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 Alan John Aubrey

    Related profiles found in government register
  • Mr Alan John Aubrey
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 1
  • Aubrey, Alan John
    British chartered accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, HD4 7NR

      IIF 2
    • icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR

      IIF 3
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 4
  • Aubrey, Alan John
    British chief executive officer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 5
  • Aubrey, Alan John
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 6
    • icon of address Viking House, Foundry Lane, Horsham, RH13 5PX

      IIF 7
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 8
    • icon of address 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 9
  • Aubrey, Alan John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 10
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, United Kingdom

      IIF 11
    • icon of address Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 12
    • icon of address Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7NR, United Kingdom

      IIF 13
    • icon of address Unit S5, Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 14
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 15 IIF 16
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire, LS2 9DF

      IIF 17
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 18
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 19
    • icon of address 24, Cornhill, London, EC3V 3ND, England

      IIF 20
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 21 IIF 22
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address The Walbrook Buildlng, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 44
    • icon of address Top Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 45
    • icon of address C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 46
    • icon of address Gosling Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom

      IIF 47
    • icon of address Oxccu, Oxford Airport, Hangar 15, Langford Lane, Oxford, OX5 1RA, United Kingdom

      IIF 48
    • icon of address 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE

      IIF 49 IIF 50
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 51
    • icon of address Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 52
    • icon of address The Cottage, The Village Skelton, York, North Yorkshire, YO30 1XX

      IIF 53 IIF 54 IIF 55
  • Aubrey, Alan John
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 66
    • icon of address 74, Gartside Street, Manchester, Greater Manchester, M3 3EL

      IIF 67
  • Aubrey, Alan John
    British chartered accountant born in April 1961

    Registered addresses and corresponding companies
  • Aubrey, Alan John
    British director born in April 1961

    Registered addresses and corresponding companies
  • Aubrey, Alan John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 75 IIF 76
  • Aubrey, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 77 IIF 78
  • Aubrey, Alan John
    British director

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF

      IIF 79 IIF 80 IIF 81
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire, LS2 9DF

      IIF 82
    • icon of address Reynard House, Fox Garth, Nether Poppleton, York, YO26 6LP

      IIF 83
child relation
Offspring entities and appointments
Active 26
  • 1
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    GEMSTATE LIMITED - 2000-03-01
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 33 - Director → ME
  • 10
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Oxccu Oxford Airport, Hangar 15, Langford Lane, Oxford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -988,317 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address C/o James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0.10 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 10 - Director → ME
  • 18
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-04-15 ~ dissolved
    IIF 80 - Secretary → ME
  • 21
    TECH TRAN INVESTMENTS LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 22
    TECH TRAN LIMITED - 2004-04-29
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 23
    TECH TRAN SERVICES LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 24
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 66 - LLP Member → ME
  • 25
    icon of address 5 Piccadilly Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,778 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    icon of address 24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-06 ~ dissolved
    IIF 54 - Director → ME
Ceased 48
  • 1
    NWSF HOLDINGS LIMITED - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2005-07-08
    IIF 68 - Director → ME
    icon of calendar 2008-10-25 ~ 2009-12-21
    IIF 56 - Director → ME
  • 2
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2002-06-26 ~ 2009-12-21
    IIF 59 - Director → ME
  • 3
    AQUARIUS NORTHERN ENTREPRENEURS GENERAL PARTNER LIMITED - 2006-10-04
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2006-07-25 ~ 2009-12-21
    IIF 64 - Director → ME
  • 4
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2019-01-21
    IIF 52 - Director → ME
  • 5
    SUPPLIED FORCE LIMITED - 2004-02-03
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2011-01-21
    IIF 53 - Director → ME
  • 6
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-16
    IIF 83 - Secretary → ME
  • 7
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-09-24
    IIF 78 - Secretary → ME
  • 8
    AXIOMLAB CORPORATE FINANCE LIMITED - 2005-02-02
    icon of address 57g Randolph Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    263,887 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-11-24
    IIF 69 - Director → ME
  • 9
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2020-09-28
    IIF 11 - Director → ME
  • 10
    icon of address Viking House, Foundry Lane, Horsham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2020-09-28
    IIF 7 - Director → ME
  • 11
    CRONIN GROUP PLC - 2018-05-16
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    OXACO PLC - 2015-09-15
    KANYON PLC - 2007-12-28
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2007-12-31
    IIF 70 - Director → ME
  • 12
    ENERGETIX GROUP LIMITED - 2006-08-08
    QUESTFLASH LIMITED - 2001-11-06
    icon of address Frp, 2nd Floor, 110 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2003-08-04
    IIF 73 - Director → ME
    icon of calendar 2006-07-03 ~ 2007-03-21
    IIF 58 - Director → ME
  • 13
    ENERGETIX GROUP PLC - 2013-06-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2012-02-28
    IIF 60 - Director → ME
  • 14
    EVOCUTIS PLC - 2016-08-02
    SYNTOPIX GROUP PLC - 2011-10-21
    POP TART LIMITED - 2006-02-04
    SYNTOPIX GROUP LIMITED - 2006-03-16
    icon of address 78 Pall Mall, St. James's, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2010-06-22
    IIF 61 - Director → ME
  • 15
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2019-05-21
    IIF 25 - Director → ME
  • 16
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2019-05-21
    IIF 18 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-09-20
    IIF 77 - Secretary → ME
  • 17
    IP2IPO LIMITED - 2001-07-31
    IP2IPO GROUP LIMITED - 2003-09-29
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP PLC - 2006-04-26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2021-10-06
    IIF 34 - Director → ME
  • 18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2019-05-21
    IIF 36 - Director → ME
  • 19
    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 2006-06-21 ~ 2021-11-08
    IIF 6 - Director → ME
  • 20
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2019-05-21
    IIF 41 - Director → ME
  • 21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2021-11-08
    IIF 43 - Director → ME
  • 22
    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 ~ 2021-11-09
    IIF 27 - Director → ME
  • 23
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2021-11-09
    IIF 76 - Director → ME
  • 24
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    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 ~ 2019-05-21
    IIF 23 - Director → ME
  • 25
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    TAKESHAKE LIMITED - 1986-11-18
    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 ~ 2019-05-21
    IIF 45 - Director → ME
  • 26
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2021-11-09
    IIF 28 - Director → ME
  • 27
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2021-11-09
    IIF 75 - Director → ME
  • 28
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 110 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2019-05-21
    IIF 38 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-06-06
    IIF 22 - Director → ME
  • 29
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2019-05-21
    IIF 29 - Director → ME
  • 30
    MODERN BIOSCIENCES PLC - 2017-06-14
    PIMCO 2288 LIMITED - 2005-05-16
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    MODERN BIOSCIENCES LIMITED - 2024-11-01
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2009-06-02
    IIF 57 - Director → ME
  • 31
    MODERN BIOSCIENCES LIMITED - 2006-03-03
    PIMCO 2342 LIMITED - 2005-09-07
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2019-05-21
    IIF 32 - Director → ME
  • 32
    MODERN WATER LIMITED - 2007-06-04
    MODERN WATER PLC - 2022-06-07
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2007-04-18
    IIF 72 - Director → ME
  • 33
    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 2010-09-10 ~ 2020-01-28
    IIF 35 - Director → ME
  • 34
    icon of address Sunil Misra, 82 Woodland Gardens, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,745 GBP2021-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2010-01-11
    IIF 62 - Director → ME
  • 35
    OXFORD ENERGY TECHNOLOGIES COMMUNITY INTEREST COMPANY - 2008-10-31
    OXFORD ENERGY TECHNOLOGIES PLC - 2008-04-30
    SOLAR LABS PLC - 2008-03-19
    OXFORD ENERGY TECHNOLOGIES LIMITED - 2008-10-30
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-15 ~ 2008-03-07
    IIF 63 - Director → ME
  • 36
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2021-09-24
    OXFORD NANOLABS LIMITED - 2008-05-19
    icon of address Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2021-10-05
    IIF 47 - Director → ME
  • 37
    OXFORD SCIENCES PLC - 2015-03-17
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 59 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2021-10-01
    IIF 42 - Director → ME
  • 38
    icon of address 24 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2008-06-09
    IIF 65 - Director → ME
  • 39
    PROACTIS HOLDINGS LIMITED - 2006-05-25
    PROACTIS HOLDINGS PLC - 2021-08-19
    CANDLE FLAME LIMITED - 2006-04-11
    icon of address 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2021-09-01
    IIF 49 - Director → ME
  • 40
    PROACTIS GROUP LIMITED - 2018-07-04
    GET REAL SYSTEMS LIMITED - 2003-05-30
    icon of address 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2016-02-25
    IIF 50 - Director → ME
  • 41
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2004-03-04
    IIF 71 - Director → ME
  • 42
    TOTAL REMISSION LIMITED - 2003-07-30
    icon of address Atraxa Consulting Limited, Unit S5, Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2010-06-22
    IIF 55 - Director → ME
  • 43
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-07-20
    IIF 67 - LLP Member → ME
  • 44
    INTERNIS ENGINEERING LTD - 1999-07-23
    icon of address Atticus Legal Llp, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-08-04
    IIF 74 - Director → ME
  • 45
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2012-11-30
    IIF 5 - Director → ME
  • 46
    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 2005-09-06 ~ 2022-03-10
    IIF 21 - Director → ME
  • 47
    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 ~ 2019-05-21
    IIF 24 - Director → ME
  • 48
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2019-05-21
    IIF 26 - 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.