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

Smith, Julian Matthew

    Related profiles found in government register
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Julian Matthew
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG, England

      IIF 5
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 6
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 7
  • Smith, Julian Matthew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 8 IIF 9
  • Smith, Julian Matthew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 10 IIF 11
    • Imperial Innovations, Imperial College, Exhibition Road, London, SW7 2AZ, England

      IIF 12
  • Smith, Julian Matthew
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Innovations, Imperial College Exhibition Road, London, SW7 2AZ

      IIF 13
  • Smith, Julian Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101/111 Macklin Street, Derby, DE1 1LG

      IIF 14
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 15
    • 101/111, Macklin Street, Derby, DE1 1LG, England

      IIF 16 IIF 17
    • 101-111, Macklin Street, Derby, Derbyshire, DE1 1LG

      IIF 18
    • 770, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 19
    • 770, London Road, Wilmorton, Derby, Derbyshire, DE24 8UT, England

      IIF 20 IIF 21
    • London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 22
  • Smith, Julian Paul
    British buisness coach born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Dents Chambers, 81 New Square, Chesterfield, Derbyshire, S40 1AH, England

      IIF 23
  • Smith, Julian Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gladstone Street, Anstey, Leicestershire, LE7 7BT, England

      IIF 24
    • Ymca Derbyshire, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 25
  • Smith, Julian Matthew
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 26
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Registered addresses and corresponding companies
  • Smith, Julian
    British cfo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Iconix 3, London Road, Pampisford, Cambridge, CB22 3EG, England

      IIF 31 IIF 32
  • Smith, Julian
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101-111 Macklin Street, Derby, Derbyshire, DE1 1LG, United Kingdom

      IIF 33
  • Smith, Julian
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Northumberland Court, Northumberland Avenue, Cliftonville, Margate Kent, CT9 3BS

      IIF 34
  • Smith, Julian Paul
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wealden, Chapel Lane, Timsbury, Romsey, Hampshire, SO51 0NW, England

      IIF 35
    • C/o Gh Property Management Services Ltd, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 36
  • Smith, Julian Matthew
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, EC4A 1EN, United Kingdom

      IIF 37 IIF 38
  • Smith, Julian Matthew
    British chief financial officer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gowling Wlg, 4 More London Riverside, London, SE1 2AU, United Kingdom

      IIF 39
  • Smith, Julia
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Acomb, Hexham, Northumberland, NE46 4SA, England

      IIF 40
  • Smith, Julian Matthew
    British

    Registered addresses and corresponding companies
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 41
  • Smith, Julian Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 42
  • Mr Julian Paul Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gladstone Street, Anstey, Leicestershire, LE7 7BT, England

      IIF 43
    • Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 44
  • Mr Julian Paul Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wealden, Chapel Lane, Timsbury, Romsey, Hampshire, SO51 0NW, England

      IIF 45
  • Smith, Julian Paul
    British business advisor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 46
  • Smith, Julian Paul
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Penryn Close, South Normanton, Derbyshire, DE55 2FN

      IIF 47
  • Arkley-smith, Julia
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Faraday Printed Circuits Limited, 15-19 Faraday Close, Pattinson Industrial Estate, Washington, Tyne & Wear, NE38 8QJ, United Kingdom

      IIF 48
  • Arkley-smith, Julia
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear, NE38 8QJ

      IIF 49
  • Smith, Julian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Julian Matthew

    Registered addresses and corresponding companies
    • C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, EC4A 1EN, England

      IIF 57
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 58
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 62
  • Ms Julia Arkley-smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear, NE38 8QJ

      IIF 63
  • Mr Julian Paul Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, England

      IIF 64
  • Smith, Julian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    ART STONE MEMORIALS LTD - 2019-06-25
    101-111 Macklin Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 17 - Director → ME
  • 2
    G WATHALL & SON MEMORIAL MASONS LIMITED - 2019-06-25
    MIDLANDS MEMORIAL GROUP LIMITED - 2018-03-26
    101-111 Macklin Street, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    -366,264 GBP2024-06-30
    Officer
    2019-02-01 ~ now
    IIF 18 - Director → ME
  • 3
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,536,593 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 55 - Director → ME
  • 4
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,908,618 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 53 - Director → ME
  • 5
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,754,779 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 50 - Director → ME
  • 6
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 52 - Director → ME
  • 7
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -577,963 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 54 - Director → ME
  • 8
    15-18 Faraday Close Pattison, Industrial Estate North, District 15 Washington, Tyne & Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-02-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FARADAY CIRCUITS LIMITED - 1994-01-12
    VALVESTATE LIMITED - 1987-09-07
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring
    Dissolved Corporate (3 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 48 - Director → ME
  • 10
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,626,128 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 56 - Director → ME
  • 11
    101-111 Macklin Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 12
    PRIDE FUNERAL SERVICE LIMITED - 2016-06-07
    101/111 Macklin Street, Derby, England
    Active Corporate (3 parents)
    Officer
    2019-02-01 ~ now
    IIF 16 - Director → ME
  • 13
    101/111 Macklin Street, Derby
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    869,323 GBP2024-06-30
    Officer
    2019-02-01 ~ now
    IIF 14 - Director → ME
  • 14
    14 14 Sequoia Lane, Braishfield, Romsey, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,659 GBP2024-03-31
    Officer
    2017-03-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    FULL FIBRE HOLDCO LIMITED - 2023-08-18
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,008,322 GBP2023-12-31
    Officer
    2025-03-07 ~ now
    IIF 68 - Secretary → ME
  • 16
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-03-07 ~ now
    IIF 51 - Director → ME
  • 17
    FULL FIBRE MASTER HOLDCO LIMITED - 2023-08-18
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,051 GBP2022-12-31
    Officer
    2025-03-07 ~ now
    IIF 67 - Secretary → ME
  • 18
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-01-29 ~ now
    IIF 36 - Director → ME
  • 19
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    36 Ferndene Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 21
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-07-30 ~ now
    IIF 38 - Director → ME
  • 22
    THE PADLEY SHOP LIMITED - 2003-06-12
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    31,079 GBP2023-07-31
    Officer
    2023-07-14 ~ now
    IIF 20 - Director → ME
  • 23
    12 Gladstone Street, Anstey, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-01-31
    Officer
    2017-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    770 London Road, Wilmorton, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2023-07-14 ~ now
    IIF 21 - Director → ME
  • 25
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    2008-01-14 ~ now
    IIF 26 - LLP Member → ME
  • 26
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2020-03-26 ~ now
    IIF 22 - Director → ME
  • 27
    770 London Road, Alvaston, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2022-01-20 ~ now
    IIF 19 - Director → ME
  • 28
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 57 - Secretary → ME
  • 29
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-05 ~ now
    IIF 66 - Secretary → ME
  • 30
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-13 ~ now
    IIF 37 - Director → ME
    2023-10-05 ~ now
    IIF 65 - Secretary → ME
Ceased 24
  • 1
    SPRUCECONCEPT PROPERTY MANAGEMENT LIMITED - 1991-09-20
    C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31 GBP2024-12-31
    Officer
    1993-01-05 ~ 1996-03-05
    IIF 27 - Director → ME
    1992-11-08 ~ 1996-03-05
    IIF 42 - Secretary → ME
  • 2
    ANTITOPE LIMITED - 2018-12-21
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 4 - Director → ME
  • 3
    POLYTHERICS LIMITED - 2019-01-24
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-08-26 ~ 2018-09-21
    IIF 2 - Director → ME
    2013-09-26 ~ 2018-09-21
    IIF 59 - Secretary → ME
  • 4
    Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-06-26 ~ 2018-09-21
    IIF 7 - Director → ME
    2015-06-26 ~ 2018-09-21
    IIF 61 - Secretary → ME
  • 5
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-03-26 ~ 2018-10-12
    IIF 1 - Director → ME
    2014-03-25 ~ 2018-09-21
    IIF 60 - Secretary → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -369,212 GBP2019-12-31
    Officer
    2009-01-30 ~ 2010-09-28
    IIF 13 - Director → ME
  • 7
    JULIAN PAUL SMITH LIMITED - 2020-02-21
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    2008-11-04 ~ 2019-09-30
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 64 - Has significant influence or control OE
  • 8
    BRIIVAC LIMITED - 2015-07-23
    Abzena Holdings Limited, Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2015-07-29 ~ 2018-09-21
    IIF 6 - Director → ME
    2015-07-29 ~ 2018-09-21
    IIF 58 - Secretary → ME
  • 9
    NDVA - 2017-10-26
    3rd Floor Dents Chambers, 81 New Square, Chesterfield, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    2021-10-13 ~ 2022-07-05
    IIF 23 - Director → ME
  • 10
    Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    2022-10-03 ~ 2023-05-19
    IIF 25 - Director → ME
  • 11
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 8 - Director → ME
  • 12
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2006-01-03 ~ 2013-04-17
    IIF 9 - Director → ME
  • 13
    DAYBREAK CENTRES - 2017-07-05
    DAYBREAK CENTRES LIMITED - 2011-04-11
    NORTHUMBRIA DAYBREAK LIMITED - 2011-04-01
    DAYBREAK CENTRES LIMITED - 2011-03-04
    NORTHUMBRIA DAYBREAK - 2011-02-28
    FOREST & GARDENS (NORTHUMBRIA)LIMITED - 1998-10-14
    Network House, Acomb, Hexham, Northumberland
    Active Corporate (5 parents)
    Officer
    2009-11-20 ~ 2014-02-20
    IIF 40 - Director → ME
  • 14
    METAPATH SOFTWARE INTERNATIONAL LIMITED - 2006-03-21
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-12-15
    MOBILE SYSTEMS UK LIMITED - 1992-08-04
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-12-04 ~ 1999-07-30
    IIF 29 - Director → ME
    1998-01-10 ~ 1999-02-01
    IIF 62 - Secretary → ME
  • 15
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,379 GBP2024-06-30
    Officer
    2014-12-06 ~ 2015-11-28
    IIF 5 - Director → ME
    2013-02-25 ~ 2014-02-05
    IIF 34 - Director → ME
  • 16
    1 Gorrell Close, Newchurch-in-pendle, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,324 GBP2025-03-31
    Officer
    2004-08-23 ~ 2005-07-20
    IIF 47 - Director → ME
  • 17
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 32 - Director → ME
  • 18
    Iconix 3 London Road, Pampisford, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2020-02-29
    IIF 31 - Director → ME
  • 19
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-25 ~ 2013-04-17
    IIF 10 - Director → ME
  • 20
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2006-04-27 ~ 2013-04-17
    IIF 11 - Director → ME
  • 21
    Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2024-12-31
    Officer
    1992-09-29 ~ 1996-03-23
    IIF 28 - Director → ME
    1992-09-29 ~ 1996-03-23
    IIF 41 - Secretary → ME
  • 22
    Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2013-09-26 ~ 2018-09-21
    IIF 3 - Director → ME
  • 23
    Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    ~ 1994-04-07
    IIF 30 - Director → ME
  • 24
    C/o Dmh Stallard Llp, Fetter Yard, Barnards Inn, 86 Fetter Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-19 ~ 2025-03-07
    IIF 39 - Director → ME

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.