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

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

      IIF 1
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 2
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 36 Ferndene Road, Herne Hill, London, SE24 0AB

      IIF 6
  • Smith, Julian Matthew
    British

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

      IIF 7
  • Smith, Julian Matthew
    British chartered accountant

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

      IIF 8
  • Smith, Julian

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

    Resident in England

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

      IIF 13
  • Smith, Julian Matthew
    British chartered accountant born in March 1965

    Registered addresses and corresponding companies
  • Smith, Julia
    British retired born in February 1954

    Resident in England

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

      IIF 18
  • Smith, Julian
    British cfo born in March 1965

    Resident in England

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

      IIF 19 IIF 20
  • Smith, Julian
    British company director born in March 1965

    Resident in England

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

      IIF 21
  • Smith, Julian
    British finance director born in March 1965

    Resident in England

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

      IIF 22
  • 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
    • icon of address C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG, England

      IIF 27
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 28
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 29
  • Smith, Julian Matthew
    British company director born in March 1965

    Resident in England

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

      IIF 30 IIF 31
  • Smith, Julian Matthew
    British director born in March 1965

    Resident in England

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

      IIF 32 IIF 33
    • icon of address Imperial Innovations, Imperial College, Exhibition Road, London, SW7 2AZ, England

      IIF 34
  • Smith, Julian Matthew
    British finance director born in March 1965

    Resident in England

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

      IIF 35
  • Smith, Julian Paul
    British born in March 1965

    Resident in England

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

      IIF 36
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 37
    • icon of address 101/111, Macklin Street, Derby, DE1 1LG, England

      IIF 38 IIF 39
    • icon of address 101-111, Macklin Street, Derby, Derbyshire, DE1 1LG

      IIF 40
    • icon of address 770, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 41
    • icon of address 770, London Road, Wilmorton, Derby, Derbyshire, DE24 8UT, England

      IIF 42 IIF 43
    • icon of address London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 44
  • Smith, Julian Paul
    British buisness coach born in March 1965

    Resident in England

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

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

    Resident in England

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

      IIF 46
    • icon of address Ymca Derbyshire, London Road, Alvaston, Derby, DE24 8UT, England

      IIF 47
  • Smith, Julian Paul
    British born in March 1971

    Resident in England

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

      IIF 48
    • icon of address C/o Gh Property Management Services Ltd, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 49
  • Smith, Julian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arkley-smith, Julia
    British born in February 1954

    Resident in England

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

      IIF 57
  • Arkley-smith, Julia
    British director born in February 1954

    Resident in England

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

      IIF 58
  • Smith, Julian Matthew
    British born in March 1965

    Resident in United Kingdom

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

      IIF 59 IIF 60
  • Smith, Julian Matthew
    British chief financial officer born in March 1965

    Resident in United Kingdom

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

      IIF 61
  • Smith, Julian Paul
    British business advisor born in March 1965

    Resident in United Kingdom

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

      IIF 62
  • Smith, Julian Paul
    British company director born in March 1965

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 64
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 65
  • Mr Julian Paul Smith
    British born in March 1971

    Resident in England

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

      IIF 66
  • Ms Julia Arkley-smith
    British born in February 1954

    Resident in England

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

      IIF 67
  • Mr Julian Paul Smith
    British born in March 1965

    Resident in United Kingdom

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

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