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

Baynes, David Graham

    Related profiles found in government register
  • Baynes, David Graham
    British

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 15 IIF 16
    • icon of address 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 17
  • Baynes, David Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 18 IIF 19
  • Baynes, David Graham
    British director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 20 IIF 21 IIF 22
    • icon of address The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 23
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 24
  • Baynes, David Graham
    British finance director

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 30 IIF 31
  • Baynes, David Graham

    Registered addresses and corresponding companies
    • icon of address 7, De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UT

      IIF 32
  • Baynes, David Graham
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Rooms 48-49, Pencoed Technology Park Pencoed, Bridgend, CF35 5HZ

      IIF 33
  • Baynes, David Graham
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UT

      IIF 34
    • icon of address 8th, Floor Eastgate House 35-43, Newport Road, Cardiff, CF24 0AB, United Kingdom

      IIF 35
    • icon of address Eastgate House, 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 36
    • icon of address 2, Pancras Square, London, N1C 4AG, England

      IIF 37
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 51
    • icon of address The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 52
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 53
  • Baynes, David Graham
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 54 IIF 55
  • Baynes, David Graham
    British businessman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 56
  • Baynes, David Graham
    British ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 57
    • icon of address The Knoll 1, Dale Head Road, Prestbury, Macclesfield, SK10 4BL, England

      IIF 58
    • icon of address Fusion Ip, The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 59
  • Baynes, David Graham
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 65 IIF 66 IIF 67
  • Baynes, David Graham
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 68 IIF 69
  • Baynes, David Graham
    British dircetor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 70
  • Baynes, David Graham
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 71
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 72 IIF 73 IIF 74
    • icon of address Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 75 IIF 76
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 77 IIF 78 IIF 79
    • icon of address 2, Pancras Square, London, N1C 4AG, England

      IIF 80
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 81 IIF 82 IIF 83
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 85 IIF 86
    • icon of address Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 87
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 88 IIF 89 IIF 90
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 92
  • Baynes, David Graham
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 93
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 94
  • Baynes, David Graham
    British financial director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British non-executive director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southam Road, Radford Semele, Leamington Spa, CV31 1FQ, England

      IIF 102
  • Mr David Graham Baynes
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 8 Station Road Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 103
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 94 - Director → ME
  • 2
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -454,366 GBP2015-07-31
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 36 - Director → ME
  • 4
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 44 - Director → ME
  • 5
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 101 - Director → ME
  • 6
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION IP ONE LIMITED - 2013-05-09
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 80 - Director → ME
  • 7
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 53 - Director → ME
  • 8
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 82 - Director → ME
  • 10
    TECH TRAN GROUP LIMITED - 2002-12-20
    TECHTRAN GROUP LIMITED - 2016-05-24
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 86 - Director → ME
  • 11
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 98 - Director → ME
  • 13
    LOTHIAN SHELF (412) LIMITED - 2006-06-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 38 - Director → ME
  • 16
    IP2IPO ASIA LIMITED - 2017-05-13
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 42 - Director → ME
  • 18
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 81 - Director → ME
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 100 - Director → ME
  • 20
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    TAKESHAKE LIMITED - 1986-11-18
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 40 - Director → ME
  • 21
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 47 - Director → ME
  • 22
    PIMCO 2379 LIMITED - 2006-01-26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 50 - Director → ME
  • 23
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 43 - Director → ME
  • 24
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 111 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 84 - Director → ME
  • 26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 49 - Director → ME
  • 27
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 28
    icon of address 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 29
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 7 De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 34 - Director → ME
    icon of calendar 2010-01-04 ~ now
    IIF 32 - Secretary → ME
  • 31
    OUT OF THE BLUE FASHION LIMITED - 2004-10-05
    icon of address The Lodge, 8 Station Road Haddenham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 52 - Director → ME
    icon of calendar 2003-03-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 75 - Director → ME
  • 34
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 90 - Director → ME
  • 35
    SWIFT 1656 LIMITED - 1986-03-03
    TOP TECHNOLOGY LIMITED - 2001-01-22
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 48 - Director → ME
  • 36
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 85 - Director → ME
  • 37
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 39 - Director → ME
  • 38
    CWHP LIMITED - 2012-05-18
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 76 - Director → ME
  • 39
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 73 - Director → ME
  • 40
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 74 - Director → ME
Ceased 35
  • 1
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    LASERLINE (UK) LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 63 - Director → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 14 - Secretary → ME
    icon of calendar 1999-04-13 ~ 2000-03-01
    IIF 19 - Secretary → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 60 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 13 - Secretary → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 9 - Secretary → ME
  • 3
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    icon of calendar 2006-12-14 ~ 2013-07-10
    IIF 89 - Director → ME
    icon of calendar 2006-12-14 ~ 2010-10-12
    IIF 22 - Secretary → ME
  • 4
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-10-01
    IIF 77 - Director → ME
    icon of calendar 2007-03-01 ~ 2017-01-23
    IIF 20 - Secretary → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2015-07-31
    IIF 71 - Director → ME
  • 6
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-28
    IIF 27 - Secretary → ME
  • 7
    DEGREEBASIC LIMITED - 1996-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2004-09-02
    IIF 95 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 26 - Secretary → ME
  • 8
    LINESPRINT LIMITED - 1991-03-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 31 - Secretary → ME
  • 9
    ELECTRIC GAMES COMPANY LIMITED - 1986-09-18
    icon of address Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-09-02
    IIF 96 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 29 - Secretary → ME
  • 10
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2008-02-18
    IIF 78 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-02-18
    IIF 3 - Secretary → ME
  • 11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-09-02
    IIF 97 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 28 - Secretary → ME
  • 12
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2014-04-28
    IIF 18 - Secretary → ME
  • 13
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2003-07-16
    IIF 30 - Secretary → ME
  • 14
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    TOAD (UK) LIMITED - 2009-05-28
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-03-01
    IIF 55 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 1 - Secretary → ME
  • 15
    TG21 PLC - 2009-05-27
    TOAD PLC - 2003-06-10
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    TOAD GROUP PLC - 2005-05-19
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-03-01
    IIF 61 - Director → ME
    icon of calendar 1994-11-02 ~ 2000-03-01
    IIF 8 - Secretary → ME
  • 16
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 1997-07-03
    IIF 54 - Director → ME
    icon of calendar 1994-09-30 ~ 1997-07-03
    IIF 2 - Secretary → ME
  • 17
    PERFECT APPS LIMITED - 2011-09-01
    icon of address Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,863,229 GBP2019-06-30
    Officer
    icon of calendar 2020-08-03 ~ 2024-09-30
    IIF 102 - Director → ME
  • 18
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-01
    IIF 15 - Secretary → ME
  • 19
    icon of address Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2007-08-16
    IIF 79 - Director → ME
    icon of calendar 2008-06-06 ~ 2014-11-07
    IIF 92 - Director → ME
  • 20
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2014-06-10
    IIF 88 - Director → ME
    icon of calendar 2007-02-08 ~ 2010-10-12
    IIF 21 - Secretary → ME
  • 21
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2014-09-01
    IIF 59 - Director → ME
  • 22
    icon of address Room 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-09-23
    IIF 33 - Director → ME
  • 23
    DIURNAL LIMITED - 2024-10-21
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2014-10-29
    IIF 93 - Director → ME
  • 24
    IP EUROPE (GP) LIMITED - 2010-01-07
    icon of address Third Floor Baltimore House, Abbots Hill, Gateshead, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2020-01-28
    IIF 99 - Director → ME
  • 25
    icon of address 318 Broad Lane, Kroto Innovation Centre, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,200 GBP2024-03-31
    Officer
    icon of calendar 2012-01-30 ~ 2014-09-08
    IIF 70 - Director → ME
  • 26
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2014-12-17
    IIF 66 - Director → ME
    icon of calendar 2006-06-23 ~ 2014-12-17
    IIF 16 - Secretary → ME
  • 27
    STRIKEORB LIMITED - 1989-08-09
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 62 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 11 - Secretary → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 7 - Secretary → ME
  • 28
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 25 - Secretary → ME
  • 29
    STAFFSON LIMITED - 1991-06-28
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-03-01
    IIF 69 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 4 - Secretary → ME
  • 30
    DARK STAR HEALTHCARE LIMITED - 2011-04-12
    icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2011-03-31
    IIF 58 - Director → ME
  • 31
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    MEDAPHOR GROUP PLC - 2019-01-14
    icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2022-06-22
    IIF 56 - Director → ME
  • 32
    MEDAPHOR LIMITED - 2025-05-28
    icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2022-06-22
    IIF 57 - Director → ME
  • 33
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-05 ~ 2000-03-01
    IIF 64 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 10 - Secretary → ME
    icon of calendar 1993-09-15 ~ 1998-12-11
    IIF 12 - Secretary → ME
  • 34
    WHEREONEARTH LIMITED - 2007-07-12
    INFERNET LIMITED - 1999-09-20
    WHEREONEARTH.COM LIMITED - 2004-07-06
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    icon of address 125 Shaftesbury Avenue (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2002-08-31
    IIF 68 - Director → ME
    icon of calendar 2000-02-16 ~ 2002-09-30
    IIF 6 - Secretary → ME
  • 35
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-12 ~ 2022-12-31
    IIF 87 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.