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 6
  • 1
    Baynes, David Graham
    Financial Director born in January 1964
    Individual (39 offsprings)
    Officer
    2014-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Leach, Angela
    Director born in June 1976
    Individual (27 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 3
    Glasson, Christopher Edward
    Director born in November 1978
    Individual (21 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Greg Simon
    Accountant born in November 1978
    Individual (50 offsprings)
    Officer
    2008-01-08 ~ now
    OF - Director → CIF 0
  • 5
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2017-02-03 ~ now
    OF - Secretary → CIF 0
  • 6
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Davies, John
    Finance Director born in December 1972
    Individual (3 offsprings)
    Officer
    2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 2
    Milburn, Helen
    Individual (1 offspring)
    Officer
    2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 3
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    2005-08-16 ~ 2021-11-09
    OF - Director → CIF 0
  • 4
    Townend, Michael Charles Nettleton
    Dir born in October 1962
    Individual (6 offsprings)
    Officer
    2008-10-08 ~ 2021-11-08
    OF - Director → CIF 0
  • 5
    Lee, Steven Koon Ching, Dr
    Director Life Sciences born in October 1966
    Individual
    Officer
    2002-09-26 ~ 2004-09-01
    OF - Director → CIF 0
  • 6
    Beeson, Andrew Nigel Wendover
    Stockbroker born in March 1944
    Individual (1 offspring)
    Officer
    2001-05-24 ~ 2003-01-30
    OF - Director → CIF 0
  • 7
    Leach, Angela
    Lawyer
    Individual (27 offsprings)
    Officer
    2008-01-08 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 8
    Wright, Christopher John, Dr
    Business Executive born in December 1947
    Individual (6 offsprings)
    Officer
    2000-11-22 ~ 2002-11-13
    OF - Director → CIF 0
  • 9
    Winward, Charles Stephen
    Director born in September 1969
    Individual (8 offsprings)
    Officer
    2013-05-01 ~ 2014-04-23
    OF - Director → CIF 0
  • 10
    Thomas, David Albert
    Solicitor born in July 1954
    Individual (1 offspring)
    Officer
    2001-05-24 ~ 2002-07-23
    OF - Director → CIF 0
    Thomas, David Albert
    Solicitor
    Individual (1 offspring)
    Officer
    2001-10-25 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 11
    Goodlad, Magnus James
    Manager born in September 1972
    Individual (6 offsprings)
    Officer
    2006-08-18 ~ 2010-09-10
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (6 offsprings)
    Officer
    2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 12
    Turner, William James
    Chartered Accountant born in August 1978
    Individual
    Officer
    2006-08-18 ~ 2008-01-08
    OF - Director → CIF 0
  • 13
    Snow, Alexander Charles Wallace
    Ceo born in April 1969
    Individual (6 offsprings)
    Officer
    2002-07-11 ~ 2004-05-20
    OF - Director → CIF 0
  • 14
    Bartlett, Anthony David
    Chartered Accountant born in February 1951
    Individual (2 offsprings)
    Officer
    2000-11-22 ~ 2001-05-24
    OF - Director → CIF 0
    2001-10-25 ~ 2002-07-17
    OF - Director → CIF 0
  • 15
    Gordon, Nigel Raymond
    Individual (3 offsprings)
    Officer
    2003-10-14 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 16
    Norwood, David Robert
    Director born in October 1968
    Individual (4 offsprings)
    Officer
    2000-11-22 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (1 offspring)
    Officer
    2003-10-16 ~ 2007-03-05
    OF - Director → CIF 0
  • 18
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    2010-09-10 ~ 2013-06-30
    OF - Director → CIF 0
  • 19
    Wilson, Robert Ian
    Individual
    Officer
    2000-11-22 ~ 2001-09-27
    OF - Secretary → CIF 0
  • 20
    Byford, Charles William
    Chartered Accountant born in June 1952
    Individual
    Officer
    2000-11-22 ~ 2002-08-26
    OF - Director → CIF 0
  • 21
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Secretary → CIF 0
  • 22
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-09-18 ~ 2000-11-22
    PE - Nominee Director → CIF 0
  • 23
    5th Floor, 17 Hanover Square, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    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
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    Private Limited Company incorporated on 2000-09-18 (24 years 9 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
    24, Cornhill, London, England, EC3V 3ND
    UNITED KINGDOM
    CIF 1
  • IP2IPO LIMITED
    S
    Registered number 04072979
    3 Pancras Square, Pancras Square, Kings Cross, London, England, N1C 4AG
    CIF 2
  • IP2IPO SERVICES LIMITED
    S
    Registered number 04072979
    24, Cornhill, London, England, EC3V 3ND
    ENGLAND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Person with significant control
    2018-09-26 ~ now
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-07-11 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    PLEXUS PLANNING LIMITED - 2015-06-06
    ACSIAN LIMITED - 2008-02-18
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    First Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -244,265 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BONDCO 944 LIMITED - 2002-09-16
    3 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
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -384,148 GBP2022-10-31
    Person with significant control
    2019-10-31 ~ now
    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
  • 6
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Has significant influence or controlOE
  • 7
    INTERCEDE 2181 LIMITED - 2007-06-12
    C/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
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENDOT LIMITED - 2007-08-20
    3 Pancras Square, King's Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,666 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-08-05 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 12
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    POUNDPEOPLE LIMITED - 2003-05-28
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    PIMCO 2569 LIMITED - 2006-12-14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 20
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-12 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 23
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-11-16 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 24
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2018-09-18 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    PHOTOPHARMICA LIMITED - 2013-02-13
    103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ dissolved
    CIF 3 - Director → ME
  • 28
    PHOTOPHARMICA RESEARCH LIMITED - 2013-02-13
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    2021-10-11 ~ now
    CIF 2 - LLP Designated Member → ME
Ceased 29
  • 1
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -713,620 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 31 - Has significant influence or control OE
  • 2
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2018-04-30
    CIF 5 - Director → ME
  • 3
    DUNWILCO (1674) LIMITED - 2011-01-25
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Person with significant control
    2016-12-22 ~ 2017-06-13
    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
  • 5
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,132 GBP2023-12-31
    Person with significant control
    2016-10-24 ~ 2017-06-13
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Boston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250,840 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    -12,732,983 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-23
    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
  • 8
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,620,412 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2023-08-01
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2018-10-31
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    2016-05-06 ~ 2016-07-28
    CIF 1 - Director → ME
  • 11
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
    EIGHT19 LIMITED - 2019-07-04
    Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-27
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OXYNTIX LIMITED - 2014-05-09
    JC TECHCO 144 LIMITED - 2011-03-29
    Unit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-23
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED - 2015-03-30
    King Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-03-06 ~ 2014-11-21
    CIF 4 - Director → ME
  • 14
    ITG 1096763 LIMITED - 2018-09-08
    IKSUDA THERAPEUTICS LIMITED - 2018-09-07
    The 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
    2019-01-16 ~ 2021-01-19
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ESHTECH LIMITED - 2012-11-06
    Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-24
    CIF 17 - Has significant influence or control OE
  • 16
    MIRRIAD ADVERTISING LIMITED - 2017-11-22
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    6th Floor One London Wall, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-08
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    INSIDE TRACS LIMITED - 2016-02-12
    60 St. Aldates, Floor 2, Oxford, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 8 - Has significant influence or control OE
  • 18
    INHIBOX LIMITED - 2017-05-15
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    774,387 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 23 - Has significant influence or control OE
  • 19
    1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    125 Wood Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,449,832 GBP2023-12-31
    Person with significant control
    2019-03-11 ~ 2019-03-23
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,201,126 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    OXFORD RF SENSORS LIMITED - 2013-07-09
    6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,824,329 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-29 ~ 2018-10-16
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -282,642 GBP2022-06-30
    Person with significant control
    2017-02-09 ~ 2017-08-07
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    36 Sandmoor Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,255 GBP2023-07-31
    Person with significant control
    2018-11-22 ~ 2020-07-19
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 32 - Ownership of shares – More than 50% but less than 75% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    The West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2016-06-13 ~ 2017-06-26
    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
  • 27
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    T-PHY LTD - 2017-12-18
    Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,667,965 GBP2023-12-31
    Person with significant control
    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
  • 29
    141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    2018-03-26 ~ 2021-05-17
    CIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.