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

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Previous name
IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04

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 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    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
Active 14
  • 1
    Irdb Building (level 1) Du Cane Road, Imperial College London, Hammersmith Campus, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,919 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ 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
  • 2
    NEWINCCO 1091 LIMITED - 2011-06-01
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Corporate (6 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
  • 3
    Sir Alexander Fleming Building Imperial College London, South Kensington, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    160 GBP2021-06-30
    Person with significant control
    2017-09-07 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Advent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PM2016 LIMITED - 2017-04-05
    3 Field Court, London
    Corporate (3 parents)
    Equity (Company account)
    -1,985,566 GBP2020-12-31
    Person with significant control
    2017-04-05 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    52 Princes Gate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,900 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    IMPERIAL INNOVATIONS LLP - 2019-05-24
    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 (3 parents)
    Officer
    2008-01-16 ~ dissolved
    CIF 1 - llp-member → ME
  • 8
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 9
    3 Field Court, London
    Dissolved corporate (3 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
  • 10
    30 Upper High Street, Thame, Oxfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    74,209 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    The Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Forest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    69 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    1 More London Place, London
    Corporate (2 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
  • 14
    Office 7, 35-37 Ludgate Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,860 GBP2023-07-31
    Person with significant control
    2016-07-04 ~ 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
Ceased 32
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    York Biotech Campus, Sand Hutton, York, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Person with significant control
    2016-12-07 ~ 2021-01-29
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Lab 1 Iconix 2 Iconix Park, London Road, Cambridge
    Corporate (9 parents)
    Profit/Loss (Company account)
    -3,199,255 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-18
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVERYTHING M2M LTD - 2011-12-21
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -369,212 GBP2019-12-31
    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
  • 6
    Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-20
    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
  • 7
    Sussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,919,607 GBP2021-12-31
    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
  • 8
    140 Cambridge Science Park Milton Road, Cambridge, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-25
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PIMCO 2434 LIMITED - 2006-02-22
    York Biotech Campus, Sand Hutton, York, England
    Corporate (3 parents)
    Equity (Company account)
    -15,121,106 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    117 Waterloo Road, London, England
    Corporate (5 parents)
    Person with significant control
    2017-03-03 ~ 2018-10-12
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    140 Work Life Borough, 140 Borough High Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,399,196 GBP2024-04-30
    Person with significant control
    2017-07-28 ~ 2021-06-16
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    1 Lyric Square, 1 Lyric Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,133,279 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-08
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (8 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
  • 14
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    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
  • 15
    INFRA LIMITED - 2015-05-13
    Suez House, Grenfell Road, Maidenhead, England
    Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2021-05-04
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    The Glenn Berge Building, Babraham, Cambridge, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-18
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-27
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CHRYSALIX TECHNOLOGIES LIMITED - 2020-02-13
    6th Floor One London Wall, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,329 GBP2023-12-31
    Person with significant control
    2017-07-31 ~ 2023-05-03
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    6 London Street, 6th Floor New London House, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,013 GBP2023-12-31
    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
  • 20
    Charnwood Building, Holywell Park Ashby Road, Loughborough, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    -1,656,856 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-04
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MELECULAR VISION LIMITED - 2001-09-27
    York Biotech Campus, Sand Hutton, York, England
    Corporate (2 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UQUANT LIMITED - 2018-06-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,314,278 GBP2023-12-31
    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
  • 23
    TEYA REWARDS LTD. - 2024-10-04
    YOYO WALLET LIMITED - 2023-04-26
    JUSTYOYO LIMITED - 2015-04-14
    9-15 Neal Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,613 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2020-09-17
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Corporate (9 parents)
    Profit/Loss (Company account)
    -12,996,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-10
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Corporate (4 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
  • 26
    York Biotech Campus, Sand Hutton, York, England
    Corporate (2 parents)
    Equity (Company account)
    -3,261,589 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-11
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    G2 & G3 Blenheim House Cambridge Innovation Park, Waterbeach, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,281,789 GBP2015-09-30
    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
  • 28
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2017-12-01 ~ 2018-05-11
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    8-14 Talbot Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,120,947 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2019-12-18
    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
  • 30
    FLOORTENT LIMITED - 2008-04-14
    125 Wood Street, London, United Kingdom
    Corporate (7 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
  • 31
    125 Wood Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 28 - Has significant influence or control OE
  • 32
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,492,768 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2018-11-13
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - 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
© 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.