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
    Mr Ian James Watson
    Born in February 1963
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Sinclair, Simon Rupert, Dr
    Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ferrari, Benjamin John Francis
    Director born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    Hunt, Christopher John
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    OF - Director → CIF 0
    Mr Christopher John Hunt
    Born in August 1966
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Watson, Ian James
    Director born in February 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 2
    Lord Barker Of Battle, Gregory, Lord
    Company Director born in March 1966
    Individual
    Officer
    icon of calendar 2017-08-29 ~ 2019-04-05
    OF - Director → CIF 0
  • 3
    Lapping, Andrew Christopher
    Director born in March 1963
    Individual (117 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ 2017-02-06
    OF - Director → CIF 0
  • 4
    Hills, Richard John
    Director born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2015-08-09
    OF - Director → CIF 0
  • 5
    Watson, Ian
    Individual
    Officer
    icon of calendar 2016-02-29 ~ 2024-08-01
    OF - Secretary → CIF 0
  • 6
    Bottomley, Andrew Christopher
    Born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2016-09-01
    OF - Director → CIF 0
  • 7
    Swire, Hugo George William, Lord
    Member Of Parliament born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-16 ~ 2023-02-01
    OF - Director → CIF 0
  • 8
    Sampson, Stephen David
    Chartered Accountant born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2015-12-10
    OF - Director → CIF 0
  • 9
    Huber, Gilbert
    Independent born in May 1964
    Individual
    Officer
    icon of calendar 2016-09-01 ~ 2017-10-30
    OF - Director → CIF 0
  • 10
    Brooke, Michael John
    Director born in October 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ 2017-08-22
    OF - Director → CIF 0
  • 11
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of address1st Floor, 40 Dukes Place, London
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2015-08-17 ~ 2016-02-29
    PE - Secretary → CIF 0
parent relation
Company in focus

IMPRIMATUR CAPITAL LIMITED

Previous names
IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
IMPRIMATUR CAPITAL LIMITED - 2015-08-17
IMPRIMATUR CAPITAL PLC - 2016-04-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
114,956 GBP2023-03-31
134,532 GBP2022-03-31
Fixed Assets - Investments
11,585,501 GBP2023-03-31
11,585,501 GBP2022-03-31
Fixed Assets
11,700,457 GBP2023-03-31
11,720,033 GBP2022-03-31
Debtors
3,752,025 GBP2023-03-31
3,799,102 GBP2022-03-31
Cash at bank and in hand
24,771 GBP2023-03-31
45,102 GBP2022-03-31
Current Assets
3,776,796 GBP2023-03-31
3,844,204 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-495,141 GBP2022-03-31
Net Current Assets/Liabilities
3,282,434 GBP2023-03-31
3,349,063 GBP2022-03-31
Total Assets Less Current Liabilities
14,982,891 GBP2023-03-31
15,069,096 GBP2022-03-31
Equity
Called up share capital
12,834,128 GBP2023-03-31
12,834,128 GBP2022-03-31
Share premium
2,771,980 GBP2023-03-31
2,771,980 GBP2022-03-31
Retained earnings (accumulated losses)
-623,217 GBP2023-03-31
-537,012 GBP2022-03-31
Equity
14,982,891 GBP2023-03-31
15,069,096 GBP2022-03-31
Average Number of Employees
52022-04-01 ~ 2023-03-31
52021-04-01 ~ 2022-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
195,756 GBP2022-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
80,800 GBP2023-03-31
61,224 GBP2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
19,576 GBP2022-04-01 ~ 2023-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
114,956 GBP2023-03-31
134,532 GBP2022-03-31
Investments in group undertakings and participating interests
11,585,501 GBP2023-03-31
11,585,501 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
3,752,025 GBP2023-03-31
3,776,252 GBP2022-03-31
Other Debtors
Current
0 GBP2023-03-31
12,512 GBP2022-03-31
Prepayments/Accrued Income
Current
0 GBP2023-03-31
10,338 GBP2022-03-31
Debtors
Amounts falling due within one year, Current
3,752,025 GBP2023-03-31
Current, Amounts falling due within one year
3,799,102 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
8 GBP2023-03-31
0 GBP2022-03-31
Other Remaining Borrowings
Current
76,176 GBP2023-03-31
76,176 GBP2022-03-31
Trade Creditors/Trade Payables
Current
3,670 GBP2023-03-31
11,003 GBP2022-03-31
Other Taxation & Social Security Payable
Current
178 GBP2023-03-31
0 GBP2022-03-31
Other Creditors
Current
116,729 GBP2023-03-31
116,729 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
87,601 GBP2023-03-31
81,233 GBP2022-03-31
Creditors
Current
494,362 GBP2023-03-31
495,141 GBP2022-03-31

Related profiles found in government register
  • IMPRIMATUR CAPITAL LIMITED
    Info
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    IMPRIMATUR CAPITAL PLC - 2015-08-04
    Registered number 09665469
    icon of address5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX
    PRIVATE LIMITED COMPANY incorporated on 2015-07-01 and dissolved on 2025-08-12 (10 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • IMPRIMATUR CAPITAL LIMITED
    S
    Registered number 09665469
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
    Limited Company in England And Wales Company Register, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.