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 20
  • 1
    Scott, Ian Bennett
    Company Secretary/Director born in March 1950
    Individual (29 offsprings)
    Officer
    2012-12-11 ~ 2017-10-12
    OF - Director → CIF 0
    Scott, Ian Bennett
    Individual (29 offsprings)
    Officer
    2009-07-27 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 2
    Mattick, Paul Antony David, Dr
    Born in April 1978
    Individual (7 offsprings)
    Officer
    2018-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Hazell, Timothy Robert Anthony
    Venture Capital Executive born in January 1962
    Individual (21 offsprings)
    Officer
    2011-05-16 ~ 2018-07-18
    OF - Director → CIF 0
  • 4
    Venables, Graham
    Individual (15 offsprings)
    Officer
    2021-08-11 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 5
    Clark, William Arthur
    Born in March 1968
    Individual (29 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Winward, Charles Stephen
    Director born in September 1969
    Individual (28 offsprings)
    Officer
    2020-01-10 ~ 2021-01-27
    OF - Director → CIF 0
  • 7
    Bailey, Ceri
    Individual (15 offsprings)
    Officer
    2018-09-11 ~ 2020-02-25
    OF - Secretary → CIF 0
  • 8
    Mead, Matthew Sidney
    Chief Investment Officer born in March 1964
    Individual (61 offsprings)
    Officer
    2015-06-24 ~ 2018-05-04
    OF - Director → CIF 0
  • 9
    Booth, Ian Martyn
    Economist born in August 1954
    Individual (19 offsprings)
    Officer
    2009-07-27 ~ 2012-11-16
    OF - Director → CIF 0
  • 10
    Daffern, Paul
    Accountant born in January 1964
    Individual (26 offsprings)
    Officer
    2009-07-27 ~ 2011-05-16
    OF - Director → CIF 0
  • 11
    Bhattacharjee, Rosie
    Individual (1 offspring)
    Officer
    2017-10-20 ~ 2018-09-11
    OF - Secretary → CIF 0
  • 12
    Dines, Peter Michael
    Born in May 1973
    Individual (40 offsprings)
    Officer
    2016-11-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 13
    Viggars, Julian George
    Born in January 1968
    Individual (59 offsprings)
    Officer
    2016-06-29 ~ now
    OF - Director → CIF 0
  • 14
    Chamberlain, Raymond Kenneth
    Director born in January 1946
    Individual (28 offsprings)
    Officer
    2012-11-16 ~ 2016-11-30
    OF - Director → CIF 0
  • 15
    Glanfield, Martin James
    Born in January 1959
    Individual (92 offsprings)
    Officer
    2016-11-30 ~ now
    OF - Director → CIF 0
  • 16
    Payton, Mark Andrew
    Born in April 1967
    Individual (64 offsprings)
    Officer
    2010-09-20 ~ now
    OF - Director → CIF 0
  • 17
    Sly, James Francis
    Born in January 1992
    Individual (16 offsprings)
    Officer
    2022-11-16 ~ now
    OF - Director → CIF 0
  • 18
    Thawley, Sarah-louise Anne
    Individual (14 offsprings)
    Officer
    2020-02-25 ~ 2021-08-11
    OF - Secretary → CIF 0
  • 19
    MERCIA ASSET MANAGEMENT PLC
    - now 09223445 09197589
    MERCIA TECHNOLOGIES PLC - 2019-07-04 09223445 09197589
    Forward House, 17 High Street, Henley-in-arden, West Midlands, England
    Active Corporate (19 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    MERCIA COMPANY SECRETARIAL SERVICES LIMITED
    14365190
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-09-30 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

MERCIA FUND MANAGEMENT LIMITED

Period: 2009-07-27 ~ now
Company number: 06973399 03676974
Registered name
MERCIA FUND MANAGEMENT LIMITED - now 03676974
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • MERCIA FUND MANAGEMENT LIMITED
    Info
    Registered number 06973399
    Forward House, 17 High Street, Henley-in-arden, Warwickshire B95 5AA
    PRIVATE LIMITED COMPANY incorporated on 2009-07-27 (16 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • MERCIA FUND MANAGEMENT LIMITED
    S
    Registered number missing
    17, High Street, Henley-in-arden, England, B95 5AA
    Limited Company
    CIF 1
  • MERCIA FUND MANAGEMENT LIMITED
    S
    Registered number missing
    Forward House, 17 High Street, Henley-in-arden, England, B95 5AA
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 39
  • 1
    ADAPTTECH LIMITED
    11046159
    Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-10-04 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFTERNOONIFY LTD
    09874412
    18 Worley Road, St. Albans, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS CLOUD LIMITED
    - now 07297347 08384201
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-02-28 ~ now
    CIF 14 - Has significant influence or control OE
  • 4
    BIOLOGICAL PREPARATIONS GROUP LIMITED
    - now 09233589 06729209
    CROSSCO (1380) LIMITED - 2015-04-02
    Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2022-04-01 ~ now
    CIF 6 - Has significant influence or control OE
  • 5
    C7 HEALTH LIMITED
    11171840
    Gateway West, East Street, Leeds, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-04-04 ~ 2018-04-19
    CIF 7 - Has significant influence or control OE
  • 6
    CENTURO GLOBAL LIMITED
    11020762
    30 Churchill Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2023-03-15 ~ now
    CIF 11 - Has significant influence or control OE
  • 7
    CHROMITION LIMITED
    09331992
    Unit 3 National Trading Estate Bramhall Moor Lane, Hazel Grove, Stockport, England
    Active Corporate (11 parents)
    Person with significant control
    2016-12-20 ~ 2021-08-27
    CIF 15 - Has significant influence or control OE
  • 8
    CYACOMB LIMITED
    - now SC538756
    CYAN FORENSICS LTD
    - 2022-02-28 SC538756
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2018-07-10 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    E-BATE LIMITED
    10923686
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (11 parents)
    Person with significant control
    2022-10-06 ~ now
    CIF 16 - Has significant influence or control OE
  • 10
    EYOTO GROUP LIMITED
    - now 08816263
    ASTON EYETECH LIMITED
    - 2019-02-04 08816263
    Unit 2 Mill Street, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Has significant influence or control OE
  • 11
    FORENSIC ANALYTICS LTD
    08606475
    Pixmore Centre Unit L Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-10-22 ~ now
    CIF 32 - Has significant influence or control OE
  • 12
    GRIP-UK LTD
    07248432
    Unit 202 39 Fleet Street, Liverpool, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2021-07-19 ~ 2024-10-09
    CIF 18 - Has significant influence or control OE
  • 13
    ICZ LIMITED
    08651997
    Wa16 6ag, C/o Warren Partners, Caledonian House, Tatton Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Has significant influence or control OE
  • 14
    LMB MANAGEMENT SERVICES LTD. - now
    LOVE ME BEAUTY LIMITED
    - 2023-07-10 08234460
    O G TRADING LIMITED - 2014-12-15
    4385, 08234460 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-19
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LOTHIAN SHELF (582) LIMITED
    SC313921 SC265155... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    LUMINOUS GROUP LIMITED
    - now 05266935 10046619
    DIGITAL SURVEYS LIMITED - 2016-04-27
    DIGITAL GEOMATICS LIMITED - 2012-05-14
    Unit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2017-12-20 ~ 2021-08-21
    CIF 8 - Has significant influence or control OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 17
    MANCHESTER IMAGING LIMITED
    09098192
    C/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2017-03-17 ~ 2017-12-31
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MEDOVATE LIMITED
    10894990
    96 Hampstead Avenue, Mildenhall, England
    Active Corporate (11 parents)
    Person with significant control
    2021-08-13 ~ 2023-11-02
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MERCIA COMPANY SECRETARIAL SERVICES LIMITED
    14365190
    Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2022-09-20 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 20
    MERCIA FUND 1 GENERAL PARTNER LIMITED
    - now 03676974 05991252... (more)
    MERCIA FUND MANAGEMENT LIMITED - 2009-07-15
    MEAUJO (401) LIMITED - 1999-06-09
    Forward House, 17 High Street, Henley-in-arden, Warwickshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    MERCIA FUND 2 GENERAL PARTNER LIMITED
    - now 05991252 03676974... (more)
    MERCIA FUND 2 MANAGERS LIMITED - 2009-07-15
    M&R 1029 LIMITED - 2007-01-11
    Forward House, 17 High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    MIOTIFY LTD
    09866637
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-10-30 ~ 2021-08-27
    CIF 27 - Has significant influence or control OE
    CIF 27 - Right to appoint or remove directors OE
  • 23
    NAITIVE TECHNOLOGIES LIMITED
    - now 11145951
    ORTH.AI LIMITED - 2019-10-24
    C/o Mishcon De Reya, Four Station Square, Cambridge, England
    Active Corporate (11 parents)
    Person with significant control
    2021-05-18 ~ 2025-04-13
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NANOTHERICS LTD
    06332067
    Brookside Farm, Dig Lane, Warrington, Cheshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-11
    CIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NEWCELLS BIOTECH LIMITED
    09389592
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (16 parents)
    Person with significant control
    2018-06-20 ~ now
    CIF 39 - Has significant influence or control OE
  • 26
    NUTSHELL SOFTWARE LIMITED
    09771256
    Suite 5 2nd Floor, Bulman House, Regent Centre, Gosforth
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-03-18 ~ dissolved
    CIF 13 - Has significant influence or control OE
  • 27
    OXFORD GENETICS LTD
    07617346
    5 New Street Square, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 25 - Has significant influence or control OE
  • 28
    PURE PET FOOD LTD
    08199354
    Unit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (18 parents)
    Person with significant control
    2019-12-23 ~ now
    CIF 29 - Has significant influence or control OE
  • 29
    RIDGE PHARMA LIMITED
    10612687
    12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (16 parents)
    Person with significant control
    2022-09-13 ~ now
    CIF 17 - Has significant influence or control OE
  • 30
    ROLE MAPPER TECHNOLOGIES LTD
    12359289
    The Generator Quay House The Gallery, Kings Wharf, Exeter, Devon, England
    Active Corporate (10 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-12-20 ~ 2025-03-21
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SARISSA BIOMEDICAL LIMITED
    04581254
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SMART ANTENNA TECHNOLOGIES LIMITED
    08482911
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 33
    THALIA DESIGN AUTOMATION LTD
    - now 07858361
    IC DESIGN EDA SOLUTIONS LTD - 2012-08-20
    Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE NATIVE ANTIGEN COMPANY LIMITED
    - now 07386339
    FRIARS 2021 LIMITED - 2010-11-01
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    TOZARO LIMITED
    - now 09484417
    MIP DISCOVERY LIMITED
    - 2024-06-20 09484417
    MIP DIAGNOSTICS LIMITED
    - 2022-05-09 09484417
    The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Has significant influence or control OE
  • 36
    VIRTTRADE LTD
    07948120
    8 High Street, Heathfield, East Sussex
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-02
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    W2 GLOBAL DATA SOLUTIONS LIMITED
    07669978
    1 New Street Square, London
    Liquidation Corporate (31 parents)
    Person with significant control
    2020-06-10 ~ 2023-08-16
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WARWICK ACOUSTICS LIMITED
    - now 04451674 11375083
    WARWICK AUDIO TECHNOLOGIES LIMITED
    - 2018-10-08 04451674 11375083
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    WM AHSN SME GENERAL PARTNER LIMITED
    09863813
    Forward House, 17 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.