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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Savvas Ioannou Neophytou

    Related profiles found in government register
  • Dr Savvas Ioannou Neophytou
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 1 IIF 2
    • Deepbridge Capital, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 3
    • Deepbridge House, C/o Deepbridge Capital, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 4
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 5
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 6
    • 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 7 IIF 8
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 9 IIF 10 IIF 11
    • 57, Jordan Street, Liverpool, Merseyside, L1 0BW, England

      IIF 13
  • Neophytou, Savvas Ioannou, Dr
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 14 IIF 15
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 16
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 17
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Deepbridge House, Honeycomb East, Chester, CH4 9QN, United Kingdom

      IIF 22 IIF 23
    • Deepbridge House, Honeycomb East, Honeycomb, Chester, Cheshire, CH4 9QN

      IIF 24
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 25 IIF 26 IIF 27
    • 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 29 IIF 30
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 31 IIF 32 IIF 33
  • Neophytou, Savvas Ioannou, Dr
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deepbridge Capital Llp, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 35
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 39
    • 1, Eastgate, 2nd Floor, Futurelabs, Leeds, LS2 7LY, England

      IIF 40
    • The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 41
    • 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 42
  • Neophytou, Savvas Ioannou, Dr
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Carlton Place, Aberdeen, AB15 4BR, Scotland

      IIF 43
    • Deepbridge House, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 44
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 45
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 49 IIF 50
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 51 IIF 52
    • 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 53 IIF 54
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 55
  • Neophytou, Savvas Ioannou, Dr
    British finance born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornton Science Park, Building 101, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 56
  • Neophytou, Savvas Ioannou, Dr
    British financial adviser born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 57
  • Neophytou, Savvas Ioannou, Dr
    British investment director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 58 IIF 59 IIF 60
    • Honeycomb East, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 61
    • 14 Ashbourne Avenue, Blundellsands, Liverpool, L23 8TX, United Kingdom

      IIF 62
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 63 IIF 64
  • Neophytou, Savvas Ioannou, Dr
    British investment manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 65
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 66
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Honeycomb East, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 72
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 73
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 74
  • Neophytou, Savvas Ioannou, Dr
    British non-executive director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 75
  • Neophytou, Savvas Ioannou, Dr
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Square Rigger Row, London, SW11 3TZ, England

      IIF 76
  • Neophytou, Savvas Ioannou, Dr
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 77
  • Neophytou, Savvas Ioannou, Dr
    British

    Registered addresses and corresponding companies
    • 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 64
  • 1
    ALLERGY FREE RESTAURANTS LIMITED
    - now 10746040
    COFOUNDERY ENTERPRISE 01 LTD
    - 2018-09-14 10746040 10746396... (more)
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2018-04-04 ~ 2021-09-22
    IIF 15 - Director → ME
  • 2
    ANDY AND SARAH DAVIDSON ENTERPRISES LIMITED - now
    ALDER HEY ASTHMA LTD
    - 2018-05-31 10535750
    ACORN ANALYTICAL LTD
    - 2017-01-18 10535750
    Port Salus Business Centre 3rd Floor, 63a Blundell Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2016-12-21 ~ 2018-05-14
    IIF 30 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-05-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AQUARATE LIMITED
    - now 10746287
    COFOUNDERY ENTERPRISE 03 LTD
    - 2017-12-18 10746287 10746455... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (7 parents)
    Officer
    2017-08-22 ~ 2019-09-11
    IIF 71 - Director → ME
  • 4
    ARTERIUS LIMITED
    06981739
    Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (15 parents)
    Officer
    2018-07-02 ~ 2021-01-28
    IIF 75 - Director → ME
  • 5
    ASTHMA BUDDY LIMITED
    - now 10188710
    ALDER HEY SENSORS LIMITED
    - 2018-09-13 10188710
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 28 - Director → ME
  • 6
    AUDIOLOGY METRICS LIMITED
    - now 10746202
    CONQUER KIDS PHOBIAS LIMITED
    - 2019-10-01 10746202
    COFOUNDERY ENTERPRISE 02 LTD
    - 2018-09-13 10746202 11113186... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents)
    Officer
    2017-08-22 ~ 2022-11-07
    IIF 67 - Director → ME
  • 7
    BEAMLINE DIAGNOSTICS LIMITED
    09504725
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2016-07-20 ~ 2019-09-16
    IIF 49 - Director → ME
  • 8
    BLOOD SENSE LIMITED
    - now 10746341
    COFOUNDERY ENTERPRISE 04 LTD
    - 2018-09-13 10746341 10746396... (more)
    57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-22 ~ 2020-07-19
    IIF 21 - Director → ME
  • 9
    BLOOM REVALIDATION LIMITED
    - now 10189548
    ALDER HEY DIGITAL LIMITED
    - 2018-09-13 10189548
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 27 - Director → ME
  • 10
    BUSY KIDS LTD
    - now 10746160
    TEAM PARKS LTD
    - 2018-03-24 10746160
    COFOUNDERY ENTERPRISE 05 LTD - 2018-01-12
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 58 - Director → ME
  • 11
    CARE CUBE SOLUTIONS LTD
    09653823
    Barons Court, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-01-04 ~ 2019-11-08
    IIF 74 - Director → ME
  • 12
    CELL LANE LIMITED
    10587005
    The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 41 - Director → ME
  • 13
    CERNERETEC LTD
    09968818
    Magazine House 6 Magazine Point, Riverbank Rd, Bromborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-25 ~ 2019-09-20
    IIF 56 - Director → ME
  • 14
    CLINICAL TASK SYSTEMS LIMITED
    - now 10839792
    DOCTORS LISTS LTD
    - 2022-01-25 10839792
    COFOUNDERY ENTERPRISE 17 LTD - 2018-11-16
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents)
    Officer
    2019-03-26 ~ 2022-11-07
    IIF 48 - Director → ME
  • 15
    DEEPBRIDGE CAPITAL LLP
    OC356449
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2016-08-01 ~ now
    IIF 77 - LLP Member → ME
  • 16
    DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED
    - now 10189060
    ALDER HEY DIAGNOSTICS LIMITED
    - 2018-09-13 10189060
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 26 - Director → ME
  • 17
    DOCTORS HOURS LIMITED
    - now 10188794
    ALDER HEY MEDICAL LIMITED
    - 2018-09-13 10188794
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 25 - Director → ME
  • 18
    DVS AUGMENTED REALITY LTD - now
    ALDER HEY AUGMENTED REALITY LTD
    - 2022-05-12 10535372
    ACORN AUGMENTED REALITY LTD
    - 2017-01-17 10535372
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2021-02-09
    IIF 32 - Director → ME
    Person with significant control
    2016-12-21 ~ 2021-03-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DVS DIABETES LTD - now
    ALDER HEY DIABETES LTD
    - 2022-05-23 10535762
    ACORN DIABETES LTD
    - 2017-01-17 10535762
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-21 ~ 2020-09-01
    IIF 55 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DVS PUBLIC HEALTH LTD - now
    ALDER HEY PUBLIC HEALTH LTD
    - 2022-05-23 10534768
    ACORN PUBLIC HEALTH LTD
    - 2017-01-17 10534768
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2016-12-21 ~ 2020-03-31
    IIF 33 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DVS RESPIRATORY LTD - now
    ALDER HEY RESPIRATORY LTD
    - 2022-05-12 10534644
    ACORN MEDICAL LTD
    - 2017-01-18 10534644
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2021-01-01
    IIF 31 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-12-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    DVS VIRTUAL REALITY LTD - now
    ALDER HEY VIRTUAL REALITY LTD
    - 2022-05-12 10535287
    ACORN VIRTUAL REALITY LTD
    - 2017-01-17 10535287
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2020-03-31
    IIF 34 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ELASMOGEN LIMITED
    - now SC467513
    PACIFIC SHELF 1760 LIMITED - 2014-02-05
    Liberty Building, Foresterhill, Aberdeen
    Active Corporate (15 parents)
    Officer
    2017-04-05 ~ now
    IIF 18 - Director → ME
  • 24
    ELIGOCHEM LIMITED
    08192757
    Ipc 600 Discovery Park, Ramsgate Road, Sandwich, Kent
    Active Corporate (6 parents)
    Officer
    2016-03-31 ~ 2020-01-06
    IIF 62 - Director → ME
  • 25
    FEN EP LIMITED
    09051203
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (8 parents)
    Officer
    2017-03-07 ~ 2020-07-15
    IIF 50 - Director → ME
  • 26
    FILISIA INTERFACES LTD
    09065346
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (11 parents)
    Officer
    2016-04-05 ~ 2020-03-02
    IIF 57 - Director → ME
  • 27
    FRESH WELLNESS LIMITED
    - now 10259396
    ALDER HEY ANALYTICS LIMITED
    - 2018-09-13 10259396
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-01 ~ 2019-11-28
    IIF 73 - Director → ME
  • 28
    FUTURE STATE CO-FOUNDERY LTD - now
    ALDER HEY OPHTHALMOLOGY LTD
    - 2018-06-12 10534921
    ACORN OBESITY LTD
    - 2017-01-17 10534921
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2016-12-21 ~ 2018-06-10
    IIF 29 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-06-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GLYCONICS LIMITED
    08742201
    B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (11 parents)
    Officer
    2017-04-05 ~ 2020-06-25
    IIF 36 - Director → ME
  • 30
    IBISVISION LIMITED
    SC463676
    60 St. Enoch Square, 5th Floor, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2016-04-01 ~ 2019-10-31
    IIF 43 - Director → ME
  • 31
    KEIA LTD
    10425885
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Officer
    2017-04-04 ~ 2022-11-07
    IIF 19 - Director → ME
  • 32
    KIDS COPD MONITORING LIMITED
    - now 11112790
    COFOUNDERY ENTERPRISE 33 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-11 ~ 2019-11-28
    IIF 64 - Director → ME
  • 33
    KIDS MEDICINE COMPLIANCE LIMITED
    - now 11112938
    COFOUNDERY ENTERPRISE 37 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-11 ~ 2019-11-28
    IIF 52 - Director → ME
  • 34
    LCC THERAPEUTICS LTD. - now
    LIVERPOOL CHIROCHEM LIMITED
    - 2025-01-20 08900140
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (20 parents)
    Officer
    2016-11-28 ~ 2020-02-24
    IIF 72 - Director → ME
  • 35
    LINIGHAN LIMITED - now
    NOVA COFOUNDERY SECTION 1 LTD
    - 2019-09-11 10534694 10535739... (more)
    NOVA NORTH WEST COFOUNDERY LTD
    - 2019-02-07 10534694
    ALDER HEY BIG DATA LTD
    - 2018-05-31 10534694
    ACORN DIAGNOSTICS LTD
    - 2017-01-18 10534694
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2016-12-21 ~ 2018-05-30
    IIF 54 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LOGAN TALENT NETWORK LIMITED - now
    SMART CITIES ACADEMY LIMITED
    - 2024-12-20 10535004
    ALDER HEY HEARING LTD
    - 2018-10-19 10535004
    ACORN SENSORS LTD
    - 2017-01-17 10535004
    Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Active Corporate (7 parents)
    Officer
    2016-12-21 ~ 2018-11-12
    IIF 51 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-11-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    MANCHESTER BIOGEL LIMITED
    - now 10114420
    PEPTIGELDESIGN TECHNOLOGIES LIMITED - 2018-04-04
    Suite C Victoria House, Bramhall, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2021-09-13 ~ 2021-09-13
    IIF 23 - Director → ME
  • 38
    MANCHESTER BIOTECH LIMITED
    - now 08751076
    PEPTIGELDESIGN LTD
    - 2018-04-04 08751076
    Suite C Victoria House, Bramhall, Cheshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 39
    METIX LIMITED
    08781119
    Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire
    Liquidation Corporate (9 parents)
    Officer
    2016-04-06 ~ now
    IIF 24 - Director → ME
  • 40
    MOLMART LTD.
    - now 10303155
    MM GENOMICS LIMITED - 2016-10-18
    32a The Renold Building, Altrincham Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2018-09-12 ~ 2024-04-03
    IIF 37 - Director → ME
  • 41
    MUMAC LIMITED
    10486265
    Brookside Farm Torkington Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ 2022-11-14
    IIF 45 - Director → ME
  • 42
    NEW PATH MOLECULAR RESEARCH LTD
    09412383
    Building 580 Babraham Research Campus, Cambridge, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    2017-05-23 ~ 2019-09-11
    IIF 38 - Director → ME
  • 43
    OPTIMISING CARE LIMITED
    - now 11112857
    COFOUNDERY ENTERPRISE 36 LTD
    - 2020-02-10 11112857 11112734... (more)
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 44 - Director → ME
  • 44
    PACLA MEDICAL LIMITED
    SC513633
    Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-05-12 ~ 2020-12-05
    IIF 39 - Director → ME
  • 45
    PHYSIOPAL DIGITAL LTD
    - now 10838856
    COFOUNDERY ENTERPRISE 14 LTD - 2017-12-21
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ 2020-06-11
    IIF 69 - Director → ME
  • 46
    PICTUREPATH LTD
    - now 10746396
    COFOUNDERY ENTERPRISE 06 LTD - 2017-12-21
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (5 parents)
    Officer
    2017-12-22 ~ 2023-02-23
    IIF 59 - Director → ME
  • 47
    PIK KIT LIMITED
    - now 11112815
    COFOUNDERY ENTERPRISE 35 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-09 ~ 2019-11-28
    IIF 63 - Director → ME
  • 48
    PILL CONNECT LIMITED - now
    ELUCID MHEALTH LIMITED
    - 2020-11-11 08719563
    125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (12 parents)
    Officer
    2016-11-28 ~ 2017-08-31
    IIF 61 - Director → ME
  • 49
    REAL SPACE LTD
    10144465
    12 Proctor Road, Hoylake, Wirral, England
    Active Corporate (4 parents)
    Officer
    2018-05-01 ~ now
    IIF 17 - Director → ME
  • 50
    REEL MEDICAL TECHNOLOGIES LIMITED
    - now 10746455
    COFOUNDERY ENTERPRISE 08 LTD
    - 2018-09-13 10746455 11595428... (more)
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ 2019-11-28
    IIF 60 - Director → ME
  • 51
    REHAPP LTD
    - now 10746652
    COFOUNDERY ENTERPRISE 09 LTD - 2017-09-01
    57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-10-31 ~ 2021-06-18
    IIF 14 - Director → ME
  • 52
    REMEDY MEDPASS LTD
    - now 10746292
    COFOUNDERY ENTERPRISE 07 LTD - 2017-12-21
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ 2019-11-28
    IIF 68 - Director → ME
  • 53
    RENEPHRA LIMITED
    06815501
    Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2016-06-15 ~ 2020-11-12
    IIF 66 - Director → ME
  • 54
    SAMPLE TRACKER LTD
    - now 10746420
    COFOUNDERY ENTERPRISE 10 LTD - 2017-12-21
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ 2019-11-28
    IIF 70 - Director → ME
  • 55
    SCHOOL WELLBEING ACCELERATOR LTD
    11600110
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2019-03-26 ~ 2023-03-07
    IIF 46 - Director → ME
  • 56
    STENT TEK LIMITED
    09289469
    Unit 12 Baltimore House, Juniper Drive, London, England
    Active Corporate (17 parents)
    Officer
    2017-06-19 ~ 2020-07-16
    IIF 76 - Director → ME
  • 57
    T-EDTA LTD
    - now 09110322
    KPS SITE ENGINEERING LTD - 2016-10-31
    3 3 Whitehall, Welsh Row, Nantwich, Gb, Great Britain, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-05 ~ 2021-04-26
    IIF 35 - Director → ME
  • 58
    TOOKIE LIMITED
    - now 09510278
    INNOV8 HEALTH SOLUTIONS LIMITED - 2015-11-18
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2017-04-05 ~ 2020-04-22
    IIF 16 - Director → ME
  • 59
    TORAFUGU LTD
    10088610
    Deepbridge Capital Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 60
    TORAFUGU TECH LTD
    09935398
    Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 42 - Director → ME
    2016-01-05 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-12-27 ~ 2019-01-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    TRANSCRIPTOGEN LTD
    08461104 08719375
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-31 ~ 2022-11-07
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 62
    VERNAZZA LTD - now
    NOVA COFOUNDERY SECTION 2 LTD
    - 2019-09-12 10535739 10534694... (more)
    NOVA HEALTHTECH COFOUNDERY LTD
    - 2019-02-07 10535739
    ALDER HEY NEONATAL LTD
    - 2018-05-31 10535739
    ACORN DIGITAL SERVICES LTD
    - 2017-01-18 10535739
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2016-12-21 ~ 2018-05-30
    IIF 53 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    VISCGO LIMITED
    - now 09744207
    BOOKBINDER BOADEN LIMITED
    - 2017-02-03 09744207
    19 Butt Hill Avenue, Prestwich, Manchester, England
    Active Corporate (5 parents)
    Officer
    2016-12-12 ~ 2023-01-20
    IIF 65 - Director → ME
  • 64
    ZILICO LIMITED
    - now 05724284
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (26 parents)
    Officer
    2017-02-02 ~ now
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.