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 3
  • 1
    Mr Rupert Jonathan Symons
    Born in September 1967
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    TDI GREENWAY HOLDINGS LIMITED
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    141,328 GBP2024-12-31
    Officer
    icon of calendar 2024-08-21 ~ now
    OF - LLP Designated Member → CIF 0
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of address25, Meer Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 13
  • 1
    Jan, Alexander Amadeus Tiberious
    Born in July 1981
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2013-11-28
    OF - LLP Designated Member → CIF 0
  • 2
    Simmons, Philip Andrew
    Born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2015-07-31
    OF - LLP Designated Member → CIF 0
  • 3
    Howard, Robert
    Born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2017-04-30
    OF - LLP Member → CIF 0
  • 4
    Underwood, Nicholas John
    Born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-04-25
    OF - LLP Designated Member → CIF 0
  • 5
    Sore, James William
    Born in October 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-31
    OF - LLP Member → CIF 0
  • 6
    O'brien, Shaun
    Born in September 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-12-31
    OF - LLP Designated Member → CIF 0
  • 7
    Wood, Thomas Ryan
    Born in August 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-24
    OF - LLP Designated Member → CIF 0
  • 8
    Pike, David Kenneth
    Born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-06 ~ 2012-01-01
    OF - LLP Designated Member → CIF 0
  • 9
    Rance, Gerald Douglas
    Born in January 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-03-31
    OF - LLP Designated Member → CIF 0
  • 10
    Symons, Rupert Jonathan
    Born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2024-08-21
    OF - LLP Designated Member → CIF 0
    Officer
    icon of calendar 2012-04-26 ~ 2016-12-12
    OF - LLP Member → CIF 0
  • 11
    EO PARTNERS LIMITED - now
    icon of address15, Warwick Road, Stratford-upon-avon, Warwickshire, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Officer
    2013-05-13 ~ 2013-12-31
    PE - LLP Member → CIF 0
  • 12
    TYR LIMITED - now
    icon of address29, Wood Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -42,190 GBP2024-12-31
    Officer
    2011-09-06 ~ 2013-05-13
    PE - LLP Designated Member → CIF 0
  • 13
    icon of addressCelixir House, Banbury Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Person with significant control
    2016-10-31 ~ 2024-08-21
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove membersCIF 0
parent relation
Company in focus

IDEA CATALYST PARTNERS LLP

Previous name
CLIFTON COWLEY SUPPORT LLP - 2014-05-08
Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • IDEA CATALYST PARTNERS LLP
    Info
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    Registered number OC367806
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire CV37 6QB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2011-09-06 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-06
    CIF 0
  • IDEA CATALYST PARTNERS LLP
    S
    Registered number Oc367806
    icon of address25 Meer Street, Stratford U. Avon, Warwickshire, England, CV37 6QB
    Limited Liability Partnership in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-12-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-02-25
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    POMBERO PRODUCTS LIMITED - 2016-05-16
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-09-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-11-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    IDEA CATALYST LIMITED - 2017-06-20
    icon of addressAzzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-03
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    CASTUS INDUSTRIES LIMITED - 2014-05-08
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-06-18
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    IP CLUSTER GROUP LIMITED - 2021-12-10
    icon of address25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-07-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    VERDURE LIVING LIMITED - 2020-02-13
    TDI VENTURES LIMITED - 2023-07-28
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,173 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-13 ~ 2021-02-25
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    HUNTSMAN LIVING LIMITED - 2023-09-01
    icon of address25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2024-06-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-09-01 ~ 2024-06-18
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    GREENWAY INNOVATIONS LIMITED - 2024-12-03
    VERDURE GROUP LIMITED - 2020-02-12
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -663,859 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-02-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-08-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,221,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-07-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    TDI (EUROPE) LIMITED - 2017-10-10
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -462,855 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-02-25
    CIF 9 - Ownership of shares – 75% or more 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.