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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Franklin, Benjamin William

    Related profiles found in government register
  • Franklin, Benjamin William
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Links Court 1, 3 Parkview Road, London, SE9 3QP

      IIF 1
  • Franklin, Benjamin William
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 2 IIF 3
  • Tweedle, Samuel William
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 4
  • Gillett, Michael William
    British author born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Franco Avenue, London, NW9 4AR, England

      IIF 5
  • Gillett, Michael William
    British chief executive born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Franco Avenue, London, NW9 4AR, England

      IIF 6
  • Gillett, Michael William
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 7
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 8
  • Gillett, Michael William
    British vp comms & media born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 9
  • Lightowler, Katharine Helen
    British vp sports development born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 10
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 11
  • Mieville Hawkins, William
    English student born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston Park Road, Birmingham, B15 2TU

      IIF 12
  • Mr Michael William Gillett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ms Claire Elizabeth Gilbert
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, Essex, CM2 0NN, England

      IIF 15
  • Gilbert, Claire Elizabeth
    British producer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, Essex, CM2 0NN, England

      IIF 16
  • Goldsmith, Elizabeth Jade
    British vp born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Wulfruna Street, Wolverhampton, WV1 1LY, England

      IIF 17
  • Shadbolt, Nigel Richard, Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rhodes House, South Parks Road, Oxford, Oxfordshire, OX1 3RG

      IIF 18
  • Li, Li
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV3 5NZ, Scotland

      IIF 19
  • Li, Li
    Chinese student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 20
  • Mrs Li Li
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV35NZ, Scotland

      IIF 21
  • Shadbolt, Nigel Richard, Dr
    British university lecturer born in April 1956

    Registered addresses and corresponding companies
    • Flat 3 15 Newcastle Drive, The Park, Nottingham, NG7 1AA

      IIF 22
  • Li, Liangkai
    Chinese company director born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 23
  • Ling, Samuel Oliver
    British student union president born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 24
  • Liu, Lin
    Chinese company director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
  • Liu, Lin
    Chinese director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 305, Commodity Building 8, Alihe Road, Hailar District, Hulunbuir, Inner Mongolia, 000000, China

      IIF 26
  • Mcquillan-graham, Laura Elizabeth Jane
    British student born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 27
  • Newton, Lettice Eliza
    British sabbatical officer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o University Of Manchester, Union Oxford Road, Manchester, M13 9PR

      IIF 28
  • Newton, Lettice Eliza
    British schoolteacher born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotesbach Hall, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HX, England

      IIF 29
  • Newton, Lettice Eliza
    British students union general secreta born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steve Biko Building, Oxford Road, Manchester, M13 9PR, England

      IIF 30
  • Newton, Lettice Eliza
    British students' union general secretary born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Manchester Su, Oxford Road, Manchester, M13 9PR, United Kingdom

      IIF 31
  • Newton, Lettice Eliza
    British teacher born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotesbach Hall, Nr Lutterworth, Leicestershire, LE17 4HX, Uk

      IIF 32
    • Cotesbach Educational Trust Ltd, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HX

      IIF 33
  • Tomkins, Lily
    British student born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Students Guild Devonshire House, Stocker Road, Exeter, EX4 4PZ, United Kingdom

      IIF 34
  • Li, Li
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Li, Li
    Chinese company director born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13698493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mr Lin Liu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • 13709388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Professor Sir Nigel Richard Shadbolt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 39
  • Shadbolt, Nigel
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 40
  • Shadbolt, Nigel Richard
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 41
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Baillie Gifford & Co, Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN, Scotland

      IIF 42
    • Jesus College, Turl Street, Oxford, OX1 3DW, United Kingdom

      IIF 43
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal & university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jesus College, Turl Street, Oxford, OX1 3DW, England

      IIF 44
  • Shadbolt, Nigel Richard, Professor Sir
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Swiss Cottage, Lower Buckland Road, Lymington, Hampshire, SO41 9DU, United Kingdom

      IIF 45 IIF 46
  • Shadbolt, Nigel Richard, Professor Sir
    British professor computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 47
  • Shadbolt, Nigel Richard, Professor Sir
    British professor of computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ecs Building 32, University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England

      IIF 48
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 49
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 50
    • First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 51
  • Liu, Liyuan
    Chinese company director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
  • Mr Li Li
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Liangkai Li
    Chinese born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 54
  • Ms Claire Elizabeth Gilbert
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, CM2 0NN, England

      IIF 55
    • 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 56
  • Ms Li Li
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13698493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Gilbert, Claire Elizabeth
    British producer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, CM2 0NN, England

      IIF 59
    • 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 60
  • Gilbert, Claire Elizabeth
    British sabbatical officer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 61
  • Gilbert, Claire Elizabeth
    British vp engagement born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 62
  • Li, Li
    Chinese company director born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13684692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Li, Li
    China entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Ms Liyuan Liu
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
  • Li, Li
    Chinese entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Ms Li Li
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13684692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Prof Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 68
  • Shadbolt, Nigel Richard, Professor
    British professor of engineering born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 69
  • Shadbolt, Nigel Richard, Professor
    British university professor born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 70
  • Zack Liam Leslie Neil Young
    British born in November 1988

    Resident in United Kingdom

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

      IIF 71
  • Oliver, Ryan Lewis

    Registered addresses and corresponding companies
    • Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 72
    • Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ

      IIF 73
  • Miss Li Li
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Professor Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 75
  • Shadbolt, Nigel, Professor Sir
    British professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 76
  • Young, Zack Liam Leslie Neil
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Bonhill Street, London, EC2A 4BX, England

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 78
  • Young, Zack Liam Leslie Neil
    British marketing consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stratford Court, Stratford Road, Stroud, Glos, GL5 4AQ

      IIF 79
  • Young, Zack Liam Leslie Neil
    British student, consultant, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 80
  • Li, Li

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    48,286 GBP2024-03-31
    Officer
    2012-03-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    BENEVOLENT-UK - 2022-10-28
    9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Corporate (6 parents)
    Officer
    2022-09-01 ~ now
    IIF 40 - director → ME
  • 3
    6 Falcons Mead, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,815 GBP2024-03-31
    Officer
    2018-03-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13709388 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    STUDENTCO LIMITED - 2012-09-26
    4-5 Bonhill Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 77 - director → ME
  • 7
    27 Glenurhartroad, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    6 Falcons Mead, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Corporate (6 parents)
    Officer
    2016-07-02 ~ now
    IIF 29 - director → ME
  • 10
    Cotesbach Hall Main Street, Cotesbach, Lutterworth, Leics
    Corporate (4 parents)
    Officer
    2015-07-23 ~ now
    IIF 32 - director → ME
  • 11
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    5 Franco Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-12 ~ now
    IIF 26 - director → ME
  • 14
    DIGITAL NATIVE VENTURES LIMITED - 2020-12-29
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,559 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    Jesus College, Turl Street, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-03-15 ~ now
    IIF 44 - director → ME
  • 16
    4385, 13695637 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    5 Franco Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    Computershare Investor Services Plc Moor House, 120 London Wall, London
    Corporate (8 parents)
    Officer
    2017-03-09 ~ now
    IIF 42 - director → ME
  • 21
    BCOMP CLG 3 LIMITED - 2012-05-24
    4th Floor, Kings Place, 90 York Way, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    9 Rue De Bitbourg, Luxembourg, Luxembourg
    Corporate (6 parents)
    Officer
    2025-03-27 ~ now
    IIF 41 - director → ME
  • 23
    10 Burrough Street, Ash, Martock, Somerset
    Corporate (3 parents)
    Equity (Company account)
    2,242 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    Rhodes House, South Parks Road, Oxford, Oxfordshire
    Corporate (6 parents)
    Officer
    2023-09-16 ~ now
    IIF 18 - director → ME
  • 26
    8 Hickory Gardens, West End, Southampton, England
    Corporate (5 parents)
    Equity (Company account)
    26,960 GBP2024-06-30
    Officer
    2004-06-07 ~ now
    IIF 45 - director → ME
  • 27
    THOUGHT LEADERS GROUP LIMITED - 2007-05-29
    THE THOUGHT LEADERSHIP GROUP LIMITED - 2004-04-02
    22 Sparrow Close, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,101 GBP2023-09-30
    Officer
    2007-09-12 ~ now
    IIF 46 - director → ME
  • 28
    C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Officer
    2023-04-26 ~ now
    IIF 76 - director → ME
  • 29
    Russell House, Oxford Road, Bournemouth, England
    Corporate (10 parents)
    Officer
    2009-03-23 ~ now
    IIF 43 - director → ME
Ceased 27
  • 1
    4-8 Maple Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-07-01 ~ 2022-04-22
    IIF 82 - director → ME
  • 2
    The Exchange, Brick Row, Stroud, England
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2012-09-19 ~ 2013-12-04
    IIF 79 - director → ME
  • 3
    Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Corporate (6 parents)
    Officer
    2016-12-03 ~ 2016-12-03
    IIF 33 - director → ME
  • 4
    Finance Dept Building 37, Uni Of Southampton, Uni Road Highfield, Southampton, Hampshire
    Corporate (9 parents)
    Officer
    2003-05-16 ~ 2008-07-31
    IIF 69 - director → ME
  • 5
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-06 ~ 2011-12-23
    IIF 51 - director → ME
  • 6
    FORWARDGROVE LIMITED - 1992-09-16
    Oxford University Press, Great Clarendon Street, Oxford
    Corporate (5 parents)
    Officer
    2003-10-31 ~ 2007-09-26
    IIF 70 - director → ME
  • 7
    107 Whatley Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,692 GBP2024-04-30
    Officer
    2018-04-18 ~ 2019-02-01
    IIF 35 - director → ME
    Person with significant control
    2018-04-18 ~ 2019-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    Steve Biko Building, Oxford Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-30 ~ 2012-06-30
    IIF 28 - director → ME
  • 9
    4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-18 ~ 2022-10-06
    IIF 81 - secretary → ME
  • 10
    NUS PROPERTIES LIMITED - 1990-08-01
    NUS SERVICES LIMITED - 1990-07-04
    NUS PROPERTIES LIMITED - 1990-07-02
    ELDERARM LIMITED - 1982-07-19
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    2011-07-01 ~ 2012-06-30
    IIF 31 - director → ME
  • 11
    4th Floor, Kings Place, 90 York Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-07-31 ~ 2014-06-11
    IIF 48 - director → ME
  • 12
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,391 GBP2023-07-31
    Officer
    2013-11-20 ~ 2025-04-15
    IIF 49 - director → ME
  • 13
    15 Newcastle Drive, The Park, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -123 GBP2024-03-31
    Officer
    ~ 1992-08-07
    IIF 22 - director → ME
  • 14
    Building 42 University Road, Southampton, Hampshire
    Corporate (3 parents)
    Officer
    2015-07-01 ~ 2016-07-31
    IIF 3 - director → ME
    2014-01-08 ~ 2014-06-30
    IIF 62 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 11 - director → ME
  • 15
    06419104 LTD - 2021-03-13
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2017-07-17 ~ 2021-03-02
    IIF 1 - director → ME
  • 16
    College Lane, Hatfield, Hertfordshire
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2014-06-30
    IIF 7 - director → ME
  • 17
    University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-07-01 ~ 2014-06-30
    IIF 8 - director → ME
  • 18
    EUROPE (GHI) LIMITED - 2000-10-09
    Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Corporate (4 parents)
    Officer
    2012-07-23 ~ 2013-07-07
    IIF 73 - secretary → ME
  • 19
    Edgbaston Park Road, Birmingham
    Corporate (19 parents)
    Officer
    2011-03-28 ~ 2012-07-17
    IIF 12 - director → ME
  • 20
    WIVENHOE TECHNOLOGY LIMITED - 2012-05-22
    CAMULOCO (ONE HUNDRED AND THREE) LIMITED - 1991-04-03
    Wivenhoe Park, Colchester, Essex
    Corporate (4 parents)
    Officer
    2012-07-23 ~ 2013-07-07
    IIF 72 - secretary → ME
  • 21
    University Of Exeter Students' Guild Devonshire House, Stocker Road, Exeter, Devon, United Kingdom
    Corporate (16 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2012-07-31
    IIF 34 - director → ME
  • 22
    University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Corporate (11 parents, 2 offsprings)
    Officer
    2012-07-01 ~ 2014-06-30
    IIF 9 - director → ME
  • 23
    Steve Biko Building, Oxford Road, Manchester
    Corporate (15 parents, 3 offsprings)
    Officer
    2011-09-01 ~ 2012-07-31
    IIF 30 - director → ME
  • 24
    Building 42 University Road, Southampton, Hampshire
    Corporate (12 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2021-07-14
    IIF 4 - director → ME
    2012-07-01 ~ 2013-06-30
    IIF 80 - director → ME
    2015-06-30 ~ 2016-06-30
    IIF 2 - director → ME
    2013-07-01 ~ 2014-06-30
    IIF 61 - director → ME
    2012-07-01 ~ 2013-01-22
    IIF 20 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 10 - director → ME
    2012-04-17 ~ 2013-06-30
    IIF 24 - director → ME
    2022-09-26 ~ 2023-06-30
    IIF 27 - director → ME
  • 25
    Wulfruna Street, Wolverhampton
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    414,717 GBP2022-07-31
    Officer
    2011-08-01 ~ 2012-07-31
    IIF 17 - director → ME
  • 26
    C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Person with significant control
    2023-04-26 ~ 2023-07-27
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Unit 4 Mercury Centre, Central Way, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    289,894 GBP2024-07-31
    Officer
    2015-07-03 ~ 2016-10-25
    IIF 64 - director → ME
© 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.