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 8
  • 1
    Smith, Gregory Simon
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Hynes, Aedhmar
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Leach, Angela
    Lawyer
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ now
    OF - Secretary → CIF 0
  • 4
    Kidgell, Anita
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Flint, Douglas Jardine, Sir
    Born in July 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ now
    OF - Director → CIF 0
  • 6
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    OF - Director → CIF 0
  • 7
    Chae, Heejae Richard
    Born in January 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ now
    OF - Director → CIF 0
  • 8
    Brown, Caroline Anne, Dr
    Born in June 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
Ceased 31
  • 1
    Thomas, David Albert
    Company Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2002-01-17
    OF - Director → CIF 0
    Thomas, David Albert
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 2
    Humphrey, Michael
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2013-06-30
    OF - Director → CIF 0
  • 4
    Bartlett, Anthony David
    Investment Banker born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2002-07-17
    OF - Director → CIF 0
  • 5
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2021-10-06
    OF - Director → CIF 0
  • 6
    Brooke, Stephen Henry Ralph
    Banker born in September 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-12
    OF - Director → CIF 0
  • 7
    Winward, Charles Stephen
    Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2014-04-23
    OF - Director → CIF 0
  • 8
    Goodlad, Magnus James
    Investment Manager born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2010-08-27
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 9
    Liversidge, Douglas Brian
    Director born in August 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 10
    Brooks, Jonathan
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2011-08-31 ~ 2020-03-10
    OF - Director → CIF 0
  • 11
    Davies, John
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 12
    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
  • 13
    Byford, Charles William
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 2001-05-17 ~ 2002-08-26
    OF - Director → CIF 0
  • 14
    Brooke, Christopher Roger Ettrick
    Co Director born in February 1931
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-20 ~ 2011-08-31
    OF - Director → CIF 0
  • 15
    Gordon, Nigel Raymond
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 16
    Carpenter, Francis Adam Wakefield
    Director born in January 1943
    Individual
    Officer
    icon of calendar 2008-04-18 ~ 2014-07-01
    OF - Director → CIF 0
  • 17
    Wright, Christopher John, Dr
    Company Director born in December 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ 2002-11-13
    OF - Director → CIF 0
  • 18
    Fitzgibbons, Harry Edward
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar 2001-10-25 ~ 2004-06-09
    OF - Director → CIF 0
  • 19
    Townend, Michael Charles Nettleton
    Director born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2021-10-06
    OF - Director → CIF 0
  • 20
    Gladden, Lynn, Professor
    Born in July 1961
    Individual
    Officer
    icon of calendar 2014-03-26 ~ 2018-09-30
    OF - Director → CIF 0
  • 21
    Campbell, David Bruce, Dr
    Consultant born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-08 ~ 2007-03-05
    OF - Director → CIF 0
  • 22
    Richards, William Graham, Professor
    Prof born in October 1939
    Individual
    Officer
    icon of calendar 2001-12-21 ~ 2013-05-14
    OF - Director → CIF 0
  • 23
    Norwood, David Robert
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ 2008-12-31
    OF - Director → CIF 0
  • 24
    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
  • 25
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-11 ~ 2015-03-24
    OF - Director → CIF 0
  • 26
    Begg, David Knox Houston, Professor
    Non Executive Director born in June 1950
    Individual
    Officer
    icon of calendar 2017-10-18 ~ 2021-06-09
    OF - Director → CIF 0
  • 27
    Sullivan, Elaine, Dr
    Ceo born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2024-06-12
    OF - Director → CIF 0
  • 28
    Beeson, Andrew Nigel Wendover
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2004-04-06
    OF - Director → CIF 0
  • 29
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2001-04-24 ~ 2001-05-17
    PE - Nominee Director → CIF 0
    2001-04-24 ~ 2001-05-17
    PE - Nominee Secretary → CIF 0
  • 30
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2001-04-24 ~ 2001-05-17
    PE - Nominee Director → CIF 0
  • 31
    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 ~ 2003-09-29
    PE - Secretary → CIF 0
parent relation
Company in focus

IP GROUP PLC

Previous names
DE FACTO 929 LIMITED - 2001-05-22
IP2IPO GROUP LIMITED - 2003-09-29
IP2IPO GROUP PLC - 2006-04-26
IP2IPO LIMITED - 2001-07-31
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • IP GROUP PLC
    Info
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2001-05-22
    IP2IPO GROUP PLC - 2001-05-22
    IP2IPO LIMITED - 2001-05-22
    Registered number 04204490
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PUBLIC LIMITED COMPANY incorporated on 2001-04-24 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • IP GROUP PLC
    S
    Registered number 04204490
    icon of address3, Pancras Square, Kings Cross, London, England, N1C 4AG
    CIF 1
  • IP GROUP PLC
    S
    Registered number 04204490
    icon of addressThe Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
    UNITED KINGDOM
    CIF 2
  • IP GROUP PLC
    S
    Registered number missing
    icon of address24, Cornhill, London, England, EC3V 3ND
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    FILBUK 675 LIMITED - 2001-10-03
    icon of addressNhs Liaison Unit 4th Floor Mckenzie House, 30-36 Newport Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,139 GBP2021-11-29
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 33 - Director → ME
  • 2
    icon of address48-60 High Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 7
    TECH TRAN GROUP LIMITED - 2002-12-20
    TECHTRAN GROUP LIMITED - 2016-05-24
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    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 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    IP2IPO ASIA LIMITED - 2017-05-13
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 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 2016-09-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 12
    GARDENGOLD LIMITED - 2001-07-31
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    PIMCO 2379 LIMITED - 2006-01-26
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 101 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    PIMCO 2342 LIMITED - 2005-09-07
    MODERN BIOSCIENCES LIMITED - 2006-03-03
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPark House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of addressPark House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    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
  • 18
    icon of addressPark House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PARK WALK ADVISORS LTD - 2015-12-01
    icon of address3 Pancras Square, London, England
    Active Corporate (6 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    GREEN CHEMICALS PLC - 2016-09-15
    icon of addressC/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    NUBIO LIMITED - 2015-06-29
    icon of addressBegbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    891 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 23
    icon of addressUnit 4 Hill Farm Kirby Road, Kirby Bedon, Norwich, Norfolk, England
    Active Corporate (16 parents)
    Equity (Company account)
    16,171,857 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 24
    SWIFT 1656 LIMITED - 1986-03-03
    TOP TECHNOLOGY LIMITED - 2001-01-22
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    APPLIED GRAPHENE MATERIALS PLC - 2023-04-12
    SANDCO 1271 LIMITED - 2013-10-09
    APPLIED GRAPHENE MATERIALS LIMITED - 2013-10-24
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-10-31
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,872,760 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-12-31
    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
  • 3
    KANYON TWO PLC - 2006-07-10
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    KANYON PLC - 2007-12-28
    icon of addressWest Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-10-18
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    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 2017-06-30 ~ 2018-09-18
    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
  • 6
    MODERN BIOSCIENCES LIMITED - 2024-11-01
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    MODERN BIOSCIENCES PLC - 2017-06-14
    PIMCO 2288 LIMITED - 2005-05-16
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PRECISION OCULAR LTD - 2016-10-10
    icon of addressThe Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,785,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-27
    CIF 2 - Director → ME
  • 8
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    MEDAPHOR GROUP PLC - 2019-01-14
    icon of addressFloor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2020-05-05
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.