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

Emma Cheetham

    Related profiles found in government register
  • Emma Cheetham
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
  • Dr Emma Louise Cheetham
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Gawsworth Road, Macclesfield, SK11 8UQ, England

      IIF 2 IIF 3
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 4
  • Cheetham, Emma
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
  • Benson, Christopher, Dr
    British patent attorney born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 6
  • Ling, Christopher John
    British patent attorney born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Straight Mile, Romsey, Hampshire, SO51 9BA

      IIF 7
  • Eyles, Christopher Thomas
    British patent attorney born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Viaro House, 20-23 Holborn, C/o Cipa, London, EC1N 2JD, England

      IIF 8
  • Moore, Christopher Mark
    British patent attorney born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ

      IIF 9 IIF 10
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 11
  • Musker, David Charles
    British chartered patent attorney born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Caxton Street, London, SW1H 0RJ, United Kingdom

      IIF 12
  • Musker, David Charles
    British patent attorney born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Outer Temple, 222-225 Strand, London, Greater London, WC2R 1BA

      IIF 13
  • Pett, Christopher Phineas
    British patent attorney born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Preston Park Avenue, Brighton, East Sussex, BN1 6HJ

      IIF 14
  • Pett, Christopher Phineas
    British retired born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The West Sussex Golf Club Ltd, Golf Club Lane, Wiggonholt, Pulborough, West Sussex., RH20 2EN

      IIF 15
  • Vigars, Christopher Ian
    British patent attorney born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 16
  • Cheetham, Emma Louise, Dr
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Gawsworth Road, Macclesfield, SK11 8UQ, England

      IIF 17
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 18
  • Cheetham, Emma Louise, Dr
    British patent attorney born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Gawsworth Road, Macclesfield, SK11 8UQ, England

      IIF 19
  • Denmark, James Christopher
    British director chief executive offic born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, 80 Richardshaw Lane, Pudsey, Leeds, West Yorks., LS28 6BN, England

      IIF 20
  • Denmark, James Christopher
    British patent attorney born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Elm House, 8 Allerton Park, Leeds, West Yorks., LS7 4ND, England

      IIF 21
  • Roberts, Simon Christopher
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Green End, Sandon, Buntingford, Hertfordshire, SG9 0RQ

      IIF 22
  • Willett, Christopher David
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 333, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 23
  • Willett, Christopher David
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foxhollow, Cambourne, Cambridge, CB23 5HW, England

      IIF 24 IIF 25
  • Willett, Christopher David
    British patent attorney born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foxhollow, Great Cambourne, Cambridge, CB23 5HW, England

      IIF 26 IIF 27
    • icon of address Office 333, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 28
  • Bond, Christopher William
    British non-executive director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 29
  • Bond, Christopher William
    British patent attorney born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2JA, United Kingdom

      IIF 30
  • Bull, Christopher Michael
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nizels Knoll , Nizels Lane, Hildenborough, Tonbridge, TN11 8NU, United Kingdom

      IIF 31
  • Bull, Christopher Michael
    British chairman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 32
  • Bull, Christopher Michael
    British patent attorney born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 33
    • icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD, United Kingdom

      IIF 34
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 35
    • icon of address 2, Nizels Knoll, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NU, England

      IIF 36
    • icon of address Level 1, Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 37
  • Bull, Christopher Michael
    British qualified attorney, notary public born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS, England

      IIF 38
  • Cattley, Christopher, Dr
    British patent attorney born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 39
  • Benson, Christopher, Dr
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 40
  • Gibbs, Christopher Stephen
    British patent attorney born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Salem Street, Bradford, West Yorkshire, BD1 4QH

      IIF 41
  • Gibbs, Christopher Stephen
    British patent lawyer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Morritt Avenue, Leeds, LS15 7EP, England

      IIF 42
  • Gibbs, Christopher Stephen
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Morritt Avenue, Leeds, LS15 7EP, England

      IIF 43
  • Mr Christopher John Ling
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Straight Mile, Romsey, Hampshire, SO51 9BA

      IIF 44
  • Mr James Christopher Denmark
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Elm House, 8 Allerton Park, Leeds, West Yorks., LS7 4ND, United Kingdom

      IIF 45
    • icon of address Kingswood House, 80 Richardshaw Lane, Pudsey, Leeds, West Yorks., LS28 6BN, England

      IIF 46
  • Mr Richard Wilson Pratt
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Latimer Street, Romsey, Hampshire, SO51 8DG

      IIF 47
  • Wilkins, Christopher George
    British patent attorney born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Queenstown Road, London, SW8 3RL, United Kingdom

      IIF 48
  • Bassil, Nicholas Charles
    British patent attorney born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Red Lion Street, London, WC1R 4PJ, England

      IIF 49
    • icon of address Lacon London, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 50
  • Harding, Charles Thomas
    English patent attorney born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briton House, Briton Street, Southampton, Hampshire, SO14 3EB

      IIF 51
  • Moore, Christopher Mark
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 52
  • Mr Christopher Ian Vigars
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 53 IIF 54
  • Mr Nicholas Charles Bassil
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacon London, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 55 IIF 56
  • Teesdale, Emily Catherine
    British patent attorney born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Hartfield Road, Wimbledon, London, SW19 3TF, England

      IIF 57
  • Aldridge, Christopher Simon
    British patent attorney born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 58
  • Snipe, Benjamin Thomas Fletcher
    British chartered patent attorney born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF, England

      IIF 59
  • Snipe, Benjamin Thomas Fletcher
    British patent attorney born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bonchurch Road, Brighton, BN2 3PJ, England

      IIF 60
    • icon of address 11125643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Bond, Christopher William
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forresters, Rutland House, 148 Edmund Street, Birmingham, B3 2JA, United Kingdom

      IIF 62
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2JA, United Kingdom

      IIF 63
  • Gibbs, Christopher Stephen
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Morritt Avenue, Halton, Leeds, LS15 7EP

      IIF 64
  • Harding, Charles Thomas
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Noble Street, London, EC2V 7BQ, England

      IIF 65
  • Mr Christopher Michael Bull
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civvals, 50, Seymour Street, London, W1H 7JG, England

      IIF 66
    • icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD, United Kingdom

      IIF 67
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 68
    • icon of address 2, Nizels Knoll , Nizels Lane, Hildenborough, Tonbridge, TN11 8NU, United Kingdom

      IIF 69
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 70
    • icon of address Level 1, Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 71
  • Richards, Michele Elizabeth
    British patent attorney born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Manor, 58 Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 72
  • England, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Viaro House, 20-23 Holborn, London, EC1N 2JD, England

      IIF 73
  • Eyles, Christopher Thomas
    British chartered patent agent born in February 1939

    Registered addresses and corresponding companies
    • icon of address Wandlebury, 7 Pendennis Close West Byfleet, Weybridge, Surrey, KT13

      IIF 74
  • Ling, Christopher John

    Registered addresses and corresponding companies
    • icon of address Wellington House, Straight Mile, Romsey, Hampshire, SO51 9BA

      IIF 75
  • Tunstall, Christopher Stephen
    British patent attorney born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Southampton Row, London, WC1B 5HA

      IIF 76 IIF 77
    • icon of address Unit 1, 20 Paynes Lane, Rugby, Warwickshire, CV21 2UH, England

      IIF 78
  • Willett, Christopher-david

    Registered addresses and corresponding companies
    • icon of address Office 333, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 79
    • icon of address 32, Foxhollow, Great Cambourne, Cambridge, CB23 5HW, England

      IIF 80
  • Bassil, Nicholas Charles
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacon London, 84 Theobalds Road, London, WC1X 8NL, England

      IIF 81
  • Gibbs, Christopher Stephen

    Registered addresses and corresponding companies
    • icon of address 27, Morritt Avenue, Halton, Leeds, West Yorkshire, LS15 7EP, England

      IIF 82
    • icon of address 27, Morritt Avenue, Leeds, LS15 7EP, England

      IIF 83
  • Kinsler, Maureen Catherine

    Registered addresses and corresponding companies
  • Mr Benjamin Thomas Fletcher Snipe
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bonchurch Road, Brighton, BN2 3PJ, England

      IIF 86
    • icon of address 6th Floor, Platf9rm, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 87
  • Mr Ravi Srinivasan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Adelaide Avenue, London, SE4 1YR, England

      IIF 88
  • Symes, Christopher Anthony
    British patent attorney

    Registered addresses and corresponding companies
    • icon of address 46 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DG

      IIF 89
  • Craig, Christopher Bradberry
    British patent attorney

    Registered addresses and corresponding companies
    • icon of address The Hunting Box The Nook, Bitteswell, Lutterworth, Leicestershire, LE17 4RY

      IIF 90
  • England, Christopher David
    British patent attorney born in August 1960

    Registered addresses and corresponding companies
    • icon of address 154 Madeira Avenue, Bromley, BR1 4AS

      IIF 91
  • Mallalieu, Catherine Louise
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, London, EC1N 2DY

      IIF 92
  • Mr Christopher Simon Aldridge
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 93
  • Schiller, Dominic Christopher

    Registered addresses and corresponding companies
    • icon of address 106 Birkenhead Road, Meols, Wirral, Merseyside, CH47 0LE

      IIF 94
  • Tunstall, Christopher Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 1, 20 Paynes Lane, Rugby, Warwickshire, CV21 2UH, England

      IIF 95
  • Cottingham, Chris
    British patent attorney born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, 131-135 George Street, Edinburgh, EH2 4JS

      IIF 96
  • Craig, Christopher Bradberry
    British none born in December 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Irish Street, Dumfries, Dumfriesshire, DG1 2PF

      IIF 97
  • Everitt, Christopher James Wilders

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS, England

      IIF 98
  • Kinsler, Maureen
    British patent attorney born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 99
  • Knutton, Annabel Christina Mykola
    British patent attorney born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rivington Road, Hale, Altrincham, WA15 9PJ, England

      IIF 100
  • Lichota, Catherine Margaret Timmis
    British patent attorney born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & Bath Science Park, Dirac Crescent, Emerson's Green, Bristol, BS16 7FR, England

      IIF 101
  • Mallalieu, Catherine Louise
    English patent attorney born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, London, EC1N 2DY, United Kingdom

      IIF 102
  • Mrs Maureen Catherine Kinsler
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Richards, Michele Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 58 Woodcote Green Road, Epsom, Surrey, KT18 7DN

      IIF 106
  • Schiller, Dominic
    British patent attorney born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Hamilton Square, Birkenhead, Wirral, CH41 5AR, England

      IIF 107
  • Symes, Christopher Anthony
    British chartered patent attorney born in November 1949

    Registered addresses and corresponding companies
    • icon of address 46 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DG

      IIF 108
  • Tunstall, Christopher Stephen
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Southampton Row, London, WC1B 5HA, United Kingdom

      IIF 109 IIF 110
  • Williams, Richard Andrew Norman

    Registered addresses and corresponding companies
    • icon of address Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD, United Kingdom

      IIF 111
  • Chandrahasen, Gerard Francis
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Platf9rm, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 112
  • Hamer, Christopher Klatt
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 113
  • Hamer, Christopher Klatt
    British patent attorney born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mathys & Squire Llp, The Shard, London Bridge Street, London, SE1 9SG

      IIF 114
    • icon of address Mathys & Squire Llp, 32, The Shard, London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 115
  • Mr Dominic Schiller
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Hamilton Square, Birkenhead, Wirral, CH41 5AR, England

      IIF 116
  • Schiller, Dominic Christopher
    British patent agent

    Registered addresses and corresponding companies
    • icon of address 106 Birkenhead Road, Meols, Wirral, Merseyside, CH47 0LE

      IIF 117
  • Vigars, Christopher Ian
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rookfield, Castle Hill, Berkhamsted, HP4 1HF, England

      IIF 118
  • Vigars, Christopher Ian
    British patent attorney born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Springfield Grove, Bristol, Avon, BS6 7XF

      IIF 119
    • icon of address Merlin House, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 120
  • Howden, Christopher Andrew
    British chartered patent attorney born in December 1938

    Registered addresses and corresponding companies
    • icon of address 23 Roundwood Park, Harpenden, Hertfordshire, AL5 3AQ

      IIF 121
  • Howden, Christopher Andrew
    British patent attorney born in December 1938

    Registered addresses and corresponding companies
    • icon of address 23 Roundwood Park, Harpenden, Hertfordshire, AL5 3AQ

      IIF 122
  • Roberts, Simon Christopher
    British patent attorney born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Way, Tunbridge Wells, TN2 5LD, England

      IIF 123
  • Vaughan, Christopher Tammo
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 124
  • Vaughan, Christopher Tammo
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Hill, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH, England

      IIF 125
  • Vaughan, Christopher Tammo
    British patent attorney born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Hill, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH, United Kingdom

      IIF 126
  • Willett, Christopher-david
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hills Road, Cambridge, CB2 1JP, England

      IIF 127
  • Bull, Christopher Michael
    British patent attorney born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Nizels Knoll, Nizels Lane, Tonbridge, Kent, TN118NU, United Kingdom

      IIF 128
  • Craig, Christopher Bradberry
    British chartered patent agent born in December 1938

    Registered addresses and corresponding companies
    • icon of address The Hunting Box The Nook, Bitteswell, Lutterworth, Leicestershire, LE17 4RY

      IIF 129
  • Craig, Christopher Bradberry
    British patent attorney born in December 1938

    Registered addresses and corresponding companies
    • icon of address The Hunting Box The Nook, Bitteswell, Lutterworth, Leicestershire, LE17 4RY

      IIF 130
  • Everitt, Christopher James Wilders
    British co director

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 131
  • Everitt, Christopher James Wilders
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 132
  • Everitt, Christopher James Wilders
    British patent attorney

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 133
  • Hugh Christopher Dunlop
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seventh Floor Offices, Artillery House, 11-19 Artillery Row, London, SW1P 1RT, United Kingdom

      IIF 134
  • Mallalieu, Catherine Louise
    British chartered patent agent born in October 1964

    Registered addresses and corresponding companies
    • icon of address 95c Tufnell Park Road, London, N7 OPS

      IIF 135
  • Mrs Annabel Christina Mykola Knutton
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rivington Road, Hale, Altrincham, WA15 9PJ, England

      IIF 136
  • Pratt, Richard Wilson
    British patent attorney born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Latimer Street, Romsey, Hampshire, SO51 8DG, United Kingdom

      IIF 137
  • Srinivasan, Ravi Chandran
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Turnmill Street, London, EC1M 5QU, England

      IIF 138
  • Srinivasan, Ravi Chandran
    British patent attorney born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Adelaide Avenue, London, SE4 1YR, England

      IIF 139
    • icon of address 80, Turnmill Street, London, EC1M 5QU, England

      IIF 140
  • Bull, Christopher Michael
    British businessman born in May 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 8 Brommersvlei Road, Constantia 7806, Cape Town, FOREIGN, South Africa

      IIF 141
  • Bull, Christopher Michael
    British lawyer born in May 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Fyfield House, Main Street, Gaulby, Leicester, LE7 9BE, England

      IIF 142
  • Dunlop, Hugh Christopher
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seventh Floor Offices, Artillery House, 11-19 Artillery Row, London, SW1P 1RT, United Kingdom

      IIF 143
  • Dunlop, Hugh Christopher
    British patent attorney born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seventh Floor Offices, Artillery House, 11-19 Artillery Row, London, SW1P 1RT, United Kingdom

      IIF 144 IIF 145
  • Milton, Christopher John
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Turnmill Street, London, EC1M 5QU, England

      IIF 146
  • Milton, Christopher John
    British patent attorney born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 28 Haslemere Road, London, N8 9RB, United Kingdom

      IIF 147
  • Dr Charles Thomas Harding
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ivy House, Wood Lane, Bramdean, Alresford, Hampshire, SO24 0JN, United Kingdom

      IIF 148
  • Kinsler, Maureen Catherine
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kinsler, Maureen Catherine
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RA

      IIF 158
  • Kinsler, Maureen Catherine
    British patent attorney born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ravi Chandran Srinivasan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, South Square, Gray's Inn, Holborn, London, WC1R 5JJ, United Kingdom

      IIF 163
    • icon of address 14 South Square, Grays Inn, London, WC1R 5JJ

      IIF 164
  • Mr Simon Christopher Roberts
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Way, Tunbridge Wells, TN2 5LD, England

      IIF 165
  • Williams, Richard Andrew Norman
    British

    Registered addresses and corresponding companies
    • icon of address 81 Malford Grove, South Woodford, London, E18 2DH

      IIF 166
  • Aldridge, Christopher Simon
    British lawyer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Highlands Heath Portsmouth Road, Putney, London, London, SW15 3TR, United Kingdom

      IIF 167
  • Hirsz, Christopher Stanislaw
    British patent attorney born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5DQ

      IIF 168
  • Mr Christopher Tammo Vaughan
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Hill, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH, England

      IIF 169
  • Schiller, Dominic Christopher
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiller, Dominic Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiller, Dominic Christopher
    British patent attorney born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, Nelson Street, Hull, East Yorkshire, HU1 1XE

      IIF 183
    • icon of address The Counting House, Nelson Street, Hull, HU1 1XE, England

      IIF 184
    • icon of address The Counting House, Nelson Street, Kingston-upon-hull, HU1 1XE, United Kingdom

      IIF 185
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 186
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 187
  • Snipe, Benjamin Thomas Fletcher
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, Greater London, E2 8AA

      IIF 188
  • Mr Christopher-david Willett
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 333, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 189
    • icon of address 24, Hills Road, Cambridge, CB2 1JP, England

      IIF 190
    • icon of address Foxhollow House, Cambourne, Cambridge, CB23 5HW, England

      IIF 191
    • icon of address Office 333, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 192 IIF 193
  • Mrs Maureen Catherine Kinsler
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Christian John Robert
    born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Grange, 259 Lower Road, Great Bookham, KT23 4DX

      IIF 200 IIF 201 IIF 202
    • icon of address Orchard Grange, 259 Lower Road, Great Bookham, Surrey, KT23 4DX

      IIF 203
  • Gibson, Christian John Robert
    British patent attorney born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerard Francis Chandrahasen
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 210
  • Everitt, Christopher James Wilders
    British chartered patent agent born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 211
  • Everitt, Christopher James Wilders
    British co director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 212 IIF 213
  • Everitt, Christopher James Wilders
    British director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, RG27 8LS, United Kingdom

      IIF 214
  • Everitt, Christopher James Wilders
    British estate agent born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathland Cottage, Hazeley Heath, Hook, Hampshire, RG27 8LS

      IIF 215
  • Mr Dominic Christopher Schiller
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chandrahasen, Gerard Francis
    British patent attorney born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 224
  • Mr Gerard Francis Chandrahasen
    New Zealander born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Platf9rm, Tower Point, 44 North Road, Brighton, BN1 1YR, England

      IIF 225
  • Williams, Richard Andrew Norman
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Walk, Leeds, LS11 9DX, England

      IIF 226
  • Williams, Richard Andrew Norman
    British patent attorney born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave Hall, Belgrave Street, Leeds, West Yorkshire, LS2 8DD, United Kingdom

      IIF 227
    • icon of address 81, Malford Grove, London, E18 2DH, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 28 Haslemere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 147 - Director → ME
  • 2
    icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,882 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 8 The Print House, 32 Aylesbury Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,213,292 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 178 - Director → ME
  • 5
    icon of address 32 Foxhollow, Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Director → ME
  • 6
    ARCHANGEL INFORMAL INVESTMENT LIMITED - 2014-12-17
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 99 - Director → ME
  • 7
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 City Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 9
    BRIDGE PROJECT LIMITED(THE) - 1985-12-13
    icon of address 35 Salem Street, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 41 - Director → ME
  • 10
    BRYERS RENEWALS LIMITED - 2023-06-27
    KPM BRYERS LIMITED - 2018-06-01
    icon of address Bristol & Bath Science Park Dirac Crescent, Emerson's Green, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,678,698 GBP2025-04-30
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 101 - Director → ME
  • 11
    icon of address Office 333, Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-11-30 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 12
    icon of address 32 Foxhollow, Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 4385, 11125643 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 61 - Director → ME
  • 14
    OPUS IP LIMITED - 2016-10-04
    CLICKFILE LIMITED - 2015-03-05
    icon of address Flat 2 Elm House, 8 Allerton Park, Leeds, West Yorks., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-05
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 128 - Director → ME
  • 16
    icon of address Little Manor, 58 Woodcote Green Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address 21 Rivington Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Noble Street, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 65 - LLP Member → ME
  • 19
    D YOUNG & CO LIMITED - 2010-02-08
    icon of address Briton House, Briton Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,985 GBP2016-03-31
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Rookfield, Castle Hill, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2018-03-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 118 - Director → ME
  • 22
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 47-48 Hamilton Square, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    898,037 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 25
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,489,566 GBP2024-10-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -373,915 GBP2024-10-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Has significant influence or controlOE
  • 27
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,198 GBP2023-10-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 182 - Director → ME
  • 28
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2023-10-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 181 - Director → ME
  • 29
    icon of address Lacon London, 84 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 30
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,634 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 176 - Director → ME
  • 31
    icon of address 55 Bonchurch Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    LAW 2294 LIMITED - 2001-08-16
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (19 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 63 - LLP Designated Member → ME
  • 35
    icon of address Forresters Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 62 - LLP Designated Member → ME
  • 36
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,243 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Has significant influence or controlOE
  • 37
    icon of address 12 Pilgrim Street, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 177 - Director → ME
  • 38
    icon of address Fyfield House Main Street, Gaulby, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 142 - Director → ME
  • 39
    icon of address 1 City Walk, Leeds, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 40 - LLP Member → ME
    IIF 52 - LLP Member → ME
    IIF 124 - LLP Member → ME
  • 40
    icon of address Heathland Cottage, Hazeley Heath, Hook
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 214 - Director → ME
  • 41
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    860,935 GBP2024-02-29
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 33 - Director → ME
  • 42
    ALISTAIR HINDLE & ASSOCIATES LIMITED - 2012-12-07
    ALISTAIR HINDLE ASSOCIATES LIMITED - 2017-10-12
    icon of address Clarence House, 131-135 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    184,875 GBP2025-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 96 - Director → ME
  • 43
    icon of address Unit 17 First Floor Wealden Place, Bradbourne Vale Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,946 GBP2017-03-31
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 132 - Secretary → ME
  • 44
    GLOWFIELD LIMITED - 2000-05-18
    icon of address 429 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 45
    icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    164,545 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 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
  • 46
    TRADE MARKS PATENTS AND DESIGNS FEDERATION - 2014-07-04
    icon of address 2nd Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,786 GBP2024-12-31
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 73 - Secretary → ME
  • 47
    icon of address 80 Turnmill Street, London, England
    Active Corporate (48 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 138 - LLP Designated Member → ME
    icon of calendar 2019-09-30 ~ now
    IIF 146 - LLP Member → ME
  • 48
    icon of address Floor 15 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 115 - Director → ME
  • 49
    icon of address Lacon London, 84 Theobalds Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 81 - LLP Member → ME
  • 50
    icon of address Wellington House, Straight Mile, Romsey, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-02-28 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 15 Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 90 Long Acre, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 162 - Director → ME
  • 53
    NU3GA LIMITED - 2014-07-21
    icon of address The Counting House, Nelson Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 183 - Director → ME
  • 54
    icon of address The Shard, London Bridge Street, London
    Active Corporate (37 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 113 - LLP Member → ME
  • 55
    BREKOR LIMITED - 2014-10-08
    icon of address C/o Mathys & Squire Llp The Shard, London Bridge Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -91,864 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 114 - Director → ME
  • 56
    MOHUN INTELLECTUAL PROPERTY LIMITED - 2019-08-12
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,036 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 1 City Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,777 GBP2015-04-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 58
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 174 - Director → ME
    icon of calendar 2007-10-02 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 24 Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to surplus assets - More than 25% but not more than 50%OE
  • 60
    icon of address 32 Foxhollow, Great Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 192 - Has significant influence or controlOE
  • 61
    icon of address The Counting House, Nelson Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 184 - Director → ME
  • 62
    CLICKFILE LIMITED - 2008-01-23
    CLICKFILE IP LIMITED - 2016-10-04
    icon of address Kingswood House 80 Richardshaw Lane, Pudsey, Leeds, West Yorks., England
    Active Corporate (1 parent)
    Equity (Company account)
    29,267 GBP2025-04-05
    Officer
    icon of calendar 2000-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 63
    icon of address The Ivy House Wood Lane, Bramdean, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 80 Turnmill Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 140 - Director → ME
  • 65
    icon of address 90 Fenchurch Street, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 29 - Director → ME
  • 66
    icon of address Little Manor, 58 Woodcote Green, Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-05-31
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 67
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,235 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 180 - Director → ME
  • 68
    icon of address 4 Latimer Street, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,710 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Level 1, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,814 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 38 - Director → ME
  • 70
    icon of address 81 Rivington Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    329,752 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 71
    icon of address The Warren Green End, Sandon, Buntingford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41 GBP2020-11-30
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 72
    icon of address Office 333 Apex House, Thomas Street, Trethomas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 6th Floor, Platf9rm, Tower Point, 44 North Road, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,615 GBP2023-05-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 188 - LLP Designated Member → ME
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 8 Dervaghroy Demesne, Sixmilecross, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 89 Gawsworth Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 43 Grove Road, Halton, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 42 - Director → ME
  • 77
    icon of address Silver Hill, Hebers Ghyll Drive, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,395 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Montrose House, Clayhill Park, Neston, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT AGENTS(THE) - 2009-06-18
    icon of address 2nd Floor, Viaro House 20-23 Holborn, C/o Cipa, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,116,384 GBP2024-04-05
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 8 - Director → ME
  • 80
    icon of address Foxhollow House, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Montrose House, Clayhill Park, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 186 - Director → ME
  • 82
    NUIQUE LIMITED - 2014-07-25
    icon of address The Counting House, Nelson Street, Kingston-upon-hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 185 - Director → ME
  • 83
    icon of address 40 Clarendon Way, Tunbridge Wells, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,178 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Silver Hill, Hebers Ghyll Drive, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    376,686 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 126 - Director → ME
  • 85
    icon of address The Vicarage Southbury Lane, Ruscombe, Reading, England
    Active Corporate (9 parents)
    Equity (Company account)
    73,947 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-11-19 ~ now
    IIF 83 - Secretary → ME
  • 86
    icon of address Belgrave Hall, Belgrave Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 111 - Secretary → ME
Ceased 68
  • 1
    icon of address 169 Queenstown Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    518 GBP2024-11-30
    Officer
    icon of calendar 2013-06-09 ~ 2014-02-19
    IIF 48 - Director → ME
  • 2
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-12-31
    Officer
    icon of calendar 2018-03-17 ~ 2022-09-14
    IIF 39 - Director → ME
  • 3
    icon of address 95 Tufnell Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1993-11-17 ~ 1995-09-22
    IIF 135 - Director → ME
  • 4
    INTERNATIONAL ASSOCIATION FOR THE PROTECTION OF INDUSTRIAL PROPERTY(BRITISH GROUP)INCORPORATED(THE) - 2000-10-27
    icon of address Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    78,804 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-19
    IIF 211 - Director → ME
  • 5
    icon of address 65 Upper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,292 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2016-12-23
    IIF 213 - Director → ME
    icon of calendar 2006-08-09 ~ 2016-12-23
    IIF 131 - Secretary → ME
  • 6
    ORIEL 4 LIMITED - 2007-07-04
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2008-01-07
    IIF 117 - Secretary → ME
  • 7
    THREESIXTY IP LIMITED - 2008-04-11
    ELEMENTONE IP LIMITED - 2013-04-02
    icon of address Merlin House Priory Drive, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,051 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2018-09-29
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Merlin House Priory Drive, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,101 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-10-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-10-18
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    HLBBSHAW LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-09-10
    IIF 9 - Director → ME
  • 10
    icon of address One, Southampton Row, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2024-06-30
    IIF 110 - LLP Member → ME
  • 11
    icon of address One, Southampton Row, London
    Active Corporate (31 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-21 ~ 2024-06-30
    IIF 109 - LLP Member → ME
  • 12
    icon of address One Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-09 ~ 2024-05-01
    IIF 76 - Director → ME
  • 13
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2010-07-04
    IIF 209 - Director → ME
  • 14
    icon of address 1st Floor 55 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2010-07-04
    IIF 206 - Director → ME
  • 15
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-09 ~ 2010-07-04
    IIF 205 - Director → ME
  • 16
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2010-07-04
    IIF 207 - Director → ME
  • 17
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2010-07-04
    IIF 204 - Director → ME
  • 18
    icon of address 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -622,973 GBP2019-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2016-11-10
    IIF 102 - Director → ME
  • 19
    icon of address 3 Noble Street, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2019-06-30
    IIF 92 - LLP Member → ME
  • 20
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,634 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-27
    IIF 219 - Has significant influence or control OE
  • 21
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-27 ~ 2002-10-29
    IIF 122 - Director → ME
    icon of calendar 1993-12-03 ~ 2000-07-28
    IIF 108 - Director → ME
    icon of calendar 1994-03-31 ~ 2000-07-28
    IIF 89 - Secretary → ME
  • 22
    CORDALE SERVICES LIMITED - 1995-04-04
    icon of address 10 Old Bailey, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1995-04-21 ~ 2010-03-31
    IIF 14 - Director → ME
  • 23
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,514,066 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2024-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2024-11-30
    IIF 68 - Has significant influence or control OE
  • 24
    BRIDGEHEAD INTERNATIONAL LIMITED - 2012-03-23
    BRIDGEHEAD PHARMALICENSING GROUP LIMITED - 2004-05-04
    BRIDGEHEAD TECHNOLOGIES LIMITED - 2003-06-13
    icon of address Gfk Nop Ltd, Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-14 ~ 1995-04-04
    IIF 130 - Director → ME
    icon of calendar 1994-07-14 ~ 1995-04-04
    IIF 90 - Secretary → ME
  • 25
    icon of address Civvals, 50 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -332,789 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-07-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 26
    icon of address 8 Bankhurst Road, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    60,920 GBP2016-08-31
    Officer
    icon of calendar 2017-05-02 ~ 2023-05-03
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2023-05-03
    IIF 88 - Has significant influence or control OE
  • 27
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,035 GBP2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ 2024-10-15
    IIF 179 - Director → ME
  • 28
    icon of address H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2004-10-01
    IIF 166 - Secretary → ME
  • 29
    icon of address 31a Holly Bush Lane, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -475,247 GBP2023-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2021-09-01
    IIF 212 - Director → ME
    icon of calendar 2005-01-07 ~ 2021-09-01
    IIF 133 - Secretary → ME
  • 30
    icon of address 1 City Walk, Leeds, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2024-12-31
    IIF 226 - LLP Member → ME
  • 31
    HASELTINE LAKE LLP - 2019-05-01
    icon of address One Portwall Square, Portwall Lane, Bristol, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-18 ~ 2014-08-01
    IIF 64 - LLP Member → ME
  • 32
    icon of address Lane House, 24 Parsons Green Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    145 GBP2024-09-28
    Officer
    icon of calendar 2009-08-14 ~ 2013-03-18
    IIF 167 - Director → ME
  • 33
    AVIDITY IP LIMITED - 2011-09-30
    DUNWILCO (1479) LIMITED - 2010-10-18
    icon of address Kestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2010-10-05
    IIF 168 - Director → ME
    IIF 10 - Director → ME
  • 34
    TRADE MARKS PATENTS AND DESIGNS FEDERATION - 2014-07-04
    icon of address 2nd Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,786 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 129 - Director → ME
    icon of calendar 2002-04-05 ~ 2003-04-10
    IIF 91 - Director → ME
  • 35
    icon of address 80 Turnmill Street, London, England
    Active Corporate (48 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-09-02
    IIF 163 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address One, Southampton Row, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-09 ~ 2024-05-01
    IIF 77 - Director → ME
  • 37
    RARMERSHIRE LIMITED - 2012-02-13
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    3,925,751 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2024-10-29
    IIF 145 - Director → ME
    icon of calendar 1995-10-26 ~ 2015-12-31
    IIF 12 - Director → ME
  • 38
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -200,796 GBP2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2024-10-29
    IIF 144 - Director → ME
  • 39
    icon of address Lacon London, 84 Theobalds Road, London, England
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 55 - Has significant influence or control OE
  • 40
    MARKS & CLERK (OVERSEAS) LLP - 2006-02-02
    icon of address 15 Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2008-10-01
    IIF 201 - LLP Designated Member → ME
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 103 - Right to surplus assets - 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 15 Fetter Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-10-01
    IIF 200 - LLP Designated Member → ME
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-11-28
    IIF 196 - Has significant influence or control as a member of a firm OE
    IIF 196 - Has significant influence or control OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 15 Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 199 - Right to surplus assets - 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 15 Fetter Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2008-10-01
    IIF 202 - LLP Designated Member → ME
    icon of calendar 2015-05-12 ~ 2019-11-28
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 198 - Right to surplus assets - 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 15 Fetter Lane, London, England
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2019-11-28
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 104 - Right to surplus assets - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 45
    MARKS & CLERK SOLICITORS LLP - 2019-04-02
    icon of address 15 Fetter Lane, London, England
    Active Corporate (27 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2021-07-31
    IIF 153 - LLP Member → ME
  • 46
    MARKS & CLERK LEASES - 2016-09-02
    MARKS & CLERK - 2009-02-12
    icon of address 15 Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 159 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 47
    icon of address 15 Fetter Lane, London, England
    Active Corporate (56 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2009-08-01
    IIF 203 - LLP Member → ME
    icon of calendar 2009-02-23 ~ 2021-07-31
    IIF 149 - LLP Member → ME
  • 48
    BONDCHART LIMITED - 2005-06-08
    icon of address 15 Fetter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-04-02 ~ 2008-10-01
    IIF 208 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 160 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-11-28
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-28
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 49
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2024-10-29
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2024-10-30
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 15 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-11 ~ 2019-11-28
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-11-28
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 51
    icon of address 80 Turnmill Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Merchants House, 21 Merchants Quay, Salford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2017-11-06
    IIF 141 - Director → ME
  • 53
    icon of address 90 Fenchurch Street, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2006-03-15
    IIF 121 - Director → ME
  • 54
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-27 ~ 2016-02-24
    IIF 97 - Director → ME
  • 55
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2025-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2021-07-28
    IIF 57 - Director → ME
  • 56
    icon of address 483 Green Lanes, London Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    534,737 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-11-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-01-15
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 57
    icon of address 81 Malford Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-01-13
    IIF 228 - Director → ME
  • 58
    icon of address 1 Mann Island, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    920 GBP2024-07-31
    Officer
    icon of calendar ~ 2004-07-31
    IIF 74 - Director → ME
  • 59
    icon of address 6th Floor, Platf9rm, Tower Point, 44 North Road, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,615 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-25
    IIF 225 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Fifteen Rosehill, Montgomery Way, Carlisle
    Liquidation Corporate (1 parent)
    Equity (Company account)
    903,350 GBP2023-06-30
    Officer
    icon of calendar 2021-05-06 ~ 2024-09-17
    IIF 59 - Director → ME
  • 61
    icon of address 48-54 West Street, St Phillips, Bristol
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-08 ~ 2006-01-19
    IIF 119 - Director → ME
  • 62
    icon of address 21-27 Lamb's Conduit Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2018-03-31
    IIF 13 - Director → ME
  • 63
    icon of address Foxhollow House, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ 2024-11-05
    IIF 27 - Director → ME
  • 64
    icon of address Unit 1 20 Paynes Lane, Rugby, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -38,184 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2025-05-31
    IIF 78 - Director → ME
    icon of calendar 2014-04-30 ~ 2025-05-31
    IIF 95 - Secretary → ME
  • 65
    VALUATION CONSULTING LIMITED - 2011-12-15
    icon of address Stobbs House St Chad's Place, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,310 GBP2017-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-30
    IIF 158 - Director → ME
  • 66
    icon of address Stobbs House St Chad's Place, Kings Cross, London, England
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    314,846 GBP2021-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-30
    IIF 157 - LLP Designated Member → ME
  • 67
    icon of address The Vicarage Southbury Lane, Ruscombe, Reading, England
    Active Corporate (9 parents)
    Equity (Company account)
    73,947 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2020-06-11
    IIF 82 - Secretary → ME
  • 68
    icon of address The West Sussex Golf Club Ltd, Golf Club Lane, Wiggonholt, Pulborough, West Sussex.
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-21 ~ 2019-11-23
    IIF 15 - 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.