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 39
  • 1
    Kidgell, Anita
    Born in July 1963
    Individual (1 offspring)
    Officer
    2023-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Hynes, Aedhmar
    Born in July 1966
    Individual (3 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Brooke, Christopher Roger Ettrick
    Co Director born in February 1931
    Individual (37 offsprings)
    Officer
    2001-12-20 ~ 2011-08-31
    OF - Director → CIF 0
  • 4
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (31 offsprings)
    Officer
    2005-01-20 ~ 2013-06-30
    OF - Director → CIF 0
  • 5
    Townend, Michael Charles Nettleton
    Director born in October 1962
    Individual (24 offsprings)
    Officer
    2007-03-05 ~ 2021-10-06
    OF - Director → CIF 0
  • 6
    Gordon, Nigel Raymond
    Individual (46 offsprings)
    Officer
    2003-09-29 ~ 2004-10-09
    OF - Secretary → CIF 0
  • 7
    Fitzgibbons, Harry Edward
    Company Director born in November 1936
    Individual (21 offsprings)
    Officer
    2001-10-25 ~ 2004-06-09
    OF - Director → CIF 0
  • 8
    Flint, Douglas Jardine, Sir
    Born in July 1955
    Individual (27 offsprings)
    Officer
    2018-09-17 ~ now
    OF - Director → CIF 0
  • 9
    Brooke, Stephen Henry Ralph
    Banker born in September 1973
    Individual (32 offsprings)
    Officer
    2006-01-01 ~ 2006-09-12
    OF - Director → CIF 0
  • 10
    Begg, David Knox Houston, Professor
    Non Executive Director born in June 1950
    Individual (6 offsprings)
    Officer
    2017-10-18 ~ 2021-06-09
    OF - Director → CIF 0
  • 11
    Baynes, David Graham
    Born in January 1964
    Individual (70 offsprings)
    Officer
    2014-03-20 ~ now
    OF - Director → CIF 0
  • 12
    Norwood, David Robert
    Company Director born in October 1968
    Individual (57 offsprings)
    Officer
    2001-05-17 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Sullivan, Elaine, Dr
    Ceo born in February 1961
    Individual (5 offsprings)
    Officer
    2015-07-30 ~ 2024-06-12
    OF - Director → CIF 0
  • 14
    Chae, Heejae Richard
    Born in January 1969
    Individual (23 offsprings)
    Officer
    2018-05-03 ~ now
    OF - Director → CIF 0
  • 15
    Campbell, David Bruce, Dr
    Consultant born in October 1944
    Individual (9 offsprings)
    Officer
    2004-10-08 ~ 2007-03-05
    OF - Director → CIF 0
  • 16
    Smith, Bruce Gordon, Dr
    Chartered Engineer born in October 1939
    Individual (24 offsprings)
    Officer
    2002-09-11 ~ 2015-03-24
    OF - Director → CIF 0
  • 17
    Davies, John
    Director born in December 1972
    Individual (319 offsprings)
    Officer
    2001-07-16 ~ 2005-09-13
    OF - Director → CIF 0
  • 18
    Richards, William Graham, Professor
    Prof born in October 1939
    Individual (15 offsprings)
    Officer
    2001-12-21 ~ 2013-05-14
    OF - Director → CIF 0
  • 19
    Winward, Charles Stephen
    Director born in September 1969
    Individual (28 offsprings)
    Officer
    2011-10-14 ~ 2014-04-23
    OF - Director → CIF 0
  • 20
    Byford, Charles William
    Company Director born in June 1952
    Individual (12 offsprings)
    Officer
    2001-05-17 ~ 2002-08-26
    OF - Director → CIF 0
  • 21
    Humphrey, Michael
    Director born in March 1951
    Individual (16 offsprings)
    Officer
    2011-10-14 ~ 2018-10-31
    OF - Director → CIF 0
  • 22
    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
  • 23
    Liversidge, Douglas Brian
    Director born in August 1936
    Individual (28 offsprings)
    Officer
    2014-03-20 ~ 2017-12-31
    OF - Director → CIF 0
  • 24
    Thomas, David Albert
    Company Director born in July 1954
    Individual (18 offsprings)
    Officer
    2001-05-17 ~ 2002-01-17
    OF - Director → CIF 0
    Thomas, David Albert
    Company Director
    Individual (18 offsprings)
    Officer
    2001-05-17 ~ 2002-07-23
    OF - Secretary → CIF 0
  • 25
    Brooks, Jonathan
    Director born in January 1956
    Individual (20 offsprings)
    Officer
    2011-08-31 ~ 2020-03-10
    OF - Director → CIF 0
  • 26
    Leach, Angela
    Lawyer
    Individual (42 offsprings)
    Officer
    2008-01-08 ~ now
    OF - Secretary → CIF 0
  • 27
    Gladden, Lynn, Professor
    Born in July 1961
    Individual (1 offspring)
    Officer
    2014-03-26 ~ 2018-09-30
    OF - Director → CIF 0
  • 28
    Smith, Gregory Simon
    Born in November 1978
    Individual (54 offsprings)
    Officer
    2011-06-02 ~ now
    OF - Director → CIF 0
  • 29
    Brown, Caroline Anne, Dr
    Born in June 1962
    Individual (22 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 30
    Goodlad, Magnus James
    Investment Manager born in September 1972
    Individual (90 offsprings)
    Officer
    2006-03-31 ~ 2010-08-27
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (90 offsprings)
    Officer
    2004-10-09 ~ 2008-01-08
    OF - Secretary → CIF 0
  • 31
    Snow, Alexander Charles Wallace
    Ceo born in April 1969
    Individual (39 offsprings)
    Officer
    2002-07-11 ~ 2004-05-20
    OF - Director → CIF 0
  • 32
    Wright, Christopher John, Dr
    Company Director born in December 1947
    Individual (32 offsprings)
    Officer
    2001-05-17 ~ 2002-11-13
    OF - Director → CIF 0
  • 33
    Carpenter, Francis Adam Wakefield
    Director born in January 1943
    Individual (2 offsprings)
    Officer
    2008-04-18 ~ 2014-07-01
    OF - Director → CIF 0
  • 34
    Beeson, Andrew Nigel Wendover
    Company Director born in March 1944
    Individual (20 offsprings)
    Officer
    2001-05-17 ~ 2004-04-06
    OF - Director → CIF 0
  • 35
    Bartlett, Anthony David
    Investment Banker born in February 1951
    Individual (11 offsprings)
    Officer
    2001-07-16 ~ 2002-07-17
    OF - Director → CIF 0
  • 36
    Aubrey, Alan John
    Born in April 1961
    Individual (72 offsprings)
    Officer
    2005-01-20 ~ 2021-10-06
    OF - Director → CIF 0
  • 37
    SCRIP SECRETARIES LIMITED
    04116112
    5th Floor, 17 Hanover Square, London
    Active Corporate (14 parents, 126 offsprings)
    Officer
    2002-07-23 ~ 2003-09-29
    OF - Secretary → CIF 0
  • 38
    TRAVERS SMITH LIMITED
    - now
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    TRAVERS SMITH LIMITED
    - 2008-04-30
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH LIMITED
    - 2006-10-12 02132862 OC336962
    10 Snow Hill, London
    Active Corporate (28 parents, 1237 offsprings)
    Officer
    2001-04-24 ~ 2001-05-17
    OF - Nominee Director → CIF 0
  • 39
    TRAVERS SMITH SECRETARIES LIMITED
    02132094
    10 Snow Hill, London
    Active Corporate (41 parents, 1391 offsprings)
    Officer
    2001-04-24 ~ 2001-05-17
    OF - Nominee Director → CIF 0
    2001-04-24 ~ 2001-05-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IP GROUP PLC

Period: 2006-04-26 ~ now
Company number: 04204490
Registered names
IP GROUP PLC - now
IP2IPO GROUP PLC - 2006-04-26
DE FACTO 929 LIMITED - 2001-05-22 04169831... (more)
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • IP GROUP PLC
    Info
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2006-04-26
    IP2IPO LIMITED - 2006-04-26
    DE FACTO 929 LIMITED - 2006-04-26
    Registered number 04204490
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PUBLIC LIMITED COMPANY incorporated on 2001-04-24 (24 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • IP GROUP PLC
    S
    Registered number 04204490
    3, Pancras Square, Kings Cross, London, England, N1C 4AG
    CIF 1
  • IP GROUP PLC
    S
    Registered number 04204490
    The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
    UNITED KINGDOM
    CIF 2
  • IP GROUP PLC
    S
    Registered number missing
    24, Cornhill, London, England, EC3V 3ND
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments 33
  • 1
    APPLIED GRAPHENE MATERIALS LIMITED - now
    APPLIED GRAPHENE MATERIALS PLC
    - 2023-04-12 08708426 07330136
    APPLIED GRAPHENE MATERIALS LIMITED - 2013-10-24
    SANDCO 1271 LIMITED - 2013-10-09
    C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ 2017-10-31
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQDOT LIMITED
    08194508
    93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    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
    ART OF XEN LIMITED
    - now 04235873
    FILBUK 675 LIMITED - 2001-10-03
    Nhs Liaison Unit 4th Floor Mckenzie House, 30-36 Newport Road, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2022-08-17 ~ dissolved
    CIF 33 - Director → ME
  • 4
    CHEMAI LIMITED - now
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC
    - 2023-01-23 05845469 11234841
    CRONIN GROUP PLC
    - 2018-05-16 05845469 06567364
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-23
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CYNASH INTERNATIONAL LTD.
    NI658582
    48-60 High Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-01-28 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FAULTCURRENT LIMITED
    08042635
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FUSION IP CARDIFF LIMITED
    - now 05844525
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2018-09-26 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    FUSION IP LIMITED
    - now 05275732 06531752
    FUSION IP PLC
    - 2018-10-22 05275732 06531752
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    FUSION IP SHEFFIELD LIMITED
    - now 04338632
    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, England
    Active Corporate (19 parents, 9 offsprings)
    Person with significant control
    2018-09-26 ~ now
    CIF 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
  • 10
    INNOVATIONS LIMITED PARTNER LTD
    09916660
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-10-18 ~ 2017-10-18
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 11
    IP ASSIST SERVICES LIMITED
    - now 04544276
    TECHTRAN GROUP LIMITED
    - 2016-05-24 04544276
    TECH TRAN GROUP LIMITED - 2002-12-20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (23 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    IP INDUSTRY PARTNERS LIMITED
    06165647
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    IP2IPO (EUROPE) LIMITED
    06553076
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    IP2IPO CARRY PARTNER LIMITED
    10360512
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-09-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    IP2IPO INVESTMENTS LIMITED
    - now 10635168
    IP2IPO ASIA-PACIFIC LIMITED
    - 2026-01-22 10635168
    IP2IPO ASIA LIMITED
    - 2017-05-13 10635168
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-02-23 ~ now
    CIF 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
  • 16
    IP2IPO LIMITED
    - now 04072979 04204490... (more)
    GARDENGOLD LIMITED - 2001-07-31
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (28 parents, 78 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    IP2IPO NOMINEES LIMITED
    - now 05602177
    PIMCO 2379 LIMITED - 2006-01-26
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 18
    IP2IPO SERVICES LIMITED
    - now 05325867 04072979... (more)
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (15 parents, 227 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2017-06-30 ~ 2018-09-18
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ISTESSO THERAPEUTICS LIMITED - now
    MODERN BIOSCIENCES LIMITED
    - 2024-11-01 05414023 05550822
    MODERN BIOSCIENCES PLC
    - 2017-06-14 05414023 05550822
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    PIMCO 2288 LIMITED - 2005-05-16
    2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (16 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-13
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LIFEUK (IP2IPO) LIMITED
    - now 05550822 05414023
    MODERN BIOSCIENCES LIMITED - 2006-03-03
    PIMCO 2342 LIMITED - 2005-09-07
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 22
    MAGNOMATICS LIMITED
    05878200
    Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    MAGSPLIT LIMITED
    10507711
    Park House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 24
    MAGWIND LIMITED
    10507761
    Park House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 25
    OXULAR LIMITED
    - now 09331313
    PRECISION OCULAR LTD - 2016-10-10
    The Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-03-22 ~ 2018-03-27
    CIF 2 - Director → ME
  • 26
    PARKWALK ADVISORS LTD
    - now 06925696
    PARK WALK ADVISORS LTD - 2015-12-01
    3 Pancras Square, London, England
    Active Corporate (13 parents, 78 offsprings)
    Person with significant control
    2017-02-01 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 27
    PERACHEM HOLDINGS PLC
    - now 05425236
    GREEN CHEMICALS PLC
    - 2016-09-15 05425236
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    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
  • 28
    PHARMINOX LIMITED
    04345812
    Leeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    PROKARYA LIMITED
    - now 09612606
    NUBIO LIMITED - 2015-06-29
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 7 - Has significant influence or control OE
  • 30
    SURGICAL SCIENCE UK HOLDINGS LIMITED - now
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    INTELLIGENT ULTRASOUND GROUP PLC
    - 2025-02-25 09028611 07707065... (more)
    MEDAPHOR GROUP PLC
    - 2019-01-14 09028611
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2017-07-24 ~ 2020-05-05
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TECHNIKOS LLP
    OC319725
    Unit 4 Hill Farm Kirby Road, Kirby Bedon, Norwich, Norfolk, England
    Active Corporate (27 parents)
    Officer
    2011-01-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 32
    TOP TECHNOLOGY VENTURES LIMITED
    - now 01977742
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (20 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 33
    TOUCHSTONE INNOVATIONS LIMITED
    - now 05796766 10313888... (more)
    TOUCHSTONE INNOVATIONS PLC
    - 2019-12-09 05796766 10313888... (more)
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (28 parents, 12 offsprings)
    Person with significant control
    2017-10-18 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.