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 28
  • 1
    Turner, William James
    Chartered Accountant born in August 1978
    Individual (27 offsprings)
    Officer
    2006-08-18 ~ 2008-01-08
    OF - Director → CIF 0
  • 2
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (24 offsprings)
    Officer
    2003-10-16 ~ 2007-03-05
    OF - Director → CIF 0
  • 3
    Lee, Steven Koon Ching, Dr
    Director Life Sciences born in October 1966
    Individual (16 offsprings)
    Officer
    2002-09-26 ~ 2004-09-01
    OF - Director → CIF 0
  • 4
    Baynes, David Graham
    Born in January 1964
    Individual (70 offsprings)
    Officer
    2014-04-23 ~ now
    OF - Director → CIF 0
  • 5
    Norwood, David Robert
    Director born in October 1968
    Individual (57 offsprings)
    Officer
    2000-11-22 ~ 2008-12-31
    OF - Director → CIF 0
  • 6
    Aubrey, Alan John
    Born in April 1961
    Individual (72 offsprings)
    Officer
    2005-08-16 ~ 2021-11-09
    OF - Director → CIF 0
  • 7
    Townend, Michael Charles Nettleton
    Dir born in October 1962
    Individual (24 offsprings)
    Officer
    2008-10-08 ~ 2021-11-08
    OF - Director → CIF 0
  • 8
    Winward, Charles Stephen
    Director born in September 1969
    Individual (28 offsprings)
    Officer
    2013-05-01 ~ 2014-04-23
    OF - Director → CIF 0
  • 9
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (31 offsprings)
    Officer
    2010-09-10 ~ 2013-06-30
    OF - Director → CIF 0
  • 10
    Wilson, Robert Ian
    Individual (5 offsprings)
    Officer
    2000-11-22 ~ 2001-09-27
    OF - Secretary → CIF 0
  • 11
    Leach, Angela
    Born in June 1976
    Individual (42 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
    Leach, Angela
    Lawyer
    Individual (42 offsprings)
    Officer
    2008-01-08 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 12
    Snow, Alexander Charles Wallace
    Ceo born in April 1969
    Individual (39 offsprings)
    Officer
    2002-07-11 ~ 2004-05-20
    OF - Director → CIF 0
  • 13
    Wright, Christopher John, Dr
    Business Executive born in December 1947
    Individual (32 offsprings)
    Officer
    2000-11-22 ~ 2002-11-13
    OF - Director → CIF 0
  • 14
    Bartlett, Anthony David
    Chartered Accountant born in February 1951
    Individual (11 offsprings)
    Officer
    2000-11-22 ~ 2001-05-24
    OF - Director → CIF 0
    2001-10-25 ~ 2002-07-17
    OF - Director → CIF 0
  • 15
    Byford, Charles William
    Chartered Accountant born in June 1952
    Individual (12 offsprings)
    Officer
    2000-11-22 ~ 2002-08-26
    OF - Director → CIF 0
  • 16
    Milburn, Helen
    Individual (19 offsprings)
    Officer
    2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 17
    Smith, Greg Simon
    Born in November 1978
    Individual (54 offsprings)
    Officer
    2008-01-08 ~ now
    OF - Director → CIF 0
  • 18
    Beeson, Andrew Nigel Wendover
    Stockbroker born in March 1944
    Individual (20 offsprings)
    Officer
    2001-05-24 ~ 2003-01-30
    OF - Director → CIF 0
  • 19
    Davies, John
    Finance Director born in December 1972
    Individual (319 offsprings)
    Officer
    2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 20
    Glasson, Christopher Edward
    Born in November 1978
    Individual (24 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 21
    Goodlad, Magnus James
    Manager born in September 1972
    Individual (90 offsprings)
    Officer
    2006-08-18 ~ 2010-09-10
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (90 offsprings)
    Officer
    2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 22
    Gordon, Nigel Raymond
    Individual (46 offsprings)
    Officer
    2003-10-14 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 23
    Thomas, David Albert
    Solicitor born in July 1954
    Individual (18 offsprings)
    Officer
    2001-05-24 ~ 2002-07-23
    OF - Director → CIF 0
    Thomas, David Albert
    Solicitor
    Individual (18 offsprings)
    Officer
    2001-10-25 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 24
    IP2IPO SERVICES LIMITED
    - now 05325867 04204490... (more)
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (15 parents, 227 offsprings)
    Officer
    2017-02-03 ~ now
    OF - Secretary → CIF 0
  • 25
    SCRIP SECRETARIES LIMITED
    04116112
    5th Floor, 17 Hanover Square, London
    Active Corporate (14 parents, 126 offsprings)
    Officer
    2002-07-23 ~ 2003-03-14
    OF - Secretary → CIF 0
  • 26
    IP GROUP PLC
    - now 04204490
    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 (39 parents, 33 offsprings)
    Person with significant control
    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
  • 27
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2000-09-18 ~ 2000-11-22
    OF - Nominee Director → CIF 0
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2000-09-18 ~ 2000-11-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IP2IPO LIMITED

Period: 2001-07-31 ~ now
Company number: 04072979 04204490... (more)
Registered names
IP2IPO LIMITED - now 04204490... (more)
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 (25 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-25
    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 78
  • 1
    8POWER LIMITED
    09396640
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 49 - Has significant influence or control OE
  • 2
    AKAMIS BIO LIMITED - now
    PSIOXUS THERAPEUTICS LIMITED
    - 2023-01-03 06001442
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Office 20, Second Floor Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2018-04-30 ~ 2018-04-30
    CIF 5 - Director → ME
  • 3
    ALESI SURGICAL LIMITED
    - now 06133243
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (21 parents)
    Person with significant control
    2018-09-26 ~ now
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANACAIL LIMITED
    - now SC388133
    DUNWILCO (1674) LIMITED - 2011-01-25
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APERIO PHARMA LIMITED
    10426480
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-22 ~ 2017-06-13
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARKIVUM LIMITED
    07530353 07486193
    85 Great Portland Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-24 ~ 2017-06-13
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASTERION LIMITED
    04129500
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Person with significant control
    2018-09-26 ~ now
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    AZELLON LTD
    06447651
    Boston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AZURI TECHNOLOGIES LTD
    08135988
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (26 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-23
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BIOFUSION LICENSING (SHEFFIELD) LIMITED
    05944762
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-07-11 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 11
    BOXARR LIMITED
    - now 04873279
    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 (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C-CAPTURE LIMITED
    06912622
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-01
    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
  • 13
    CAPSANT NEUROTECHNOLOGIES LIMITED
    - now 04466911
    BONDCO 944 LIMITED - 2002-09-16
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CELLTRON NETWORKS LIMITED
    10434983
    4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-19 ~ 2017-06-13
    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
  • 15
    CERES POWER HOLDINGS PLC
    - now 05174075 08887056
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (48 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2018-10-31
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CHROMOSOL LIMITED
    10811032
    3 Field Court, Grays Inn, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CONSEQUENTIAL ROBOTICS LIMITED
    09299166
    30 Westbourne Park Road, London, England
    Active Corporate (9 parents)
    Officer
    2016-05-06 ~ 2016-07-28
    CIF 1 - Director → ME
  • 18
    CREAVO MEDICAL TECHNOLOGIES LIMITED
    - now 08872061
    QUANTUM IMAGING LIMITED
    - 2016-09-05 08872061
    29 East Parade, Leeds, England
    Dissolved Corporate (13 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
  • 19
    CRYPTOGRAPHIQ LIMITED
    08117533
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or control OE
  • 20
    CRYSALIN LIMITED
    - now 06229820
    INTERCEDE 2181 LIMITED - 2007-06-12
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DUKOSI LIMITED
    - now SC259887
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-02
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DYNAMIC VISION SYSTEMS LIMITED
    09253249
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-07 ~ 2017-12-21
    CIF 20 - Has significant influence or control OE
  • 23
    EIGHT19 LIMITED - now
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED
    - 2020-01-10 07322950 12296980
    EIGHT19 LIMITED
    - 2019-07-04 07322950
    Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-27
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EMDOT LIMITED
    - now 06332328
    ENDOT LIMITED - 2007-08-20
    3 Pancras Square, King's Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    FIRST LIGHT FUSION LIMITED
    - now 07555858
    OXYNTIX LIMITED - 2014-05-09
    JC TECHCO 144 LIMITED - 2011-03-29
    Unit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-23
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    FLUID PHARMA LTD
    10040765 10004653
    Maclaurin Building, Bishop Square, Hatfield, England
    Active Corporate (8 parents)
    Person with significant control
    2016-05-19 ~ 2017-06-13
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    GENOMICS LIMITED - now
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED
    - 2015-03-30 08839972
    King Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (19 parents)
    Officer
    2014-03-06 ~ 2014-11-21
    CIF 4 - Director → ME
  • 28
    GLYTHERA LIMITED
    - now 11380673 06433234
    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 (4 parents)
    Person with significant control
    2019-01-16 ~ 2021-01-19
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HELIO DISPLAY MATERIALS LIMITED - now
    HELIOCHROME LIMITED
    - 2019-07-17 10498672
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (17 parents)
    Person with significant control
    2016-11-28 ~ 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
  • 30
    IBEX INNOVATIONS LTD
    - now 07208355
    ESHTECH LIMITED - 2012-11-06
    Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-24
    CIF 35 - Has significant influence or control OE
  • 31
    IKSUDA THERAPEUTICS LIMITED
    - now 06433234 11380673
    GLYTHERA LIMITED
    - 2018-09-07 06433234 11380673
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-01
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    IONIX ADVANCED TECHNOLOGIES LTD
    07729411
    Lynthorne House, Intercity Way, Leeds, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    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
  • 33
    IP VENTURE FUND (FP) LIMITED PARTNERSHIP
    SL005800
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    IP2IPO AMERICAS LIMITED
    08320013
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 35
    IP2IPO ANZ CARRY LIMITED
    12138341
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (7 parents)
    Person with significant control
    2019-08-05 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 36
    IP2IPO FI LIMITED
    09235078
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 37
    IP2IPO GUARANTEE LIMITED
    06715039
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 38
    IP2IPO MANAGEMENT II LIMITED
    - now 04709243 07267041... (more)
    POUNDPEOPLE LIMITED - 2003-05-28
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 39
    IP2IPO MANAGEMENT III LIMITED
    - now 05981923 07625855... (more)
    PIMCO 2569 LIMITED - 2006-12-14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 40
    IP2IPO MANAGEMENT IV LIMITED
    06437717 04709243... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 41
    IP2IPO MANAGEMENT LIMITED
    04368104 06714951... (more)
    The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 42
    IP2IPO MANAGEMENT V LIMITED
    06714951 07267041... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 43
    IP2IPO MANAGEMENT VI LIMITED
    07267041 07515668... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 44
    IP2IPO MANAGEMENT VII LIMITED
    07515668 07267041... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 45
    IP2IPO MANAGEMENT VIII LIMITED
    07625855 07515668... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 46
    IP2IPO US PARTNERS LIMITED
    10521736
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 47
    IPG USA (LP) LIMITED
    11683076
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-11-16 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 48
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2018-09-18 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    MDL 2016 LIMITED
    - now SC297009
    MODE DIAGNOSTICS LIMITED
    - 2016-07-22 SC297009
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MIRRIAD ADVERTISING PLC - now
    MIRRIAD ADVERTISING LIMITED
    - 2017-11-22 09550311
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-08
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    NAVENIO LIMITED
    - now 09845565
    INSIDE TRACS LIMITED - 2016-02-12
    167-169 Great Portland Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 26 - Has significant influence or control OE
  • 52
    OXEHEALTH LIMITED
    08163325
    Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 19 - Has significant influence or control OE
  • 53
    OXFORD DRUG DESIGN LIMITED
    - now 04305857 10329705
    INHIBOX LIMITED
    - 2017-05-15 04305857
    Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-29
    CIF 37 - Has significant influence or control OE
  • 54
    OXSYBIO LIMITED
    08918114
    3 Field Court, London
    Liquidation Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    PERPETUUM LIMITED
    05145240
    1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    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
  • 56
    PH THERAPEUTICS LIMITED
    08432406
    2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-05-23 ~ now
    CIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    PHASE FOCUS LIMITED
    05856137
    C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (24 parents)
    Person with significant control
    2019-03-11 ~ 2019-03-23
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    PHOTOPHARMICA LEEDS LIMITED
    - now 04173882
    PHOTOPHARMICA LIMITED
    - 2013-02-13 04173882 08315366
    103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2011-09-22 ~ dissolved
    CIF 3 - Director → ME
  • 59
    PHOTOPHARMICA LIMITED
    - now 08315366 04173882
    PHOTOPHARMICA RESEARCH LIMITED - 2013-02-13
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 60
    POLAR OLED LTD
    06759442
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PULMONIR LIMITED
    09982535
    Institute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or control OE
  • 62
    RELITECT LIMITED
    SC491382
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 15 - Has significant influence or control OE
  • 63
    RIO AI (UK) LIMITED - now
    RIO ESG LTD - 2025-02-17
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    CLOUD SUSTAINABILITY LIMITED
    - 2018-07-05 06863577
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    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
  • 64
    RIO AI LIMITED - now
    DITTO AI LIMITED
    - 2022-04-01 03442503
    EMPIRICOM TECHNOLOGIES LIMITED
    - 2017-02-25 03442503
    EMPIRICOM LIMITED - 2001-10-25
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    SALUNDA LIMITED
    - now 05230854
    OXFORD RF SENSORS LIMITED - 2013-07-09
    1 Cabot Park, Empire Road, Bicester, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-09-29 ~ 2018-10-16
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    SPINETIC ENERGY LIMITED
    08085751
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (15 parents)
    Person with significant control
    2017-02-09 ~ 2017-08-07
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    STRATIUM LIMITED
    09687390
    C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 50% but less than 75% OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    STRUCTURE VISION LIMITED
    04705453
    36 Sandmoor Lane, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2018-11-22 ~ 2020-07-19
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    THEYSAY LIMITED
    07874054
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    TOUCHSTONE INNOVATIONS BUSINESSES LLP
    - now OC333709
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (67 parents, 46 offsprings)
    Officer
    2021-10-11 ~ now
    CIF 2 - LLP Designated Member → ME
  • 71
    UBIQUIGENT LTD
    - now SC362461
    LYCIDAS (487) LIMITED - 2009-09-07
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 14 - Has significant influence or control OE
  • 72
    ULTRALEAP HOLDINGS LIMITED - now
    ULTRAHAPTICS HOLDINGS LTD
    - 2019-09-18 10051029 12160885
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-06-13 ~ 2017-06-26
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    ULTRAMATIS LIMITED
    09319592
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    UMIP PROJECT 003 LIMITED - now
    RIPTRON LIMITED
    - 2019-05-08 09150911 11999388
    UMIP PROJECT 003 LIMITED - 2015-08-13
    4385, 09150911: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 12 - Has significant influence or control as a member of a firm OE
  • 75
    UNION LIFE SCIENCES LIMITED
    - now 05712185
    REPLOX LIMITED - 2007-10-02
    OXBIOMAT LIMITED - 2006-04-11
    PIMCO 2443 LIMITED - 2006-03-08
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 76
    UNIPHY LIMITED - now
    T-PHY LTD
    - 2017-12-18 10003458
    Platform, New Station Street, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    WAVE OPTICS LIMITED
    08202019
    141 Park Drive, Milton, Abingdon, England
    Active Corporate (21 parents)
    Officer
    2018-03-26 ~ 2021-05-17
    CIF 6 - Director → ME
  • 78
    ZEETTA NETWORKS LIMITED
    09396517
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-13
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.