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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Julian

    Related profiles found in government register
  • Smith, Julian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Julian Paul
    British business advisor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 8
  • Smith, Julian Paul
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Penryn Close, South Normanton, Derbyshire, DE55 2FN

      IIF 9
  • Smith, Julian Matthew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 10 IIF 11
  • Smith, Julian Matthew
    British chief financial officer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gowling Wlg, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 12
  • Smith, Julian
    British cfo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Iconix 3, London Road, Pampisford, Cambridge, CB22 3EG, England

      IIF 13 IIF 14
  • Smith, Julian
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101-111 Macklin Street, Derby, Derbyshire, DE1 1LG, United Kingdom

      IIF 15
  • Smith, Julian
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Northumberland Court, Northumberland Avenue, Cliftonville, Margate Kent, CT9 3BS

      IIF 16
  • Smith, Julia
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Acomb, Hexham, Northumberland, NE46 4SA, England

      IIF 17
  • Mr Julian Paul Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 18
  • Smith, Julian Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101/111 Macklin Street, Derby, DE1 1LG

      IIF 19
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 20
    • 101/111, Macklin Street, Derby, DE1 1LG, England

      IIF 21 IIF 22
    • 101-111, Macklin Street, Derby, Derbyshire, DE1 1LG

      IIF 23
    • 770, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 24
    • 770, London Road, Wilmorton, Derby, Derbyshire, DE24 8UT, England

      IIF 25 IIF 26
    • London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 27
  • Smith, Julian Paul
    British buisness coach born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Dents Chambers, 81 New Square, Chesterfield, Derbyshire, S40 1AH, England

      IIF 28
  • Smith, Julian Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gladstone Street, Anstey, Leicestershire, LE7 7BT, England

      IIF 29
    • Ymca Derbyshire, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 30
  • Smith, Julian Paul
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wealden, Chapel Lane, Timsbury, Romsey, Hampshire, SO51 0NW, England

      IIF 31
    • C/o Gh Property Management Services Ltd, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 32
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Julian Matthew
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG, England

      IIF 37
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 38
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 39
  • Smith, Julian Matthew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 40 IIF 41
  • Smith, Julian Matthew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 42 IIF 43
    • Imperial Innovations, Imperial College, Exhibition Road, London, SW7 2AZ, England

      IIF 44
  • Smith, Julian Matthew
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 45
  • Arkley-smith, Julia
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Faraday Printed Circuits Limited, 15-19 Faraday Close, Pattinson Industrial Estate, Washington, Tyne & Wear, NE38 8QJ, United Kingdom

      IIF 46
  • Arkley-smith, Julia
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear, NE38 8QJ

      IIF 47
  • Smith, Julian Matthew
    British

    Registered addresses and corresponding companies
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 48
  • Smith, Julian Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 49
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Registered addresses and corresponding companies
  • Smith, Julian Matthew

    Registered addresses and corresponding companies
    • C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, EC4A 1EN, England

      IIF 54
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 55
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 59
  • Smith, Julian Matthew
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 60
  • Smith, Julian

    Registered addresses and corresponding companies
  • Mr Julian Paul Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gladstone Street, Anstey, Leicestershire, LE7 7BT, England

      IIF 65
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 66
  • Mr Julian Paul Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wealden, Chapel Lane, Timsbury, Romsey, Hampshire, SO51 0NW, England

      IIF 67
  • Ms Julia Arkley-smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear, NE38 8QJ

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    ART STONE MEMORIALS LTD - 2019-06-25 10010198
    101-111 Macklin Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 22 - Director → ME
  • 2
    G WATHALL & SON MEMORIAL MASONS LIMITED - 2019-06-25
    MIDLANDS MEMORIAL GROUP LIMITED - 2018-03-26
    101-111 Macklin Street, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    -366,264 GBP2024-06-30
    Officer
    2019-02-01 ~ now
    IIF 23 - Director → ME
  • 3
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,536,593 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 6 - Director → ME
  • 4
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,908,618 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 4 - Director → ME
  • 5
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,754,779 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 1 - Director → ME
  • 6
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 3 - Director → ME
  • 7
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -577,963 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 5 - Director → ME
  • 8
    15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-02-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 9
    FARADAY CIRCUITS LIMITED - 1994-01-12
    VALVESTATE LIMITED - 1987-09-07
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring
    Dissolved Corporate (3 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 10
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,626,128 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 7 - Director → ME
  • 11
    101-111 Macklin Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    PRIDE FUNERAL SERVICE LIMITED - 2016-06-07
    101/111 Macklin Street, Derby, England
    Active Corporate (3 parents)
    Officer
    2019-02-01 ~ now
    IIF 21 - Director → ME
  • 13
    101/111 Macklin Street, Derby
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    869,323 GBP2024-06-30
    Officer
    2019-02-01 ~ now
    IIF 19 - Director → ME
  • 14
    14 14 Sequoia Lane, Braishfield, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,659 GBP2024-03-31
    Officer
    2017-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    FULL FIBRE HOLDCO LIMITED - 2023-08-18
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,008,322 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 64 - Secretary → ME
  • 16
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-03-07 ~ now
    IIF 2 - Director → ME
  • 17
    FULL FIBRE MASTER HOLDCO LIMITED - 2023-08-18
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,051 GBP2022-12-31
    Officer
    2025-03-07 ~ now
    IIF 63 - Secretary → ME
  • 18
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-01-29 ~ now
    IIF 32 - Director → ME
  • 19
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 20
    36 Ferndene Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 44 - Director → ME
  • 21
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-07-30 ~ now
    IIF 11 - Director → ME
  • 22
    THE PADLEY SHOP LIMITED - 2003-06-12
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,079 GBP2023-07-31
    Officer
    2023-07-14 ~ now
    IIF 25 - Director → ME
  • 23
    12 Gladstone Street, Anstey, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-01-31
    Officer
    2017-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2023-07-14 ~ now
    IIF 26 - Director → ME
  • 25
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04 02060639, 03918307, 06067437... (more)
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    2008-01-14 ~ now
    IIF 60 - LLP Member → ME
  • 26
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2020-03-26 ~ now
    IIF 27 - Director → ME
  • 27
    770 London Road, Alvaston, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2022-01-20 ~ now
    IIF 24 - Director → ME
  • 28
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 54 - Secretary → ME
  • 29
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 62 - Secretary → ME
  • 30
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-13 ~ now
    IIF 10 - Director → ME
    2023-10-05 ~ now
    IIF 61 - Secretary → ME
Ceased 24
  • 1
    SPRUCECONCEPT PROPERTY MANAGEMENT LIMITED - 1991-09-20
    C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31 GBP2024-12-31
    Officer
    1993-01-05 ~ 1996-03-05
    IIF 50 - Director → ME
    1992-11-08 ~ 1996-03-05
    IIF 49 - Secretary → ME
  • 2
    ANTITOPE LIMITED - 2018-12-21
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 36 - Director → ME
  • 3
    POLYTHERICS LIMITED - 2019-01-24
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-08-26 ~ 2018-09-21
    IIF 34 - Director → ME
    2013-09-26 ~ 2018-09-21
    IIF 56 - Secretary → ME
  • 4
    Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-06-26 ~ 2018-09-21
    IIF 39 - Director → ME
    2015-06-26 ~ 2018-09-21
    IIF 58 - Secretary → ME
  • 5
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-03-26 ~ 2018-10-12
    IIF 33 - Director → ME
    2014-03-25 ~ 2018-09-21
    IIF 57 - Secretary → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -369,212 GBP2019-12-31
    Officer
    2009-01-30 ~ 2010-09-28
    IIF 45 - Director → ME
  • 7
    JULIAN PAUL SMITH LIMITED - 2020-02-21
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    2008-11-04 ~ 2019-09-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 18 - Has significant influence or control OE
  • 8
    BRIIVAC LIMITED - 2015-07-23
    Abzena Holdings Limited, Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2015-07-29 ~ 2018-09-21
    IIF 38 - Director → ME
    2015-07-29 ~ 2018-09-21
    IIF 55 - Secretary → ME
  • 9
    NDVA - 2017-10-26
    3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    2021-10-13 ~ 2022-07-05
    IIF 28 - Director → ME
  • 10
    Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    2022-10-03 ~ 2023-05-19
    IIF 30 - Director → ME
  • 11
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 40 - Director → ME
  • 12
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01 03918307, 06067437, OC301452... (more)
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28 03918307, 06067437, OC301452... (more)
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 41 - Director → ME
  • 13
    DAYBREAK CENTRES - 2017-07-05
    DAYBREAK CENTRES LIMITED - 2011-04-11
    NORTHUMBRIA DAYBREAK LIMITED - 2011-04-01
    DAYBREAK CENTRES LIMITED - 2011-03-04
    NORTHUMBRIA DAYBREAK - 2011-02-28
    FOREST & GARDENS (NORTHUMBRIA)LIMITED - 1998-10-14
    Network House, Acomb, Hexham, Northumberland
    Active Corporate (5 parents)
    Officer
    2009-11-20 ~ 2014-02-20
    IIF 17 - Director → ME
  • 14
    METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-12-04 ~ 1999-07-30
    IIF 52 - Director → ME
    1998-01-10 ~ 1999-02-01
    IIF 59 - Secretary → ME
  • 15
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,379 GBP2024-06-30
    Officer
    2013-02-25 ~ 2014-02-05
    IIF 16 - Director → ME
    2014-12-06 ~ 2015-11-28
    IIF 37 - Director → ME
  • 16
    1 Gorrell Close, Newchurch-in-pendle, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,324 GBP2025-03-31
    Officer
    2004-08-23 ~ 2005-07-20
    IIF 9 - Director → ME
  • 17
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 14 - Director → ME
  • 18
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 13 - Director → ME
  • 19
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04 02060639, 03918307, OC301452... (more)
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-25 ~ 2013-04-17
    IIF 42 - Director → ME
  • 20
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09 06067437, OC333709, 10313888
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2006-04-27 ~ 2013-04-17
    IIF 43 - Director → ME
  • 21
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2024-12-31
    Officer
    1992-09-29 ~ 1996-03-23
    IIF 51 - Director → ME
    1992-09-29 ~ 1996-03-23
    IIF 48 - Secretary → ME
  • 22
    Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 35 - Director → ME
  • 23
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    ~ 1994-04-07
    IIF 53 - Director → ME
  • 24
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-19 ~ 2025-03-07
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.