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

Mr Rupert Symons

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

    Resident in England

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

      IIF 1
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 4
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in England

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

      IIF 5
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 6
  • 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
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 34
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in England

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

      IIF 35
  • Symonds, Rupert Jonathan
    British director born in September 1967

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

      IIF 36
  • Symons, Rupert Jonathan
    British director

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

      IIF 37
  • Symons, Rupert Jonathan

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

      IIF 38
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in United Kingdom

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

      IIF 39 IIF 40 IIF 41
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 44
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 45
  • Symons, Rupert Jonathan
    British businessman born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 46
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 47
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • icon of address Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 51 IIF 52
    • icon of address 24, Berkeley Square, Bristol, BS8 1HP

      IIF 53
    • icon of address 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

      IIF 54
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 55 IIF 56 IIF 57
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 59
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 60
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 61 IIF 62 IIF 63
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 71
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 72 IIF 73
    • icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 74 IIF 75 IIF 76
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 82 IIF 83 IIF 84
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 85 IIF 86
    • icon of address The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 87 IIF 88
    • icon of address The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, England

      IIF 89
    • icon of address The Holmes, Radway, Warwick, Warwickshire, CV35 0UN

      IIF 90
    • icon of address Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 91
  • 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
    • icon of address The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 110
child relation
Offspring entities and appointments
Active 42
  • 1
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 46 - Director → ME
  • 2
    TDI GREENWAY LIMITED - 2021-08-16
    TDI VENTURES LIMITED - 2020-02-12
    TDI GREENWAY TECHNOLOGIES LIMITED - 2024-08-27
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,918 GBP2024-12-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 92 - Director → ME
  • 3
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 95 - Director → ME
  • 4
    BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 5
    POMBERO PRODUCTS LIMITED - 2016-05-16
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 99 - Director → ME
  • 6
    icon of address 25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 66 - Director → ME
  • 7
    icon of address C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 105 - Director → ME
  • 8
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 9
    RESOURCE IP LIMITED - 2012-11-07
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 48 - Director → ME
  • 12
    IDEA CATALYST LIMITED - 2017-06-20
    icon of address 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
    icon of calendar 2012-05-17 ~ now
    IIF 67 - Director → ME
  • 13
    KEY IP (BROKERAGE SERVICES) LIMITED - 2012-09-25
    MAZE IP LIMITED - 2010-08-20
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2024-02-21 ~ now
    IIF 103 - Director → ME
  • 15
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - 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
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 17
    INSURE IP LIMITED - 2010-11-09
    icon of address 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
    icon of calendar 2020-10-02 ~ now
    IIF 68 - Director → ME
  • 18
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    IIF 88 - Director → ME
  • 19
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 94 - Director → ME
  • 20
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 51 - Director → ME
  • 21
    IP CLUSTER GROUP LIMITED - 2021-12-10
    icon of address 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
    icon of calendar 2021-04-28 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 49 - Director → ME
  • 23
    TDI VENTURES LIMITED - 2023-07-28
    VERDURE LIVING LIMITED - 2020-02-13
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,173 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 96 - Director → ME
  • 24
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    HUNTSMAN LIVING LIMITED - 2023-09-01
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 62 - Director → ME
  • 25
    HYDROCHARGE LIMITED - 2011-02-09
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address Celixir House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 61 - Director → ME
  • 28
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    IDEA CATALYST LIMITED - 2025-06-24
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 64 - Director → ME
  • 29
    GREENWAY INNOVATIONS LIMITED - 2024-12-03
    VERDURE GROUP LIMITED - 2020-02-12
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -663,859 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 102 - Director → ME
  • 30
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 65 - Director → ME
  • 32
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 57 - Director → ME
  • 33
    SYBRE LIMITED - 2020-12-16
    icon of address 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
    icon of calendar 2000-07-13 ~ now
    IIF 72 - Director → ME
  • 34
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    141,328 GBP2024-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 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
    icon of calendar 2021-02-22 ~ now
    IIF 71 - Director → ME
  • 36
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    TDI (EUROPE) LIMITED - 2017-10-10
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -462,855 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 38
    CLIFTON COWLEY LIMITED - 2013-06-18
    icon of address 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
    icon of calendar 2011-03-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 40
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 50 - Director → ME
  • 41
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,201 GBP2024-12-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 98 - Director → ME
  • 42
    XYLOTHEQUE LTD - 2010-07-15
    icon of address 3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 54 - Director → ME
Ceased 52
  • 1
    SEVERN-LAMB UK LIMITED - 2013-05-01
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2012-05-24
    IIF 91 - Director → ME
    icon of calendar 2010-11-02 ~ 2011-12-09
    IIF 89 - Director → ME
  • 2
    CLIFTON COWLEY INNOVATION FINANCE LIMITED - 2012-12-19
    HATCH INNOVATION FINANCE LIMITED - 2010-07-07
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2012-12-14
    IIF 60 - Director → ME
  • 3
    icon of address Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2014-03-03
    IIF 10 - Director → ME
  • 4
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    icon of address Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2017-01-20
    IIF 28 - Director → ME
  • 5
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-31
    IIF 109 - Director → ME
    icon of calendar 2017-09-15 ~ 2024-12-31
    IIF 97 - Director → ME
    icon of calendar 2014-01-15 ~ 2016-07-26
    IIF 30 - Director → ME
  • 6
    HLBBSHAW LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2006-07-31
    IIF 106 - Director → ME
    icon of calendar 2017-10-30 ~ 2024-12-31
    IIF 101 - Director → ME
    icon of calendar 2013-11-28 ~ 2016-07-26
    IIF 6 - Director → ME
  • 7
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2006-06-22
    IIF 107 - Director → ME
    icon of calendar 2013-10-15 ~ 2017-04-26
    IIF 5 - Director → ME
  • 8
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    IIF 81 - Director → ME
  • 9
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-03-02
    IIF 85 - Director → ME
  • 10
    POMBERO PRODUCTS LIMITED - 2016-05-16
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-01
    IIF 79 - Director → ME
  • 11
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-03-02
    IIF 86 - Director → ME
  • 12
    RESOURCE IP LIMITED - 2012-11-07
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2014-03-05
    IIF 14 - Director → ME
  • 13
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED - 2014-06-12
    THE AGILE WORKSHOP LIMITED - 2013-02-19
    AGILE DEVELOPMENTS LIMITED - 2011-01-12
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-03-05
    IIF 8 - Director → ME
  • 14
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-20
    IIF 83 - Director → ME
  • 15
    icon of address 23 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-19
    IIF 41 - LLP Designated Member → ME
  • 16
    HCB ACCOUNTANTS LLP - 2021-04-12
    HATCH PARTNERSHIP LLP - 2014-05-16
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-06-30
    IIF 45 - LLP Designated Member → ME
  • 17
    KEY IP (BROKERAGE SERVICES) LIMITED - 2012-09-25
    MAZE IP LIMITED - 2010-08-20
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2011-08-09
    IIF 36 - Director → ME
  • 18
    CASTUS INDUSTRIES LIMITED - 2014-05-08
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2016-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-03-05
    IIF 23 - Director → ME
  • 19
    E-PLATE PATENTS LIMITED - 2009-09-24
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,000 GBP2014-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2014-03-05
    IIF 32 - Director → ME
  • 20
    icon of address H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2017-01-20
    IIF 27 - Director → ME
    icon of calendar 2004-12-02 ~ 2006-07-31
    IIF 108 - Director → ME
  • 21
    icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    IIF 74 - Director → ME
  • 22
    LEAMAN BROWNE LIMITED - 2010-03-10
    icon of address 15 St Pauls Street, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    312,954 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2013-03-25
    IIF 87 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-03-25
    IIF 38 - Secretary → ME
  • 23
    icon of address Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,647,699 GBP2016-10-31
    Officer
    icon of calendar 2010-07-27 ~ 2014-03-03
    IIF 16 - Director → ME
  • 24
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2024-08-21
    IIF 44 - LLP Designated Member → ME
    icon of calendar 2012-04-26 ~ 2016-12-12
    IIF 35 - LLP Member → ME
  • 25
    CLIFTON COWLEY PARTNERS LIMITED - 2013-06-11
    TAYLOR AND TAYLOR ADVERTISING LIMITED - 2012-06-14
    KES 36 LIMITED - 1986-11-11
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    icon of calendar 2009-10-05 ~ 2011-11-15
    IIF 90 - Director → ME
  • 26
    INSURE IP LIMITED - 2010-11-09
    icon of address 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
    icon of calendar 2012-05-27 ~ 2014-03-05
    IIF 15 - Director → ME
  • 27
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2005-07-18
    IIF 37 - Secretary → ME
  • 28
    icon of address 5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,584 GBP2017-02-28
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-01
    IIF 78 - Director → ME
  • 29
    icon of address Old Bank House St. Johns Close, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2014-03-03
    IIF 19 - Director → ME
  • 30
    icon of address Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-03-03
    IIF 20 - Director → ME
  • 31
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-19
    IIF 42 - LLP Designated Member → ME
  • 32
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2014-03-03
    IIF 18 - Director → ME
  • 33
    RECOVER TECHNOLOGIES LIMITED - 2021-10-01
    HUNTSMAN LIVING LIMITED - 2023-09-01
    icon of address 25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2014-09-01
    IIF 11 - Director → ME
  • 34
    icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    IIF 77 - Director → ME
  • 35
    icon of address Midlands Corporate Solutions Ltd, 3 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,273,669 GBP2015-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-03-03
    IIF 24 - Director → ME
  • 36
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-19
    IIF 43 - LLP Designated Member → ME
  • 37
    icon of address Celixir House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    IIF 76 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-08-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-08-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2014-03-03
    IIF 21 - Director → ME
  • 39
    icon of address Prebend House, 72 London Road, Leicester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,228 GBP2015-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2014-03-03
    IIF 17 - Director → ME
  • 40
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-04-23
    IIF 39 - LLP Designated Member → ME
  • 41
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-07-26
    IIF 29 - Director → ME
    icon of calendar 2006-02-16 ~ 2006-07-31
    IIF 110 - Director → ME
    icon of calendar 2017-10-30 ~ 2024-12-31
    IIF 100 - Director → ME
  • 42
    icon of address Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-04-23
    IIF 40 - LLP Designated Member → ME
  • 43
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,314 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-08-07
    IIF 70 - Director → ME
  • 44
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-09 ~ 2014-03-03
    IIF 13 - Director → ME
  • 45
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2014-03-05
    IIF 7 - Director → ME
  • 46
    TECHNOLOGY BANK LIMITED - 2014-05-01
    TYR TECHNOLOGIES LIMITED - 2014-01-16
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2014-03-05
    IIF 9 - Director → ME
  • 47
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-20
    IIF 84 - Director → ME
  • 48
    icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-01
    IIF 75 - Director → ME
  • 49
    icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-01
    IIF 80 - Director → ME
  • 50
    XYLOTHEQUE LTD - 2010-07-15
    icon of address 3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2011-11-01
    IIF 53 - Director → ME
  • 51
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2014-03-03
    IIF 12 - Director → ME
  • 52
    icon of address Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-20
    IIF 82 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.