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

Kelly, Martin Paul

    Related profiles found in government register
  • Kelly, Martin Paul
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 1 IIF 2
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 3
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 4
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 5
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 6 IIF 7 IIF 8
  • Kelly, Martin Paul
    British chief executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 15
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 16
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 17
  • Kelly, Martin Paul
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 18
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB, England

      IIF 19 IIF 20
    • Woodside House, The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9JB, United Kingdom

      IIF 21
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 22
  • Kelly, Martin Paul
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kelly, Martin Paul
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, Pudding Lane, Brightwalton, Newbury, Berkshire, RG20 7BY

      IIF 52
  • Kelly, Martin Paul
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Street, Rugby, Warwickshire, CV21 3PW, United Kingdom

      IIF 53
    • Woodside House, The Ridge, Cold Ash, Thatcham, RG18 9JB, United Kingdom

      IIF 54
  • Kelly, Martin
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 55
  • Kelly, Martin Paul
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House, The Ridge, Cold Ash, Newbury, Berkshire, RG18 9JB

      IIF 56
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 57
  • Kelly, Martin Paul
    British managing director born in July 1955

    Registered addresses and corresponding companies
    • Gransden Lodge, High Street, Nash, Buckinghamshire, MK17 0EP

      IIF 58
    • Red Croft, Lindrick Dale, Worksop, Nottinghamshire, S81 8BB

      IIF 59
  • Mr Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 60
  • Kelly, Martin Paul
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 61
  • Martin Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 62
  • Mr Martin Paul Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 63
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 64 IIF 65
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 66
    • Lindenmuth House, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 67
    • Lindenmuth House, Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England

      IIF 68 IIF 69
    • Chapel Cottage, Childrey, Wantage, OX12 9UT, England

      IIF 70 IIF 71 IIF 72
  • Mrs Pamela Kelly
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, England

      IIF 83
  • Kelly, Martin
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel Cottage, Chapel Way, Childrey, Wantage, OX12 9UT, United Kingdom

      IIF 84 IIF 85
  • Mr Martin Kelly
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 46
  • 1
    CK PREDECESSOR LIMITED - now
    CROSBY KITCHENS LIMITED
    - 2000-02-18 00262093 00363549... (more)
    PINMERE LIMITED - 1989-10-02
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1993-03-29 ~ 1995-07-28
    IIF 59 - Director → ME
  • 2
    ELLIOTT BUILDING SYSTEMS LIMITED - now
    ELLIOTT-MEDWAY LIMITED
    - 2007-08-20 00774251
    1 More London Place, London
    Liquidation Corporate (12 parents)
    Officer
    1991-10-14 ~ 1992-10-22
    IIF 58 - Director → ME
  • 3
    ENVIRONMENT IMPROVEMENT SOLUTIONS LIMITED
    - now 14419751
    INNOVO OZKEM JOINT VENTURE LIMITED
    - 2023-05-16 14419751
    HEALRWORLD INNOVO JOINT VENTURE LIMITED
    - 2023-01-24 14419751
    Lindenmuth House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (7 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 4
    FOR GOOD LIMITED
    - now 06003507
    BLUE OCEAN INNOVATION LIMITED
    - 2007-10-09 06003507
    RICHMOND COMPANY 217 LIMITED
    - 2007-08-20 06003507 06506065... (more)
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-08-17 ~ 2020-09-18
    IIF 19 - Director → ME
    2021-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INNOVO ALGAE TECH STACK VENTURE 1 LIMITED
    16149680
    37 Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ now
    IIF 55 - Director → ME
  • 6
    INNOVO CENTRAL DIVISIONS LIMITED
    - now 07493762
    INOVO CENTRAL DIVISIONS LIMITED
    - 2012-02-16 07493762
    IPCO CENTRAL DIVISIONS LIMITED
    - 2011-08-11 07493762
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 7
    INNOVO CSA ALGAE TECHNOLOGIES SPV LIMITED
    16190317
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    INNOVO ENERGY STORAGE SOLUTIONS SPV LIMITED
    16199834
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 84 - Director → ME
  • 9
    INNOVO FAIRNESS LLP
    - now OC368873
    INNOVO PARTNERS LLP
    - 2022-03-09 OC368873
    INOVO PARTNERS LLP
    - 2012-09-20 OC368873
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-10-12 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 83 - Right to appoint or remove members OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-03-01 ~ now
    IIF 63 - Right to appoint or remove members as a member of a firm OE
    IIF 63 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove members OE
    IIF 63 - Right to surplus assets - 75% or more OE
  • 10
    INNOVO FINANCE LIMITED
    07973872
    Lindenmuth House, 37 Greenham Business Park, Thatcham, England
    Active Corporate (5 parents)
    Officer
    2013-11-06 ~ 2021-06-30
    IIF 20 - Director → ME
    2022-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
  • 11
    INNOVO INNOVATION ADVANCED TECHNOLOGIES VEHICLE - IV3 LIMITED
    - now 11246699 11246424... (more)
    INNOVO INNOVATION VEHICLE THREE LIMITED
    - 2018-05-11 11246699 11321469... (more)
    Lindenmuth House 37 Greenham Business Park, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 42 - Director → ME
    2021-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 12
    INNOVO INNOVATION DEFENCE GROUP - IV1 LIMITED
    - now 11245684
    INNOVO INNOVATION DEFENCE HOLDING VEHICLE - IV1 LIMITED
    - 2018-10-17 11245684
    INNOVO INNOVATION VEHICLE ONE LIMITED
    - 2018-05-11 11245684 11321292... (more)
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-05-25 ~ now
    IIF 2 - Director → ME
    2018-03-09 ~ 2020-09-18
    IIF 5 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INNOVO INNOVATION LIMITED
    11180384
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2018-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    INNOVO INNOVATION RETAIL GROUP - IV2 LIMITED
    - now 11231299
    INNOVO INNOVATION RETAIL HOLDING VEHICLE - IV2 LIMITED
    - 2018-10-17 11231299
    INNOVO INNOVATION VEHICLE TWO LIMITED
    - 2018-05-11 11231299 11321469... (more)
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-07 ~ now
    IIF 9 - Director → ME
    2018-03-01 ~ 2020-09-18
    IIF 16 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    INNOVO INNOVATION VEHICLE EIGHT LIMITED
    11322025 11321292... (more)
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 45 - Director → ME
    2018-04-20 ~ 2020-09-18
    IIF 43 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    INNOVO INNOVATION VEHICLE ELEVEN LIMITED
    11321005 11321202... (more)
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 48 - Director → ME
    2018-04-20 ~ 2020-09-18
    IIF 40 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 17
    INNOVO INNOVATION VEHICLE FIVE LIMITED
    11246424 11321292... (more)
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 22 - Director → ME
    2018-03-10 ~ 2020-09-18
    IIF 38 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    INNOVO INNOVATION VEHICLE FOUR LIMITED
    11248021
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2020-09-18
    IIF 35 - Director → ME
    2021-06-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    INNOVO INNOVATION VEHICLE NINE LIMITED
    11321292 11246424... (more)
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 49 - Director → ME
    2018-04-20 ~ 2020-09-18
    IIF 36 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    INNOVO INNOVATION VEHICLE SEVEN LIMITED
    11321202 11321005... (more)
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 37 - Director → ME
    2021-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    INNOVO INNOVATION VEHICLE SIX LIMITED
    11320798
    Lindunmuth House Opus Accounting Limited, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ 2020-09-18
    IIF 21 - Director → ME
    2021-06-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 22
    INNOVO INNOVATION VEHICLE TEN LIMITED
    11321469 11231299... (more)
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 51 - Director → ME
    2018-04-20 ~ 2020-09-18
    IIF 39 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 23
    INNOVO INNOVATION VEHICLE TWELVE LIMITED
    11321392 11321005... (more)
    Lindenmuth House Opus Accounting Limited, Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 44 - Director → ME
    2018-04-20 ~ 2020-09-18
    IIF 41 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 24
    INNOVO IP LIMITED
    - now 07807478
    INOVO SERVICES LIMITED
    - 2012-10-09 07807478
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2021-06-30
    IIF 18 - Director → ME
    2021-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INNOVO IV HOLDINGS ONE LIMITED
    - now 11615520
    INNOVO IV HOLDINGS LIMITED
    - 2018-10-29 11615520 14057048
    INNOVO IV GROUP ONE LIMITED
    - 2018-10-17 11615520
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ 2020-09-18
    IIF 17 - Director → ME
    2021-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    INNOVO JV HOLDINGS LIMITED
    14057048 11615520
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-20 ~ now
    IIF 11 - Director → ME
  • 27
    INNOVO LEARNING AND DEVELOPMENT LIMITED - now
    IPCO EPSILON LIMITED
    - 2012-05-17 07625428
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-26 ~ 2012-04-30
    IIF 23 - Director → ME
  • 28
    INNOVO MYKO BIO-FARM SPV NUMBER 1 LIMITED
    16034735
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-10-22 ~ now
    IIF 61 - Director → ME
  • 29
    INNOVO NET ZERO LIMITED
    14071325
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 30
    INNOVO NETWORK LIMITED
    - now 07625361
    INOVO NETWORK LIMITED
    - 2012-02-16 07625361
    IPCO NETWORK LIMITED
    - 2011-08-11 07625361
    Lindenmuth House Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 31
    INNOVO VDQ-NRG WASTE2VALUE SPV NUMBER 1 LIMITED
    16517983
    37 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF 13 - Director → ME
  • 32
    IP GREEN TECHNOLOGIES LTD
    07156958
    10-12 Russell Square Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-15 ~ 2010-10-01
    IIF 54 - Director → ME
  • 33
    IP INNOVATION PARTNERSHIPS GROUP LIMITED
    07155067
    10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ 2010-10-01
    IIF 53 - Director → ME
  • 34
    IP INNOVATION PARTNERSHIPS LIMITED
    - now 05798514
    INVENSCO SERVICES LIMITED
    - 2009-01-20 05798514
    INVENSCO LIMITED
    - 2006-11-21 05798514
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-04-27 ~ dissolved
    IIF 33 - Director → ME
  • 35
    IP MK LLP
    - now OC344595
    OC344595 LLP
    - 2012-11-20 OC344595 OC331272
    2 City Limits Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 36
    IPCO ALPHA LIMITED
    07625350
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 37
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 38
    IPCO CLEAN TECHNOLOGIES LIMITED
    07625387
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 39
    IPCO DELTA LIMITED
    07625443
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 40
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 41
    IPCO GAMMA LIMITED
    07625454
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 29 - Director → ME
  • 42
    IPCO THETA LIMITED
    07625392
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 43
    IPCO TMT LIMITED
    07625380
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 44
    Ibex House 2nd Floor, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 32 - Director → ME
  • 45
    PHIREON INNOVO JOINT VENTURE LIMITED
    14370707
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 46
    SIMON COMMUNITY(THE)
    01602161
    129 Malden Road, Kentish Town, London
    Active Corporate (173 parents, 1 offspring)
    Officer
    2001-10-27 ~ 2007-01-13
    IIF 52 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.