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 47
  • 1
    Ahmad, Anjum Mazahar
    Born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 2
    Bahns, Robert Harold
    Born in September 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 3
    Tobin, Jonathan Leslie, Dr
    Born in December 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 4
    Smith, Julian Matthew
    Born in March 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 5
    Haley, Christopher David, Dr
    Born in January 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 6
    Huisamen, Jan Singleton
    Born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 7
    Kontto, Maija Katriina
    Born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 8
    Manning, Ross Llewelyn
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 9
    Wilkinson, Jonathan Frome
    Born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 10
    May, Paul Graham
    Born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ now
    OF - LLP Member → CIF 0
  • 11
    Bach, Daniel Gonzalez
    Born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ now
    OF - LLP Member → CIF 0
  • 12
    Kerr, Simon Christopher
    Born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ now
    OF - LLP Member → CIF 0
  • 13
    Hogg, Dayle Spencer
    Born in March 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 14
    Cummings, Russell
    Born in June 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 15
    Kirkby Leary, Eva Lauren
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 16
    Bowen, Justin
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 17
    Owen, Kathryn
    Born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 18
    Carter, Nichola
    Born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 19
    Lawrence, Adaku Amowie
    Born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 20
    Pitchford, Nigel Aaron
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-23 ~ now
    OF - LLP Member → CIF 0
  • 21
    Crisp, Diana
    Born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ now
    OF - LLP Member → CIF 0
  • 22
    Reid, Simone
    Born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 23
    Rayner, William Nicholas
    Born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 24
    Bhaman, Maina
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 25
    Barber, Andrew Joseph
    Born in March 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 26
    Sarma, Ushasri
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 27
    Branciforti, Mario
    Born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ now
    OF - LLP Member → CIF 0
  • 28
    Kirby Green, Kamila Paola
    Born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 29
    Murphy, Andrew Eoin
    Born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 30
    Page, Jonathan Heeley
    Born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 31
    Searle, Susan Jane
    Born in April 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 32
    Woodman, Robbie, Dr
    Born in October 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 33
    Edington, Jonathan Adrien
    Born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ now
    OF - LLP Member → CIF 0
  • 34
    Penfold, Hugh Alan, Dr
    Born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 35
    May, Richard
    Born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 36
    Hickson, Anthony Charles
    Born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 37
    Skinner, Kelsey Bircher Lynn
    Born in January 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 38
    Soni, Bobby G.
    Born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-12 ~ now
    OF - LLP Member → CIF 0
  • 39
    Deakin, Inga
    Born in January 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ now
    OF - LLP Member → CIF 0
  • 40
    Pindoria, Govind Keshavji
    Born in July 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 41
    Holden, John Peter Stefano
    Born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 42
    Mcgregor, Lynne Maureen
    Born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 43
    Guida, Laura
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 44
    Graves, Brian Clive
    Born in November 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - LLP Member → CIF 0
  • 45
    icon of address7, Air Street, London, England
    Corporate (3 offsprings)
    Officer
    icon of calendar 2007-12-19 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    PE - Right to surplus assets - 75% or moreCIF 0
  • 46
    GARDENGOLD LIMITED - 2001-07-31
    icon of address3 Pancras Square, Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    OF - LLP Designated Member → CIF 0
  • 47
    TOUCHSTONE INNOVATIONS BUSINESSES LLP - now
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address2nd Floor, 3 Pancras Square, London, England
    Active Corporate (47 parents, 23 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 20
  • 1
    Von Scheven, Cornelia
    Born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-20 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 2
    Bonnet, Arnaud
    Born in March 1978
    Individual
    Officer
    icon of calendar 2015-10-12 ~ 2016-07-31
    OF - LLP Member → CIF 0
  • 3
    Lydall, Benjamin Anthony
    Born in February 1976
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 4
    Todd, Rebecca Thirza
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-30 ~ 2013-12-02
    OF - LLP Member → CIF 0
  • 5
    Knight, Jennifer Sumaya
    Born in September 1982
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 6
    Moore, Teresa
    Born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 7
    Knott, Timothy John
    Born in May 1957
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 8
    Russell, Shana Latoya
    Born in February 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 9
    Ahfong, Denise Lucy
    Born in February 1979
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 10
    Locke, Vicki Louise
    Born in January 1976
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 11
    Wyatt, Mark Andrew, Dr
    Born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-20 ~ 2010-07-31
    OF - LLP Member → CIF 0
  • 12
    Williams, Tony
    Born in October 1978
    Individual
    Officer
    icon of calendar 2013-12-02 ~ 2015-01-31
    OF - LLP Member → CIF 0
  • 13
    Dietel, Alfred Kurt
    Born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 14
    Stone, Chalotte
    Born in November 1976
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 15
    Ainsworth, Peter James
    Born in June 1970
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 16
    Mcmahon, Kaijah Mairead Kathleen
    Born in August 1983
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 17
    Koruth, Roy Mathew George
    Born in March 1974
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2009-12-15
    OF - LLP Member → CIF 0
  • 18
    icon of address17, Boulevard Prince Henri, Luxembourg, Luxembourg
    Corporate
    Officer
    2010-12-06 ~ 2018-07-26
    PE - LLP Member → CIF 0
  • 19
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of address7, Air Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-12-19 ~ 2019-12-23
    PE - LLP Designated Member → CIF 0
  • 20
    icon of addressLevel 12 Electric And Electronic, Engineering Bldg Imperial College, London
    Corporate
    Officer
    2008-01-16 ~ 2008-01-16
    PE - LLP Member → CIF 0
parent relation
Company in focus

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Previous name
IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
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
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG
    LIMITED LIABILITY PARTNERSHIP incorporated on 2007-12-19 (17 years 11 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
    icon of addressThe 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
    icon of address52, Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
    ENGLAND AND WALES
    CIF 2
  • TOUCHSTONE INNOVATIONS LIMITED
    S
    Registered number 05796766
    icon of address2nd Floor, 3 Pancras Square, London, England, N1C 4AG
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressIrdb 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NEWINCCO 1091 LIMITED - 2011-06-01
    icon of addressStevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressSir 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
    icon of calendar 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
  • 6
    icon of addressAdvent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    PM2016 LIMITED - 2017-04-05
    icon of address3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,985,566 GBP2020-12-31
    Person with significant control
    icon of calendar 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
  • 8
    icon of address52 Princes Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,900 GBP2018-08-31
    Person with significant control
    icon of calendar 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
  • 9
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 10
    IMPERIAL FF&P PARTNERSHIP LLP - 2002-04-24
    IMPERIAL INNOVATIONS LLP - 2019-05-24
    IMPERIAL FF&P GORDON HOUSE LLP - 2005-07-11
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    CIF 1 - LLP Member → ME
  • 11
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    TAKESHAKE LIMITED - 1986-11-18
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressC/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 13
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 14
    icon of address30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    74,209 GBP2023-09-30
    Person with significant control
    icon of calendar 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
  • 15
    icon of addressThe Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of addressForest House Office, 3 - 5 Horndean Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    69 GBP2022-07-31
    Person with significant control
    icon of calendar 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
  • 17
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 23 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ now
    CIF 3 - LLP Designated Member → ME
  • 19
    IMPERIAL INNOVATIONS INVESTMENT MANAGEMENT LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 20
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 21
    TOUCHSTONE INNOVATIONS LTD - 2017-01-04
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address7 Air Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressOffice 7, 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,431 GBP2024-07-31
    Person with significant control
    icon of calendar 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
Ceased 33
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    POLYTHERICS GROUP LIMITED - 2014-05-22
    ABZENA LIMITED - 2014-07-03
    ABZENA PLC - 2018-10-22
    icon of addressBabraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-10-11
    CIF 59 - Has significant influence or control OE
  • 3
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    icon of addressAkamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2021-01-29
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,872,760 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVERYTHING M2M LTD - 2011-12-21
    icon of addressThe St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 7
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -369,212 GBP2019-12-31
    Person with significant control
    icon of calendar 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
  • 8
    icon of addressBlock 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
  • 9
    icon of addressSussex Innovation Centre Science Park Square, Falmer, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -17,229,752 GBP2025-06-30
    Person with significant control
    icon of calendar 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
  • 10
    icon of address1 Sheldon Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PIMCO 2434 LIMITED - 2006-02-22
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,121,106 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address117 Waterloo Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 13
    icon of address140 Work Life Borough, 140 Borough High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,399,196 GBP2024-04-30
    Person with significant control
    icon of calendar 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
  • 14
    icon of address1 Lyric Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,054,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    icon of addressThe Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-25
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    Person with significant control
    icon of calendar 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
  • 17
    INFRA LIMITED - 2015-05-13
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 18
    icon of addressThe Glenn Berge Building, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 19
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    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
  • 20
    CHRYSALIX TECHNOLOGIES LIMITED - 2020-02-13
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -75,185 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 21
    icon of address6 London Street, 6th Floor New London House, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,089,166 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2020-02-12
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of addressCharnwood Building, Holywell Park Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,345,135 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MELECULAR VISION LIMITED - 2001-09-27
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    UQUANT LIMITED - 2018-06-14
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    820,926 GBP2024-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2016-07-27
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-04-05
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YOYO WALLET LIMITED - 2023-04-26
    TEYA REWARDS LTD. - 2024-10-04
    JUSTYOYO LIMITED - 2015-04-14
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,613 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-17
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of addressStevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of addressYork Biotech Campus, Sand Hutton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,261,589 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of addressNewstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-05-11
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address8-14 Talbot Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,120,947 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    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
  • 31
    FLOORTENT LIMITED - 2008-04-14
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    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
  • 32
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 28 - Has significant influence or control OE
  • 33
    icon of address5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    44,201,976 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    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
    icon of calendar 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

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.