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

Mr. David Lynton Jephcott

    Related profiles found in government register
  • Mr. David Lynton Jephcott
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, Greater Manchester, Greater Manchester, M2 4LQ, England

      IIF 1
    • 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 2
    • Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 3
    • Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 4
    • Ashford Mill, Ashford Carbonel, Ludlow, SY8 4BT, United Kingdom

      IIF 5
    • The Mill, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, England

      IIF 6
    • 55 King Street, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 7
    • 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 8
    • 55, King Street, Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 9
    • Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 10
    • 19, Guy Street, Stoke On Trent, Staffordshire, ST2 9BB, England

      IIF 11
    • 19, Guy Street, Bucknall, Stoke On Trent, England, ST2 9BB, England

      IIF 12
    • Agden Bank Cottage, Old Malpas Road, Whitchurch, SY13 4RG

      IIF 13
  • Mr David Lynton Jephcott
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stone Road, Eccleshall, Staffordshire, ST21 6DN, England

      IIF 14
    • 55, King Street, 55 King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 15
    • 55 King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 16 IIF 17
    • 55, King Street, King Street, Manchester, England, M2 4LQ, United Kingdom

      IIF 18
    • 55, King Street, Manchester, Greater Manchester, M2 4LQ

      IIF 19
    • 55, King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 20
    • 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 21
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 22
    • Chestnut Field House, Chestnut Field, Rugby, Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 23
    • Chestnut Field House, Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 24
    • 3, Stone Road, Eccleshall, Stafford, ST21 6DN, England

      IIF 25
  • Mr. David Lynton Jephcott
    English born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 26
  • Mr. David Lynton Jephcott
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 27
  • Jephcott, David Lynton
    British commercial designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 28
  • Jephcott, David Lynton
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Trees, Newcastle Road, Ahley Heath, Market Drayton, Shropshire, TF9 4PH, England

      IIF 29
    • Chestnut Field House, Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 30
    • 3, Stone Road, Eccleshall, Stafford, ST21 6DN, England

      IIF 31
  • Jephcott, David Lynton
    British composer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55 King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 32
    • High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, England

      IIF 33
    • High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, United Kingdom

      IIF 34
    • High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 35
  • Jephcott, David Lynton
    British designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stone Road, Eccleshall, Staffordshire, ST21 6DN, England

      IIF 36
  • Jephcott, David Lynton
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 19, Guy Street, Guy Street, Bucknall, Staffordshire, ST2 9BB, United Kingdom

      IIF 37
    • 55, King Street, King Street, Manchester, England, M2 4LQ, United Kingdom

      IIF 38
    • 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 39
  • Jephcott, David Lynton
    British engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 40
  • Jephcott, David Lynton
    British industrial designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, Greater Manchester, M2 4LQ

      IIF 41
  • Jephcott, David Lynton
    British inventor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, M2 4LQ, England

      IIF 42
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 43
    • High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 44
  • Jephcott, David Lynton
    British managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Field House, Chestnut Field, Rugby, Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 45
  • Jephcott, David Lynton
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, United Kingdom

      IIF 46
  • Jephcott, David Lynton, Mr.
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 47
    • Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 48
    • Ashford Mill, Ashford Carbonel, Ludlow, SY8 4BT, United Kingdom

      IIF 49
    • The Mill, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, England

      IIF 50
    • Agden Bank Cottage, Old Malpas Road, Whitchurch, SY13 4RG

      IIF 51
  • Jephcott, David Lynton, Mr.
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 52
    • 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 53
    • Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 54
    • 19, Guy Street, Bucknall, Stoke-on Trent, Staffordshire, ST2 9BB, England

      IIF 55
  • Jephcott, David Lynton, Mr.
    British composer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 56
  • Jephcott, David Lynton, Mr.
    British engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 55 King Street, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 57
  • Jephcott, David Lynton, Mr.
    British management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 58
  • Jehcott, David Lynton
    British inventor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19,guy St, Guy Street, Bucknall, Stoke On Trent, Staffordshire, ST2 9BB, United Kingdom

      IIF 59
  • Jephcott, David Lynton, Mr.
    British creative director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 60
  • Jephcott, David Lynton, Mr.
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, King Street, 55 King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 61
  • Jephcott, David Lynton
    British

    Registered addresses and corresponding companies
    • High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 62
  • Jephcott, David
    British director born in March 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 63
  • Jephcott, David
    British inventor born in March 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • High Trees, Newcastle Road, Market Drayton, Shropshire, TF94PH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 35
  • 1
    AGRIPONICS GLOBAL RESEARCH INDUSTRIES LIMITED
    13645990
    Agden Bank Cottage, Old Malpas Road, Whitchurch
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    AVATARIUS LIMITED
    10623417
    55, King Street King Street, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CARALIFT INTERNATIONAL LIMITED
    14319311
    Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    COMMUNICLEAR LIMITED
    09341045
    19,guy St Bucknall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ECOCITIES HOLDINGS LIMITED
    11575051
    55 King Street, Manchester, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    ECOCITIES INTERNATIONAL LIMITED
    11562396
    55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    FARM-SAVE INTERNATIONAL LIMITED
    11860136
    55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    FUNDAMENTAL SCIENCE & TECHNOLOGY LTD
    12329606
    55 King Street King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    INJENIUS ARTIFICIAL INTELLIGENCE LIMITED
    16183954
    Injenius Chestnut Fields House, Chestnut Fields, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    INJENIUS BIKE INTERNATIONAL LTD
    15153501
    Chestnut Field House Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-25
    Officer
    2023-09-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    INJENIUS BIO SCIENCE LIMITED
    11215263
    55, King Street 55, King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2018-02-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    INJENIUS ENGINEERING LIMITED
    11066982
    55 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    INJENIUS GROUP INTERNATIONAL LIMITED
    15158749
    Chestnut Field House, Chestnut Field, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    INJENIUS HOLDINGS LIMITED
    10373519
    Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    INJENIUS INDUSTRIES LIMITED
    11128305
    55, King Street 55 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    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
  • 16
    INJENIUS LEISURE LIMITED
    - now 13135921
    AMAZING BIKES INTERNATIONAL LTD
    - 2021-03-19 13135921
    55 King Street, Manchester, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    INJENIUS LIMITED
    - now 09235270
    JCCO 361 LIMITED
    - 2014-11-28 09235270 05895819, 05973496, 05973497... (more)
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 18
    MICRO MEDICS INTERNATIONAL LIMITED
    16172559 14661084
    Chestnut Field House, Chestnut Field, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    MICRO MEDICS INTERNATIONAL LTD
    14661084 16172559
    Chestnut Field House, Chestnut Field, Rugby Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    SEMILLA GENETICA LIMITED
    10422359
    C/o Brabners, 55 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 21
    SOUNDS IMPRESSIVE INTERNATIONAL LTD
    11993760
    55 King Street 55, King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    TRACCESS INTERNATIONAL LIMITED
    - now 14177830
    INJENIUS ACCESS LIMITED
    - 2022-08-01 14177830
    Chestnut Field House, Chestnut Field, Rugby, England, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    TRANSLATION STATIONS LIMITED
    07233433 14125469
    Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 24
    TRANSLATION STATIONS LIMITED
    14125469 07233433
    Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    UMANIMATION LIMITED
    06599640
    Belmont House Shrewsbury Business Park, Shrewsbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 26
    VIRTUAL REALITY HOLDINGS LIMITED
    05839158
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 27
    WHOOPEEEEE LIMITED
    12857690
    55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    YOONIQ DESIGNS LIMITED
    10499971 14286159
    Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-30
    Officer
    2016-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 29
    YOONIQ DESIGNS LIMITED
    14286159 10499971
    Chestnut Field House Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    YOOREKA COMMUNICATIONS LTD
    08244000
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 33 - Director → ME
  • 31
    YOOREKA ENGINEERING LTD
    - now 07398278
    ADVANCED CONVEYOR SYSTEMS LTD
    - 2012-03-09 07398278
    High Trees Newcastle Road, Ahley Heath, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 32
    YOOREKA ENTERTAINMENT LIMITED
    - now 07408571
    ONE2ONE MUSIC LIMITED
    - 2012-07-20 07408571
    Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 63 - Director → ME
  • 33
    YOOREKA INTELLECTUAL PROPERTY LIMITED
    08087679
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 46 - Director → ME
  • 34
    YOOREKA LIMITED
    07742068
    Cholmondeley House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 35
    YOOREKA SOFTWARE LIMITED
    - now 09441326
    JCCO 372 LIMITED - 2015-04-17 05895819, 05973496, 05973497... (more)
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    INJENIUS ENGINEERING LIMITED
    11066982
    55 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-11-16 ~ 2017-12-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    INTERNATIONAL INNOVATION SERVICES LIMITED
    10129372
    Lancelot House, 1-3 Upper King Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-10-26 ~ 2018-12-15
    IIF 58 - Director → ME
  • 3
    VIRTUAL REALITY HOLDINGS LIMITED
    05839158
    High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-07 ~ 2007-03-31
    IIF 62 - Secretary → 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.