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

Symons, Rupert Jonathan

    Related profiles found in government register
  • Symons, Rupert Jonathan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

      IIF 25 IIF 26 IIF 27
    • Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 28 IIF 29
    • 24, Berkeley Square, Bristol, BS8 1HP

      IIF 30
    • 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

      IIF 31
    • Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 32 IIF 33 IIF 34
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 36
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 37
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 38 IIF 39
    • Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 40 IIF 41 IIF 42
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 47 IIF 48 IIF 49
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 50 IIF 51
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 52 IIF 53
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, England

      IIF 54
    • The Holmes, Radway, Warwick, Warwickshire, CV35 0UN

      IIF 55
    • Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 56
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patnet attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 65
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 66 IIF 67 IIF 68
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 71
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 72
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 73
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 74
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 102
  • Symonds, Rupert Jonathan
    British director born in September 1967

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, United Kingdom

      IIF 103
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 104
  • Symons, Rupert Jonathan
    British director

    Registered addresses and corresponding companies
    • 3 Little Pittern, Kineton, Warwickshire, CV35 0LU

      IIF 105
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 106 IIF 107
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 108
  • Mr Rupert Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 109
  • Symons, Rupert Jonathan

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 110
child relation
Offspring entities and appointments
Active 42
  • 1
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    2017-08-23 ~ now
    IIF 1 - Director → ME
  • 2
    TDI GREENWAY TECHNOLOGIES LIMITED - 2024-08-27
    TDI GREENWAY LIMITED - 2021-08-16
    TDI VENTURES LIMITED - 2020-02-12
    Related registration: 10373082
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    Related registration: 06480668
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-12-31
    Officer
    2019-11-13 ~ now
    IIF 2 - Director → ME
  • 3
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    Related registration: 10790941
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    Related registration: 07455113
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    2020-02-14 ~ now
    IIF 5 - Director → ME
  • 4
    BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 90 - Director → ME
  • 5
    POMBERO PRODUCTS LIMITED - 2016-05-16
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 12 - Director → ME
  • 6
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2024-12-31
    Officer
    2021-04-28 ~ now
    IIF 13 - Director → ME
  • 7
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 60 - Director → ME
  • 8
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 9
    RESOURCE IP LIMITED - 2012-11-07
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 101 - Director → ME
  • 10
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 12
    IDEA CATALYST LIMITED - 2017-06-20
    Related registration: 09489539
    Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Officer
    2012-05-17 ~ now
    IIF 14 - Director → ME
  • 13
    KEY IP (BROKERAGE SERVICES) LIMITED - 2012-09-25
    MAZE IP LIMITED - 2010-08-20
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 99 - Director → ME
  • 14
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-21 ~ now
    IIF 19 - Director → ME
  • 15
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Person with significant control
    2017-09-01 ~ now
    IIF 106 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    2012-04-18 ~ dissolved
    IIF 36 - Director → ME
  • 17
    INSURE IP LIMITED - 2010-11-09
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-02 ~ now
    IIF 15 - Director → ME
  • 18
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-06 ~ dissolved
    IIF 53 - Director → ME
  • 19
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 4 - Director → ME
  • 20
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 21
    IP CLUSTER GROUP LIMITED - 2021-12-10
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    2021-04-28 ~ now
    IIF 16 - Director → ME
  • 22
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 23
    TDI VENTURES LIMITED - 2023-07-28
    Related registration: 02847686
    VERDURE LIVING LIMITED - 2020-02-13
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,173 GBP2024-12-31
    Officer
    2020-05-05 ~ now
    IIF 6 - Director → ME
  • 24
    HUNTSMAN LIVING LIMITED - 2023-09-01
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 7 - Director → ME
  • 25
    HYDROCHARGE LIMITED - 2011-02-09
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 26
    Celixir House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    2023-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 28
    IDEA CATALYST LIMITED - 2025-06-24
    Related registration: 08072788
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 10 - Director → ME
  • 29
    GREENWAY INNOVATIONS LIMITED - 2024-12-03
    VERDURE GROUP LIMITED - 2020-02-12
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    Related registration: 08413288
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -663,859 GBP2024-12-31
    Officer
    2020-05-05 ~ now
    IIF 17 - Director → ME
  • 30
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 31
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    2020-01-21 ~ now
    IIF 11 - Director → ME
  • 32
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 33
    SYBRE LIMITED - 2020-12-16
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-07-13 ~ now
    IIF 22 - Director → ME
  • 34
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    141,328 GBP2024-12-31
    Officer
    2024-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,221,164 GBP2024-12-31
    Officer
    2021-02-22 ~ now
    IIF 18 - Director → ME
  • 36
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    Related registration: 02847686
    TDI (EUROPE) LIMITED - 2017-10-10
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -462,855 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 21 - Director → ME
  • 37
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 94 - Director → ME
  • 38
    CLIFTON COWLEY LIMITED - 2013-06-18
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -42,190 GBP2024-12-31
    Officer
    2011-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 39
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 93 - Director → ME
  • 40
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 27 - Director → ME
  • 41
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2024-12-31
    Officer
    2019-11-13 ~ now
    IIF 8 - Director → ME
  • 42
    XYLOTHEQUE LTD - 2010-07-15
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 52

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.