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

Norwood, David Robert

    Related profiles found in government register
  • Norwood, David Robert
    British banker born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British broker born in October 1968

    Registered addresses and corresponding companies
    • icon of address 53 St John's Street, Oxford, OX1 2LQ

      IIF 8
  • Norwood, David Robert
    British co director born in October 1968

    Registered addresses and corresponding companies
    • icon of address 53 St John's Street, Oxford, OX1 2LQ

      IIF 9
  • Norwood, David Robert
    British company director born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British director born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British investment banker born in October 1968

    Registered addresses and corresponding companies
    • icon of address 53 St John's Street, Oxford, OX1 2LQ

      IIF 44
  • Norwood, David Robert
    British investments born in October 1968

    Registered addresses and corresponding companies
  • Norwood, David Robert
    British journalist born in October 1968

    Registered addresses and corresponding companies
    • icon of address 53 St John's Street, Oxford, OX1 2LQ

      IIF 47
  • Norwood, David Robert
    British stockbroker born in October 1968

    Registered addresses and corresponding companies
    • icon of address 53 St John's Street, Oxford, OX1 2LQ

      IIF 48
  • Norwood, David Robert
    British company director born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 49
  • Norwood, David Robert
    British director born in October 1968

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 50
  • Norwood, David Robert
    British director born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4d Pharma Plc, 9 Bond Court, Leeds, LS1 2JZ, England

      IIF 51
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 52 IIF 53
  • Norwood, David Robert
    British none born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 54
  • Norwood, David Robert
    British director born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 55
  • Norwood, David
    British director born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 56
    • icon of address The Lamb And Flag, 12 St Giles, Oxford, OX1 3JS, England

      IIF 57
  • Mr David Robert Norwood
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

      IIF 58
  • Mr David Robert Norwood
    British born in October 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 59
child relation
Offspring entities and appointments
Active 4
  • 1
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    PREBIOSYS PLC - 2010-01-27
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 50 - Director → ME
  • 2
    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 2024-08-19 ~ now
    IIF 55 - Director → ME
  • 3
    INKLINGS GROUP LIMITED - 2021-10-05
    icon of address The Lamb And Flag, 12 St Giles, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    263,054 GBP2025-01-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 57 - Director → ME
  • 4
    OXFORD NANOMATERIALS LIMITED - 2021-06-07
    OXFORD NANOMATERIAL SYSTEMS LIMITED - 2021-02-19
    icon of address Centre For Innovation & Enterprise Begbroke Science Park, Woodstock Road, Begbroke, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 56 - Director → ME
Ceased 54
  • 1
    4D PHARMA LIMITED - 2014-02-07
    SCHOSWEEN 18 LIMITED - 2014-01-31
    icon of address C/o Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds
    Insolvency Proceedings Corporate (4 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2020-09-30
    IIF 51 - Director → ME
  • 2
    EVER 2165 LIMITED - 2003-09-09
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2006-10-10
    IIF 1 - Director → ME
  • 3
    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 2005-01-12 ~ 2005-01-19
    IIF 33 - Director → ME
  • 4
    DE FACTO 523 LIMITED - 1996-09-30
    BEESON GREGORY EASDAQ NOMINEES LIMITED - 2000-04-20
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2003-09-10
    IIF 28 - Director → ME
  • 5
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2004-12-03
    IIF 47 - Director → ME
  • 6
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    icon of address Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2006-02-09
    IIF 10 - Director → ME
  • 7
    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 ~ 2008-12-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-08-08
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2007-10-01
    IIF 12 - Director → ME
  • 9
    DE FACTO 609 LIMITED - 1997-05-08
    BGMM NOMINEES LIMITED - 2002-12-04
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2002-04-22
    IIF 30 - Director → ME
  • 10
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2003-09-10
    IIF 39 - Director → ME
  • 11
    DE FACTO 515 LIMITED - 1996-08-05
    EVOLUTION BEESON GREGORY NOMINEES LIMITED - 2004-09-15
    BEESON GREGORY NOMINEES LIMITED - 2002-12-04
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2003-09-10
    IIF 23 - Director → ME
  • 12
    GENOMICS PLC - 2024-11-07
    GENOMICS LIMITED - 2015-03-30
    icon of address King Charles House, Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2024-06-13
    IIF 54 - Director → ME
  • 13
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2001-05-01
    IIF 45 - Director → ME
  • 14
    HVIVO PLC - 2020-04-01
    PIMCO 2917 LIMITED - 2012-04-03
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    HVIVO LIMITED - 2022-10-19
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2016-05-23
    IIF 53 - Director → ME
  • 15
    RETROSCREEN LIMITED - 2002-05-23
    SHOTROD LIMITED - 1989-05-30
    RETROSCREEN VIROLOGY LIMITED - 2015-04-15
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2015-04-29
    IIF 52 - Director → ME
  • 16
    BONDCO 1058 LIMITED - 2004-03-25
    icon of address Unit 10a, The Quadrangle, Premier Way, Romsey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2008-12-31
    IIF 13 - Director → ME
  • 17
    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 2004-07-16 ~ 2008-12-31
    IIF 4 - Director → ME
  • 18
    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 2001-05-17 ~ 2008-12-31
    IIF 15 - Director → ME
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-12-31
    IIF 21 - Director → ME
  • 20
    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 ~ 2008-12-31
    IIF 16 - Director → ME
  • 21
    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 2000-11-22 ~ 2008-12-31
    IIF 37 - Director → ME
  • 22
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2008-12-31
    IIF 2 - Director → ME
  • 23
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2008-12-31
    IIF 6 - Director → ME
  • 24
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 110 offsprings)
    Officer
    icon of calendar 2005-01-06 ~ 2008-12-31
    IIF 26 - Director → ME
  • 25
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    133,152 GBP2025-03-31
    Officer
    icon of calendar 2004-09-26 ~ 2005-11-09
    IIF 24 - Director → ME
  • 26
    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 ~ 2008-01-08
    IIF 5 - Director → ME
  • 27
    MATHENGINE PLC - 2020-09-23
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    881,823 GBP2023-12-31
    Officer
    icon of calendar 1998-09-10 ~ 2002-10-22
    IIF 48 - Director → ME
  • 28
    ENVISIONAL SOLUTIONS LIMITED - 2013-01-16
    ENVISIONAL SOLUTIONS PLC - 2002-09-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2003-06-30
    IIF 7 - Director → ME
  • 29
    CERAVISION LIMITED - 2020-11-26
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-07-10 ~ 2000-11-09
    IIF 8 - Director → ME
  • 30
    OBTALA SERVICES LIMITED - 2010-09-29
    OBTALA LIMITED - 2010-09-23
    OBTALA SERVICES LIMITED - 2010-09-16
    OBTALA LIMITED - 2010-08-09
    OBTALA RESOURCES LIMITED - 2007-12-20
    icon of address 118 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-18
    IIF 42 - Director → ME
  • 31
    ORA CAPITAL LIMITED - 2010-08-25
    icon of address 100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2008-12-31
    IIF 14 - Director → ME
  • 32
    M&R 1016 LIMITED - 2006-08-11
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2021-03-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    INHIBOX LIMITED - 2017-05-15
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    icon of calendar 2001-11-18 ~ 2005-06-22
    IIF 9 - Director → ME
  • 34
    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 2006-10-11 ~ 2008-03-07
    IIF 38 - Director → ME
  • 35
    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 2006-04-12 ~ 2008-12-31
    IIF 29 - Director → ME
  • 36
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,479 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-31
    IIF 41 - 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 2014-06-19 ~ 2019-01-31
    IIF 49 - Director → ME
  • 38
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2001-06-18
    IIF 40 - Director → ME
  • 39
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-12-31
    IIF 25 - Director → ME
  • 40
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2007-07-18
    IIF 3 - Director → ME
  • 41
    INTELLIGENT MANUFACTURING SYSTEMS LIMITED - 2000-06-13
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2000-11-07
    IIF 46 - Director → ME
  • 42
    VASTOX LIMITED - 2004-09-30
    VASTOX CHEMICAL GENOMICS LIMITED - 2007-08-06
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2008-01-31
    IIF 44 - Director → ME
  • 43
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2008-01-31
    IIF 18 - Director → ME
  • 44
    SYNAIRGEN PLC - 2025-05-19
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-16 ~ 2006-04-11
    IIF 22 - Director → ME
  • 45
    SYNAIRGEN LIMITED - 2004-10-12
    icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-10-22
    IIF 35 - Director → ME
  • 46
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2008-12-31
    IIF 20 - Director → ME
  • 47
    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 2005-01-12 ~ 2008-12-31
    IIF 19 - Director → ME
  • 48
    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 2005-01-12 ~ 2008-12-31
    IIF 31 - Director → ME
  • 49
    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 2005-01-12 ~ 2008-12-31
    IIF 34 - Director → ME
  • 50
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2004-03-18
    IIF 11 - Director → ME
  • 51
    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 2006-11-28 ~ 2008-12-31
    IIF 27 - Director → ME
  • 52
    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 2004-08-16 ~ 2008-12-31
    IIF 17 - Director → ME
  • 53
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    icon of address 24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-12-31
    IIF 32 - Director → ME
  • 54
    AMATI VCT 2 PLC - 2011-11-09
    INVESCO PERPETUAL AIM VCT PLC - 2011-02-18
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-01 ~ 2008-12-31
    IIF 43 - 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.