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 1
  • Nead, Robert
    Ceo born in February 1957
    Individual (1 offspring)
    Officer
    2015-03-25 ~ dissolved
    OF - Director → CIF 0
Ceased 25
  • 1
    Stoffel, James Charles
    Manager born in February 1946
    Individual
    Officer
    2011-05-12 ~ 2018-08-22
    OF - Director → CIF 0
  • 2
    Dufton, Michael Felix
    Individual
    Officer
    2007-04-03 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 3
    Coronas, Jose Jesus
    Investment Manager born in February 1942
    Individual
    Officer
    2011-05-12 ~ 2018-08-22
    OF - Director → CIF 0
  • 4
    Summers, Michael James
    Venture Capitalist born in April 1951
    Individual
    Officer
    2007-08-03 ~ 2009-01-20
    OF - Director → CIF 0
  • 5
    Reed, Allyson Patricia Catherine, Dr
    Business Development Manager born in February 1956
    Individual
    Officer
    2004-01-30 ~ 2006-07-14
    OF - Director → CIF 0
  • 6
    Mears, Adrian Leonard, Dr
    Technical Director born in May 1944
    Individual (1 offspring)
    Officer
    2001-09-19 ~ 2005-05-19
    OF - Director → CIF 0
  • 7
    Raguso, Joseph
    Ceo & President born in July 1964
    Individual
    Officer
    2007-10-30 ~ 2009-01-20
    OF - Director → CIF 0
  • 8
    Dixon, Richard John
    Chied Operating Officer born in March 1973
    Individual (5 offsprings)
    Officer
    2009-01-20 ~ 2015-09-16
    OF - Director → CIF 0
  • 9
    Tegan, Jennifer
    Venture Capital born in July 1970
    Individual
    Officer
    2015-03-25 ~ 2020-04-04
    OF - Director → CIF 0
  • 10
    Lake, Stephen Clyde
    Company Director born in June 1959
    Individual (8 offsprings)
    Officer
    2006-09-07 ~ 2011-05-12
    OF - Director → CIF 0
  • 11
    Reip, Paul William, Dr
    Managing Director born in February 1957
    Individual (2 offsprings)
    Officer
    2001-09-19 ~ 2009-01-20
    OF - Director → CIF 0
    Reip, Paul William, Dr
    None Supplied born in February 1957
    Individual (2 offsprings)
    2015-09-16 ~ 2018-08-31
    OF - Director → CIF 0
  • 12
    Salkeld, Thomas Neville Walton
    Company Director born in October 1962
    Individual
    Officer
    2003-03-27 ~ 2004-03-31
    OF - Director → CIF 0
  • 13
    Peace, Elizabeth Ann
    Individual (7 offsprings)
    Officer
    2001-09-19 ~ 2001-09-19
    OF - Secretary → CIF 0
  • 14
    Sharpe, Philip Ronald
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    2001-09-19 ~ 2007-04-03
    OF - Director → CIF 0
    Sharpe, Philip Ronald
    Company Director
    Individual (1 offspring)
    Officer
    2001-10-23 ~ 2007-04-03
    OF - Secretary → CIF 0
  • 15
    Morton, John, Dr
    Executive born in December 1949
    Individual (2 offsprings)
    Officer
    2004-10-15 ~ 2005-06-29
    OF - Director → CIF 0
  • 16
    Tudor, Jonathan Simon
    Company Director born in May 1971
    Individual (5 offsprings)
    Officer
    2007-04-03 ~ 2011-05-12
    OF - Director → CIF 0
  • 17
    Cournoyer, Robert Frederick
    Manager born in May 1949
    Individual
    Officer
    2011-05-12 ~ 2015-03-25
    OF - Director → CIF 0
  • 18
    Pitkethley, Michael Jonathon, Dr
    Commercial Director born in December 1960
    Individual
    Officer
    2001-09-19 ~ 2005-09-02
    OF - Director → CIF 0
  • 19
    Kruth, Harold Edwin
    Executive born in June 1949
    Individual (1 offspring)
    Officer
    2001-09-19 ~ 2003-03-27
    OF - Director → CIF 0
    Kruth, Harold Edwin
    Company Director born in June 1949
    Individual (1 offspring)
    2004-04-28 ~ 2007-04-03
    OF - Director → CIF 0
  • 20
    Anderson, David Alexander, Doctor
    Company Director born in September 1950
    Individual
    Officer
    2001-09-19 ~ 2003-12-01
    OF - Director → CIF 0
  • 21
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-07-02 ~ 2001-07-02
    PE - Nominee Secretary → CIF 0
  • 22
    PRECIS (1610) LIMITED - 1999-03-17
    Level 1 Exchange House, Primrose Street, London
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2001-07-02 ~ 2001-09-19
    PE - Nominee Director → CIF 0
  • 23
    Level 1 Exchange House, Primrose Stret, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2001-07-02 ~ 2001-09-19
    PE - Nominee Secretary → CIF 0
  • 24
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2007-08-03 ~ 2011-05-12
    PE - Nominee Secretary → CIF 0
  • 25
    VISTRA COMPANY SECRETARIES LIMITED - now
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents, 625 offsprings)
    Equity (Company account)
    182 GBP2023-12-31
    Officer
    2011-05-13 ~ 2019-03-26
    PE - Secretary → CIF 0
parent relation
Company in focus

INTRINSIQ MATERIALS LIMITED

Previous names
QINETIQ NANOMATERIALS LIMITED - 2007-12-17
PRECIS (2059) LIMITED - 2001-09-21
Standard Industrial Classification
20302 - Manufacture Of Printing Ink
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
36,546 GBP2017-12-31
39,894 GBP2016-12-31
Property, Plant & Equipment
63,250 GBP2017-12-31
94,221 GBP2016-12-31
Fixed Assets
99,796 GBP2017-12-31
134,115 GBP2016-12-31
Total Inventories
3,707 GBP2017-12-31
2,985 GBP2016-12-31
Debtors
242,109 GBP2017-12-31
458,715 GBP2016-12-31
Cash at bank and in hand
126,914 GBP2017-12-31
210,645 GBP2016-12-31
Current Assets
372,730 GBP2017-12-31
672,345 GBP2016-12-31
Creditors
Current
394,552 GBP2017-12-31
355,177 GBP2016-12-31
Net Current Assets/Liabilities
-21,822 GBP2017-12-31
317,168 GBP2016-12-31
Total Assets Less Current Liabilities
77,974 GBP2017-12-31
451,283 GBP2016-12-31
Creditors
Non-current
1,393,136 GBP2017-12-31
996,032 GBP2016-12-31
Net Assets/Liabilities
-1,315,162 GBP2017-12-31
-544,749 GBP2016-12-31
Equity
Called up share capital
9,773,756 GBP2017-12-31
9,773,756 GBP2016-12-31
Share premium
539,460 GBP2017-12-31
539,460 GBP2016-12-31
Retained earnings (accumulated losses)
-11,628,378 GBP2017-12-31
-10,857,965 GBP2016-12-31
Equity
-1,315,162 GBP2017-12-31
-544,749 GBP2016-12-31
Average Number of Employees
162017-01-01 ~ 2017-12-31
182016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
56,911 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
20,365 GBP2017-12-31
17,017 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,348 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
36,546 GBP2017-12-31
39,894 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,856,863 GBP2017-12-31
2,856,863 GBP2016-12-31
Furniture and fittings
142,859 GBP2017-12-31
140,116 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
2,999,722 GBP2017-12-31
2,996,979 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,796,854 GBP2017-12-31
2,764,224 GBP2016-12-31
Furniture and fittings
139,618 GBP2017-12-31
138,534 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,936,472 GBP2017-12-31
2,902,758 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,630 GBP2017-01-01 ~ 2017-12-31
Furniture and fittings
1,084 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,714 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
60,009 GBP2017-12-31
92,639 GBP2016-12-31
Furniture and fittings
3,241 GBP2017-12-31
1,582 GBP2016-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
41,586 GBP2017-12-31
113,822 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
200,523 GBP2017-12-31
344,893 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
242,109 GBP2017-12-31
458,715 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
5,631 GBP2017-12-31
Trade Creditors/Trade Payables
Current
136,366 GBP2017-12-31
45,561 GBP2016-12-31
Other Taxation & Social Security Payable
Current
10,357 GBP2017-12-31
12,460 GBP2016-12-31
Other Creditors
Current
242,198 GBP2017-12-31
297,156 GBP2016-12-31
Amounts owed to group undertakings
Non-current
1,393,136 GBP2017-12-31
996,032 GBP2016-12-31

  • INTRINSIQ MATERIALS LIMITED
    Info
    QINETIQ NANOMATERIALS LIMITED - 2007-12-17
    PRECIS (2059) LIMITED - 2001-09-21
    Registered number 04244598
    Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY
    Private Limited Company incorporated on 2001-07-02 and dissolved on 2023-04-12 (21 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.