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 4
  • 1
    Harper, Alan Paul
    Director born in September 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Adrian
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Bransfield-garth, Simon Cj
    Director born in April 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-07-25 ~ now
    OF - Director → CIF 0
  • 4
    Mr Andrew William Michael Reicher
    Born in February 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 22
  • 1
    Ten Brummeler, Alexander Rossli
    Manager born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ 2024-09-16
    OF - Director → CIF 0
    Ten Brummeler, Alexander Rossli
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ 2023-07-27
    OF - Secretary → CIF 0
  • 2
    Hickey, Liam
    Chartered Accountant born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    OF - Director → CIF 0
    Hickey, Liam
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 3
    Saxton, Peter William Harley
    Company Director born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-11-26
    OF - Director → CIF 0
    Saxton, Peter William Harley
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-11-26
    OF - Secretary → CIF 0
  • 4
    Strom, Mathilda Anna Christina
    Manager born in October 1984
    Individual
    Officer
    icon of calendar 2021-02-26 ~ 2021-12-28
    OF - Director → CIF 0
  • 5
    Friend, Richard Henry, Sir
    University Professor born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2016-11-23
    OF - Director → CIF 0
  • 6
    Watson, Adrian Martin
    Chartered Accountant born in December 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ 2017-05-22
    OF - Director → CIF 0
    Watson, Adrian Martin
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ 2017-05-22
    OF - Secretary → CIF 0
  • 7
    Brunazzo, Marco
    Manager born in April 1975
    Individual
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-07
    OF - Director → CIF 0
  • 8
    Haworth, Dean Garry
    Investment Associate born in January 1983
    Individual
    Officer
    icon of calendar 2020-12-21 ~ 2025-03-14
    OF - Director → CIF 0
  • 9
    Yazbeck, Roman
    Area Vp North Africa And Levent born in January 1968
    Individual
    Officer
    icon of calendar 2016-11-23 ~ 2018-03-15
    OF - Director → CIF 0
  • 10
    Tostevin, Philip James
    Accountant born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-26
    OF - Director → CIF 0
  • 11
    Tsuzaki, Suguru
    General Manager, Marubeni Corporation born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2020-05-25
    OF - Director → CIF 0
  • 12
    Masayuki, Kato
    Director born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ 2025-03-19
    OF - Director → CIF 0
  • 13
    Greuter, Marc Philipp
    Manager born in May 1986
    Individual
    Officer
    icon of calendar 2020-08-07 ~ 2020-12-21
    OF - Director → CIF 0
  • 14
    Reinartz, Peter Alexander
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2016-03-07 ~ 2021-01-21
    OF - Director → CIF 0
  • 15
    Brown, Thomas Henry Phelps
    Company Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-26 ~ 2015-06-02
    OF - Director → CIF 0
  • 16
    Tashiro, Kosuke
    Manager born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-25 ~ 2023-02-27
    OF - Director → CIF 0
  • 17
    Muller, Javier
    Manager born in February 1967
    Individual
    Officer
    icon of calendar 2018-03-15 ~ 2019-11-18
    OF - Director → CIF 0
  • 18
    icon of addressTokyo Nihombashi Tower, 7-, Nihonbashi 2-chome, Chuo-ku, Tokyo, Japan
    Corporate (32 offsprings)
    Person with significant control
    2019-06-04 ~ 2025-03-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of addressWorld 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
  • 20
    icon of addressThe Walbrook Building, Walbrook, London, England
    Active Corporate (4 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
  • 21
    GARDENGOLD LIMITED - 2001-07-31
    icon of address24 Cornhill, Cornhill, London, England
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address3, Pancras Square, 2nd Floor, London, England
    Active Corporate (5 parents, 110 offsprings)
    Officer
    2012-12-21 ~ 2023-02-27
    PE - Director → CIF 0
parent relation
Company in focus

AZURI TECHNOLOGIES LTD

Standard Industrial Classification
26400 - Manufacture Of Consumer Electronics
Brief company account
Property, Plant & Equipment
2,738 GBP2024-12-31
300 GBP2023-12-31
Debtors
453,779 GBP2024-12-31
569,684 GBP2023-12-31
Cash at bank and in hand
59,970 GBP2024-12-31
115,808 GBP2023-12-31
Current Assets
513,749 GBP2024-12-31
685,492 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-857,496 GBP2023-12-31
Net Current Assets/Liabilities
-501,513 GBP2024-12-31
-172,004 GBP2023-12-31
Total Assets Less Current Liabilities
-498,775 GBP2024-12-31
-171,704 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-13,245,453 GBP2024-12-31
-12,561,279 GBP2023-12-31
Net Assets/Liabilities
-13,744,228 GBP2024-12-31
-12,732,983 GBP2023-12-31
Equity
Called up share capital
71,567,511 GBP2024-12-31
35,784,018 GBP2023-12-31
35,784,018 GBP2022-12-31
Share premium
-26,771,232 GBP2024-12-31
9,012,261 GBP2023-12-31
9,012,261 GBP2022-12-31
Retained earnings (accumulated losses)
-58,540,507 GBP2024-12-31
-57,529,262 GBP2023-12-31
-56,138,504 GBP2022-12-31
Equity
-13,744,228 GBP2024-12-31
-12,732,983 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,011,245 GBP2024-01-01 ~ 2024-12-31
-1,390,758 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,011,245 GBP2024-01-01 ~ 2024-12-31
-1,390,758 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
30,900 GBP2023-12-31
Furniture and fittings
82,365 GBP2024-12-31
86,759 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
82,365 GBP2024-12-31
117,659 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-30,900 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-7,555 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-38,455 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
30,900 GBP2023-12-31
Furniture and fittings
79,627 GBP2024-12-31
86,459 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
79,627 GBP2024-12-31
117,359 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
724 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
724 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-30,900 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-7,556 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-38,456 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
2,738 GBP2024-12-31
300 GBP2023-12-31
Total Borrowings
Non-current
13,245,453 GBP2024-12-31
12,561,279 GBP2023-12-31

Related profiles found in government register
  • AZURI TECHNOLOGIES LTD
    Info
    Registered number 08135988
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge CB4 0WS
    Private Limited Company incorporated on 2012-07-10 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • AZURI TECHNOLOGIES LTD
    S
    Registered number 08135988
    icon of addressSt 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
    icon of addressSuite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ 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
  • 2
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,451 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    AZURI IPK1 LTD - 2019-01-29
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,932,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSuite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,490 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -733,498 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.