logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Smith, Julian Paul

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

    Resident in England

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

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

      IIF 2
    • 101/111, Macklin Street, Derby, DE1 1LG, England

      IIF 3 IIF 4
    • 101-111, Macklin Street, Derby, Derbyshire, DE1 1LG

      IIF 5
    • 770, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 6
    • 770, London Road, Wilmorton, Derby, Derbyshire, DE24 8UT, England

      IIF 7 IIF 8
    • London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 9
  • 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 10
  • 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 11
    • Ymca Derbyshire, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 12
  • 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 13
    • C/o Gh Property Management Services Ltd, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
  • 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 23
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 24
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 25
  • 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 26 IIF 27
  • 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 28 IIF 29
    • Imperial Innovations, Imperial College, Exhibition Road, London, SW7 2AZ, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Registered addresses and corresponding companies
  • Smith, Julian Matthew
    British

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

      IIF 43
  • Smith, Julian Matthew
    British chartered accountant

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

      IIF 44
  • 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 45
  • 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 46
  • Smith, Julian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54 IIF 55
  • 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 56
  • 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 57
  • 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 58
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 59
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 63
  • 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 64
  • Smith, Julian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    10 THEED STREET (MANAGEMENT) LIMITED
    - now 02588918
    SPRUCECONCEPT PROPERTY MANAGEMENT LIMITED - 1991-09-20
    C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (21 parents)
    Officer
    1993-01-05 ~ 1996-03-05
    IIF 39 - Director → ME
    1992-11-08 ~ 1996-03-05
    IIF 44 - Secretary → ME
  • 2
    ABZENA (CAMBRIDGE) LIMITED - now
    ANTITOPE LIMITED
    - 2018-12-21 05318448
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (22 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 22 - Director → ME
  • 3
    ABZENA (UK) LIMITED - now
    POLYTHERICS LIMITED
    - 2019-01-24 04295642
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2013-08-26 ~ 2018-09-21
    IIF 20 - Director → ME
    2013-09-26 ~ 2018-09-21
    IIF 60 - Secretary → ME
  • 4
    ABZENA HOLDINGS LIMITED
    09660188
    Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-06-26 ~ 2018-09-21
    IIF 25 - Director → ME
    2015-06-26 ~ 2018-09-21
    IIF 62 - Secretary → ME
  • 5
    ABZENA LIMITED - now
    ABZENA PLC
    - 2018-10-22 08957107
    ABZENA LIMITED
    - 2014-07-03 08957107
    POLYTHERICS GROUP LIMITED
    - 2014-05-22 08957107
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2014-03-26 ~ 2018-10-12
    IIF 19 - Director → ME
    2014-03-25 ~ 2018-09-21
    IIF 61 - Secretary → ME
  • 6
    ART STONE ENGRAVING LTD
    - now 11123807
    ART STONE MEMORIALS LTD
    - 2019-06-25 11123807 10010198
    101-111 Macklin Street, Derby, England
    Active Corporate (7 parents)
    Officer
    2019-06-19 ~ now
    IIF 4 - Director → ME
  • 7
    ART STONE MEMORIALS LTD
    - now 10010198 11123807
    G WATHALL & SON MEMORIAL MASONS LIMITED
    - 2019-06-25 10010198
    MIDLANDS MEMORIAL GROUP LIMITED - 2018-03-26
    101-111 Macklin Street, Derby, Derbyshire
    Active Corporate (7 parents)
    Officer
    2019-02-01 ~ now
    IIF 5 - Director → ME
  • 8
    BE FIBRE LTD
    13406629
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-03-07 ~ now
    IIF 52 - Director → ME
  • 9
    CORTEXICA VISION SYSTEMS LIMITED
    06657602
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents)
    Officer
    2009-01-30 ~ 2010-09-28
    IIF 31 - Director → ME
  • 10
    CROBRO AND CO (DERBY) LTD - now
    JULIAN PAUL SMITH LIMITED
    - 2020-02-21 06741278
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2008-11-04 ~ 2019-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 64 - Has significant influence or control OE
  • 11
    DENCEPTOR THERAPEUTICS LIMITED
    - now 09661368
    BRIIVAC LIMITED - 2015-07-23
    Abzena Holdings Limited, Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (9 parents)
    Officer
    2015-07-29 ~ 2018-09-21
    IIF 24 - Director → ME
    2015-07-29 ~ 2018-09-21
    IIF 59 - Secretary → ME
  • 12
    DERBYSHIRE VOLUNTARY ACTION
    - now 06956527
    NDVA - 2017-10-26
    3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire, England
    Active Corporate (31 parents)
    Officer
    2021-10-13 ~ 2022-07-05
    IIF 10 - Director → ME
  • 13
    DERWENT STEPPING STONES NURSERY AND COMMUNITY TRAINING CENTRE
    02826849
    Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (74 parents)
    Officer
    2022-10-03 ~ 2023-05-19
    IIF 12 - Director → ME
  • 14
    DIGITAL HOLDINGS LTD
    12954513
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2025-03-07 ~ now
    IIF 50 - Director → ME
  • 15
    DIGITAL INFRASTRUCTURE LTD
    12705502 13057610
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-03-07 ~ now
    IIF 47 - Director → ME
  • 16
    DIGITAL INFRASTRUCTURE SERVICES LIMITED
    13057610 12705502
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-03-07 ~ now
    IIF 49 - Director → ME
  • 17
    DIGITAL MASTER HOLDCO LIMITED
    13152658
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 51 - Director → ME
  • 18
    FARADAY PRINTED CIRCUITS (HOLDINGS) LIMITED
    05168330
    15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2024-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FARADAY PRINTED CIRCUITS LIMITED
    - now 01905822
    FARADAY CIRCUITS LIMITED - 1994-01-12
    VALVESTATE LIMITED - 1987-09-07
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring
    Dissolved Corporate (18 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 45 - Director → ME
  • 20
    FULL FIBRE LIMITED
    11090610
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-03-07 ~ now
    IIF 53 - Director → ME
  • 21
    G WATHALL & SON (BURTON) LIMITED
    11652300
    101-111 Macklin Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 22
    G WATHALL & SON FUNERAL DIRECTORS LIMITED
    - now 06346557
    PRIDE FUNERAL SERVICE LIMITED - 2016-06-07
    101/111 Macklin Street, Derby, England
    Active Corporate (7 parents)
    Officer
    2019-02-01 ~ now
    IIF 3 - Director → ME
  • 23
    G.WATHALL & SON LIMITED
    00268064
    101/111 Macklin Street, Derby
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-02-01 ~ now
    IIF 1 - Director → ME
  • 24
    HAMBLE MARINE SURVEYS LIMITED
    10649650
    14 14 Sequoia Lane, Braishfield, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2017-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 25
    IP2IPO COMPANY MAKER LIMITED - now
    IMPERIAL COLLEGE COMPANY MAKER LIMITED
    - 2019-03-08 03509864
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 26 - Director → ME
  • 26
    IP2IPO INNOVATIONS LIMITED - now
    IMPERIAL INNOVATIONS LIMITED
    - 2019-03-01 02060639 14365589... (more)
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (45 parents, 5 offsprings)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 27 - Director → ME
  • 27
    IRIS INFRA HOLDCO LIMITED
    - now 13055379 13055343
    FULL FIBRE HOLDCO LIMITED - 2023-08-18
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2025-03-07 ~ now
    IIF 68 - Secretary → ME
  • 28
    IRIS INFRA LIMITED
    15076531
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2025-03-07 ~ now
    IIF 48 - Director → ME
  • 29
    IRIS INFRA MASTER HOLDCO LIMITED
    - now 13055343 13055379
    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 (11 parents, 1 offspring)
    Officer
    2025-03-07 ~ now
    IIF 67 - Secretary → ME
  • 30
    JOURNEY ENTERPRISES LTD - now
    DAYBREAK CENTRES
    - 2017-07-05 01780839
    DAYBREAK CENTRES LIMITED
    - 2011-04-11 01780839
    NORTHUMBRIA DAYBREAK LIMITED
    - 2011-04-01 01780839
    DAYBREAK CENTRES LIMITED
    - 2011-03-04 01780839
    NORTHUMBRIA DAYBREAK
    - 2011-02-28 01780839
    FOREST & GARDENS (NORTHUMBRIA)LIMITED - 1998-10-14
    Network House, Acomb, Hexham, Northumberland
    Active Corporate (55 parents)
    Officer
    2009-11-20 ~ 2014-02-20
    IIF 32 - Director → ME
  • 31
    KC ALMA ROAD (ROMSEY) LIMITED
    13035918
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
  • 32
    LAURA JAKE WILLIAM LTD
    12205621
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 33
    MACSCO 21 LIMITED
    07141005 08137986... (more)
    36 Ferndene Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 34
    MP SOFTWARE INTERNATIONAL LIMITED - now
    METAPATH SOFTWARE INTERNATIONAL LIMITED
    - 2006-03-21 02436108
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY
    - 1998-12-15 02436108
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (39 parents)
    Officer
    1997-12-04 ~ 1999-07-30
    IIF 41 - Director → ME
    1998-01-10 ~ 1999-02-01
    IIF 63 - Secretary → ME
  • 35
    NETWORK FIX LIMITED
    12066029
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-30 ~ now
    IIF 55 - Director → ME
  • 36
    NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED
    00692320
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (38 parents)
    Officer
    2013-02-25 ~ 2014-02-05
    IIF 18 - Director → ME
    2014-12-06 ~ 2015-11-28
    IIF 23 - Director → ME
  • 37
    PADLEY TRADING LTD
    - now 02635560
    THE PADLEY SHOP LIMITED - 2003-06-12
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (24 parents)
    Officer
    2023-07-14 ~ now
    IIF 7 - Director → ME
  • 38
    TECHSTYLE CONNECTIONS LIMITED
    04974156
    1 Gorrell Close, Newchurch-in-pendle, Burnley, England
    Active Corporate (5 parents)
    Officer
    2004-08-23 ~ 2005-07-20
    IIF 36 - Director → ME
  • 39
    TEDPAYROLL LTD
    10654378
    12 Gladstone Street, Anstey, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TELENSA HOLDINGS LIMITED
    09833747
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 16 - Director → ME
  • 41
    TELENSA LTD
    04498125
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (16 parents)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 15 - Director → ME
  • 42
    THE PADLEY GROUP
    02769300
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2023-07-14 ~ now
    IIF 8 - Director → ME
  • 43
    TOUCHSTONE INNOVATIONS BUSINESSES LLP
    - now OC333709
    IMPERIAL INNOVATIONS BUSINESSES LLP
    - 2017-01-04 OC333709
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (67 parents, 46 offsprings)
    Officer
    2008-01-14 ~ now
    IIF 38 - LLP Member → ME
  • 44
    TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED - now
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED
    - 2017-01-04 06067437
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2007-01-25 ~ 2013-04-17
    IIF 28 - Director → ME
  • 45
    TOUCHSTONE INNOVATIONS LIMITED - now
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC
    - 2017-01-04 05796766
    IMPERIAL INNOVATIONS HOLDINGS LIMITED
    - 2006-06-02 05796766
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (28 parents, 12 offsprings)
    Officer
    2006-04-27 ~ 2013-04-17
    IIF 29 - Director → ME
  • 46
    TRAFALGAR BUSINESS CENTRE MANAGEMENT COMPANY (NO.2) LIMITED
    02752858
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom
    Active Corporate (15 parents)
    Officer
    1992-09-29 ~ 1996-03-23
    IIF 40 - Director → ME
    1992-09-29 ~ 1996-03-23
    IIF 43 - Secretary → ME
  • 47
    WARWICK EFFECT POLYMERS LIMITED
    04182449
    Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (23 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 21 - Director → ME
  • 48
    WHYTEBEAM VIEW MANAGEMENT COMPANY LIMITED
    02579443
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (32 parents)
    Officer
    ~ 1994-04-07
    IIF 42 - Director → ME
  • 49
    YMCA DERBYSHIRE.
    - now 03061837
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (72 parents, 3 offsprings)
    Officer
    2020-03-26 ~ now
    IIF 9 - Director → ME
  • 50
    YMCAD PROPERTY DEVELOPMENT LIMITED
    12946940
    770 London Road, Alvaston, Derby, England
    Active Corporate (10 parents)
    Officer
    2022-01-20 ~ now
    IIF 6 - Director → ME
  • 51
    ZGL INVESTMENT LIMITED
    16140781
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, England
    Active Corporate (5 parents)
    Officer
    2025-04-10 ~ now
    IIF 58 - Secretary → ME
  • 52
    ZZOOMM GROUP LIMITED
    11734368
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2022-05-19 ~ 2025-03-07
    IIF 56 - Director → ME
    2023-10-05 ~ now
    IIF 66 - Secretary → ME
  • 53
    ZZOOMM PLC
    11738914
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-10-13 ~ now
    IIF 54 - Director → ME
    2023-10-05 ~ now
    IIF 65 - 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.