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 9
  • 1
    Townend, Michael Charles Nettleton
    Director born in October 1962
    Individual (24 offsprings)
    Officer
    2016-09-06 ~ 2021-11-08
    OF - Director → CIF 0
  • 2
    Glasson, Christopher Edward
    Born in November 1978
    Individual (24 offsprings)
    Officer
    2020-03-26 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Greg Simon
    Born in November 1978
    Individual (54 offsprings)
    Officer
    2016-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Milburn, Helen Louise
    Individual (2 offsprings)
    Officer
    2016-09-06 ~ 2017-02-03
    OF - Secretary → CIF 0
  • 5
    Leach, Angela
    Born in June 1976
    Individual (42 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 6
    Aubrey, Alan John
    Director born in April 1961
    Individual (72 offsprings)
    Officer
    2016-09-06 ~ 2021-11-09
    OF - Director → CIF 0
  • 7
    Baynes, David Graham
    Born in January 1964
    Individual (70 offsprings)
    Officer
    2016-09-06 ~ now
    OF - Director → CIF 0
  • 8
    IP2IPO SERVICES LIMITED
    - now 05325867 04072979... (more)
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (15 parents, 227 offsprings)
    Officer
    2017-02-03 ~ now
    OF - Secretary → CIF 0
  • 9
    TOP TECHNOLOGY VENTURES LIMITED
    - now 01977742
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (20 parents, 9 offsprings)
    Person with significant control
    2016-09-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

IP2IPO PORTFOLIO (GP) LIMITED

Period: 2016-09-06 ~ now
Company number: 10360684
Registered name
IP2IPO PORTFOLIO (GP) LIMITED - now LP017872
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • IP2IPO PORTFOLIO (GP) LIMITED
    Info
    Registered number 10360684
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2016-09-06 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-05
    CIF 0
  • IP2IPO PORTFOLIO (GP) LTD
    S
    Registered number 10360684
    The Walbrook Building, 25 Walbrook, London, London, United Kingdom, EC4N 8AF
    UK
    CIF 1
  • IP2IPO PORTFOLIO (GP) LIMITED
    S
    Registered number missing
    24, Cornhill, London, United Kingdom, EC3V 3ND
    Limited Partnership
    CIF 2
  • IP2IPO PORTFOLIO (GP) LIMITED
    S
    Registered number missing
    25, The Walbrook Building, Walbrook, London, England, EC4N 8AF
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 47
  • 1
    8POWER LIMITED
    09396640
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (16 parents)
    Person with significant control
    2017-06-13 ~ 2020-06-24
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCELERCOMM LTD
    10043949
    5 Benham Road Benham Road, Chilworth, Southampton, England
    Active Corporate (13 parents)
    Person with significant control
    2020-07-16 ~ now
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-12-20 ~ 2020-07-16
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AKAMIS BIO LIMITED - now
    PSIOXUS THERAPEUTICS LIMITED
    - 2023-01-03 06001442
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Office 20, Second Floor Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2019-09-16 ~ 2023-01-01
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANACAIL LIMITED
    - now SC388133
    DUNWILCO (1674) LIMITED - 2011-01-25
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APERIO PHARMA LIMITED
    10426480
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARKIVUM LIMITED
    07530353 07486193
    85 Great Portland Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2017-06-13 ~ 2022-11-11
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUDIOSCENIC LIMITED
    - now 10960466
    SOTON AUDIO LABS LIMITED - 2018-11-08
    Suite A, Epsilon House Enterprise Road, Southampton Science Park, Southampton, England
    Active Corporate (11 parents)
    Person with significant control
    2019-03-20 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BAROCAL LTD
    11976720
    Unit A2 Evolution Business Park Milton Road, Impington, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    2022-01-17 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRAMBLE ENERGY LIMITED
    09891877
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (20 parents)
    Person with significant control
    2018-07-19 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CELLTRON NETWORKS LIMITED
    10434983
    4385, 10434983: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CREAVO MEDICAL TECHNOLOGIES LIMITED
    - now 08872061
    QUANTUM IMAGING LIMITED - 2016-09-05
    29 East Parade, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DEFENITION LIMITED
    10174619
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-13 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DIFFBLUE LIMITED
    09958102
    5 New Street Square, London, England
    Active Corporate (18 parents)
    Person with significant control
    2025-11-06 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DUKOSI LIMITED
    - now SC259887
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2017-05-02 ~ 2019-10-25
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DYNAMIC VISION SYSTEMS LIMITED
    09253249
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 33 - Has significant influence or control OE
  • 16
    EDGETIC LIMITED
    - now 10771103
    AMP ANALYTICS LIMITED
    - 2017-11-01 10771103 11836460
    Findlay James (insolvency Practitioners) Ltd, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ENTERPRISE THERAPEUTICS LTD
    09022750
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (21 parents)
    Person with significant control
    2020-02-07 ~ 2020-10-05
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FIRST LIGHT FUSION LIMITED
    - now 07555858
    OXYNTIX LIMITED - 2014-05-09
    JC TECHCO 144 LIMITED - 2011-03-29
    Unit 10 Mead Road, Yarnton, Kidlington, Oxfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2017-06-23 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FLUID PHARMA LTD
    10040765 10004653
    Maclaurin Building, Bishop Square, Hatfield, England
    Active Corporate (8 parents)
    Person with significant control
    2017-06-13 ~ 2024-09-30
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GARRISON TECHNOLOGY LTD
    09286531
    117 Waterloo Road, London, England
    Active Corporate (17 parents)
    Officer
    2018-10-12 ~ 2019-01-29
    CIF 1 - Director → ME
  • 21
    GRIPABLE LIMITED
    10726111
    55 Station Road, Beaconsfield, England
    Active Corporate (11 parents)
    Person with significant control
    2024-01-30 ~ now
    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
  • 22
    HELIO DISPLAY MATERIALS LIMITED
    - now 10498672
    HELIOCHROME LIMITED
    - 2019-07-17 10498672
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (17 parents)
    Person with significant control
    2017-06-13 ~ 2024-11-04
    CIF 7 - Has significant influence or control OE
  • 23
    IBEX INNOVATIONS LTD
    - now 07208355
    ESHTECH LIMITED - 2012-11-06
    Netpark Plexus Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Active Corporate (21 parents)
    Person with significant control
    2017-04-24 ~ now
    CIF 32 - Has significant influence or control OE
  • 24
    INTELLIGENT ULTRASOUND LIMITED
    08107443 07707065... (more)
    Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-06-13 ~ 2017-10-06
    CIF 8 - Has significant influence or control OE
  • 25
    INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED
    11102458
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-02-21 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-17 ~ 2024-11-01
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IONIX ADVANCED TECHNOLOGIES LTD
    07729411
    Lynthorne House, Intercity Way, Leeds, England
    Active Corporate (21 parents)
    Person with significant control
    2017-06-13 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KIKO VENTURES LIMITED
    - now 12967657
    TRANSITION VENTURES LIMITED
    - 2022-05-04 12967657
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-22 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 28
    LUMAI LIMITED
    - now 13772989 14533362
    OXONN LTD
    - 2023-02-27 13772989 14533362
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (9 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MICROBIOTICA LIMITED
    10269808
    Chesterford Research Park, Little Chesterford, Cambridge, England
    Active Corporate (16 parents)
    Person with significant control
    2017-12-21 ~ 2022-03-09
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MIRRIAD ADVERTISING PLC
    - now 09550311
    MIRRIAD ADVERTISING LIMITED
    - 2017-11-22 09550311
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    6th Floor One London Wall, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2017-06-08 ~ 2019-08-14
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MIXERGY LIMITED
    09137387
    30 Upper High Street, Thame, Oxfordshire
    Active Corporate (19 parents)
    Person with significant control
    2018-02-14 ~ 2021-07-18
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-18 ~ now
    CIF 24 - Has significant influence or control OE
  • 32
    NAVENIO LIMITED
    - now 09845565
    INSIDE TRACS LIMITED - 2016-02-12
    167-169 Great Portland Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2017-06-13 ~ 2017-08-24
    CIF 16 - Has significant influence or control as a member of a firm OE
    2017-06-13 ~ 2020-03-23
    CIF 12 - Has significant influence or control OE
  • 33
    OXEHEALTH LIMITED
    08163325
    Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (22 parents)
    Person with significant control
    2017-06-13 ~ 2021-04-16
    CIF 35 - Has significant influence or control OE
  • 34
    OXSYBIO LIMITED
    08918114
    3 Field Court, London
    Liquidation Corporate (8 parents)
    Person with significant control
    2017-06-13 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PERLEMAX LIMITED
    07369873
    5 Dore Close, Sheffield, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    QUANTIMA LIMITED
    10643918
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RELITECT LIMITED
    SC491382
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 13 - Has significant influence or control OE
  • 38
    RFC POWER LIMITED
    10838031
    Viking House, Foundry Lane, Horsham, West Sussex, England
    Active Corporate (13 parents)
    Person with significant control
    2021-03-18 ~ 2025-10-10
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    RIO AI (UK) LIMITED - now
    RIO ESG LTD - 2025-02-17
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    CLOUD SUSTAINABILITY LIMITED
    - 2018-07-05 06863577
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-06-13 ~ 2017-06-13
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SAW DX LIMITED
    - now SC444739
    DUNWILCO (1796) LIMITED - 2013-06-27
    11 The Square University Avenue, Glasgow
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THEYSAY LIMITED
    07874054
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-06-13 ~ 2017-12-22
    CIF 17 - Has significant influence or control OE
  • 42
    UBIQUIGENT LTD
    - now SC362461
    LYCIDAS (487) LIMITED - 2009-09-07
    Dundee University Incubator Dundee Technopole, James Lindsay Place, Dundee
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    ULTRALEAP HOLDINGS LIMITED
    - now 10051029 12160885
    ULTRAHAPTICS HOLDINGS LTD
    - 2019-09-18 10051029 12160885
    The West Wing, Glass Wharf, Bristol, England
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2017-06-26 ~ 2021-06-18
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    ULTRAMATIS LIMITED
    09319592
    Nexus, Discovery Way, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-13 ~ dissolved
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    UMIP PROJECT 003 LIMITED
    - now 09150911 09150865... (more)
    RIPTRON LIMITED
    - 2019-05-08 09150911 11999388
    UMIP PROJECT 003 LIMITED - 2015-08-13
    4385, 09150911: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 42 - Has significant influence or control OE
  • 46
    UNIPHY LIMITED
    - now 10003458
    T-PHY LTD
    - 2017-12-18 10003458
    Platform, New Station Street, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2017-06-13 ~ 2023-12-13
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    ZEETTA NETWORKS LIMITED
    09396517
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (16 parents)
    Person with significant control
    2017-06-13 ~ 2021-04-29
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.