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

Toumazou, Christofer, Prof.

    Related profiles found in government register
  • Toumazou, Christofer, Prof.
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toumaz Technology Ltd, 115 Milton Park, Building 3, Abingdon, Oxon, OX14 4RZ, United Kingdom

      IIF 1
  • Toumazou, Christofer, Prof.
    British professor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Emlyn Road, Chiswick, London, W12 9TF

      IIF 2
    • icon of address Dna Electronics Ltd, Ugli Campus Block C, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 3
  • Toumazou, Christofer, Professor
    British professor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Toumazou, Cristofer, Prof
    English professor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ugli Campus Block C, 56 Wood Lane, London, W12 7SB, United Kingdom

      IIF 6
  • Toumazou, Christofer
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Gover Close, Wareham, Dorset, BH20 5BU

      IIF 7
    • icon of address 137, Euston Road, London, NW1 2AA, Uk

      IIF 8
  • Toumazou, Christofer
    British director/professor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dna Electronics, Ugli Campus Block C, 56 Wood Lane, London, W12 7SB, England

      IIF 9
  • Toumazou, Christofer
    British professor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Euston Road, London, NW1 2AA, England

      IIF 10
    • icon of address Scale Space, 58 Wood Lane, London, W12 7RZ, England

      IIF 11
    • icon of address Scale Space, 58 Wood Lane, London, W12 7RZ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 15
  • Toumazou, Christofer
    British professor and businessman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 16
  • Toumazou, Christofer, Prof.
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Emlyn Road, London, W12 9TF

      IIF 17
  • Toumazou, Christofer, Prof.
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 2b Redcliffe Gardens, London, SW10 9EU, England

      IIF 18
  • Mr Christofer Toumazou
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 19
  • Professor Christofer Toumazou
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 11, The Translation And Innovation Hub, Imperial College White City Campus, London, Uk, W12 0BZ, England

      IIF 20
  • Prof. Christofer Toumazou
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 2b Redcliffe Gardens, London, SW10 9EU, England

      IIF 21
  • Professor Christofer Toumazou
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 13 - Director → ME
  • 2
    DNA ELECTRONICS LIMITED - 2015-09-02
    SUNISEQ LIMITED - 2003-08-22
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Scale Space, 58 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    THE PRIMER SHOP LIMITED - 2016-06-27
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    In Administration Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    476,257 GBP2016-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Frontier Silicon, 137 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Flat 9 2b Redcliffe Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    TECHDON LIMITED - 1989-05-08
    icon of address 15 Gover Close, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,930 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    OWLSTONE LIMITED - 2016-03-04
    TIGER DAWN LIMITED - 2004-04-20
    icon of address 183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Level 11, The Translation And Innovation Hub, Imperial College White City Campus, London, Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -836 GBP2019-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2013-09-05
    IIF 4 - Director → ME
  • 2
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,886 GBP2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2013-08-03
    IIF 5 - Director → ME
  • 3
    TOUMAZ MICROSYSTEMS LIMITED - 2013-12-31
    TOUMAZ CONNECT LIMITED - 2011-12-14
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2016-07-29
    IIF 10 - Director → ME
  • 4
    TOUMAZ GROUP LTD - 2016-11-16
    icon of address 190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2016-07-29
    IIF 8 - Director → ME
  • 5
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ 2017-01-17
    IIF 16 - Director → ME
  • 6
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,939 GBP2015-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-01-07
    IIF 6 - Director → ME
  • 7
    SEA PROTEIN LLP - 2008-10-10
    PC MUNRO LLP - 2008-04-10
    icon of address 23 Grafton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2011-12-31
    IIF 17 - LLP Designated Member → ME
  • 8
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    icon of address 450 Bath Road, West Drayton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,820,496 GBP2023-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2016-07-22
    IIF 2 - Director → ME
  • 9
    ZANCHINN LIMITED - 2012-12-13
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -207,289 GBP2015-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2012-12-31
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.