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

Purkiss, Ian David

    Related profiles found in government register
  • Purkiss, Ian David
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98c, Hartington Grove, Cambridge, CB1 7UB, England

      IIF 1
  • Purkiss, Ian David
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, United Kingdom

      IIF 2
  • Purkiss, Ian David
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Purkiss, Ian David
    British property developer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Derby Street, Cambridge, CB3 9JE, England

      IIF 19
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, United Kingdom

      IIF 20
    • icon of address The Barn, Station Road, Swaffham Bulbeck, Cambridge, CB25 0NW, England

      IIF 21
  • Purkiss, Ian David
    British estate agent born in March 1959

    Registered addresses and corresponding companies
    • icon of address 20 Fen End, Over, Cambridge, CB4 5NE

      IIF 22
    • icon of address 22 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

      IIF 23
  • Purkiss, Ian David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 24
    • icon of address 115 Glebe Road, Cambridge, CB1 7TE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 115 Glebe Road, Cambridge, CB1 7TE, United Kingdom

      IIF 28
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 115 Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, United Kingdom

      IIF 33 IIF 34
    • icon of address 98c, Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB

      IIF 35
    • icon of address Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 36
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, CB2 9LE, United Kingdom

      IIF 37
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 38
  • Purkiss, Ian David
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB, England

      IIF 39
  • Purkiss, Ian David
    British property consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nye Barn, Sawston Road, Babraham, Cambridgeshire, CB22 3AP

      IIF 40
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, England

      IIF 41
  • Purkiss, Ian David
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Glebe Road, Cambridge, CB1 7TE, Great Britain

      IIF 42
    • icon of address 18, Mill Road, Cambridge, CB1 2AD, England

      IIF 43
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 44
    • icon of address The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN

      IIF 45
  • Mr Ian David Purkiss
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA

      IIF 46
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 47 IIF 48
    • icon of address 6, Meadow View, Great Shelford, Cambridge, Cambridgeshire, CB22 5GF, United Kingdom

      IIF 49
    • icon of address 98c, Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB

      IIF 50
    • icon of address The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, CB25 0NW, England

      IIF 51
  • Ian David Purkiss
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, England

      IIF 52
  • Purkiss, Ian
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Purkiss
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 62 IIF 63
    • icon of address 98c, Hartington Grove, Cambridge, CB1 7UP, United Kingdom

      IIF 64
    • icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB, England

      IIF 65 IIF 66
    • icon of address Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 67
  • Purkiss, Ian

    Registered addresses and corresponding companies
    • icon of address 115, Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, England

      IIF 68
  • Mr Ian David Purkiss
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA

      IIF 69
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 70 IIF 71 IIF 72
    • icon of address 115 Glebe Road, Cambridge, Cambridgeshire, CB1 7TE, United Kingdom

      IIF 78
    • icon of address 98c, Hartington Grove, Cambridge, CB1 7UB, England

      IIF 79
    • icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, CB1 7UB, England

      IIF 80
    • icon of address Heydon Lodge, Flint Cross Newmarket Road, Heydon, Royston, Hertfordshire, SG8 7PN, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 10 Jesus Lane, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Dencora Court, 2 Meridian Way, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    194,697 GBP2023-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    BP LAVENHAM LIMITED - 2024-06-22
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 15 - Director → ME
  • 4
    BLUES PROPERTY LIMITED - 2016-05-16
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,918 GBP2024-01-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 115 Glebe Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,751 GBP2017-06-30
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,406 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 66 - Has significant influence or controlOE
  • 7
    icon of address C/o Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763,636 GBP2020-06-30
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 8
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 9
    BLUES PROPERTY CLAVERING LTD - 2021-07-16
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276 GBP2024-06-29
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    517,913 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    638 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,250 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114 GBP2024-06-29
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    209,109 GBP2019-06-11
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 15
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    339,496 GBP2015-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,738 GBP2024-07-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    673,640 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,730 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,428 GBP2019-03-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    BLUES PROPERTY ADVISORY (CAMBRIDGE) LTD - 2016-05-17
    BLUES PROPERTY ADVISORY LTD - 2016-04-21
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    774,519 GBP2024-02-29
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    BLUES PROPERTY HILLS LTD - 2019-09-19
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,484 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address Dencora Court, 2 Meridian Way, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,082,175 GBP2023-07-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,351 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 17 - Director → ME
  • 24
    BLUES PROPERTY MRL LTD - 2021-10-05
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,194 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Wsm Marks Bloom Llp Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    654,912 GBP2022-03-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,802 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,767 GBP2018-08-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 44 - Director → ME
  • 28
    BLUES PROPERTY TEMSFORD LTD - 2019-11-04
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118 GBP2023-08-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address 1a The Pightle, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    719,582 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 30
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 32
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    296,334 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address Dencora Court, 2 Meridian Way, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    679,088 GBP2023-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 24 - Director → ME
  • 34
    BLUES PROPERTY SWAVESEY LIMITED - 2018-03-07
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,800 GBP2023-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 35
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    554,121 GBP2018-07-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 98c Hartington Grove, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,801 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 8 - Director → ME
  • 38
    icon of address 115 Glebe Road, Cambridge, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,678 GBP2021-09-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 37 - Director → ME
Ceased 13
  • 1
    icon of address The Barn Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2023-03-21
    IIF 21 - Director → ME
  • 2
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,706,723 GBP2016-12-31
    Officer
    icon of calendar 2015-07-23 ~ 2018-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-09-12 ~ 2018-03-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 1a The Pightle, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    719,582 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2025-06-10
    IIF 29 - Director → ME
  • 4
    icon of address 98c Hartington Grove, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2022-05-06
    IIF 59 - Director → ME
  • 5
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Active Corporate (10 parents)
    Cash at bank and in hand (Company account)
    2,840 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-06-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-06-22
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 10 Jesus Lane, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2019-11-26
    IIF 34 - Director → ME
  • 7
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-01-12 ~ 2019-01-30
    IIF 33 - Director → ME
  • 8
    icon of address Nye Barn, Sawston Road, Babraham, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,346 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2014-09-30
    IIF 40 - Director → ME
  • 9
    icon of address 4 Meadow View, Great Shelford, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    83 GBP2024-09-30
    Officer
    icon of calendar 2020-09-12 ~ 2021-06-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 2021-06-25
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TAYVIN 17 LIMITED - 1995-03-24
    icon of address Over Community Centre The Doles, Over, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    8,686 GBP2024-03-31
    Officer
    icon of calendar 1999-02-10 ~ 2001-12-31
    IIF 22 - Director → ME
  • 11
    icon of address Maulak Chambers, High Street, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,385 GBP2024-05-30
    Officer
    icon of calendar 2002-06-18 ~ 2007-06-05
    IIF 23 - Director → ME
  • 12
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    588 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-03-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-05-28
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 2nd Floor 107 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2023-11-09
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.