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

Neophytou, Savvas Ioannou, Dr

    Related profiles found in government register
  • Neophytou, Savvas Ioannou, Dr
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deepbridge Capital Llp, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 1
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 2
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 7
    • icon of address 1, Eastgate, 2nd Floor, Futurelabs, Leeds, LS2 7LY, England

      IIF 8
    • icon of address The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 9
    • icon of address 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 10
  • Neophytou, Savvas Ioannou, Dr
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Carlton Place, Aberdeen, AB15 4BR, Scotland

      IIF 11
    • icon of address Deepbridge House, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 12
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 13
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 17 IIF 18
    • icon of address 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 19 IIF 20
    • icon of address 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 25 IIF 26 IIF 27
  • Neophytou, Savvas Ioannou, Dr
    British finance born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornton Science Park, Building 101, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 30
  • Neophytou, Savvas Ioannou, Dr
    British financial adviser born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 31
  • Neophytou, Savvas Ioannou, Dr
    British investment banker born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 32
  • Neophytou, Savvas Ioannou, Dr
    British investment director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Honeycomb East, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 38
    • icon of address 14 Ashbourne Avenue, Blundellsands, Liverpool, L23 8TX, United Kingdom

      IIF 39
    • icon of address 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 40 IIF 41
  • Neophytou, Savvas Ioannou, Dr
    British investment manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 42
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 43
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Honeycomb East, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 50
    • icon of address 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 51 IIF 52 IIF 53
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 56
  • Neophytou, Savvas Ioannou, Dr
    British investor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Honeycomb, Chester, Cheshire, CH4 9QN

      IIF 57
  • Neophytou, Savvas Ioannou, Dr
    British non-executive director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 58
  • Neophytou, Savvas Ioannou, Dr
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Square Rigger Row, London, SW11 3TZ, England

      IIF 59
  • Neophytou, Savvas Ioannou, Dr
    British venture capital born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 60
  • Neophytou, Savvas Ioannou, Dr
    British venture capitalist born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 61
    • icon of address Deepbridge House, Honeycomb East, Chester, CH4 9QN, United Kingdom

      IIF 62 IIF 63
  • Neophytou, Savvas Ioannou, Dr
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 64
  • Neophytou, Savvas Ioannou, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 65
  • Dr Savvas Ioannou Neophytou
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 66 IIF 67
    • icon of address Deepbridge Capital, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 68
    • icon of address Deepbridge House, C/o Deepbridge Capital, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 69
    • icon of address Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 70
    • icon of address 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 71
    • icon of address 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 72 IIF 73
    • icon of address 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 74 IIF 75 IIF 76
    • icon of address 57, Jordan Street, Liverpool, Merseyside, L1 0BW, England

      IIF 78
child relation
Offspring entities and appointments
Active 12
  • 1
    TEAM PARKS LTD - 2018-03-24
    COFOUNDERY ENTERPRISE 05 LTD - 2018-01-12
    icon of address 17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,369 GBP2018-04-30
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,655 GBP2022-01-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (13 parents, 128 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 64 - LLP Member → ME
  • 4
    PACIFIC SHELF 1760 LIMITED - 2014-02-05
    icon of address Liberty Building, Foresterhill, Aberdeen
    Active Corporate (7 parents)
    Equity (Company account)
    2,806,508 GBP2025-01-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 32 - Director → ME
  • 5
    PEPTIGELDESIGN LTD - 2018-04-04
    icon of address Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,114 GBP2017-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 62 - Director → ME
  • 6
    icon of address Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Director → ME
  • 7
    COFOUNDERY ENTERPRISE 36 LTD - 2020-02-10
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,915 GBP2024-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 12 Proctor Road, Hoylake, Wirral, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,360 GBP2023-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 60 - Director → ME
  • 9
    icon of address Deepbridge Capital Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,635 GBP2020-06-30
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 12
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    icon of address The Medtech Centre Rutherford House Pencroft Way, Manchester Science Park, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 61 - Director → ME
Ceased 54
  • 1
    COFOUNDERY ENTERPRISE 01 LTD - 2018-09-14
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,781 GBP2022-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-09-22
    IIF 36 - Director → ME
  • 2
    ALDER HEY ASTHMA LTD - 2018-05-31
    ACORN ANALYTICAL LTD - 2017-01-18
    icon of address Port Salus Business Centre 3rd Floor, 63a Blundell Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,459 GBP2023-03-30
    Officer
    icon of calendar 2016-12-21 ~ 2018-05-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-05-14
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COFOUNDERY ENTERPRISE 03 LTD - 2017-12-18
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -747,443 GBP2022-04-30
    Officer
    icon of calendar 2017-08-22 ~ 2019-09-11
    IIF 48 - Director → ME
  • 4
    icon of address Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,460,987 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-01-28
    IIF 58 - Director → ME
  • 5
    ALDER HEY SENSORS LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,955 GBP2022-03-30
    Officer
    icon of calendar 2016-05-19 ~ 2019-11-28
    IIF 55 - Director → ME
  • 6
    CONQUER KIDS PHOBIAS LIMITED - 2019-10-01
    COFOUNDERY ENTERPRISE 02 LTD - 2018-09-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -380,536 GBP2022-04-30
    Officer
    icon of calendar 2017-08-22 ~ 2022-11-07
    IIF 44 - Director → ME
  • 7
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,380 GBP2020-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2019-09-16
    IIF 17 - Director → ME
  • 8
    COFOUNDERY ENTERPRISE 04 LTD - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,912 GBP2022-04-30
    Officer
    icon of calendar 2017-08-22 ~ 2020-07-19
    IIF 49 - Director → ME
  • 9
    ALDER HEY DIGITAL LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,988 GBP2022-03-30
    Officer
    icon of calendar 2016-05-19 ~ 2019-11-28
    IIF 54 - Director → ME
  • 10
    icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,414 GBP2024-09-30
    Officer
    icon of calendar 2017-01-04 ~ 2019-11-08
    IIF 56 - Director → ME
  • 11
    icon of address Magazine House 6 Magazine Point, Riverbank Rd, Bromborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,524 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2019-09-20
    IIF 30 - Director → ME
  • 12
    DOCTORS LISTS LTD - 2022-01-25
    COFOUNDERY ENTERPRISE 17 LTD - 2018-11-16
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -657,300 GBP2022-06-30
    Officer
    icon of calendar 2019-03-26 ~ 2022-11-07
    IIF 16 - Director → ME
  • 13
    ALDER HEY DIAGNOSTICS LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,803 GBP2023-03-30
    Officer
    icon of calendar 2016-05-19 ~ 2019-11-28
    IIF 53 - Director → ME
  • 14
    ALDER HEY MEDICAL LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,955 GBP2022-03-30
    Officer
    icon of calendar 2016-05-19 ~ 2019-11-28
    IIF 51 - Director → ME
  • 15
    ALDER HEY AUGMENTED REALITY LTD - 2022-05-12
    ACORN AUGMENTED REALITY LTD - 2017-01-17
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,315 GBP2022-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2021-02-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2021-03-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ALDER HEY DIABETES LTD - 2022-05-23
    ACORN DIABETES LTD - 2017-01-17
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2020-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-03-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ALDER HEY PUBLIC HEALTH LTD - 2022-05-23
    ACORN PUBLIC HEALTH LTD - 2017-01-17
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2020-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-03-31
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ALDER HEY RESPIRATORY LTD - 2022-05-12
    ACORN MEDICAL LTD - 2017-01-18
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2021-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-12-21
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ALDER HEY VIRTUAL REALITY LTD - 2022-05-12
    ACORN VIRTUAL REALITY LTD - 2017-01-17
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,316 GBP2022-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-03-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Ipc 600 Discovery Park, Ramsgate Road, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -20,782 GBP2023-08-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-01-06
    IIF 39 - Director → ME
  • 21
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-07-15
    IIF 18 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (5 parents)
    Equity (Company account)
    390,152 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ 2020-03-02
    IIF 31 - Director → ME
  • 23
    ALDER HEY ANALYTICS LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,810 GBP2021-03-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-11-28
    IIF 52 - Director → ME
  • 24
    ALDER HEY OPHTHALMOLOGY LTD - 2018-06-12
    ACORN OBESITY LTD - 2017-01-17
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2021-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-06-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-06-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -21,478 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-06-25
    IIF 3 - Director → ME
  • 26
    icon of address 60 St. Enoch Square, 5th Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,913,748 GBP2023-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-10-31
    IIF 11 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,172 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-11-07
    IIF 4 - Director → ME
  • 28
    COFOUNDERY ENTERPRISE 33 LTD - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2019-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-11-28
    IIF 41 - Director → ME
  • 29
    COFOUNDERY ENTERPRISE 37 LTD - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-11-28
    IIF 20 - Director → ME
  • 30
    LIVERPOOL CHIROCHEM LIMITED - 2025-01-20
    icon of address The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2020-02-24
    IIF 50 - Director → ME
  • 31
    NOVA COFOUNDERY SECTION 1 LTD - 2019-09-11
    NOVA NORTH WEST COFOUNDERY LTD - 2019-02-07
    ALDER HEY BIG DATA LTD - 2018-05-31
    ACORN DIAGNOSTICS LTD - 2017-01-18
    icon of address 2nd Floor, 9 Portland Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-05-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-04-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMART CITIES ACADEMY LIMITED - 2024-12-20
    ALDER HEY HEARING LTD - 2018-10-19
    ACORN SENSORS LTD - 2017-01-17
    icon of address Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -130,468 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-11-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-11-12
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PEPTIGELDESIGN TECHNOLOGIES LIMITED - 2018-04-04
    icon of address Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -15,889 GBP2017-04-30
    Officer
    icon of calendar 2021-09-13 ~ 2021-09-13
    IIF 63 - Director → ME
  • 34
    MM GENOMICS LIMITED - 2016-10-18
    icon of address 103 Oxford House Oxford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,068 GBP2024-07-31
    Officer
    icon of calendar 2018-09-12 ~ 2024-04-03
    IIF 5 - Director → ME
  • 35
    icon of address Brookside Farm Torkington Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,349 GBP2024-11-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-11-14
    IIF 13 - Director → ME
  • 36
    icon of address Building 580 Babraham Research Campus, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    280,874 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-09-11
    IIF 6 - Director → ME
  • 37
    icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -358,817 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2020-12-05
    IIF 7 - Director → ME
  • 38
    COFOUNDERY ENTERPRISE 14 LTD - 2017-12-21
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,605 GBP2020-12-28
    Officer
    icon of calendar 2018-01-19 ~ 2020-06-11
    IIF 46 - Director → ME
  • 39
    COFOUNDERY ENTERPRISE 06 LTD - 2017-12-21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -909,143 GBP2023-04-30
    Officer
    icon of calendar 2017-12-22 ~ 2023-02-23
    IIF 35 - Director → ME
  • 40
    COFOUNDERY ENTERPRISE 35 LTD - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-11-28
    IIF 40 - Director → ME
  • 41
    ELUCID MHEALTH LIMITED - 2020-11-11
    icon of address 125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    156,686 GBP2023-10-31
    Officer
    icon of calendar 2016-11-28 ~ 2017-08-31
    IIF 38 - Director → ME
  • 42
    COFOUNDERY ENTERPRISE 08 LTD - 2018-09-13
    icon of address 17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,791 GBP2018-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-11-28
    IIF 37 - Director → ME
  • 43
    COFOUNDERY ENTERPRISE 09 LTD - 2017-09-01
    icon of address 57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2021-06-18
    IIF 34 - Director → ME
  • 44
    COFOUNDERY ENTERPRISE 07 LTD - 2017-12-21
    icon of address 17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2018-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2019-11-28
    IIF 45 - Director → ME
  • 45
    icon of address Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,631,578 GBP2022-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-11-12
    IIF 43 - Director → ME
  • 46
    COFOUNDERY ENTERPRISE 10 LTD - 2017-12-21
    icon of address 17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    364 GBP2018-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2019-11-28
    IIF 47 - Director → ME
  • 47
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,127 GBP2023-10-31
    Officer
    icon of calendar 2019-03-26 ~ 2023-03-07
    IIF 14 - Director → ME
  • 48
    icon of address 1 Square Rigger Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,369,672 GBP2024-03-31
    Officer
    icon of calendar 2017-06-19 ~ 2020-07-16
    IIF 59 - Director → ME
  • 49
    KPS SITE ENGINEERING LTD - 2016-10-31
    icon of address 3 3 Whitehall, Welsh Row, Nantwich, Gb, Great Britain, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,058 GBP2021-07-31
    Officer
    icon of calendar 2017-04-05 ~ 2021-04-26
    IIF 1 - Director → ME
  • 50
    INNOV8 HEALTH SOLUTIONS LIMITED - 2015-11-18
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,000 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2020-04-22
    IIF 2 - Director → ME
  • 51
    icon of address Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,635 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-12-27 ~ 2019-01-15
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,884 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2022-11-07
    IIF 15 - Director → ME
  • 53
    NOVA COFOUNDERY SECTION 2 LTD - 2019-09-12
    NOVA HEALTHTECH COFOUNDERY LTD - 2019-02-07
    ALDER HEY NEONATAL LTD - 2018-05-31
    ACORN DIGITAL SERVICES LTD - 2017-01-18
    icon of address 2nd Floor 9, Portland Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-05-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-04-15
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    BOOKBINDER BOADEN LIMITED - 2017-02-03
    icon of address 19 Butt Hill Avenue, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -161,307 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2016-12-12 ~ 2023-01-20
    IIF 42 - 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.