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 67
  • 1
    Pitchford, Nigel Aaron
    Born in October 1969
    Individual (33 offsprings)
    Officer
    2012-04-23 ~ now
    OF - LLP Member → CIF 0
  • 2
    Hogg, Dayle Spencer
    Born in March 1976
    Individual (3 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 3
    Pindoria, Govind Keshavji
    Born in July 1964
    Individual (30 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 4
    Bhaman, Maina
    Born in February 1972
    Individual (17 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 5
    Ahmad, Anjum Mazahar
    Born in August 1968
    Individual (8 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 6
    Soni, Bobby G.
    Born in November 1971
    Individual (7 offsprings)
    Officer
    2015-10-12 ~ now
    OF - LLP Member → CIF 0
  • 7
    Wyatt, Mark Andrew, Dr
    Born in July 1972
    Individual (20 offsprings)
    Officer
    2008-11-20 ~ 2010-07-31
    OF - LLP Member → CIF 0
  • 8
    Ainsworth, Peter James
    Born in June 1970
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 9
    Hickson, Anthony Charles
    Born in November 1968
    Individual (16 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 10
    Woodman, Robbie, Dr
    Born in October 1977
    Individual (12 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 11
    Branciforti, Mario
    Born in September 1974
    Individual (5 offsprings)
    Officer
    2015-10-12 ~ now
    OF - LLP Member → CIF 0
  • 12
    Smith, Julian Matthew
    Born in March 1965
    Individual (55 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 13
    Bonnet, Arnaud
    Born in March 1978
    Individual (1 offspring)
    Officer
    2015-10-12 ~ 2016-07-31
    OF - LLP Member → CIF 0
  • 14
    Edington, Jonathan Adrien
    Born in September 1970
    Individual (28 offsprings)
    Officer
    2010-11-26 ~ now
    OF - LLP Member → CIF 0
  • 15
    Carter, Nichola
    Born in January 1971
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 16
    Williams, Tony
    Born in October 1978
    Individual (1 offspring)
    Officer
    2013-12-02 ~ 2015-01-31
    OF - LLP Member → CIF 0
  • 17
    Graves, Brian Clive
    Born in November 1955
    Individual (19 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 18
    Kontto, Maija Katriina
    Born in April 1975
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 19
    Lydall, Benjamin Anthony
    Born in February 1976
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 20
    Cummings, Russell
    Born in June 1964
    Individual (24 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 21
    Bahns, Robert Harold
    Born in September 1964
    Individual (18 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 22
    Searle, Susan Jane
    Born in April 1963
    Individual (33 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 23
    Kirby Green, Kamila Paola
    Born in December 1975
    Individual (2 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 24
    May, Paul Graham
    Born in March 1959
    Individual (14 offsprings)
    Officer
    2013-07-29 ~ now
    OF - LLP Member → CIF 0
  • 25
    Koruth, Roy Mathew George
    Born in March 1974
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 26
    Owen, Kathryn
    Born in June 1979
    Individual (1 offspring)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 27
    Lawrence, Adaku Amowie
    Born in October 1976
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 28
    Haley, Christopher David, Dr
    Born in January 1975
    Individual (2 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 29
    Bach, Daniel Gonzalez
    Born in December 1974
    Individual (9 offsprings)
    Officer
    2016-10-14 ~ now
    OF - LLP Member → CIF 0
  • 30
    Page, Jonathan Heeley
    Born in April 1967
    Individual (15 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 31
    Huisamen, Jan Singleton
    Born in January 1974
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 32
    Todd, Rebecca Thirza
    Born in March 1973
    Individual (13 offsprings)
    Officer
    2011-11-30 ~ 2013-12-02
    OF - LLP Member → CIF 0
  • 33
    Wilkinson, Jonathan Frome
    Born in May 1969
    Individual (4 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 34
    Kirkby Leary, Eva Lauren
    Born in August 1982
    Individual (2 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 35
    Murphy, Andrew Eoin
    Born in March 1970
    Individual (2 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 36
    Von Scheven, Cornelia
    Born in January 1971
    Individual (2 offsprings)
    Officer
    2008-11-20 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 37
    Russell, Shana Latoya
    Born in February 1982
    Individual (2 offsprings)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 38
    Mcmahon, Kaijah Mairead Kathleen
    Born in August 1983
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 39
    Penfold, Hugh Alan, Dr
    Born in November 1952
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 40
    Crisp, Diana
    Born in February 1967
    Individual (1 offspring)
    Officer
    2008-01-21 ~ now
    OF - LLP Member → CIF 0
  • 41
    Stone, Chalotte
    Born in November 1976
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 42
    Deakin, Inga
    Born in January 1983
    Individual (3 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 43
    Sarma, Ushasri
    Born in December 1971
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 44
    Locke, Vicki Louise
    Born in January 1976
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 45
    Moore, Teresa
    Born in December 1980
    Individual (3 offsprings)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 46
    Tobin, Jonathan Leslie, Dr
    Born in December 1982
    Individual (13 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 47
    Kerr, Simon Christopher
    Born in August 1957
    Individual (12 offsprings)
    Officer
    2008-11-20 ~ now
    OF - LLP Member → CIF 0
  • 48
    May, Richard
    Born in November 1972
    Individual (2 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 49
    Reid, Simone
    Born in April 1982
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 50
    Mcgregor, Lynne Maureen
    Born in June 1957
    Individual (8 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 51
    Dietel, Alfred Kurt
    Born in February 1970
    Individual (10 offsprings)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 52
    Knight, Jennifer Sumaya
    Born in September 1982
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 53
    Holden, John Peter Stefano
    Born in September 1966
    Individual (35 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 54
    Rayner, William Nicholas
    Born in March 1972
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 55
    Ahfong, Denise Lucy
    Born in February 1979
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 56
    Barber, Andrew Joseph
    Born in March 1949
    Individual (4 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 57
    Guida, Laura
    Born in March 1966
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 58
    Skinner, Kelsey Bircher Lynn
    Born in January 1982
    Individual (7 offsprings)
    Officer
    2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 59
    Knott, Timothy John
    Born in May 1957
    Individual (1 offspring)
    Officer
    2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 60
    Bowen, Justin
    Born in March 1970
    Individual (17 offsprings)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 61
    Manning, Ross Llewelyn
    Born in May 1979
    Individual (1 offspring)
    Officer
    2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 62
    TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED
    - now 06067437
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04 06067437
    7, Air Street, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2007-12-19 ~ 2019-12-23
    OF - LLP Designated Member → CIF 0
  • 63
    17, Boulevard Prince Henri, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Officer
    2010-12-06 ~ 2018-07-26
    OF - LLP Member → CIF 0
  • 64
    IP2IPO LIMITED
    - now 04072979 04204490... (more)
    GARDENGOLD LIMITED - 2001-07-31
    3 Pancras Square, Pancras Square, Kings Cross, London, England
    Active Corporate (28 parents, 78 offsprings)
    Officer
    2021-10-11 ~ now
    OF - LLP Designated Member → CIF 0
  • 65
    IP2IPO INNOVATIONS LIMITED - now 02060639 OC301452
    IMPERIAL INNOVATIONS LIMITED
    - 2019-03-01 02060639 14365589... (more)
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    7, Air Street, London, England
    Active Corporate (45 parents, 5 offsprings)
    Officer
    2007-12-19 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2017-01-04 ~ now
    PE - Right to surplus assets - 75% or moreCIF 0
  • 66
    Level 12 Electric And Electronic, Engineering Bldg Imperial College, London
    Corporate (1 offspring)
    Officer
    2008-01-16 ~ 2008-01-16
    OF - LLP Member → CIF 0
  • 67
    TOUCHSTONE INNOVATIONS LIMITED
    - now 05796766 10313888... (more)
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor, 3 Pancras Square, London, England
    Active Corporate (28 parents, 12 offsprings)
    Officer
    2019-12-23 ~ now
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Period: 2017-01-04 ~ now
Company number: OC333709
Registered names
TOUCHSTONE INNOVATIONS BUSINESSES LLP - now
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • TOUCHSTONE INNOVATIONS BUSINESSES LLP
    Info
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    Registered number OC333709
    2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    LIMITED LIABILITY PARTNERSHIP incorporated on 2007-12-19 (18 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • TOUCHSTONE INNOVATIONS BUSINESSES LLP
    S
    Registered number OC333709
    The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
    LIMITED LIABILITY PARTNERSHIP in ENGLAND AND WALES
    CIF 1
  • IMPERIAL INNOVATIONS BUSINESSES LLP
    S
    Registered number OC333709
    52, Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
    ENGLAND AND WALES
    CIF 2
  • TOUCHSTONE INNOVATIONS BUSINESSES LLP
    S
    Registered number missing
    7, Air Street, London, England, W1B 5AD
    Limited Liability Partnership
    CIF 3
child relation
Offspring entities and appointments 46
  • 1
    ABINGDON HEALTH PLC - now
    ABINGDON HEALTH LTD
    - 2020-11-11 06475379
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (21 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANYWHEREHPLC LIMITED
    09156381
    Irdb Building (level 1) Du Cane Road, Imperial College London, Hammersmith Campus, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APCINTEX LIMITED
    - now 09088717
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-12-07 ~ 2021-01-29
    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
  • 4
    AQDOT LIMITED
    08194508
    93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-18
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AUTIFONY THERAPEUTICS LIMITED
    - now 07543962
    NEWINCCO 1091 LIMITED - 2011-06-01
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    CAGEN LIMITED
    10839531
    Sir Alexander Fleming Building Imperial College London, South Kensington, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-07 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CALCICO THERAPEUTICS LIMITED
    07948431
    Advent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 8
    CARDIAN LIMITED
    - now 10535470
    PM2016 LIMITED
    - 2017-04-05 10535470
    3 Field Court, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-05 ~ dissolved
    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
  • 9
    CONCIRRUS LTD
    - now 07793895
    EVERYTHING M2M LTD - 2011-12-21
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CONVINCIS LTD
    08197709
    52 Princes Gate, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CORTEXICA VISION SYSTEMS LIMITED
    06657602
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-05
    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
  • 12
    ECONIC TECHNOLOGIES LTD
    07681400
    Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENTERPRISE THERAPEUTICS LTD
    09022750
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-05
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FEATURESPACE LIMITED
    05640420
    1 Sheldon Square, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-25
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FORSITE DIAGNOSTICS LIMITED
    - now 05696673
    PIMCO 2434 LIMITED - 2006-02-22
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GARRISON TECHNOLOGY LTD
    09286531
    117 Waterloo Road, London, England
    Active Corporate (17 parents)
    Person with significant control
    2017-03-03 ~ 2018-10-12
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GRIPABLE LIMITED
    10726111
    55 Station Road, Beaconsfield, England
    Active Corporate (11 parents)
    Person with significant control
    2017-07-28 ~ 2021-06-16
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HEXXCELL LTD
    07722826
    1 Lyric Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-08
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IESO DIGITAL HEALTH LIMITED
    - now 04063351 10291122
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-25
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    IMPRESSION TECHNOLOGIES LIMITED
    - now 08013870
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-14
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INFLOWMATIX LIMITED
    - now 09571934
    INFRA LIMITED - 2015-05-13
    Suez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-06-01 ~ 2021-05-04
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    INIVATA LIMITED
    09144647
    The Glenn Berge Building, Babraham, Cambridge, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-18
    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
  • 23
    IP2IPO INNOVATIONS 1 LLP
    - now OC301452 02060639
    IMPERIAL INNOVATIONS LLP
    - 2019-05-24 OC301452 02060639... (more)
    IMPERIAL FF&P GORDON HOUSE LLP - 2005-07-11
    IMPERIAL FF&P PARTNERSHIP LLP - 2002-04-24
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-01-16 ~ dissolved
    CIF 1 - LLP Member → ME
  • 24
    KESIOS THERAPEUTICS LIMITED
    08143109
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KUUR THERAPEUTICS LIMITED - now
    CELL MEDICA LIMITED
    - 2020-02-13 05620555
    IMMUNOCODE LIMITED - 2005-11-18
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-27
    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
  • 26
    LIXEA LIMITED
    - now 10839236
    CHRYSALIX TECHNOLOGIES LIMITED
    - 2020-02-13 10839236
    6th Floor One London Wall, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-07-31 ~ 2023-05-03
    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
  • 27
    LOMARE TECHNOLOGIES LIMITED
    10723076
    New London House, 6 London Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-07-28 ~ 2020-02-12
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MICROTECH CERAMICS LIMITED
    08731795
    Unit 2 Orchard Business Park, Paddock Wood, Tonbridge, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-04
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOLECULAR VISION LIMITED
    - now 04292847
    MELECULAR VISION LIMITED - 2001-09-27
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MONOLITH AI LIMITED
    - now 10200820
    UQUANT LIMITED
    - 2018-06-14 10200820
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2016-05-26 ~ 2016-07-27
    CIF 2 - Director → ME
    Person with significant control
    2017-01-04 ~ 2019-04-05
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NASCIENT LIMITED
    08018418
    3 Field Court, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    NEAL STREET TECHNOLOGIES LIMITED - now
    TEYA REWARDS LTD. - 2024-10-04
    YOYO WALLET LIMITED
    - 2023-04-26 08515940
    JUSTYOYO LIMITED - 2015-04-14
    9-15 Neal Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-17
    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
  • 33
    NEXEON LIMITED
    05717554
    136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-10
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OXFORD BIOTRANS LIMITED
    08650667
    30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PLAXICA LIMITED
    06660089
    The Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 36
    PURIDIFY LTD.
    08446072
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SENSIXA LIMITED
    05875122
    Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SERASCIENCE LIMITED
    07591669
    York Biotech Campus, Sand Hutton, York, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SILICON MICROGRAVITY LIMITED
    09221340
    G2 & G3 Blenheim House Cambridge Innovation Park, Waterbeach, Cambridge, Cambridgeshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-21
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    STRAIGHT FOOD TESTING LIMITED
    11091558
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-01 ~ 2018-05-11
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SUB SALT SOLUTIONS LIMITED
    08839072
    8-14 Talbot Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-18
    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
  • 42
    TOPIVERT LIMITED
    07434246
    1 More London Place, London
    Liquidation Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    VERYAN HOLDINGS LIMITED
    - now 06425482
    FLOORTENT LIMITED - 2008-04-14
    125 Wood Street, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    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
  • 44
    VERYAN MEDICAL LIMITED
    04793815
    125 Wood Street, London, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 28 - Has significant influence or control OE
  • 45
    ZIHIPP LTD
    08341001
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-13
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2023-09-22
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    ZOOMPAST LIMITED
    10261391
    Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-04 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.