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
    Samii, Katayoun
    Born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Gregory Simon
    Born in November 1978
    Individual (50 offsprings)
    Officer
    icon of calendar 2022-01-28 ~ now
    OF - Director → CIF 0
  • 3
    Pearson, John Richard
    Born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Lawson, Gordon William
    Born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Douglas Moray
    Born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ now
    OF - Director → CIF 0
  • 6
    IP2IPO SERVICES LIMITED - now
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of addressThe Wallbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 111 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    D'angelo, Enrico
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2024-09-27
    OF - Director → CIF 0
    D'angelo, Enrico
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-16 ~ 2024-09-27
    OF - Secretary → CIF 0
  • 2
    Pardo, Claire
    General Counsel born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-01
    OF - Director → CIF 0
  • 3
    Burnham, Graeme Michael
    Director born in January 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    OF - Director → CIF 0
  • 4
    Townend, Michael Charles Nettleton
    Director born in October 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2022-01-16
    OF - Director → CIF 0
  • 5
    Morgan, Charles Guy Forbes
    Banker born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2010-03-01
    OF - Director → CIF 0
  • 6
    Kilgour, Alastair Hugh Lowell
    Director born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2024-02-12
    OF - Director → CIF 0
  • 7
    Glasstone, Harry Jerome
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2011-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

PARKWALK ADVISORS LTD

Previous name
PARK WALK ADVISORS LTD - 2015-12-01
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • PARKWALK ADVISORS LTD
    Info
    PARK WALK ADVISORS LTD - 2015-12-01
    Registered number 06925696
    icon of address3 Pancras Square, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2009-06-05 (16 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • PARKWALK ADVISORS LTD
    S
    Registered number 06925696
    icon of address11-13, Lower Grosvenor Place, London, England, SW1W 0EX
    CIF 1 CIF 2
    LIMITED COMPANY in ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 47
  • 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 2023-04-05 ~ now
    CIF 49 - Director → ME
  • 2
    icon of addressNexus, Discovery Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,868,499 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    CIF 13 - Director → ME
  • 3
    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 2019-12-12 ~ now
    CIF 32 - Director → ME
  • 4
    icon of address128 City Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,349,454 GBP2024-01-31
    Officer
    icon of calendar 2025-03-25 ~ now
    CIF 48 - Director → ME
  • 5
    icon of addressC/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    CIF 2 - Director → ME
  • 6
    icon of addressFirst Floor Seacourt Tower, West Way, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,200,638 GBP2020-11-30
    Officer
    icon of calendar 2019-08-20 ~ now
    CIF 18 - Director → ME
  • 7
    icon of addressAtrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ now
    CIF 17 - Director → ME
  • 8
    icon of addressJeffreys Building, Suite 8 St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,860,239 GBP2024-12-31
    Officer
    icon of calendar 2019-05-28 ~ now
    CIF 37 - Director → ME
  • 9
    icon of addressParallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,228 GBP2024-09-30
    Officer
    icon of calendar 2019-04-18 ~ now
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 2022-03-31 ~ now
    CIF 24 - Director → ME
  • 11
    THEMOMENT LTD - 2020-03-18
    icon of addressWellington House, East Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,276,736 GBP2024-02-29
    Officer
    icon of calendar 2021-09-29 ~ now
    CIF 5 - Director → ME
  • 12
    icon of addressThe Print Rooms, Unit 304-5, 164-180 Union Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,235,876 GBP2025-07-31
    Officer
    icon of calendar 2022-05-27 ~ now
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressCampus Building 2 Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171,246 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    CIF 74 - Director → ME
  • 14
    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 2022-01-21 ~ now
    CIF 4 - Director → ME
  • 15
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    CIF 96 - Has significant influence or controlOE
  • 16
    icon of address2nd Floor 65-69 East Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,367,254 GBP2024-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    CIF 10 - Director → ME
  • 17
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of addressBegbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENHANC3D GENOMICS LTD - 2025-09-03
    icon of addressSuite 1, The Jeffreys Building, St John's Innovation Park, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,694,275 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ now
    CIF 23 - Director → ME
  • 19
    ENTIA LTD
    - now
    EVA DIAGNOSTICS LIMITED - 2017-02-21
    icon of address6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,747,907 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    CIF 33 - Director → ME
  • 20
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-17 ~ now
    CIF 43 - Director → ME
  • 21
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    icon of calendar 2020-11-02 ~ now
    CIF 66 - Director → ME
  • 22
    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 51 - Director → ME
  • 23
    OWIDGETS LTD - 2025-02-12
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,343,191 GBP2024-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    CIF 28 - Director → ME
  • 24
    icon of addressInnovation Centre Norwich Research Park, Colney Lane, Colney, Norwich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    234,247 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    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 2015-07-16 ~ now
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Has significant influence or controlOE
  • 26
    icon of addressUnit 4 Avon Valley Business Park, Chapel Way, Bristol, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,742,367 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    CIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of addressImperial White City Incubator Lab 8, 58 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    CIF 22 - Director → ME
  • 28
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 21 - Director → ME
  • 29
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,636,807 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    CIF 20 - Director → ME
  • 30
    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 2019-05-16 ~ now
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    CELL MOGRIFY LIMITED - 2019-03-06
    icon of address25 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,855,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    CIF 100 - Has significant influence or controlOE
  • 32
    icon of addressUnit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,263,218 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    CIF 16 - Director → ME
  • 33
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 84 - Has significant influence or controlOE
  • 34
    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 2020-12-22 ~ now
    CIF 30 - Director → ME
  • 35
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,936,320 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-04-24 ~ now
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of addressUnit 7 The Works, Unity Campus, Pampisford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049,899 GBP2017-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    CIF 19 - Director → ME
  • 38
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,326,173 GBP2023-03-31
    Officer
    icon of calendar 2019-07-19 ~ now
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,309 GBP2015-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of addressC/o Mishcon De Reya, Four Station Square, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,632 GBP2019-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    CIF 8 - Director → ME
  • 41
    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 2019-06-05 ~ now
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of addressSalisbury House, Station Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    442,725 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    CIF 27 - Director → ME
  • 43
    icon of address1 Square Rigger Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,369,672 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    CIF 15 - Director → ME
  • 44
    icon of address1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,965,486 GBP2024-09-30
    Officer
    icon of calendar 2015-05-29 ~ now
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 90 - Has significant influence or controlOE
  • 45
    L&P 219 LIMITED - 2009-07-21
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    CIF 71 - Director → ME
  • 46
    LEGISLATE TECHNOLOGIES LIMITED - 2024-01-19
    icon of address7 Albert Buildings, 49 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    136,136 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    CIF 29 - Director → ME
  • 47
    DOGLEY 3D LIMITED - 2019-06-06
    icon of addressUnit 7 Park Valley Court, Meltham Road, Huddersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,720,829 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    CIF 26 - Director → ME
Ceased 34
  • 1
    icon of addressFuture Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,639 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2020-06-24
    CIF 105 - Has significant influence or control OE
  • 2
    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
    Person with significant control
    icon of calendar 2018-07-30 ~ 2021-05-28
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -913,100 GBP2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2022-09-22
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    CIF 76 - Has significant influence or control OE
  • 4
    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 2018-04-03 ~ 2024-08-02
    CIF 45 - Director → ME
  • 5
    icon of addressAtrium Court Tilgate Business Park, Brighton Road, Crawley, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,857,465 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-19 ~ 2022-02-14
    CIF 102 - Has significant influence or control as a member of a firm OE
  • 6
    icon of addressJeffreys Building, Suite 8 St Johns Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,860,239 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2024-12-31
    CIF 80 - Has significant influence or control OE
  • 7
    INTERACTIVE EDUCATIONAL SYSTEMS LIMITED - 2009-05-08
    icon of address12th Floor Ci Tower, St George's Square, New Malden, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,359,745 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2018-10-31
    CIF 54 - Director → ME
  • 8
    icon of addressBic Wellcome Genome Campus, Hinxton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,532,301 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2025-09-01
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-10-22
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BISOMOTION LTD - 2013-08-02
    icon of address6th Floor One London Wall, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,635,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2025-09-10
    CIF 35 - Director → ME
  • 10
    FRIARS 2034 LIMITED - 2012-04-27
    icon of addressMoneta Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,459,401 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-20 ~ 2025-07-01
    CIF 72 - Director → ME
  • 11
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,031,923 GBP2024-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2022-08-11
    CIF 75 - Director → ME
  • 12
    COTSWOLD HEALTH TECHNOLOGY LIMITED - 2020-03-06
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -322,667 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2022-05-10
    CIF 63 - Director → ME
  • 13
    CYTOSEEK LIMITED - 2024-04-12
    icon of addressScience Creates Old Market, Midland Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2024-05-15
    CIF 6 - Director → ME
  • 14
    INFRA LIMITED - 2015-05-13
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2021-05-04
    CIF 67 - Director → ME
  • 15
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2022-12-09
    CIF 57 - Director → ME
  • 16
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2017-08-14
    CIF 73 - Director → ME
  • 17
    METIR PLC
    - now
    MICROSAIC SYSTEMS LIMITED - 2011-04-01
    MICROSAIC SYSTEMS PLC - 2025-02-11
    DYNAMIC JEWELS LIMITED - 2001-02-23
    icon of addressYork Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-02-05
    CIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    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 69 - Director → ME
  • 19
    MEDIAGAMMA LIMITED - 2020-05-05
    icon of address53 Pure Offices Kembrey Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,333 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2023-07-31
    CIF 58 - Director → ME
  • 20
    icon of address66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    854,742 GBP2025-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-30
    CIF 25 - Director → ME
  • 21
    ORTHOX LIMITED - 2025-08-22
    icon of address66 Innovation Drive, Milton Park, Abingdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,914,158 GBP2025-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-30
    CIF 62 - Director → ME
  • 22
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,936,320 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-02-08
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of addressUnit 10 Tungsten Park, Downs Road, Witney, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    19,326,713 GBP2024-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-12-03
    CIF 38 - Director → ME
  • 24
    icon of addressThames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    icon of calendar 2019-05-07 ~ 2022-06-20
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ 2022-06-20
    CIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    2D TECHNOLOGIES LIMITED - 2017-07-06
    icon of address7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    56,688,662 GBP2023-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2024-07-03
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2022-02-25
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2021-04-01
    CIF 68 - Director → ME
  • 27
    PHASEWORKS LIMITED - 2018-06-28
    icon of address77 Charlotte Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,214,466 GBP2024-02-29
    Officer
    icon of calendar 2019-03-07 ~ 2020-11-03
    CIF 61 - Director → ME
  • 28
    icon of addressMonkswell, Little Baldon, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    344,300 GBP2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2025-08-20
    CIF 40 - Director → ME
  • 29
    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 2013-11-28 ~ 2017-06-19
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 78 - Has significant influence or control OE
  • 30
    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 2019-03-27 ~ 2021-10-21
    CIF 59 - Director → ME
  • 31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,237,327 GBP2019-03-01 ~ 2019-09-30
    Officer
    icon of calendar 2019-04-16 ~ 2019-11-08
    CIF 3 - Director → ME
  • 32
    icon of addressUnit 21 Hope Street Yard, Hope Street, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,448 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2022-08-11
    CIF 65 - Director → ME
  • 33
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    icon of address11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2021-08-03
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2021-04-09
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PETMEDIX LTD - 2025-07-01
    icon of addressThe Glenn Berge Building, Building 940 Babraham Research Campus, Babraham, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,739 GBP2024-11-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-08-03
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-08-03
    CIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-02-27 ~ 2020-05-15
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 94 - 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.