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

Symons, Rupert Jonathan

    Related profiles found in government register
  • 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 1
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 2
  • 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
  • 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 30
  • 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 31
  • 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 32 IIF 33 IIF 34
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 37
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 38
  • Symons, Rupert Jonathan
    British businessman born in September 1967

    Resident in United Kingdom

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

      IIF 39
  • 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 40
  • 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 41 IIF 42 IIF 43
    • icon of address Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 44 IIF 45
    • icon of address 24, Berkeley Square, Bristol, BS8 1HP

      IIF 46
    • icon of address 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

      IIF 47
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 48 IIF 49 IIF 50
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 52
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 53
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 54 IIF 55 IIF 56
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 64
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 65 IIF 66
    • icon of address Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 67 IIF 68 IIF 69
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 75 IIF 76 IIF 77
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 78 IIF 79
    • icon of address The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 80 IIF 81
    • icon of address The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, England

      IIF 82
    • icon of address The Holmes, Radway, Warwick, Warwickshire, CV35 0UN

      IIF 83
    • icon of address Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 84
  • 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 103
  • Symons, Rupert Jonathan
    British director

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

      IIF 104
  • 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 105 IIF 106
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 107
  • 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 108
  • Symons, Rupert Jonathan

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

      IIF 109
  • 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 110
child relation
Offspring entities and appointments
Active 42
  • 1
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 39 - Director → ME
  • 2
    TDI GREENWAY TECHNOLOGIES LIMITED - 2024-08-27
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    TDI VENTURES LIMITED - 2020-02-12
    TDI GREENWAY LIMITED - 2021-08-16
    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 85 - Director → ME
  • 3
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 88 - 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 18 - 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 92 - 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 59 - 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 98 - 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 45 - 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 29 - 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 51 - 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 41 - 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 60 - 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 27 - 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 96 - 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 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - 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 52 - 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 61 - 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 81 - 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 87 - 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 44 - 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 62 - 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 42 - Director → ME
  • 23
    VERDURE LIVING LIMITED - 2020-02-13
    TDI VENTURES LIMITED - 2023-07-28
    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 89 - 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, 2 offsprings)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 55 - 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 49 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - 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 54 - Director → ME
  • 28
    IDEA CATALYST LIMITED - 2025-06-24
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    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 57 - Director → ME
  • 29
    VERDURE GROUP LIMITED - 2020-02-12
    GREENWAY INNOVATIONS LIMITED - 2024-12-03
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -663,859 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 95 - 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 48 - 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 58 - 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 50 - 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 65 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - 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 64 - Director → ME
  • 36
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2021-08-16
    TDI (EUROPE) LIMITED - 2017-10-10
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    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 40 - 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 22 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - 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 21 - 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 43 - 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 91 - 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 47 - 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 84 - Director → ME
    icon of calendar 2010-11-02 ~ 2011-12-09
    IIF 82 - 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 53 - 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 6 - 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 24 - 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 2014-01-15 ~ 2016-07-26
    IIF 26 - Director → ME
    icon of calendar 2006-02-16 ~ 2006-07-31
    IIF 102 - Director → ME
    icon of calendar 2017-09-15 ~ 2024-12-31
    IIF 90 - 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, 1 offspring)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2016-07-26
    IIF 2 - Director → ME
    icon of calendar 2006-02-03 ~ 2006-07-31
    IIF 99 - Director → ME
    icon of calendar 2017-10-30 ~ 2024-12-31
    IIF 94 - Director → ME
  • 7
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2017-04-26
    IIF 1 - Director → ME
    icon of calendar 2006-02-03 ~ 2006-06-22
    IIF 100 - Director → ME
  • 8
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2013-03-01
    IIF 74 - 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 78 - 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 72 - 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 79 - 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 10 - 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 4 - 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 76 - 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 34 - 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 38 - 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 31 - 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 19 - 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 28 - 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 23 - Director → ME
    icon of calendar 2004-12-02 ~ 2006-07-31
    IIF 101 - 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 67 - 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 80 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-03-25
    IIF 109 - 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 12 - 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 37 - LLP Designated Member → ME
    icon of calendar 2012-04-26 ~ 2016-12-12
    IIF 30 - 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 83 - 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 11 - 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 104 - 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 71 - 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 15 - 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 16 - 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 35 - 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 14 - 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, 2 offsprings)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2014-09-01
    IIF 7 - 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 70 - 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 20 - 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 36 - 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 69 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-08-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-08-06
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - 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 17 - 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 13 - Director → ME
  • 40
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-04-23
    IIF 32 - LLP Designated Member → ME
  • 41
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    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 2017-10-30 ~ 2024-12-31
    IIF 93 - Director → ME
    icon of calendar 2016-03-16 ~ 2016-07-26
    IIF 25 - Director → ME
    icon of calendar 2006-02-16 ~ 2006-07-31
    IIF 103 - 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 33 - 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 63 - 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 9 - 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 3 - 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 5 - 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 77 - 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 68 - 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 73 - 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 46 - 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 8 - 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 75 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.