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 5
  • 1
    Smith, Greg
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Glasson, Christopher Edward
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Baynes, David
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ now
    OF - Director → CIF 0
  • 5
    IP2IPO SERVICES LIMITED - now
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (5 parents, 111 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Fielding, Alison Margaret, Dr
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2013-06-30
    OF - Director → CIF 0
  • 2
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2019-05-21
    OF - Director → CIF 0
    icon of calendar 2022-03-09 ~ 2023-06-06
    OF - Director → CIF 0
  • 3
    Goodlad, Magnus James
    Lawyer born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    OF - Director → CIF 0
    Goodlad, Magnus James
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-01-06 ~ 2008-08-14
    OF - Secretary → CIF 0
  • 4
    Davies, John
    Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-06 ~ 2005-09-13
    OF - Director → CIF 0
  • 5
    Norwood, David Robert
    Company Director born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 6
    Leach, Angela
    Lawyer
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-08-14 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 7
    Turner, William James
    Accountant born in August 1978
    Individual
    Officer
    icon of calendar 2006-10-30 ~ 2008-01-08
    OF - Director → CIF 0
  • 8
    Milburn, Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-01-06 ~ 2005-01-06
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-01-06 ~ 2005-01-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IP2IPO SERVICES LIMITED

Previous name
IP2IPO ACQUISITIONS LIMITED - 2006-04-28
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • IP2IPO SERVICES LIMITED
    Info
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    Registered number 05325867
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2005-01-06 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • IP2IPO SERVICES LIMITED
    S
    Registered number missing
    icon of address24 Cornhill, London, EC3V 3ND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 111
  • 1
    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
    Officer
    icon of calendar 2016-12-21 ~ now
    CIF 157 - Director → ME
  • 2
    icon of addressSheffield Bio Incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    CIF 47 - Director → ME
  • 3
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    CIF 41 - Director → ME
  • 4
    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)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    CIF 198 - Director → ME
  • 5
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 143 - Director → ME
  • 6
    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 17 - Director → ME
  • 7
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    CIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 320 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    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
    Officer
    icon of calendar 2019-03-20 ~ now
    CIF 150 - Director → ME
  • 9
    NEWINCCO 1091 LIMITED - 2011-06-01
    icon of addressStevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ now
    CIF 174 - Director → ME
  • 10
    icon of address136 Newmarket Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,461 GBP2024-05-31
    Officer
    icon of calendar 2022-01-17 ~ now
    CIF 96 - Director → ME
  • 11
    icon of addressAtrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Officer
    icon of calendar 2025-04-23 ~ now
    CIF 94 - Director → ME
  • 12
    icon of addressAdvent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    CIF 313 - Director → ME
  • 13
    BONDCO 944 LIMITED - 2002-09-16
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,539 GBP2015-12-31
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    CIF 206 - Director → ME
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    CIF 238 - Secretary → ME
  • 14
    PM2016 LIMITED - 2017-04-05
    icon of address3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,985,566 GBP2020-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    CIF 306 - Director → ME
  • 15
    icon of address4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    CIF 176 - Director → ME
  • 16
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    CIF 33 - Director → ME
  • 17
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 72 - Director → ME
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 73 - Secretary → ME
  • 18
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -384,148 GBP2022-10-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    CIF 257 - Director → ME
  • 19
    QUANTUM IMAGING LIMITED - 2016-09-05
    icon of address29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    CIF 180 - Director → ME
  • 20
    TRANSLOCUS LIMITED - 2009-03-16
    icon of address50-60 Station Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ now
    CIF 314 - Director → ME
  • 21
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    CIF 240 - Director → ME
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    CIF 239 - Secretary → ME
  • 22
    BINARYCITY LIMITED - 2018-05-30
    icon of addressDeep Render At Techspace, 38-40 Commercial Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    CIF 116 - Director → ME
  • 23
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,142 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    CIF 155 - Director → ME
  • 24
    icon of address5 New Street Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,896,871 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    CIF 121 - Director → ME
  • 25
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 71 - Director → ME
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 70 - Secretary → ME
  • 26
    DYE CAT LIMITED - 2006-01-30
    TRIP TOUCH LIMITED - 2005-12-23
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 27 - Director → ME
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 26 - Secretary → ME
  • 27
    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
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    CIF 258 - Secretary → ME
  • 28
    ENDOT LIMITED - 2007-08-20
    icon of address3 Pancras Square, King's Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,666 GBP2024-07-31
    Officer
    icon of calendar 2007-08-02 ~ now
    CIF 148 - Director → ME
  • 29
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    CIF 40 - Director → ME
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    CIF 39 - Secretary → ME
  • 30
    APOE TECHNOLOGIES LIMITED - 2012-01-17
    icon of addressPem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,673,671 GBP2018-12-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    CIF 171 - Director → ME
  • 31
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 316 - Ownership of shares – More than 50% but less than 75%OE
    CIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    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
    Officer
    icon of calendar 2011-06-30 ~ now
    CIF 184 - Director → ME
  • 33
    icon of addressThe Bradfield Centre 184 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,359 GBP2024-12-31
    Officer
    icon of calendar 2025-11-12 ~ now
    CIF 145 - Director → ME
  • 34
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 336 - Ownership of shares – 75% or moreOE
    CIF 336 - Ownership of voting rights - 75% or moreOE
    CIF 336 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 102 - Secretary → ME
  • 35
    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 329 - Right to appoint or remove directorsOE
    CIF 329 - Ownership of shares – 75% or moreOE
    CIF 329 - Ownership of voting rights - 75% or moreOE
  • 36
    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)
    Officer
    icon of calendar 2021-04-06 ~ now
    CIF 125 - Secretary → ME
  • 37
    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 (4 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 339 - Ownership of voting rights - 75% or moreOE
    CIF 339 - Ownership of shares – 75% or moreOE
    CIF 339 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 137 - Secretary → ME
  • 38
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    CIF 124 - Secretary → ME
  • 39
    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
    Officer
    icon of calendar 2022-03-28 ~ now
    CIF 119 - Director → ME
  • 40
    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
    Officer
    icon of calendar 2018-10-03 ~ now
    CIF 293 - Director → ME
  • 41
    GLYTHERA LIMITED - 2018-09-07
    icon of addressThe Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ now
    CIF 164 - Director → ME
  • 42
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    CIF 132 - Secretary → ME
  • 43
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,074,557 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    CIF 97 - Director → ME
  • 44
    TECH TRAN GROUP LIMITED - 2002-12-20
    TECHTRAN GROUP LIMITED - 2016-05-24
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 327 - Ownership of voting rights - 75% or moreOE
    CIF 327 - Ownership of shares – 75% or moreOE
    CIF 327 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    CIF 168 - Secretary → ME
  • 45
    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 ~ now
    CIF 338 - Ownership of shares – 75% or moreOE
    CIF 338 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-06-26 ~ now
    CIF 128 - Secretary → ME
  • 46
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    CIF 259 - Secretary → ME
  • 47
    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 330 - Ownership of voting rights - 75% or moreOE
    CIF 330 - Ownership of shares – 75% or moreOE
  • 48
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 139 - Secretary → ME
  • 49
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    CIF 127 - Secretary → ME
  • 50
    IP2IPO ASIA LIMITED - 2017-05-13
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    CIF 335 - Right to appoint or remove directorsOE
    CIF 335 - Ownership of voting rights - 75% or moreOE
    CIF 335 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-02-23 ~ now
    CIF 134 - Secretary → ME
  • 51
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    CIF 343 - Right to appoint or remove directorsOE
    CIF 343 - Ownership of voting rights - 75% or moreOE
    CIF 343 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 140 - Secretary → ME
  • 52
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ now
    CIF 131 - Secretary → ME
  • 53
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    CIF 281 - Secretary → ME
  • 54
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    TAKESHAKE LIMITED - 1986-11-18
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-31 ~ now
    CIF 130 - Secretary → ME
  • 55
    GARDENGOLD LIMITED - 2001-07-31
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 337 - Ownership of shares – 75% or moreOE
    CIF 337 - Right to appoint or remove directorsOE
    CIF 337 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 136 - Secretary → ME
  • 56
    PIMCO 2379 LIMITED - 2006-01-26
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 342 - Ownership of shares – 75% or moreOE
    CIF 342 - Right to appoint or remove directorsOE
    CIF 342 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 138 - Secretary → ME
  • 57
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 141 - Secretary → ME
  • 58
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 111 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 341 - Ownership of shares – 75% or moreOE
  • 59
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    CIF 142 - Secretary → ME
  • 60
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    CIF 129 - Secretary → ME
  • 61
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2025-07-02 ~ now
    CIF 107 - Director → ME
  • 62
    TRANSITION VENTURES LIMITED - 2022-05-04
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    CIF 126 - Secretary → ME
  • 63
    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 328 - Ownership of voting rights - 75% or moreOE
    CIF 328 - Right to appoint or remove directorsOE
    CIF 328 - Ownership of shares – 75% or moreOE
  • 64
    OXONN LTD - 2023-02-27
    icon of addressWood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,086,313 GBP2024-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    CIF 120 - Director → ME
  • 65
    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 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    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 331 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    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 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    DUNWILCO (1328) LIMITED - 2006-06-21
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    CIF 219 - Director → ME
  • 69
    icon of addressThe Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    CIF 49 - Director → ME
  • 70
    icon of addressChesterford Research Park, Little Chesterford, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-15 ~ now
    CIF 175 - Director → ME
  • 71
    icon of addressC/o Ensors Chartered Accountants Victory House, Vision Park, Chivers Way, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-15 ~ now
    CIF 101 - Director → ME
  • 72
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,343,016 GBP2024-06-30
    Officer
    icon of calendar 2016-08-26 ~ now
    CIF 177 - Director → ME
  • 73
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ now
    CIF 114 - Director → ME
  • 74
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    CIF 310 - Director → ME
  • 75
    icon of addressSchool Of Physics, Engineering And Technology University Of York, Heslington, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,535 GBP2024-10-31
    Officer
    icon of calendar 2017-09-06 ~ now
    CIF 312 - Director → ME
  • 76
    icon of addressOxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -988,317 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    CIF 108 - Director → ME
  • 77
    icon of addressBee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Officer
    icon of calendar 2012-09-13 ~ now
    CIF 183 - Director → ME
  • 78
    icon of address30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    74,209 GBP2023-09-30
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    CIF 113 - Director → ME
  • 79
    icon of address3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    80,304 GBP2020-12-31
    Officer
    icon of calendar 2014-03-03 ~ now
    CIF 181 - Director → ME
  • 80
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    CIF 256 - Director → ME
  • 81
    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 349 - Ownership of shares – 75% or moreOE
  • 82
    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)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    CIF 170 - Director → ME
  • 83
    icon of address2nd Floor (c/o Ip Group Plc), 3 Pancras Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ now
    CIF 294 - Director → ME
  • 84
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    CIF 298 - Secretary → ME
  • 85
    PHOTOPHARMICA LIMITED - 2013-02-13
    icon of address103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 35 - Secretary → ME
  • 86
    PHOTOPHARMICA RESEARCH LIMITED - 2013-02-13
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 197 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 210 - Secretary → ME
  • 87
    PHOTOPHARMICA (HOLDINGS) LIMITED - 2013-02-13
    PINCO 1894 LIMITED - 2003-08-07
    icon of address103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 36 - Secretary → ME
  • 88
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    CIF 271 - Director → ME
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    CIF 272 - Secretary → ME
  • 89
    icon of addressOffice Suite 3.01 44 Southampton Buildings, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    37,290,370 GBP2021-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    CIF 173 - Director → ME
  • 90
    icon of addressInstitute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    CIF 178 - Director → ME
  • 91
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 21 - Director → ME
  • 92
    icon of address264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -202,776 GBP2024-04-30
    Officer
    icon of calendar 2021-07-05 ~ now
    CIF 167 - Director → ME
  • 93
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    CIF 264 - Director → ME
  • 94
    icon of addressStonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,106,277 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    CIF 133 - Director → ME
  • 95
    icon of addressMax Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,042,272 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    CIF 95 - Director → ME
  • 96
    DUNWILCO (1615) LIMITED - 2009-10-30
    icon of address13 The Square, University Of Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    CIF 31 - Director → ME
  • 97
    icon of address8-14 Talbot Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,120,947 GBP2024-01-31
    Officer
    icon of calendar 2019-05-08 ~ now
    CIF 152 - Director → ME
  • 98
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    CIF 111 - Director → ME
  • 99
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 74 - Director → ME
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    CIF 38 - Secretary → ME
  • 100
    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 318 - LLP Designated Member → ME
  • 101
    icon of addressSecond Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    198,019 GBP2024-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    CIF 305 - Director → ME
  • 102
    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 (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 340 - Right to appoint or remove directorsOE
    CIF 340 - Ownership of voting rights - 75% or moreOE
    CIF 340 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-02-03 ~ now
    CIF 135 - Secretary → ME
  • 103
    IMPERIAL INNOVATIONS INVESTMENT MANAGEMENT LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    CIF 191 - Secretary → ME
  • 104
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    CIF 190 - Secretary → ME
  • 105
    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 (5 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    CIF 346 - Right to appoint or remove directorsOE
    CIF 346 - Ownership of voting rights - 75% or moreOE
    CIF 346 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-05-07 ~ now
    CIF 123 - Secretary → ME
  • 106
    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
    Officer
    icon of calendar 2016-06-13 ~ now
    CIF 42 - Director → ME
  • 107
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    CIF 286 - Director → ME
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    CIF 285 - Secretary → ME
  • 108
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    CIF 84 - Director → ME
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    CIF 85 - Secretary → ME
  • 109
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,986 GBP2015-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    CIF 289 - Director → ME
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    CIF 290 - Secretary → ME
  • 110
    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
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    CIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    CIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    REPLOX LIMITED - 2007-10-02
    OXBIOMAT LIMITED - 2006-04-11
    PIMCO 2443 LIMITED - 2006-03-08
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    CIF 204 - Director → ME
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    CIF 203 - Secretary → ME
Ceased 150
  • 1
    icon of addressFuture Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2022-05-24
    CIF 260 - Director → ME
    Officer
    icon of calendar 2015-01-20 ~ 2020-07-13
    CIF 284 - Secretary → ME
  • 2
    ABINGDON HEALTH LTD - 2020-11-11
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-11
    CIF 192 - Director → ME
  • 3
    icon of addressQueen Mary Bioenterprises Innovation Centre, 42 New Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2014-03-04
    CIF 88 - Director → ME
    Officer
    icon of calendar 2009-12-10 ~ 2014-03-04
    CIF 87 - Secretary → ME
  • 4
    ACTUAL EXPERIENCE LIMITED - 2014-02-11
    icon of addressC/o F R P Advisory Trading Ltd Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2014-02-11
    CIF 1 - Director → ME
    Officer
    icon of calendar 2009-03-06 ~ 2014-02-11
    CIF 2 - Secretary → ME
  • 5
    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)
    Officer
    icon of calendar 2018-04-30 ~ 2024-10-17
    CIF 169 - Director → ME
  • 6
    OXTOX LIMITED - 2017-02-10
    icon of addressB3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,720,790 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2016-01-08
    CIF 37 - Director → ME
  • 7
    icon of addressThe Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ 2013-10-27
    CIF 58 - Director → ME
  • 8
    EVER 2165 LIMITED - 2003-09-09
    icon of addressPopeshead Court Offices, Peter Lane, York
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-17 ~ 2019-06-30
    CIF 19 - Director → ME
  • 9
    icon of addressEnsors Accountants Llp, The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2011-07-01
    CIF 29 - Director → ME
  • 10
    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)
    Officer
    icon of calendar 2011-03-25 ~ 2020-07-13
    CIF 205 - Secretary → ME
  • 11
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-01-29
    CIF 172 - Director → ME
  • 12
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,810 GBP2020-10-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-05-06
    CIF 269 - Secretary → ME
  • 13
    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 345 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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
    Officer
    icon of calendar 2019-01-05 ~ 2024-05-31
    CIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-12-31
    CIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2022-01-07
    CIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    CIF 315 - Has significant influence or control OE
    Officer
    icon of calendar 2011-02-15 ~ 2020-07-13
    CIF 292 - Secretary → ME
  • 16
    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 2017-02-22 ~ 2022-08-17
    CIF 25 - Director → ME
  • 17
    icon of addressBabraham Hall, Babraham Research Campus, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2018-08-09
    CIF 91 - Director → ME
  • 18
    APTUSCAN LIMITED - 2013-03-28
    icon of addressScale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-29 ~ 2012-01-10
    CIF 76 - Director → ME
    Officer
    icon of calendar 2008-05-29 ~ 2012-01-10
    CIF 77 - Secretary → ME
  • 19
    icon of addressBoston House, 2a Boston Road, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250,840 GBP2021-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2019-01-17
    CIF 242 - Director → ME
    Officer
    icon of calendar 2011-10-31 ~ 2019-01-17
    CIF 241 - Secretary → ME
  • 20
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2023-02-27
    CIF 153 - Director → ME
  • 21
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    ACSIAN LIMITED - 2008-02-18
    PLEXUS PLANNING LIMITED - 2015-06-06
    icon of addressFirst Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2022-10-01
    CIF 144 - Director → ME
    Officer
    icon of calendar 2017-09-08 ~ 2020-07-13
    CIF 278 - Secretary → ME
  • 22
    icon of addressAtrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Officer
    icon of calendar 2018-07-19 ~ 2024-10-02
    CIF 100 - Director → ME
  • 23
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -586,026 GBP2024-12-31
    Officer
    icon of calendar 2009-05-21 ~ 2025-08-11
    CIF 115 - Director → ME
    Officer
    icon of calendar 2009-05-21 ~ 2020-04-22
    CIF 215 - Secretary → ME
  • 24
    CPT SOLUTIONS LIMITED - 2020-01-10
    icon of addressElstree House Watson's Yard High Street, Cottenham, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    -529,336 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ 2023-07-12
    CIF 311 - Director → ME
  • 25
    icon of addressLeeds Innovation Centre, 103 Clarendon Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2013-05-01
    CIF 55 - Director → ME
  • 26
    icon of address4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2020-07-13
    CIF 225 - Secretary → ME
  • 27
    icon of address4th Floor, 14, Museum Place, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,466,644 GBP2024-12-31
    Officer
    icon of calendar 2016-05-03 ~ 2019-11-29
    CIF 199 - Director → ME
    Officer
    icon of calendar 2016-02-12 ~ 2020-01-28
    CIF 231 - Secretary → ME
  • 28
    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)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-23
    CIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address3 Field Court, Grays Inn, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -384,148 GBP2022-10-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-07-13
    CIF 279 - Secretary → ME
  • 30
    DUNWILCO (1739) LIMITED - 2012-07-19
    icon of addressBiocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -1,680,195 GBP2024-07-31
    Officer
    icon of calendar 2012-09-29 ~ 2013-10-09
    CIF 52 - Director → ME
  • 31
    EVERYTHING M2M LTD - 2011-12-21
    icon of addressThe St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2020-02-10
    CIF 266 - Director → ME
  • 32
    icon of address30 Westbourne Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,765 GBP2024-04-30
    Officer
    icon of calendar 2016-07-28 ~ 2017-07-11
    CIF 270 - Director → ME
  • 33
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -369,212 GBP2019-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-11-05
    CIF 221 - Director → ME
  • 34
    COVENTRY INTERNATIONAL PRESSING COMPANY LTD - 2025-06-24
    icon of addressFrp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    -5,412,791 GBP2021-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-02-05
    CIF 307 - Director → ME
  • 35
    QUANTUM IMAGING LIMITED - 2016-09-05
    icon of address29 East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2017-06-29
    CIF 237 - Secretary → ME
  • 36
    INTERCEDE 2181 LIMITED - 2007-06-12
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,328 GBP2020-07-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-21
    CIF 296 - Director → ME
    Officer
    icon of calendar 2007-06-13 ~ 2014-02-06
    CIF 67 - Secretary → ME
  • 37
    CHEMMAKER 3D LIMITED - 2013-12-24
    CRONIN 3D LIMITED - 2018-03-05
    DUNWILCO (1806) LIMITED - 2013-12-10
    icon of addressOffice 3.08, Wizu Workspace 2 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,264,339 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2018-07-13
    CIF 201 - Director → ME
  • 38
    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 2016-09-08 ~ 2017-06-13
    CIF 325 - Ownership of shares – More than 50% but less than 75% OE
    CIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-05-11 ~ 2020-02-03
    CIF 229 - Secretary → ME
  • 39
    icon of addressRoom E204 Queens Building, Mile End Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,000 GBP2022-07-31
    Officer
    icon of calendar 2008-07-17 ~ 2011-02-14
    CIF 75 - Director → ME
    Officer
    icon of calendar 2008-01-18 ~ 2011-02-14
    CIF 78 - Secretary → ME
  • 40
    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
    Officer
    icon of calendar 2014-11-19 ~ 2019-10-25
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    CIF 323 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2019-07-01
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-12-21
    CIF 322 - Has significant influence or control OE
    Officer
    icon of calendar 2016-07-07 ~ 2020-06-03
    CIF 228 - Secretary → ME
  • 42
    icon of addressBlock 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2022-04-20
    CIF 151 - Director → ME
  • 43
    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
    Officer
    icon of calendar 2017-05-15 ~ 2020-02-03
    CIF 280 - Director → ME
  • 44
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
    EIGHT19 LIMITED - 2019-07-04
    icon of addressElstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2025-06-11
    CIF 89 - Director → ME
  • 45
    ENDOT LIMITED - 2007-08-20
    icon of address3 Pancras Square, King's Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,055,666 GBP2024-07-31
    Officer
    icon of calendar 2007-08-02 ~ 2020-07-13
    CIF 79 - Secretary → ME
  • 46
    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
    Officer
    icon of calendar 2018-02-15 ~ 2018-04-06
    CIF 303 - Director → ME
  • 47
    icon of addressArmstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2014-10-15
    CIF 81 - Director → ME
    Officer
    icon of calendar 2007-06-27 ~ 2014-10-15
    CIF 80 - Secretary → ME
  • 48
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,060,464 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-28
    CIF 275 - Secretary → ME
  • 49
    icon of addressWtl Moorfield Road, Duxford, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,983,841 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2015-10-16
    CIF 20 - Director → ME
  • 50
    icon of address1 Sheldon Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2024-12-19
    CIF 244 - Director → ME
  • 51
    icon of addressMaclaurin Building, Bishop Square, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,053 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-09-17
    CIF 147 - Director → ME
    Officer
    icon of calendar 2016-03-03 ~ 2020-07-13
    CIF 230 - Secretary → ME
  • 52
    GEMTEX DESIGN LIMITED - 2005-10-04
    FOVIANCE LTD - 2011-05-26
    icon of address1 More London Place, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2012-04-30
    CIF 54 - Director → ME
  • 53
    icon of addressAdvanced Manufacturing Park Technology Centre Brunel Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,496 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2015-07-28
    CIF 160 - Director → ME
    Officer
    icon of calendar 2014-08-19 ~ 2020-05-15
    CIF 235 - Secretary → ME
  • 54
    icon of address117 Waterloo Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2024-08-14
    CIF 249 - Director → ME
  • 55
    GENOMICS LIMITED - 2015-03-30
    GENOMICS PLC - 2024-11-07
    icon of addressKing Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-10-01
    CIF 86 - Secretary → ME
  • 56
    FLUID PHARMA LTD - 2016-03-02
    icon of address41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-15 ~ 2016-03-02
    CIF 82 - Director → ME
    Officer
    icon of calendar 2016-02-15 ~ 2016-03-02
    CIF 83 - Secretary → ME
  • 57
    HELIOCHROME LIMITED - 2019-07-17
    icon of addressWood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2024-01-29
    CIF 154 - Director → ME
    Officer
    icon of calendar 2017-12-18 ~ 2020-02-03
    CIF 222 - Secretary → ME
  • 58
    SHOTROD LIMITED - 1989-05-30
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    RETROSCREEN LIMITED - 2002-05-23
    icon of address40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2015-04-29
    CIF 69 - Director → ME
  • 59
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    icon of addressThe Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2024-11-25
    CIF 250 - Director → ME
  • 60
    GLYTHERA LIMITED - 2018-09-07
    icon of addressThe Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ 2018-01-01
    CIF 216 - Secretary → ME
  • 61
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-12-14
    CIF 308 - Director → ME
  • 62
    icon of addressUnit 2b Bath Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2017-07-18
    CIF 233 - Director → ME
    Officer
    icon of calendar 2015-08-11 ~ 2020-07-13
    CIF 234 - Secretary → ME
  • 63
    INFRA LIMITED - 2015-05-13
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2021-05-04
    CIF 90 - Director → ME
    Officer
    icon of calendar 2019-01-01 ~ 2020-03-01
    CIF 93 - Secretary → ME
  • 64
    icon of addressThe Glenn Berge Building, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2021-06-18
    CIF 254 - Director → ME
  • 65
    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 350 - Ownership of shares – 75% or more OE
    CIF 350 - Right to appoint or remove directors OE
    CIF 350 - Ownership of voting rights - 75% or more OE
  • 66
    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
    Officer
    icon of calendar 2014-10-02 ~ 2017-10-06
    CIF 195 - Director → ME
    Officer
    icon of calendar 2015-08-12 ~ 2017-10-06
    CIF 194 - Secretary → ME
  • 67
    icon of addressLynthorne House, Intercity Way, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,827,354 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2021-11-11
    CIF 182 - Director → ME
    Officer
    icon of calendar 2014-02-24 ~ 2020-07-13
    CIF 207 - Secretary → ME
  • 68
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-22
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-18
    CIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 347 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-05-05 ~ 2017-09-12
    CIF 23 - Secretary → ME
  • 69
    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, 6 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2022-01-27
    CIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    CIF 326 - Ownership of shares – More than 50% but less than 75% OE
    Officer
    icon of calendar 2009-06-02 ~ 2017-09-12
    CIF 189 - Secretary → ME
  • 70
    REVOLYMER LIMITED - 2012-07-02
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    icon of addressFieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-01
    CIF 15 - Director → ME
  • 71
    icon of addressWilson Field The Manor House, 260 Ecclesall Road South, Sheffield, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2017-01-05
    CIF 50 - Director → ME
  • 72
    icon of addressC/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2009-02-18
    CIF 12 - Director → ME
  • 73
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2020-06-22
    CIF 263 - Director → ME
  • 74
    icon of addressUnit K Bourne End Business Park, Cores End Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,006 GBP2021-12-31
    Officer
    icon of calendar 2022-03-15 ~ 2024-10-28
    CIF 109 - Director → ME
  • 75
    CHRYSALIX TECHNOLOGIES LIMITED - 2020-02-13
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -75,185 GBP2024-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2022-10-01
    CIF 112 - Director → ME
    CIF 248 - Director → ME
    Officer
    icon of calendar 2019-04-04 ~ 2020-04-16
    CIF 243 - Secretary → ME
  • 76
    icon of addressPark House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2024-11-04
    CIF 105 - Director → ME
  • 77
    icon of addressUnit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,468,024 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ 2015-08-28
    CIF 62 - Director → ME
  • 78
    icon of address118 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-03
    CIF 51 - Director → ME
  • 79
    PIMCO 2652 LIMITED - 2007-07-03
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2022-01-27
    CIF 185 - Director → ME
  • 80
    PIMCO 2653 LIMITED - 2007-07-03
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2022-01-27
    CIF 186 - Director → ME
  • 81
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2017-09-12
    CIF 224 - Secretary → ME
  • 82
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2017-09-12
    CIF 223 - Secretary → ME
  • 83
    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)
    Officer
    icon of calendar 2015-05-20 ~ 2017-12-19
    CIF 283 - Director → ME
  • 84
    icon of addressThe Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,158,397 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-05-16
    CIF 300 - Director → ME
    Officer
    icon of calendar 2017-12-11 ~ 2020-01-31
    CIF 276 - Secretary → ME
  • 85
    icon of addressCms Cameron Mckenna, 191 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-07-19
    CIF 43 - Director → ME
  • 86
    NANOTECTURE GROUP LIMITED - 2005-01-13
    icon of addressPeter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-10-19
    CIF 61 - Director → ME
  • 87
    icon of addressPeter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-10-15
    CIF 60 - Director → ME
  • 88
    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
    Officer
    icon of calendar 2015-12-04 ~ 2023-09-11
    CIF 104 - Director → ME
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-31
    CIF 297 - Secretary → ME
  • 89
    YOYO WALLET LIMITED - 2023-04-26
    TEYA REWARDS LTD. - 2024-10-04
    JUSTYOYO LIMITED - 2015-04-14
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,613 GBP2020-08-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-09-09
    CIF 251 - Director → ME
  • 90
    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)
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-03
    CIF 28 - Director → ME
  • 91
    DIURNAL LIMITED - 2024-10-21
    icon of addressCardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2015-12-03
    CIF 46 - Director → ME
  • 92
    icon of address136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2019-09-11
    CIF 92 - Director → ME
  • 93
    IP EUROPE (GP) LIMITED - 2010-01-07
    icon of addressThird Floor Baltimore House, Abbots Hill, Gateshead, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-03 ~ 2020-01-28
    CIF 282 - Secretary → ME
  • 94
    icon of addressGriffin Court, 15 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2015-12-08
    CIF 64 - Director → ME
    Officer
    icon of calendar 2012-02-09 ~ 2014-10-22
    CIF 63 - Secretary → ME
    icon of calendar 2015-07-24 ~ 2015-12-08
    CIF 48 - Secretary → ME
  • 95
    ICONA SOLUTIONS LIMITED - 2014-10-14
    icon of addressThe Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2013-11-13
    CIF 56 - Director → ME
  • 96
    icon of address5th Floor, Shaftesbury House, 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,758,106 GBP2023-03-31
    Officer
    icon of calendar 2007-07-13 ~ 2012-07-05
    CIF 65 - Director → ME
    Officer
    icon of calendar 2007-07-13 ~ 2012-07-05
    CIF 66 - Secretary → ME
  • 97
    OXBOTICA LIMITED - 2023-05-24
    ACITOBOX LIMITED - 2014-10-01
    icon of addressOxbotica Uhq 8050 Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,612,233 GBP2018-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2024-10-02
    CIF 166 - Director → ME
  • 98
    icon of addressOxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -988,317 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-11-30
    CIF 122 - Director → ME
  • 99
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of addressCentre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-01-08
    CIF 44 - Director → ME
  • 100
    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 2016-04-06 ~ 2017-06-13
    CIF 321 - Has significant influence or control OE
    Officer
    icon of calendar 2014-01-03 ~ 2017-06-29
    CIF 209 - Secretary → ME
  • 101
    INHIBOX LIMITED - 2017-05-15
    icon of addressOxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2019-06-30
    CIF 211 - Director → ME
    icon of calendar 2022-07-26 ~ 2023-04-17
    CIF 117 - Director → ME
    Officer
    icon of calendar 2012-07-10 ~ 2020-02-05
    CIF 212 - Secretary → ME
  • 102
    NQIE LIMITED - 2019-04-17
    icon of address6a Technology Drive, Oxford Technology Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,430,376 GBP2024-01-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-04-06
    CIF 220 - Secretary → ME
  • 103
    icon of addressC/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-11-22
    CIF 118 - Director → ME
  • 104
    icon of address3 Field Court, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    80,304 GBP2020-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2018-06-30
    CIF 236 - Secretary → ME
  • 105
    icon of addressThe Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -52,782 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-08-07 ~ 2024-12-20
    CIF 247 - Director → ME
  • 106
    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 2018-03-27 ~ 2024-12-20
    CIF 304 - Director → ME
    icon of calendar 2018-03-22 ~ 2018-03-27
    CIF 319 - Director → ME
  • 107
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2020-07-13
    CIF 277 - Secretary → ME
  • 108
    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
    Officer
    icon of calendar 2014-09-08 ~ 2015-10-15
    CIF 32 - Director → ME
  • 109
    icon of address1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2021-04-01
    CIF 179 - Director → ME
  • 110
    icon of addressC/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-03-22
    CIF 299 - Director → ME
  • 111
    PHOTOPHARMICA LIMITED - 2013-02-13
    icon of address103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-08-07
    CIF 9 - Director → ME
  • 112
    PHOTOPHARMICA (HOLDINGS) LIMITED - 2013-02-13
    PINCO 1894 LIMITED - 2003-08-07
    icon of address103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-08-07
    CIF 10 - Director → ME
  • 113
    icon of addressInstitute Of Life Science Swansea University, Singleton Park, Swansea, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2020-03-26
    CIF 232 - Secretary → ME
  • 114
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2020-03-11
    CIF 22 - Secretary → ME
  • 115
    icon of address9 Sterling Way, London, Greater London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -689,984 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2017-08-11 ~ 2023-05-03
    CIF 149 - Director → ME
    Officer
    icon of calendar 2017-09-18 ~ 2020-05-21
    CIF 18 - Secretary → ME
  • 116
    icon of address11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2010-03-09
    CIF 7 - Director → ME
    Officer
    icon of calendar 2007-08-02 ~ 2010-03-09
    CIF 8 - Secretary → ME
  • 117
    icon of addressUipath 6th Floor, Wework, 10 York Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,658,709 GBP2022-04-30
    Officer
    icon of calendar 2018-08-13 ~ 2022-07-29
    CIF 99 - Director → ME
  • 118
    icon of address1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2020-07-13
    CIF 287 - Secretary → ME
  • 119
    icon of addressOpus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,180 GBP2021-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2021-12-20
    CIF 255 - Director → ME
  • 120
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,470,280 GBP2024-06-30
    Officer
    icon of calendar 2020-01-09 ~ 2025-10-10
    CIF 146 - Director → ME
    Officer
    icon of calendar 2019-02-05 ~ 2020-06-15
    CIF 245 - Secretary → ME
  • 121
    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
    Officer
    icon of calendar 2009-09-11 ~ 2017-06-19
    CIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    CIF 324 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2010-04-01 ~ 2019-10-01
    CIF 213 - Secretary → ME
  • 122
    EMPIRICOM LIMITED - 2001-10-25
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2019-09-30
    CIF 165 - Director → ME
    Officer
    icon of calendar 2008-04-09 ~ 2019-10-01
    CIF 217 - Secretary → ME
  • 123
    icon of addressSchlumberger House Buckingham Gate, Gatwick Airport, West Sussex
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2014-03-27
    CIF 30 - Director → ME
  • 124
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-02-09
    CIF 34 - Director → ME
  • 125
    DUNWILCO (1796) LIMITED - 2013-06-27
    icon of address11 The Square University Avenue, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2018-09-21
    CIF 291 - Director → ME
    Officer
    icon of calendar 2014-01-03 ~ 2020-07-13
    CIF 268 - Secretary → ME
  • 126
    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
    Officer
    icon of calendar 2012-03-06 ~ 2018-01-19
    CIF 59 - Director → ME
  • 127
    icon of addressG2 & G3 Blenheim House Cambridge Innovation Park, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,281,789 GBP2015-09-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-03-27
    CIF 267 - Director → ME
  • 128
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -282,642 GBP2022-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2020-09-18
    CIF 295 - Director → ME
    Officer
    icon of calendar 2013-05-24 ~ 2020-06-17
    CIF 196 - Secretary → ME
  • 129
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    641,641 GBP2024-10-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-05-02
    CIF 246 - Director → ME
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-10
    CIF 309 - Secretary → ME
  • 130
    ICENI THERAPEUTICS LIMITED - 2016-06-24
    icon of addressMoneta Building, Babraham Research Campus, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2019-05-17
    CIF 193 - Director → ME
  • 131
    icon of addressC/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2018-06-28
    CIF 45 - Director → ME
  • 132
    icon of address36 Sandmoor Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,347 GBP2024-07-31
    Officer
    icon of calendar 2008-08-01 ~ 2019-05-02
    CIF 273 - Director → ME
    Officer
    icon of calendar 2008-08-01 ~ 2020-07-13
    CIF 274 - Secretary → ME
  • 133
    icon of addressYork Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-07
    CIF 11 - Director → ME
  • 134
    SURREY NANOGROWTH TECHNOLOGIES LIMITED - 2007-02-02
    C.E.V.P LIMITED - 2006-12-18
    icon of addressEast Side Business Park, Beach Road, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,945,995 GBP2024-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2021-11-19
    CIF 188 - Director → ME
    Officer
    icon of calendar 2007-09-04 ~ 2020-07-13
    CIF 218 - Secretary → ME
  • 135
    GORDONS102 LIMITED - 2006-03-31
    icon of addressThe Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2009-01-15
    CIF 14 - Director → ME
    Officer
    icon of calendar 2006-04-06 ~ 2007-09-14
    CIF 13 - Secretary → ME
  • 136
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2017-12-22
    CIF 202 - Director → ME
    Officer
    icon of calendar 2014-02-03 ~ 2017-12-22
    CIF 208 - Secretary → ME
  • 137
    icon of addressUnit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2015-04-21
    CIF 163 - Director → ME
    Officer
    icon of calendar 2008-02-15 ~ 2012-04-22
    CIF 162 - Secretary → ME
  • 138
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ 2020-12-14
    CIF 252 - Director → ME
  • 139
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2020-12-14
    CIF 253 - Director → ME
  • 140
    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
    Officer
    icon of calendar 2013-04-04 ~ 2018-09-21
    CIF 265 - Director → ME
    Officer
    icon of calendar 2017-11-16 ~ 2020-04-16
    CIF 159 - Secretary → ME
  • 141
    ULTRAHAPTICS LIMITED - 2019-09-18
    icon of addressThe West Wing, Glass Wharf, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2016-06-13
    CIF 68 - Director → ME
  • 142
    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
    Officer
    icon of calendar 2014-07-29 ~ 2020-07-13
    CIF 288 - Secretary → ME
  • 143
    T-PHY LTD - 2017-12-18
    icon of addressNexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2022-06-13
    CIF 103 - Director → ME
    Officer
    icon of calendar 2017-12-11 ~ 2020-07-13
    CIF 158 - Secretary → ME
  • 144
    DURHAM GRAPHENE SCIENCE LIMITED - 2013-10-25
    APPLIED GRAPHENE MATERIALS UK LIMITED - 2023-03-31
    icon of addressOffice 2 Innovation Centre, Wilton Site, Redcar, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-12-02
    CIF 53 - Director → ME
    Officer
    icon of calendar 2011-12-22 ~ 2013-11-27
    CIF 161 - Secretary → ME
  • 145
    FLOORTENT LIMITED - 2008-04-14
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-15 ~ 2018-12-12
    CIF 302 - Director → ME
  • 146
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2018-12-12
    CIF 301 - Director → ME
  • 147
    AGENT-TEL LIMITED - 2007-01-02
    MOSTSURF LIMITED - 2001-01-03
    ISOPHONICS LIMITED - 2007-08-01
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,779,283 GBP2022-12-31
    Officer
    icon of calendar 2007-10-04 ~ 2010-01-13
    CIF 6 - Director → ME
    Officer
    icon of calendar 2007-10-04 ~ 2010-01-13
    CIF 5 - Secretary → ME
  • 148
    icon of addressUnit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-10-19
    CIF 3 - Director → ME
    Officer
    icon of calendar 2008-08-01 ~ 2012-01-04
    CIF 4 - Secretary → ME
  • 149
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2019-06-26
    CIF 200 - Director → ME
    Officer
    icon of calendar 2016-07-20 ~ 2018-08-09
    CIF 226 - Secretary → ME
  • 150
    icon of address5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    44,201,976 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-09-22
    CIF 110 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.