The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Harper, Alan Paul
    Director born in September 1956
    Individual (13 offsprings)
    Officer
    2015-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Adrian
    Individual (31 offsprings)
    Officer
    2023-07-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Andrew William Michael Reicher
    Born in February 1954
    Individual (1 offspring)
    Person with significant control
    2025-03-13 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Bransfield-garth, Simon Cj
    Director born in April 1960
    Individual (14 offsprings)
    Officer
    2012-07-25 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Tashiro, Kosuke
    Manager born in November 1976
    Individual (2 offsprings)
    Officer
    2020-05-25 ~ 2023-02-27
    OF - Director → CIF 0
  • 2
    Brunazzo, Marco
    Manager born in April 1975
    Individual
    Officer
    2019-11-18 ~ 2020-08-07
    OF - Director → CIF 0
  • 3
    Haworth, Dean Garry
    Investment Associate born in January 1983
    Individual
    Officer
    2020-12-21 ~ 2025-03-14
    OF - Director → CIF 0
  • 4
    Friend, Richard Henry, Sir
    University Professor born in January 1953
    Individual (2 offsprings)
    Officer
    2012-08-01 ~ 2016-11-23
    OF - Director → CIF 0
  • 5
    Brown, Thomas Henry Phelps
    Company Director born in November 1948
    Individual (3 offsprings)
    Officer
    2012-07-26 ~ 2015-06-02
    OF - Director → CIF 0
  • 6
    Saxton, Peter William Harley
    Company Director born in February 1957
    Individual (2 offsprings)
    Officer
    2013-03-20 ~ 2013-11-26
    OF - Director → CIF 0
    Saxton, Peter William Harley
    Individual (2 offsprings)
    Officer
    2013-03-20 ~ 2013-11-26
    OF - Secretary → CIF 0
  • 7
    Ten Brummeler, Alexander Rossli
    Manager born in November 1976
    Individual (3 offsprings)
    Officer
    2022-01-07 ~ 2024-09-16
    OF - Director → CIF 0
    Ten Brummeler, Alexander Rossli
    Individual (3 offsprings)
    Officer
    2022-01-07 ~ 2023-07-27
    OF - Secretary → CIF 0
  • 8
    Hickey, Liam
    Chartered Accountant born in May 1966
    Individual (12 offsprings)
    Officer
    2017-05-22 ~ 2022-01-07
    OF - Director → CIF 0
    Hickey, Liam
    Individual (12 offsprings)
    Officer
    2017-05-22 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 9
    Reinartz, Peter Alexander
    Director born in January 1961
    Individual
    Officer
    2016-03-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 10
    Greuter, Marc Philipp
    Manager born in May 1986
    Individual
    Officer
    2020-08-07 ~ 2020-12-21
    OF - Director → CIF 0
  • 11
    Watson, Adrian Martin
    Chartered Accountant born in December 1962
    Individual (31 offsprings)
    Officer
    2013-11-26 ~ 2017-05-22
    OF - Director → CIF 0
    Watson, Adrian Martin
    Individual (31 offsprings)
    Officer
    2013-11-26 ~ 2017-05-22
    OF - Secretary → CIF 0
  • 12
    Yazbeck, Roman
    Area Vp North Africa And Levent born in January 1968
    Individual
    Officer
    2016-11-23 ~ 2018-03-15
    OF - Director → CIF 0
  • 13
    Muller, Javier
    Manager born in February 1967
    Individual
    Officer
    2018-03-15 ~ 2019-11-18
    OF - Director → CIF 0
  • 14
    Strom, Mathilda Anna Christina
    Manager born in October 1984
    Individual
    Officer
    2021-02-26 ~ 2021-12-28
    OF - Director → CIF 0
  • 15
    Tostevin, Philip James
    Accountant born in February 1949
    Individual (7 offsprings)
    Officer
    2012-07-10 ~ 2012-07-26
    OF - Director → CIF 0
  • 16
    Masayuki, Kato
    Director born in June 1982
    Individual (1 offspring)
    Officer
    2023-02-27 ~ 2025-03-19
    OF - Director → CIF 0
  • 17
    Tsuzaki, Suguru
    General Manager, Marubeni Corporation born in March 1979
    Individual (1 offspring)
    Officer
    2019-06-04 ~ 2020-05-25
    OF - Director → CIF 0
  • 18
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    3, Pancras Square, 2nd Floor, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2012-12-21 ~ 2023-02-27
    PE - Director → CIF 0
  • 19
    Tokyo Nihombashi Tower, 7-, Nihonbashi 2-chome, Chuo-ku, Tokyo, Japan
    Corporate (31 offsprings)
    Person with significant control
    2019-06-04 ~ 2025-03-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 20
    World Trade Center, Tower-c, 6th Floor, Strawinskylaan 659, 1077 Xx Amsterdam, Netherlands
    Corporate
    Person with significant control
    2019-06-04 ~ 2019-06-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    The Walbrook Building, Walbrook, London, England
    Active Corporate (5 offsprings)
    Person with significant control
    2017-11-23 ~ 2017-11-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    GARDENGOLD LIMITED - 2001-07-31
    24 Cornhill, Cornhill, London, England
    Active Corporate (6 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AZURI TECHNOLOGIES LTD

Standard Industrial Classification
26400 - Manufacture Of Consumer Electronics
Brief company account
Equity
Called up share capital
35,784,018 GBP2023-12-31
35,784,018 GBP2022-12-31
35,784,018 GBP2021-12-31
Share premium
9,012,261 GBP2023-12-31
9,012,261 GBP2022-12-31
9,012,261 GBP2021-12-31
Retained earnings (accumulated losses)
-57,529,262 GBP2023-12-31
-56,138,504 GBP2022-12-31
-52,071,317 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,390,758 GBP2023-01-01 ~ 2023-12-31
-4,067,187 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,390,758 GBP2023-01-01 ~ 2023-12-31
-4,067,187 GBP2022-01-01 ~ 2022-12-31
Equity
-12,732,983 GBP2023-12-31
-11,342,225 GBP2022-12-31
Property, Plant & Equipment
300 GBP2023-12-31
831 GBP2022-12-31
Debtors
569,684 GBP2023-12-31
984,054 GBP2022-12-31
Cash at bank and in hand
115,808 GBP2023-12-31
69,759 GBP2022-12-31
Current Assets
685,492 GBP2023-12-31
1,421,656 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-857,496 GBP2023-12-31
-927,025 GBP2022-12-31
Net Current Assets/Liabilities
-172,004 GBP2023-12-31
494,631 GBP2022-12-31
Total Assets Less Current Liabilities
-171,704 GBP2023-12-31
495,462 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-12,561,279 GBP2023-12-31
-11,837,687 GBP2022-12-31
Net Assets/Liabilities
-12,732,983 GBP2023-12-31
-11,342,225 GBP2022-12-31
Average Number of Employees
62023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
30,900 GBP2022-12-31
Furniture and fittings
86,759 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
117,659 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,900 GBP2023-12-31
30,900 GBP2022-12-31
Furniture and fittings
86,459 GBP2023-12-31
85,928 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
117,359 GBP2023-12-31
116,828 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
531 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
531 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Furniture and fittings
300 GBP2023-12-31
831 GBP2022-12-31
Investment Property - Fair Value Model
0 GBP2023-12-31
422,332 GBP2022-12-31
Disposals of Investment Property - Fair Value Model
-422,332 GBP2023-01-01 ~ 2023-12-31
Total Borrowings
Non-current
12,561,279 GBP2023-12-31
11,837,687 GBP2022-12-31

Related profiles found in government register
  • AZURI TECHNOLOGIES LTD
    Info
    Registered number 08135988
    St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS
    Private Limited Company incorporated on 2012-07-10 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-24
    CIF 0
  • AZURI TECHNOLOGIES LTD
    S
    Registered number 08135988
    St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2020-02-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,004 GBP2023-12-31
    Person with significant control
    2017-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -266,758 GBP2023-12-31
    Person with significant control
    2018-08-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2020-02-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    AZURI IPK1 LTD - 2019-01-29
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,244,173 GBP2023-12-31
    Person with significant control
    2017-05-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2020-02-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -689,415 GBP2023-12-31
    Person with significant control
    2019-10-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Person with significant control
    2017-04-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -712,931 GBP2023-12-31
    Person with significant control
    2018-06-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    AZURI COOL LIMITED - 2023-01-03
    AZURI MWANGA LIMITED - 2022-08-31
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2023-10-31
    Person with significant control
    2019-10-09 ~ now
    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
    CIF 5 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.