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

Newman, Julie Ann

    Related profiles found in government register
  • Newman, Julie Ann
    British business consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA, United Kingdom

      IIF 1
  • Newman, Julie Ann
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 2
  • Newman, Julie Ann
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 3 IIF 4 IIF 5
  • Newman, Julie Ann
    British investment director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 6
  • Newman, Julie Ann
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 7
  • Newman, Julie Ann
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 8
  • Newman, Julie Ann
    British venture capital born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP, England

      IIF 9
  • Newman, Julie Ann
    British venture capitalist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Julie Ann
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Dawney Drive, Sutton Coldfield, B75 5JA, England

      IIF 16
  • Newman, Julie Ann
    British investment manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address 148 Chambersbury Lane, Hemel Hempstead, Hertfordshire, HP3 8BE

      IIF 17 IIF 18
  • Newman, Julie Ann
    British consultant

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 19
  • Newman, Julie Ann
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 20
  • Mrs Julie Ann Newman
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 21
  • Au, Kelvin Wing-wah
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 22
  • Au, Kelvin Wing-wah
    British operations director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Greenland Street, Camden, London, London, NW1 0ND

      IIF 23
  • Newman, Julie Ann

    Registered addresses and corresponding companies
    • icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 24
  • Amies, Colin Macdonald
    British retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Gateway Business Centre, Tom Cribb Road, London, SE28 0EZ

      IIF 25
  • Angelini-hurll, Rogan
    British venture capitalist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 26
  • Clinch, Anthony Gorman
    British consultant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 27
  • Clinch, Anthony Gorman
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 28
  • Clinch, Anthony Gorman
    British investment manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 29
  • Clinch, Anthony Gorman
    British investor and non-executive chairman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Close, Wheatley, Oxford, Oxfordshire, OX33 1YP, United Kingdom

      IIF 30
  • Clinch, Anthony Gorman
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Warrington Street, Ashton-under-lyne, Thameside, OL6 6AS, England

      IIF 31
  • Clinch, Anthony Gorman
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Vauxhall Walk, London, SE11 5HJ, England

      IIF 32
  • Clinch, Anthony Gorman
    British venture capitalist born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 33
  • Sexton, Peter Oliver Wharton
    British investor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP, England

      IIF 34
    • icon of address Porton Science Park, Bybrook Road, Porton Down, Wiltshire, SP4 0BF, United Kingdom

      IIF 35
  • Mr Rogan Angelini-hurll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 36
  • Owens, Caroline Mary
    British company director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 37
  • Owens, Caroline Mary
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 38
  • Owens, Caroline Mary
    British investment director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 39 IIF 40
  • Owens, Caroline Mary
    British venture capital born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 41
  • Owens, Caroline Mary
    British venture capitalist born in February 1954

    Registered addresses and corresponding companies
    • icon of address 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 42
  • Mr Anthony Gorman Clinch
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 43
  • Angelini-hurll, Rogan James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 44
  • Angelini-hurll, Rogan James
    British non executive director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 45
  • Angelini-hurll, Rogan James
    British venture capitalist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 46
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 47
  • Mr Alexander Jin Phan Lim
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 28 Brunswick Place, London, N1 6DZ, United Kingdom

      IIF 48
  • Clinch, Anthony Gorman
    born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsham Lane, Gerrards Cross, SL9 8AG

      IIF 49
    • icon of address Larkfield, Foxcombe Road, Boars Hill, Oxford, OX1 5DQ, England

      IIF 50
  • Mr Rogan James Angelini-hurll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 51
  • Clinch, Anthony Gorman
    British director

    Registered addresses and corresponding companies
    • icon of address Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 52
  • Lim, Alexander Jin Phan
    born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 28 Brunswick Place, London, N1 6DZ, United Kingdom

      IIF 53
    • icon of address 3, More London Riverside 4th Floor, London, SE1 2AQ, United Kingdom

      IIF 54
  • Clinch, Anthony Gorman
    British company director born in September 1947

    Registered addresses and corresponding companies
  • Clinch, Anthony Gorman
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address Cvc Capital Partners Limited, Hudson House 8-10 Tavistock Street, London, WC2E 7PP

      IIF 60
  • Clinch, Anthony Gorman
    British merchant banker born in September 1947

    Registered addresses and corresponding companies
    • icon of address 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 61 IIF 62
  • Clinch, Anthony Gorman
    British venture capital born in September 1947

    Registered addresses and corresponding companies
    • icon of address 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 63
  • Clinch, Anthony Gorman
    British venture capitalist born in September 1947

    Registered addresses and corresponding companies
    • icon of address 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 64 IIF 65
  • Wing-wah Au, Kelvin
    British venture capitalist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 66
  • Au, Kelvin Wing-wah
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 67
  • Au, Kelvin Wing-wah
    British cfo born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millside, The Moor, Melbourn, Royston, SG8 6ED, England

      IIF 68
  • Au, Kelvin Wing-wah
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 69
    • icon of address 843, Finchley Road, Nw11 8na, London, NW11 8NA, United Kingdom

      IIF 70
  • Au, Kelvin Wing-wah
    British investment manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 71
  • Au, Kelvin Wing-wah
    British venture capital born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Keeling House Claredale Street, London, E2 6PG

      IIF 72
  • Regner-bleyleben, Maximilian

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

      IIF 73
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 74
  • Amies, Colin Macdonald
    born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, King's Lynn, Norfolk, PE31 8WA

      IIF 75
  • Amies, Colin Macdonald
    British chairman and non executive dir born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 76
  • Amies, Colin Macdonald
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amies, Colin Macdonald
    British consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 81
  • Amies, Colin Macdonald
    British invesment manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 82
  • Amies, Colin Macdonald
    British investment consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 83
  • Amies, Colin Macdonald
    British investment management born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 84
  • Amies, Colin Macdonald
    British investment manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 85
  • Amies, Colin Macdonald
    British non executive director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 86
  • Amies, Colin Macdonald
    British venture capital born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 87 IIF 88
  • Amies, Colin Macdonald
    British venture capitalist born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 89
  • Vermoken, Maximilian Alphons Marin
    Belgian venture capital born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 90
  • Li, Nan
    American managing director born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 220, Halleck St., #120, San Francisco, Ca 94129, United States

      IIF 91
  • Li, Nan
    American venture capital born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 228, Park Ave. South, #67074, New York, New York, 10003, United States

      IIF 92
  • Mr Kelvin Wing-wah Au
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 93 IIF 94
  • Mr Maximilian Regner-bleyleben
    Austrian born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Sulgrave Road, London, W6 7PX, England

      IIF 95
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 96
  • Sexton, Peter Oliver Wharton
    British investment director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 97
    • icon of address 2, Stephen Street, London, W1T 1AN, England

      IIF 98
  • Sexton, Peter Oliver Wharton
    British investor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 99
    • icon of address Midven, Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 100
  • Sexton, Peter Oliver Wharton
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princes Gate Mews, Exhibition Road, London, SW7 2PS

      IIF 101
  • Sexton, Peter Oliver Wharton
    British venture capital born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 102
  • Angelini-hurll, Rogan James
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 103
  • Angelini-hurll, Rogan James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Charing Cross Road, London, WC2H 0JG, United Kingdom

      IIF 104
  • Angelini-hurll, Rogan James
    British venture capital born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21c Heathman's Road, London, SW6 4TJ, England

      IIF 105
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 106
  • Angelini-hurll, Rogan James
    British venture capitalist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Fulham Road, London, SW10 9PR, United Kingdom

      IIF 107 IIF 108
    • icon of address 26, Finsbury Square, London, EC2A 1DS, England

      IIF 109
  • Botteri, Philippe Laurent Alain
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 110
  • Callaghan, Jonathan David
    American venture capital born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 111
  • De Almeida Santos, André
    Portuguese venture capital born in April 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Flexsea Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 112
  • Loveridge, Iona Elisabeth Warren
    British venture capital born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Aubrey Walk, London, W8 7JG, United Kingdom

      IIF 113
  • Bernales Odino, Sebastian
    Chilean venture capital born in September 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1700, Owens Street, Suite 515, San Francisco, California, 94158, United States

      IIF 114
  • Lim, Alexander Jin Phan, Mr.
    British venture capital born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 28, Brunswick Pi, London, N1 6DZ, United Kingdom

      IIF 115
  • Regner-bleyleben, Maximilian
    Austrian director born in August 1969

    Resident in United Kingdom

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

      IIF 116
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 117
  • Regner-bleyleben, Maximilian
    Austrian finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF

      IIF 118
  • Botteri, Philippe Laurent Alain
    French partner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Burlington Place, London, W1S 2HR

      IIF 119
  • Botteri, Philippe Laurent Alain
    French venture capital investor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 120
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 121
  • Botteri, Phillipe Laurent Alain
    French venture capital born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accel Partners, 16 St James's Street, London, SW1A 1ER, United Kingdom

      IIF 122
  • Botteri, Phillipe Laurent Alain
    French venture capitalist born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accel Partners, 16 James's Street, London, SW1A 1ER, United Kingdom

      IIF 123
    • icon of address Flat 3, 14 Elvasion Place, Elvaston Place, London, SW7 5QF, England

      IIF 124
  • Maximilian Regner-bleyleben
    Austrian born in August 1969

    Resident in United Kingdom

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

      IIF 125
  • Miss Iona Elisabeth Warren Loveridge
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Aubrey Walk, London, W8 7JG, United Kingdom

      IIF 126
  • Razavi-nematollahi, Yasamin Yasmin
    Canada venture capital born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 282, Kingsland Road, London, London, E8 4DG

      IIF 127
  • Mr Philippe Laurent Alain Botteri
    French born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 128
  • Botteri, Philippe Laurent Alain
    French,american venture capital investor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 129
  • Regner-bleyleben, Maximillian Maximilian
    Austrian businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Regner-bleyleben, Maximillian Maximilian
    Austrian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 131
    • icon of address 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 132
  • Regner-bleyleben, Maximillian Maximilian
    Austrian finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE

      IIF 133
  • Regner-bleyleben, Maximillian Maximilian
    Austrian none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 134
  • Regner-bleyleben, Maximillian Maximilian
    Austrian venture capital born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    CELL VENTURES LIMITED - 2023-02-10
    icon of address 843 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,570,685 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    icon of address 6th Floor 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor 1 New Burlington Place, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 110 - LLP Member → ME
  • 4
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,945,941 GBP2024-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 92 - Director → ME
  • 5
    INSPIRATION INCUBATOR LIMITED - 2021-06-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 114 - Director → ME
  • 7
    icon of address 43 Upton Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,654 GBP2024-07-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 843 Finchley Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 67 - LLP Designated Member → ME
  • 9
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Nunn Hayward, Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address Millside The Moor, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,632,450 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 68 - Director → ME
  • 12
    icon of address Flat 1 282 Kingsland Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 127 - Director → ME
  • 13
    LOWCOST VEHICLE RENTAL LIMITED - 2020-09-30
    EASYCAR LIMITED - 2011-12-15
    EASYRENTACAR LIMITED - 2003-08-27
    EASY RENTACAR LIMITED - 2001-06-26
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,000 GBP2023-09-30
    Officer
    icon of calendar 2011-12-03 ~ now
    IIF 107 - Director → ME
  • 14
    LOWCOST VEHICLE RENTAL (UK) LIMITED - 2020-10-15
    EASYCAR (UK) LIMITED - 2011-12-15
    EASYRENTACAR (UK) LIMITED - 2002-08-01
    HYDECON LIMITED - 1999-09-17
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,473,000 GBP2023-09-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 108 - Director → ME
  • 15
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 18 Dawney Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,065 GBP2019-09-30
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MOJO TECH LIMITED - 2016-06-08
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    398,026 GBP2018-11-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 130 - Director → ME
  • 19
    icon of address Innovation Centre Colney Lane, Colney, Norwich, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,247 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 98 - Director → ME
  • 20
    icon of address 3 More London Riverside 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 54 - LLP Member → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 116 - Director → ME
    icon of calendar 2025-01-29 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THE LIVE LINK MUSICIANS LLP - 2013-12-10
    icon of address Accountants R Us, 1st Floor, 520 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 23
    icon of address Larkfield Foxcombe Road, Boars Hill, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 50 - LLP Designated Member → ME
  • 24
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31
    icon of address Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 129, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 28
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Dixon Wilson, 22 Chancery Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    294,582 GBP2017-03-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    19,699,619 ARS2018-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 119 - Director → ME
  • 31
    icon of address 54 St. Marys Close, Wheatley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    75,568 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address Kent House, 14/17 Market Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    9,537,236 GBP2021-08-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 129 - Director → ME
  • 33
    icon of address Richmond House, Walkern Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -199,505 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 105 - Director → ME
Ceased 82
  • 1
    icon of address Angel Building, 407 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,489 GBP2018-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2014-04-22
    IIF 101 - Director → ME
  • 2
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2009-05-08
    IIF 2 - Director → ME
  • 3
    EVER 1808 LIMITED - 2002-10-08
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -492 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2015-06-30
    IIF 12 - Director → ME
  • 4
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-02-16
    IIF 88 - Director → ME
  • 5
    NEEDMARSH LIMITED - 1986-11-25
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-02-16
    IIF 87 - Director → ME
  • 6
    AFM LIGHTING LIMITED - 2002-11-05
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-07 ~ 2003-11-30
    IIF 37 - Director → ME
  • 7
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    LEGIBUS 1277 LIMITED - 1989-01-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 60 - Director → ME
  • 8
    CVC CAPITAL PARTNERS LIMITED - 2004-01-05
    CITICORP VENTURE CAPITAL LIMITED - 1993-07-08
    CITICORP DEVELOPMENT CAPITAL LIMITED - 1984-09-26
    DIKAPPA (NUMBER 219) LIMITED - 1982-04-08
    icon of address 5th Floor 6 St. Andrew Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-17 ~ 2005-06-20
    IIF 63 - Director → ME
  • 9
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2020-09-24
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 10
    ZEEBOX LIMITED - 2014-06-25
    TBONE TV LIMITED - 2011-08-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2014-03-28
    IIF 134 - Director → ME
    icon of calendar 2011-04-27 ~ 2014-03-28
    IIF 74 - Secretary → ME
  • 11
    BROCKHOUSE FORGINGS GROUP LIMITED - 1999-06-11
    BROCKHOUSE FORGINGS LIMITED - 1999-04-19
    ZONESTAR LIMITED - 1995-03-06
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-09 ~ 1995-12-01
    IIF 41 - Director → ME
  • 12
    icon of address 1st Floor 28 Brunswick Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-11 ~ 2023-06-01
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-06-01
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    icon of address 1st Floor 28 Brunswick Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,415,491 GBP2022-12-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-06-01
    IIF 115 - Director → ME
  • 14
    icon of address Manufactory House, Bell Lane, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,016,915 GBP2024-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2018-02-14
    IIF 109 - Director → ME
  • 15
    ETCHCO 925 LIMITED - 1996-05-20
    icon of address West Walk Building, 110 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1997-06-01
    IIF 39 - Director → ME
  • 16
    SODA ASH INVESTMENTS PLC - 1998-10-14
    OXENGLEN PLC - 1998-05-11
    icon of address Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2001-06-14
    IIF 57 - Director → ME
  • 17
    BRUNNER MOND HOLDINGS LIMITED - 1996-09-02
    DERIVEVIEW LIMITED - 1991-07-01
    icon of address Mond House, Winnington, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2001-06-14
    IIF 56 - Director → ME
  • 18
    icon of address 843 Finchley Road, Nw11 8na, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,016,349 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-12-15
    IIF 70 - Director → ME
  • 19
    icon of address 25 Bedford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2008-01-22
    IIF 76 - Director → ME
  • 20
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-08-03
    IIF 113 - Director → ME
  • 21
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    icon of calendar 1992-12-14 ~ 1995-06-07
    IIF 40 - Director → ME
  • 22
    CVC CAPITAL PARTNERS LIMITED - 2018-06-13
    APRILWAY LIMITED - 2004-01-05
    icon of address 111 Strand, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2008-08-11
    IIF 33 - Director → ME
  • 23
    INTERCEDE 1414 LIMITED - 1999-03-29
    icon of address 1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-07-27
    IIF 77 - Director → ME
  • 24
    INTERCEDE 1923 LIMITED - 2004-03-09
    icon of address 1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2006-07-27
    IIF 79 - Director → ME
  • 25
    INDENT LIMITED - 1986-03-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-24
    IIF 82 - Director → ME
  • 26
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 14 - Director → ME
  • 27
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,478,235 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ 2013-03-31
    IIF 6 - Director → ME
  • 28
    SUPERAWESOME LIMITED - 2024-01-27
    BOX OF AWESOME LIMITED - 2013-05-21
    icon of address Octagon Point, 5, Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -592,048 GBP2016-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-24
    IIF 131 - Director → ME
  • 29
    FIDESSA GROUP HOLDINGS PLC - 2018-10-12
    FIDESSA GROUP PLC - 2018-10-12
    ROYALBLUE GROUP PLC - 2007-05-01
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-28 ~ 2005-04-26
    IIF 81 - Director → ME
  • 30
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1994-10-17
    IIF 89 - Director → ME
  • 31
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 78 - Director → ME
  • 32
    icon of address Flexsea Ltd 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033,168 GBP2024-04-30
    Officer
    icon of calendar 2023-08-22 ~ 2025-03-11
    IIF 112 - Director → ME
  • 33
    PLANET CAPITAL (VENTURES) LIMITED - 2022-08-01
    MIDVEN LIMITED - 2022-08-01
    MIDLANDS VENTURE FUND MANAGERS LIMITED - 2000-02-10
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    2,540,953 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 10 - Director → ME
  • 34
    CITYSOCIALISING LTD. - 2019-01-10
    THE SOCIAL SERVICE LTD. - 2006-11-01
    icon of address Jt Maxwell Limited Albert Street, Unit 2,01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,161 GBP2023-03-31
    Officer
    icon of calendar 2010-11-23 ~ 2015-05-22
    IIF 106 - Director → ME
  • 35
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-11 ~ 2001-06-14
    IIF 59 - Director → ME
  • 36
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2022-10-31
    IIF 97 - Director → ME
  • 37
    INHOCO 519 LIMITED - 1997-04-15
    icon of address Oakview Mills, Manchester Road, Greenfield, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-06 ~ 1997-07-15
    IIF 42 - Director → ME
  • 38
    HAILO NETWORK HOLDINGS LIMITED - 2016-11-29
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,310,000 GBP2024-06-30
    Officer
    icon of calendar 2012-12-10 ~ 2023-12-31
    IIF 122 - Director → ME
  • 39
    icon of address 7 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2016-04-26
    IIF 120 - Director → ME
  • 40
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2007-01-22
    IIF 86 - Director → ME
  • 41
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-05-23
    IIF 16 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-09-13
    IIF 11 - Director → ME
  • 42
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2006-02-28
    IIF 8 - Director → ME
    icon of calendar 1999-12-24 ~ 2003-04-07
    IIF 7 - Director → ME
  • 43
    ITEM PRODUCTS (N.P.D.) LIMITED - 2021-12-17
    KENTSTREAM SERVICES LIMITED - 1986-11-27
    icon of address Item House, Blackburn Road, Houghton Regis, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,206,021 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-09-28
    IIF 17 - Director → ME
  • 44
    KENNET VENTURE PARTNERS LTD - 2006-07-28
    KENNET CAPITAL LIMITED - 2002-02-26
    ASCENT CAPITAL LIMITED - 1997-02-21
    icon of address 1st Floor, 9-11 Kingly Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2011-01-31
    IIF 135 - Director → ME
  • 45
    icon of address C/o Soa Challenges Ltd Universal House, 88-94 Wentworth Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700,263 GBP2023-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-08-22
    IIF 132 - Director → ME
  • 46
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -303,595 GBP2020-02-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2014-04-01
    IIF 66 - Director → ME
  • 47
    icon of address G04 Cocoa Studios The Biscuit Factory, 100 Drummond Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,611,372 GBP2024-12-31
    Officer
    icon of calendar 2019-07-16 ~ 2023-02-10
    IIF 91 - Director → ME
  • 48
    icon of address Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2015-06-29
    IIF 104 - Director → ME
  • 49
    DEPTHSEARCH LIMITED - 1992-06-23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-11 ~ 1998-12-31
    IIF 85 - Director → ME
  • 50
    icon of address 22 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2013-10-18
    IIF 72 - Director → ME
  • 51
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    220 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 13 - Director → ME
  • 52
    icon of address C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,220 GBP2021-05-31
    Officer
    icon of calendar 2016-09-09 ~ 2022-01-01
    IIF 99 - Director → ME
  • 53
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ 2016-05-17
    IIF 27 - Director → ME
  • 54
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-11 ~ 2001-06-14
    IIF 55 - Director → ME
  • 55
    TEENS AND TODDLERS TRADING AS POWER2 LTD - 2022-02-07
    TEENS AND TODDLERS LTD - 2018-05-09
    CHILDREN: OUR ULTIMATE INVESTMENT (UK) - 2012-09-26
    icon of address 26a Warrington Street, Ashton-under-lyne, Thameside, England
    Active Corporate (11 parents)
    Equity (Company account)
    366,554 GBP2023-07-31
    Officer
    icon of calendar 2010-11-26 ~ 2021-07-30
    IIF 31 - Director → ME
  • 56
    SEPSIGHT DIAGNOSTICS LIMITED - 2020-03-12
    PRESYM DIAGNOSTICS LIMITED - 2019-08-01
    icon of address 1 Aire Street, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -63,510 GBP2024-03-31
    Officer
    icon of calendar 2021-08-11 ~ 2022-01-05
    IIF 35 - Director → ME
  • 57
    MEAUJO (586) LIMITED - 2002-04-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-06-30
    IIF 15 - Director → ME
    icon of calendar 2018-11-20 ~ 2025-03-31
    IIF 102 - Director → ME
  • 58
    icon of address 5 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,012,235 GBP2018-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2017-03-20
    IIF 123 - Director → ME
  • 59
    icon of address 300 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2018-08-10
    IIF 100 - Director → ME
  • 60
    icon of address 10 Greenland Street, Camden, London, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    468,755 GBP2024-04-30
    Officer
    icon of calendar 2018-06-25 ~ 2020-05-14
    IIF 23 - Director → ME
  • 61
    DCS GROUP LIMITED - 2006-11-22
    NESCO INVESTMENTS PUBLIC LIMITED COMPANY - 1994-01-04
    icon of address 1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2006-07-27
    IIF 80 - Director → ME
  • 62
    ARUN TECHNOLOGY LIMITED - 2005-10-26
    SPECOPTIC SYSTEMS LIMITED - 1987-01-14
    GRAPHICGIFT LIMITED - 1986-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1995-02-21
    IIF 18 - Director → ME
  • 63
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2020-09-24
    IIF 133 - Director → ME
  • 64
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-02-28
    IIF 4 - Director → ME
    icon of calendar 1998-06-11 ~ 2001-05-17
    IIF 24 - Secretary → ME
  • 65
    icon of address 73 Chiltern Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-04-01
    IIF 90 - Director → ME
  • 66
    icon of address 87 Vauxhall Walk, London, England
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2024-10-03
    IIF 32 - Director → ME
  • 67
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2007-09-25
    IIF 64 - Director → ME
    icon of calendar 2003-08-14 ~ 2003-08-14
    IIF 65 - Director → ME
    icon of calendar 1998-05-11 ~ 2001-06-14
    IIF 58 - Director → ME
  • 68
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-06-30
    IIF 9 - Director → ME
  • 69
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,244,414 GBP2020-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2022-06-30
    IIF 22 - Director → ME
  • 70
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2006-02-28
    IIF 5 - Director → ME
    icon of calendar 1997-06-02 ~ 2001-05-17
    IIF 19 - Secretary → ME
  • 71
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 1999-03-25 ~ 2006-02-28
    IIF 3 - Director → ME
    icon of calendar 1999-03-25 ~ 2001-05-17
    IIF 20 - Secretary → ME
  • 72
    icon of address Unit 10 Gateway Business Centre, Tom Cribb Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    564,758 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2019-11-30
    IIF 25 - Director → ME
  • 73
    FAME INFORMATION SERVICES LIMITED - 2004-04-29
    FAME ENERGY LIMITED - 2001-01-08
    SALADIN LIMITED - 2000-08-18
    SALADIN COMPUTER SYSTEMS LIMITED - 1992-05-13
    BOWBOY LIMITED - 1986-07-24
    icon of address Level 39 25 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-07-21
    IIF 83 - Director → ME
  • 74
    RECROOTME LIMITED - 2015-03-10
    icon of address Ground Floor, 20 Farringdon Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-01
    IIF 46 - Director → ME
  • 75
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,079,661 GBP2016-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2015-07-01
    IIF 124 - Director → ME
  • 76
    TOUCHPAPER SOFTWARE PLC - 2008-09-25
    ROYALBLUE TECHNOLOGIES PLC - 2001-09-14
    INTERCOM DATA SYSTEMS PLC - 1996-10-10
    SLALOMFIELD LIMITED - 1982-02-16
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-27 ~ 1997-06-02
    IIF 84 - Director → ME
  • 77
    THRIFTDRIVE LIMITED - 2002-05-22
    icon of address 93 Ivy Drive, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-21
    IIF 29 - Director → ME
  • 78
    GRANGEBRIGHT LIMITED - 1993-10-01
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ 2008-06-30
    IIF 61 - Director → ME
  • 79
    MANDORLA LIMITED - 1993-10-01
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1993-09-30 ~ 2002-10-03
    IIF 62 - Director → ME
  • 80
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,172,250 GBP2020-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2021-08-12
    IIF 111 - Director → ME
  • 81
    WK TAX AND ACCOUNTING LIMITED - 2008-09-09
    CRONER REWARD LIMITED - 2007-09-25
    THE REWARD GROUP LIMITED - 2002-11-29
    EMBASSYSTAR LIMITED - 1995-08-22
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-11 ~ 1997-03-25
    IIF 38 - Director → ME
  • 82
    icon of address Science Creates St. Philips Albert Road, St. Philips, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,672 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2021-11-29
    IIF 34 - 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.