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 6
  • 1
    Smith, Gregory Simon
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Glasson, Christopher Edward
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 3
    Leach, Angela
    Born in June 1976
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-08-25 ~ now
    OF - Director → CIF 0
  • 4
    Baynes, David Graham
    Born in January 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ now
    OF - Director → CIF 0
  • 5
    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 2021-05-07 ~ now
    OF - Secretary → CIF 0
  • 6
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO LIMITED - 2001-07-31
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Richardson, Stephen Michael, Professor
    Born in December 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-21 ~ 2014-07-15
    OF - Director → CIF 0
  • 2
    Hickson, Anthony Charles
    Company Director born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2018-07-10
    OF - Director → CIF 0
  • 3
    Rowan, Mark Derrick Ranulph
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2015-07-31
    OF - Director → CIF 0
  • 4
    Wilding, Linda
    Company Director born in February 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-12-11
    OF - Director → CIF 0
  • 5
    Smith, Julian Matthew
    Director born in March 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-17
    OF - Director → CIF 0
  • 6
    Aubrey, Alan John
    Director born in April 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2019-05-21
    OF - Director → CIF 0
  • 7
    Pitchford, Nigel Aaron
    Company Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2018-02-09
    OF - Director → CIF 0
  • 8
    Searle, Susan Jane
    Director born in April 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2013-07-16
    OF - Director → CIF 0
  • 9
    Rayner, William Nicholas
    Individual
    Officer
    icon of calendar 2014-01-22 ~ 2018-07-31
    OF - Secretary → CIF 0
  • 10
    Knight, Martin Peter, Dr
    Director born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2016-07-31
    OF - Director → CIF 0
  • 11
    Bowen, Justin
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2014-01-22
    OF - Secretary → CIF 0
  • 12
    Chambre, Peter Alan
    Company Director born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-01-31
    OF - Director → CIF 0
  • 13
    Atherton, Paul David, Dr
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2014-12-16
    OF - Director → CIF 0
  • 14
    Newlands, David Baxter
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-11
    OF - Director → CIF 0
  • 15
    Maini, Tidu, Dr
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2008-02-19
    OF - Director → CIF 0
  • 16
    Townend, Michael Charles Nettleton
    Director born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2021-11-08
    OF - Director → CIF 0
  • 17
    Cummings, Russell
    Director born in June 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2017-12-22
    OF - Director → CIF 0
  • 18
    Leach, Angela
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2021-05-07
    OF - Secretary → CIF 0
  • 19
    Easton, Robert James Campbell
    Company Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2017-12-11
    OF - Director → CIF 0
  • 20
    Allen, David Christopher, Dr
    Director born in July 1954
    Individual
    Officer
    icon of calendar 2008-08-01 ~ 2014-04-04
    OF - Director → CIF 0
  • 21
    Begg, David Knox Houston, Professor
    Non Executive Director born in June 1950
    Individual
    Officer
    icon of calendar 2012-03-20 ~ 2017-12-11
    OF - Director → CIF 0
  • 22
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-26 ~ 2006-04-27
    PE - Director → CIF 0
  • 23
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2006-04-26 ~ 2006-04-27
    PE - Secretary → CIF 0
parent relation
Company in focus

TOUCHSTONE INNOVATIONS LIMITED

Previous names
TOUCHSTONE INNOVATIONS PLC - 2019-12-09
IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TOUCHSTONE INNOVATIONS LIMITED
    Info
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2019-12-09
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2019-12-09
    Registered number 05796766
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2006-04-26 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • TOUCHSTONE INNOVATIONS LIMITED
    S
    Registered number 05796766
    icon of address2nd Floor, 3 Pancras Square, London, England, N1C 4AG
    CIF 1
  • TOUCHSTONE INNOVATIONS LIMITED
    S
    Registered number 05796766
    icon of address2, Pancras Square, London, England, N1C 4AG
    Private Limited Company in Uk Register Of Companies, United Kingdom
    CIF 2
  • TOUCHSTONE INNOVATIONS PLC
    S
    Registered number 05796766
    icon of address2nd Floor, 3 Pancras Square, London, England, N1C 4AG
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 22 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    IMPERIAL INNOVATIONS INVESTMENT MANAGEMENT LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    TOUCHSTONE INNOVATIONS LTD - 2017-01-04
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    POLYTHERICS GROUP LIMITED - 2014-05-22
    ABZENA LIMITED - 2014-07-03
    ABZENA PLC - 2018-10-22
    icon of addressBabraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-10-11
    CIF 11 - Has significant influence or control OE
  • 2
    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 2016-04-06 ~ 2023-01-01
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address1 Sheldon Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - 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.