logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Leach, Angela
    Born in June 1976
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Greg Simon
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ now
    OF - Director → CIF 0
  • 4
    Glasson, Christopher Edward
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 5
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (5 parents, 111 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Wilson, Robert Ian
    Individual
    Officer
    icon of calendar 2000-11-22 ~ 2001-09-27
    OF - Secretary → CIF 0
  • 2
    Davies, John
    Finance Director born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 3
    Leach, Angela
    Lawyer
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 4
    Lee, Steven Koon Ching, Dr
    Director Life Sciences born in October 1966
    Individual
    Officer
    icon of calendar 2002-09-26 ~ 2004-09-01
    OF - Director → CIF 0
  • 5
    Gordon, Nigel Raymond
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 6
    Goodlad, Magnus James
    Manager born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2010-09-10
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 7
    Winward, Charles Stephen
    Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-04-23
    OF - Director → CIF 0
  • 8
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2013-06-30
    OF - Director → CIF 0
  • 9
    Byford, Charles William
    Chartered Accountant born in June 1952
    Individual
    Officer
    icon of calendar 2000-11-22 ~ 2002-08-26
    OF - Director → CIF 0
  • 10
    Wright, Christopher John, Dr
    Business Executive born in December 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2002-11-13
    OF - Director → CIF 0
  • 11
    Norwood, David Robert
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2008-12-31
    OF - Director → CIF 0
  • 12
    Milburn, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 13
    Beeson, Andrew Nigel Wendover
    Stockbroker born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2003-01-30
    OF - Director → CIF 0
  • 14
    Bartlett, Anthony David
    Chartered Accountant born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2001-05-24
    OF - Director → CIF 0
    icon of calendar 2001-10-25 ~ 2002-07-17
    OF - Director → CIF 0
  • 15
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2007-03-05
    OF - Director → CIF 0
  • 16
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2021-11-09
    OF - Director → CIF 0
  • 17
    Thomas, David Albert
    Solicitor born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2002-07-23
    OF - Director → CIF 0
    Thomas, David Albert
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-25 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 18
    Turner, William James
    Chartered Accountant born in August 1978
    Individual
    Officer
    icon of calendar 2006-08-18 ~ 2008-01-08
    OF - Director → CIF 0
  • 19
    Townend, Michael Charles Nettleton
    Dir born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2021-11-08
    OF - Director → CIF 0
  • 20
    Snow, Alexander Charles Wallace
    Ceo born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-20
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Director → CIF 0
  • 23
    icon of address5th Floor, 17 Hanover Square, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-07-23 ~ 2003-03-14
    PE - Secretary → CIF 0
parent relation
Company in focus

IP2IPO LIMITED

Previous name
GARDENGOLD LIMITED - 2001-07-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • IP2IPO LIMITED
    Info
    GARDENGOLD LIMITED - 2001-07-31
    Registered number 04072979
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2000-09-18 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • IP2IPO LIMITED
    S
    Registered number 04072979
    icon of address24, Cornhill, London, England, EC3V 3ND
    UNITED KINGDOM
    CIF 1
  • IP2IPO LIMITED
    S
    Registered number 04072979
    icon of address3 Pancras Square, Pancras Square, Kings Cross, London, England, N1C 4AG
    CIF 2
  • IP2IPO SERVICES LIMITED
    S
    Registered number 04072979
    icon of address24, Cornhill, London, England, EC3V 3ND
    ENGLAND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    ACSIAN LIMITED - 2008-02-18
    PLEXUS PLANNING LIMITED - 2015-06-06
    icon of addressFirst Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BONDCO 944 LIMITED - 2002-09-16
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,539 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -384,148 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Has significant influence or controlOE
  • 7
    INTERCEDE 2181 LIMITED - 2007-06-12
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENDOT LIMITED - 2007-08-20
    icon of address3 Pancras Square, King's Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,666 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    PIMCO 2569 LIMITED - 2006-12-14
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressThe Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 23
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DUNWILCO (1328) LIMITED - 2006-06-21
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    CIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    PHOTOPHARMICA LIMITED - 2013-02-13
    icon of address103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    CIF 3 - Director → ME
  • 28
    PHOTOPHARMICA RESEARCH LIMITED - 2013-02-13
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressC/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 23 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    CIF 2 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of addressFuture Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 33 - Has significant influence or control OE
  • 2
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    icon of addressAkamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2018-04-30
    CIF 5 - Director → ME
  • 3
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-06-13
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-06-13
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressBoston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250,840 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -586,026 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-06-13
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of addressViking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-10-31
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2016-07-28
    CIF 1 - Director → ME
  • 12
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
    EIGHT19 LIMITED - 2019-07-04
    icon of addressElstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JC TECHCO 144 LIMITED - 2011-03-29
    OXYNTIX LIMITED - 2014-05-09
    icon of addressUnit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,137,151 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GENOMICS LIMITED - 2015-03-30
    GENOMICS PLC - 2024-11-07
    icon of addressKing Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2014-11-21
    CIF 4 - Director → ME
  • 15
    IKSUDA THERAPEUTICS LIMITED - 2018-09-07
    ITG 1096763 LIMITED - 2018-09-08
    icon of addressThe Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-01-16 ~ 2021-01-19
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HELIOCHROME LIMITED - 2019-07-17
    icon of addressWood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-06-13
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ESHTECH LIMITED - 2012-11-06
    icon of addressNetpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    CIF 19 - Has significant influence or control OE
  • 18
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    MIRRIAD ADVERTISING LIMITED - 2017-11-22
    icon of address6th Floor One London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INSIDE TRACS LIMITED - 2016-02-12
    icon of addressLondon Office, 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 10 - Has significant influence or control OE
  • 20
    INHIBOX LIMITED - 2017-05-15
    icon of addressOxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    CIF 25 - Has significant influence or control OE
  • 21
    icon of address1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of addressC/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-23
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    EMPIRICOM LIMITED - 2001-10-25
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-10-16
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -282,642 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-08-07
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address36 Sandmoor Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,347 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-11-22 ~ 2020-07-19
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    icon of addressThe West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-06-26
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    T-PHY LTD - 2017-12-18
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    icon of calendar 2018-03-26 ~ 2021-05-17
    CIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.