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

Symonds, Rupert Jonathan

    Related profiles found in government register
  • Symonds, Rupert Jonathan
    British director born in September 1967

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, United Kingdom

      IIF 1
  • Symons, Rupert Jonathan
    British director

    Registered addresses and corresponding companies
    • 3 Little Pittern, Kineton, Warwickshire, CV35 0LU

      IIF 2
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 3
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 4
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 5
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 33 IIF 34 IIF 35
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 38
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 39
  • Symons, Rupert Jonathan

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 40
  • Symons, Rupert Jonathan
    British businessman born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 41
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 42
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

      IIF 43 IIF 44 IIF 45
    • Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 46 IIF 47
    • 24, Berkeley Square, Bristol, BS8 1HP

      IIF 48
    • 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

      IIF 49
    • Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 50 IIF 51 IIF 52
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 54
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 55
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 56 IIF 57 IIF 58
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 66
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 67 IIF 68
    • Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 69 IIF 70 IIF 71
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 77 IIF 78 IIF 79
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 80 IIF 81
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 82 IIF 83
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, England

      IIF 84
    • The Holmes, Radway, Warwick, Warwickshire, CV35 0UN

      IIF 85
    • Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 86
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patnet attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 105
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 106 IIF 107
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 108
  • Mr Rupert Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 109
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 42
  • 1
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,842,430 GBP2023-12-31
    Officer
    2017-08-23 ~ now
    IIF 41 - director → ME
  • 2
    TDI GREENWAY TECHNOLOGIES LIMITED - 2024-08-27
    TDI GREENWAY LIMITED - 2021-08-16
    TDI VENTURES LIMITED - 2020-02-12
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2023-12-31
    Officer
    2019-11-13 ~ now
    IIF 87 - director → ME
  • 3
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -570,899 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 90 - director → ME
  • 4
    BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 21 - director → ME
  • 5
    POMBERO PRODUCTS LIMITED - 2016-05-16
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2023-12-31
    Officer
    2019-08-30 ~ now
    IIF 94 - director → ME
  • 6
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 61 - director → ME
  • 7
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 100 - director → ME
  • 8
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 47 - director → ME
  • 9
    RESOURCE IP LIMITED - 2012-11-07
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 32 - director → ME
  • 10
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 53 - director → ME
  • 11
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 43 - director → ME
  • 12
    IDEA CATALYST LIMITED - 2017-06-20
    Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Officer
    2012-05-17 ~ now
    IIF 62 - director → ME
  • 13
    KEY IP (BROKERAGE SERVICES) LIMITED - 2012-09-25
    MAZE IP LIMITED - 2010-08-20
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 30 - director → ME
  • 14
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 98 - director → ME
  • 15
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    667 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 59 - director → ME
  • 16
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-09-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    2012-04-18 ~ dissolved
    IIF 54 - director → ME
  • 18
    INSURE IP LIMITED - 2010-11-09
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-02 ~ now
    IIF 63 - director → ME
  • 19
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-04-06 ~ dissolved
    IIF 83 - director → ME
  • 20
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -127 GBP2023-12-31
    Officer
    2019-08-30 ~ now
    IIF 89 - director → ME
  • 21
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 46 - director → ME
  • 22
    IP CLUSTER GROUP LIMITED - 2021-12-10
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 64 - director → ME
  • 23
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 44 - director → ME
  • 24
    TDI VENTURES LIMITED - 2023-07-28
    VERDURE LIVING LIMITED - 2020-02-13
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,723 GBP2023-12-31
    Officer
    2020-05-05 ~ now
    IIF 91 - director → ME
  • 25
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 57 - director → ME
  • 26
    HYDROCHARGE LIMITED - 2011-02-09
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 51 - director → ME
  • 27
    Celixir House, Banbury Road, Stratford-upon-avon, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    190,426 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 28
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Officer
    2020-06-08 ~ dissolved
    IIF 56 - director → ME
  • 29
    GREENWAY INNOVATIONS LIMITED - 2024-12-03
    VERDURE GROUP LIMITED - 2020-02-12
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -383,078 GBP2023-12-31
    Officer
    2020-05-05 ~ now
    IIF 97 - director → ME
  • 30
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 50 - director → ME
  • 31
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-01-21 ~ now
    IIF 60 - director → ME
  • 32
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 52 - director → ME
  • 33
    SYBRE LIMITED - 2020-12-16
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    124 GBP2023-12-31
    Officer
    2000-07-13 ~ now
    IIF 67 - director → ME
  • 34
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2024-06-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,547,306 GBP2023-12-31
    Officer
    2021-02-22 ~ now
    IIF 66 - director → ME
  • 36
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    TDI (EUROPE) LIMITED - 2017-10-10
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -244,385 GBP2023-12-31
    Officer
    2019-09-16 ~ now
    IIF 42 - director → ME
  • 37
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 25 - director → ME
  • 38
    CLIFTON COWLEY LIMITED - 2013-06-18
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -42,187 GBP2023-12-31
    Officer
    2011-03-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 39
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 24 - director → ME
  • 40
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 45 - director → ME
  • 41
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,270 GBP2023-12-31
    Officer
    2019-11-13 ~ now
    IIF 93 - director → ME
  • 42
    XYLOTHEQUE LTD - 2010-07-15
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 49 - director → ME
Ceased 52
  • 1
    SEVERN-LAMB UK LIMITED - 2013-05-01
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ 2012-05-24
    IIF 86 - director → ME
    2010-11-02 ~ 2011-12-09
    IIF 84 - director → ME
  • 2
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2010-06-22 ~ 2012-12-14
    IIF 55 - director → ME
  • 3
    Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 9 - director → ME
  • 4
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ 2017-01-20
    IIF 27 - director → ME
  • 5
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    2014-01-15 ~ 2016-07-26
    IIF 29 - director → ME
    2006-02-16 ~ 2006-07-31
    IIF 104 - director → ME
    2017-09-15 ~ 2024-12-31
    IIF 92 - director → ME
  • 6
    HLBBSHAW LIMITED - 2011-09-30
    3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    2013-11-28 ~ 2016-07-26
    IIF 5 - director → ME
    2006-02-03 ~ 2006-07-31
    IIF 101 - director → ME
    2017-10-30 ~ 2024-12-31
    IIF 96 - director → ME
  • 7
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,842,430 GBP2023-12-31
    Officer
    2013-10-15 ~ 2017-04-26
    IIF 4 - director → ME
    2006-02-03 ~ 2006-06-22
    IIF 102 - director → ME
  • 8
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -570,899 GBP2023-12-31
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 76 - director → ME
  • 9
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2013-03-02
    IIF 80 - director → ME
  • 10
    POMBERO PRODUCTS LIMITED - 2016-05-16
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2023-12-31
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 74 - director → ME
  • 11
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2013-03-02
    IIF 81 - director → ME
  • 12
    RESOURCE IP LIMITED - 2012-11-07
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-27 ~ 2014-03-05
    IIF 13 - director → ME
  • 13
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED - 2013-02-19
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-30 ~ 2014-03-05
    IIF 7 - director → ME
  • 14
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 78 - director → ME
  • 15
    23 Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 35 - llp-designated-member → ME
  • 16
    HCB ACCOUNTANTS LLP - 2021-04-12
    HATCH PARTNERSHIP LLP - 2014-05-16
    29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2010-05-01 ~ 2012-06-30
    IIF 39 - llp-designated-member → ME
  • 17
    KEY IP (BROKERAGE SERVICES) LIMITED - 2012-09-25
    MAZE IP LIMITED - 2010-08-20
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-12 ~ 2011-08-09
    IIF 1 - director → ME
  • 18
    CASTUS INDUSTRIES LIMITED - 2014-05-08
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,500 GBP2016-12-31
    Officer
    2012-07-05 ~ 2014-03-05
    IIF 22 - director → ME
  • 19
    E-PLATE PATENTS LIMITED - 2009-09-24
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,000 GBP2014-12-31
    Officer
    2009-12-09 ~ 2014-03-05
    IIF 31 - director → ME
  • 20
    H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-15 ~ 2017-01-20
    IIF 26 - director → ME
    2004-12-02 ~ 2006-07-31
    IIF 103 - director → ME
  • 21
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 69 - director → ME
  • 22
    LEAMAN BROWNE LIMITED - 2010-03-10
    15 St Pauls Street, Leeds
    Corporate (4 parents)
    Equity (Company account)
    162,869 GBP2023-12-31
    Officer
    2007-08-01 ~ 2013-03-25
    IIF 82 - director → ME
    2007-08-01 ~ 2013-03-25
    IIF 40 - secretary → ME
  • 23
    Church House 13-15 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,647,699 GBP2016-10-31
    Officer
    2010-07-27 ~ 2014-03-03
    IIF 15 - director → ME
  • 24
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2024-08-21
    IIF 38 - llp-designated-member → ME
    2012-04-26 ~ 2016-12-12
    IIF 3 - llp-member → ME
  • 25
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    2009-10-05 ~ 2011-11-15
    IIF 85 - director → ME
  • 26
    INSURE IP LIMITED - 2010-11-09
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2012-05-27 ~ 2014-03-05
    IIF 14 - director → ME
  • 27
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-04-06 ~ 2005-07-18
    IIF 2 - secretary → ME
  • 28
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,584 GBP2017-02-28
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 73 - director → ME
  • 29
    Old Bank House St. Johns Close, Knowle, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 18 - director → ME
  • 30
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-19 ~ 2014-03-03
    IIF 19 - director → ME
  • 31
    58 Hugh Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 36 - llp-designated-member → ME
  • 32
    Cawley House, 149-155 Canal Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2014-03-03
    IIF 17 - director → ME
  • 33
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2010-08-18 ~ 2014-09-01
    IIF 10 - director → ME
  • 34
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 72 - director → ME
  • 35
    Midlands Corporate Solutions Ltd, 3 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    4,273,669 GBP2015-12-31
    Officer
    2012-07-05 ~ 2014-03-03
    IIF 23 - director → ME
  • 36
    Albemarle House, 1 Albemarle Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 37 - llp-designated-member → ME
  • 37
    Celixir House, Banbury Road, Stratford-upon-avon, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    190,426 GBP2023-12-31
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 71 - director → ME
    2021-12-01 ~ 2022-08-06
    IIF 58 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-08-06
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 38
    Church House, 13-15 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 20 - director → ME
  • 39
    Prebend House, 72 London Road, Leicester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,228 GBP2015-12-31
    Officer
    2012-05-03 ~ 2014-03-03
    IIF 16 - director → ME
  • 40
    25 Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2012-04-23
    IIF 33 - llp-designated-member → ME
  • 41
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    2016-03-16 ~ 2016-07-26
    IIF 28 - director → ME
    2006-02-16 ~ 2006-07-31
    IIF 105 - director → ME
    2017-10-30 ~ 2024-12-31
    IIF 95 - director → ME
  • 42
    Baltic House, 4 & 5 Baltic Street East, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-24 ~ 2012-04-23
    IIF 34 - llp-designated-member → ME
  • 43
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,314 GBP2022-12-31
    Officer
    2021-12-01 ~ 2024-08-07
    IIF 65 - director → ME
  • 44
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate
    Officer
    2012-08-09 ~ 2014-03-03
    IIF 12 - director → ME
  • 45
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    2010-11-15 ~ 2014-03-05
    IIF 6 - director → ME
  • 46
    TECHNOLOGY BANK LIMITED - 2014-05-01
    TYR TECHNOLOGIES LIMITED - 2014-01-16
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-03-05
    IIF 8 - director → ME
  • 47
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 79 - director → ME
  • 48
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 70 - director → ME
  • 49
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 75 - director → ME
  • 50
    XYLOTHEQUE LTD - 2010-07-15
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ 2011-11-01
    IIF 48 - director → ME
  • 51
    Church House, 13-15 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2014-03-03
    IIF 11 - director → ME
  • 52
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 77 - 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.