1
FILBUK 675 LIMITED - 2001-10-03
Nhs Liaison Unit 4th Floor Mckenzie House, 30-36 Newport Road, CardiffDissolved Corporate (2 parents)
Equity (Company account)
-4,139 GBP2021-11-29
Officer
2022-08-17 ~ dissolvedCIF 33 - Director → ME
2
48-60 High Street, Belfast, United KingdomDissolved Corporate (3 parents)
Person with significant control
2019-01-28 ~ dissolvedCIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
3
2 Sovereign Quay, Havannah Street, CardiffDissolved Corporate (7 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2018-09-26 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
5
FUSION IP PLC - 2018-10-22
BIOFUSION PLC - 2008-07-31
DB 2004 LIMITED - 2005-01-21
The Walbrook Building, 25 Walbrook, London, United KingdomDissolved Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
6
BIOFUSION TRADING LIMITED - 2008-08-21
BIOFUSION LIMITED - 2005-01-21
M&R 851 LIMITED - 2002-02-25
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents, 31 offsprings)
Person with significant control
2018-09-26 ~ nowCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
7
TECHTRAN GROUP LIMITED - 2016-05-24
TECH TRAN GROUP LIMITED - 2002-12-20
The Walbrook Building, 25 Walbrook, London, EnglandDissolved Corporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
8
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
9
The Walbrook Building, 25 Walbrook, London, United KingdomDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
10
IP2IPO ASIA LIMITED - 2017-05-13
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-02-23 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
11
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents)
Person with significant control
2016-09-06 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
12
GARDENGOLD LIMITED - 2001-07-31
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (6 parents, 31 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
13
PIMCO 2379 LIMITED - 2006-01-26
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
14
IP2IPO ACQUISITIONS LIMITED - 2006-04-28
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (4 parents, 100 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 23 - Ownership of shares – 75% or more → OE
15
MODERN BIOSCIENCES LIMITED - 2006-03-03
PIMCO 2342 LIMITED - 2005-09-07
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
16
Park House, Bernard Road, Sheffield, South YorkshireActive Corporate (5 parents)
Equity (Company account)
2,851,887 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 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
17
Park House, Bernard House, Sheffield, South Yorkshire, United KingdomDissolved Corporate (5 parents)
Person with significant control
2016-12-02 ~ dissolvedCIF 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
Park House, Bernard House, Sheffield, South Yorkshire, United KingdomDissolved Corporate (5 parents)
Person with significant control
2016-12-02 ~ dissolvedCIF 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
19
PARK WALK ADVISORS LTD - 2015-12-01
3 Pancras Square, London, EnglandActive Corporate (7 parents, 49 offsprings)
Person with significant control
2017-02-01 ~ nowCIF 31 - Ownership of shares – 75% or more → OE
20
GREEN CHEMICALS PLC - 2016-09-15
ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
PRIMAVERA CAPITAL PLC - 2007-01-16
C/o Valentine & Co 1st Floor Galler House, Moon Lane, BarnetDissolved Corporate (7 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Leeds Innovation Centre, 103 Clarendon Road, Leeds, EnglandDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
22
NUBIO LIMITED - 2015-06-29
Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon TyneDissolved Corporate (2 parents)
Fixed Assets (Company account)
891 GBP2016-03-31
Person with significant control
2016-08-01 ~ dissolvedCIF 7 - Has significant influence or control → OE
23
Unit 4 Hill Farm Kirby Road, Kirby Bedon, Norwich, Norfolk, EnglandActive Corporate (16 parents)
Equity (Company account)
16,171,857 GBP2024-03-31
Officer
2011-01-13 ~ nowCIF 1 - LLP Designated Member → ME
24
TOP TECHNOLOGY LIMITED - 2001-01-22
SWIFT 1656 LIMITED - 1986-03-03
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
25
TOUCHSTONE INNOVATIONS PLC - 2019-12-09
IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
2nd Floor 3 Pancras Square, Kings Cross, London, EnglandActive Corporate (5 parents, 9 offsprings)
Person with significant control
2017-10-18 ~ nowCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE