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 4
  • 1
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Greg
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ now
    OF - Director → CIF 0
  • 3
    Glasson, Christopher Edward
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
  • 4
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (5 parents, 111 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Grant, Peter Leonard, Dr
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2020-03-05
    OF - Director → CIF 0
  • 2
    Leach, Angela
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 3
    Baynes, David Graham
    Financial Director
    Individual (40 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2003-07-16
    OF - Secretary → CIF 0
  • 4
    Pickthorn, Thomas David Alexander
    Solicitor born in July 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2002-03-11
    OF - Director → CIF 0
  • 5
    Catton, David John
    Director born in April 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2012-03-16
    OF - Director → CIF 0
  • 6
    Liversidge, Douglas Brian
    Director born in August 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2014-04-28
    OF - Director → CIF 0
  • 7
    Birtles, Richard Mark
    Accountant
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2014-04-28
    OF - Secretary → CIF 0
  • 8
    North, Richard Alan, Professor
    Professor born in May 1944
    Individual
    Officer
    icon of calendar 2003-08-14 ~ 2004-01-19
    OF - Director → CIF 0
  • 9
    Mcgregor, Euan Thomas
    Director Of Finance born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-14 ~ 2004-05-26
    OF - Director → CIF 0
  • 10
    Gardiner, Tony Peter
    Accountant born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2011-04-28
    OF - Director → CIF 0
  • 11
    Gall, Stuart Arthur
    Commercial Director born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2014-06-05
    OF - Director → CIF 0
  • 12
    Milburn, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 13
    Baynes, Christine Anne
    Born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2003-01-02
    OF - Director → CIF 0
  • 14
    Mobed, Julie
    Individual
    Officer
    icon of calendar 2001-12-12 ~ 2003-01-02
    OF - Secretary → CIF 0
  • 15
    FUSION IP LIMITED - now
    FUSION IP PLC
    - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address24, Cornhill, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-26
    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
parent relation
Company in focus

FUSION IP SHEFFIELD LIMITED

Previous names
BIOFUSION TRADING LIMITED - 2008-08-21
M&R 851 LIMITED - 2002-02-25
BIOFUSION LIMITED - 2005-01-21
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • FUSION IP SHEFFIELD LIMITED
    Info
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2008-08-21
    Registered number 04338632
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2001-12-12 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of address24, Cornhill, London, England, EC3V 3ND
    Private Limited Company
    CIF 1
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of address25, The Walbrook Building, London, England, EC4N 8AF
    Private Limited Company
    CIF 2
  • FUSION IP SHEFFIELD LIMITED
    S
    Registered number missing
    icon of addressThe Wallbrook Building, 25 Wallbrook, London, England, EC4N 8AF
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of addressWindsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address5 Benham Road Benham Road, Chilworth, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,885,650 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DUNWILCO (1674) LIMITED - 2011-01-25
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SOTON AUDIO LABS LIMITED - 2018-11-08
    icon of addressSuite A, Epsilon House Enterprise Road, Southampton Science Park, Southampton, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,979,262 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    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
  • 6
    icon of address136 Newmarket Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,461 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressAtrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    QUANTUM IMAGING LIMITED - 2016-09-05
    icon of address29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,142 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address5 New Street Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,896,871 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 42 - Has significant influence or controlOE
  • 13
    AMP ANALYTICS LIMITED - 2017-11-01
    icon of addressFindlay James (insolvency Practitioners) Ltd, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    139,961 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    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
  • 14
    JC TECHCO 144 LIMITED - 2011-03-29
    OXYNTIX LIMITED - 2014-05-09
    icon of addressUnit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,137,151 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION IP ONE LIMITED - 2013-05-09
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address140 Work Life Borough, 140 Borough High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,399,196 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ESHTECH LIMITED - 2012-11-06
    icon of addressNetpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -1,264,647 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    CIF 41 - Has significant influence or controlOE
  • 18
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,074,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of addressLynthorne House, Intercity Way, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,827,354 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TRANSITION VENTURES LIMITED - 2022-05-04
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressThe Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-18 ~ now
    CIF 35 - Has significant influence or controlOE
  • 23
    icon of address3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    80,304 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address318 Broad Lane, Kroto Innovation Centre, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 27
    DUNWILCO (1796) LIMITED - 2013-06-27
    icon of address11 The Square University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address37b Uk Technology Centre Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,696 GBP2019-07-31
    Person with significant control
    icon of calendar 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 50% but less than 75%OE
  • 29
    LYCIDAS (487) LIMITED - 2009-09-07
    icon of addressDundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    40,597 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    UMIP PROJECT 003 LIMITED - 2015-08-13
    RIPTRON LIMITED - 2019-05-08
    icon of address4385, 09150911: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,112 GBP2015-07-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 51 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of addressFuture Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-06-24
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address5 Benham Road Benham Road, Chilworth, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,885,650 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2020-07-16
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    icon of addressAkamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-01-01
    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
  • 4
    icon of address85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2022-11-11
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CHURCHER LIMITED - 2003-12-01
    icon of address3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,926,514 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-02 ~ 2019-10-25
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressSussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -17,229,752 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-10-05
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressMaclaurin Building, Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,053 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2024-09-30
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address117 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2019-01-29
    CIF 6 - Director → ME
  • 11
    HELIOCHROME LIMITED - 2019-07-17
    icon of addressWood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2024-11-04
    CIF 18 - Has significant influence or control OE
  • 12
    icon of addressBrunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-10-06
    CIF 19 - Has significant influence or control OE
  • 13
    icon of addressChesterford Research Park, Little Chesterford, Cambridge, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2022-03-09
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    MIRRIAD ADVERTISING LIMITED - 2017-11-22
    icon of address6th Floor One London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-08-14
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-14 ~ 2021-07-18
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INSIDE TRACS LIMITED - 2016-02-12
    icon of addressLondon Office, 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,525,166 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-08-24
    CIF 27 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-06-13 ~ 2020-03-23
    CIF 24 - Has significant influence or control OE
  • 17
    DIURNAL GROUP LIMITED - 2015-12-04
    PROJECT DIME LIMITED - 2015-12-04
    DIURNAL GROUP LIMITED - 2024-10-21
    DIURNAL GROUP PLC - 2022-11-11
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-11-01
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of addressBee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2021-04-16
    CIF 44 - Has significant influence or control OE
  • 19
    icon of address2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-24
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    icon of addressC/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    CIF 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
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,470,280 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-18 ~ 2025-10-10
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    RIO ESG LTD - 2025-02-17
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    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
  • 23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-12-22
    CIF 28 - Has significant influence or control OE
  • 24
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    icon of addressThe West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-06-18
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    T-PHY LTD - 2017-12-18
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2023-12-13
    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
  • 26
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2021-04-29
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.