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 David Graham Baynes

    Related profiles found in government register
  • Mr David Graham Baynes
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, 8 Station Road Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 1
  • Baynes, David Graham
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UT

      IIF 2
    • icon of address 8th, Floor Eastgate House 35-43, Newport Road, Cardiff, CF24 0AB, United Kingdom

      IIF 3
    • icon of address Eastgate House, 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 4
    • icon of address 2, Pancras Square, London, N1C 4AG, England

      IIF 5
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 19
    • icon of address The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 20
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 21
  • Baynes, David Graham
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 22 IIF 23
  • Baynes, David Graham
    British businessman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 24
  • Baynes, David Graham
    British ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 25
    • icon of address The Knoll 1, Dale Head Road, Prestbury, Macclesfield, SK10 4BL, England

      IIF 26
    • icon of address Fusion Ip, The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 27
  • Baynes, David Graham
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chief executive officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 33 IIF 34 IIF 35
  • Baynes, David Graham
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 36 IIF 37
  • Baynes, David Graham
    British dircetor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 38
  • Baynes, David Graham
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, Wales

      IIF 39
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 43 IIF 44
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 45 IIF 46 IIF 47
    • icon of address 2, Pancras Square, London, N1C 4AG, England

      IIF 48
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 49 IIF 50 IIF 51
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 53 IIF 54
    • icon of address Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 55
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 56 IIF 57 IIF 58
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 60
  • Baynes, David Graham
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 61
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 62
  • Baynes, David Graham
    British financial director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British non-executive director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southam Road, Radford Semele, Leamington Spa, CV31 1FQ, England

      IIF 70
  • Baynes, David Graham
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Rooms 48-49, Pencoed Technology Park Pencoed, Bridgend, CF35 5HZ

      IIF 71
  • Baynes, David Graham
    British

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 86 IIF 87
    • icon of address 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 88
  • Baynes, David Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 89 IIF 90
  • Baynes, David Graham
    British director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 91 IIF 92 IIF 93
    • icon of address The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 94
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 95
  • Baynes, David Graham
    British finance director

    Registered addresses and corresponding companies
  • Baynes, David Graham
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 101 IIF 102
  • Baynes, David Graham

    Registered addresses and corresponding companies
    • icon of address 7, De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UT

      IIF 103
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -454,366 GBP2015-07-31
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 95 - Secretary → ME
  • 3
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 4 - Director → ME
  • 4
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 12 - Director → ME
  • 5
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 69 - Director → ME
  • 6
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION IP ONE LIMITED - 2013-05-09
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 48 - Director → ME
  • 7
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 21 - Director → ME
  • 8
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 50 - Director → ME
  • 10
    TECH TRAN GROUP LIMITED - 2002-12-20
    TECHTRAN GROUP LIMITED - 2016-05-24
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 54 - Director → ME
  • 11
    DE FACTO 929 LIMITED - 2001-05-22
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 66 - Director → ME
  • 13
    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 2020-09-17 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 6 - Director → ME
  • 16
    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 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 10 - Director → ME
  • 18
    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 2018-02-09 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 68 - Director → ME
  • 20
    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 2018-02-09 ~ now
    IIF 8 - Director → ME
  • 21
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 15 - Director → ME
  • 22
    PIMCO 2379 LIMITED - 2006-01-26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 11 - 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, 111 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 17 - Director → ME
  • 27
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 76 - Secretary → ME
  • 28
    icon of address 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 88 - Secretary → ME
  • 29
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address 7 De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-01-04 ~ now
    IIF 103 - Secretary → ME
  • 31
    OUT OF THE BLUE FASHION LIMITED - 2004-10-05
    icon of address The Lodge, 8 Station Road Haddenham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-03-13 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 40 - Director → ME
  • 33
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 58 - Director → ME
  • 35
    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 2015-08-11 ~ now
    IIF 16 - Director → ME
  • 36
    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 ~ dissolved
    IIF 53 - Director → ME
  • 37
    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 2017-12-22 ~ now
    IIF 7 - Director → ME
  • 38
    CWHP LIMITED - 2012-05-18
    icon of address Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 44 - Director → ME
  • 39
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 41 - Director → ME
  • 40
    icon of address The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 42 - Director → ME
Ceased 35
  • 1
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    LASERLINE (UK) LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 31 - Director → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 85 - Secretary → ME
    icon of calendar 1999-04-13 ~ 2000-03-01
    IIF 90 - Secretary → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 28 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 84 - Secretary → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 80 - Secretary → ME
  • 3
    icon of address Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    icon of calendar 2006-12-14 ~ 2013-07-10
    IIF 57 - Director → ME
    icon of calendar 2006-12-14 ~ 2010-10-12
    IIF 93 - Secretary → ME
  • 4
    MSI PHARMA LIMITED - 2009-10-17
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2009-10-01
    IIF 45 - Director → ME
    icon of calendar 2007-03-01 ~ 2017-01-23
    IIF 91 - Secretary → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2015-07-31
    IIF 39 - Director → ME
  • 6
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2014-04-28
    IIF 98 - Secretary → ME
  • 7
    DEGREEBASIC LIMITED - 1996-03-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-28 ~ 2004-09-02
    IIF 63 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 97 - Secretary → ME
  • 8
    LINESPRINT LIMITED - 1991-03-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 102 - Secretary → ME
  • 9
    ELECTRIC GAMES COMPANY LIMITED - 1986-09-18
    icon of address Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-09-02
    IIF 64 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 100 - Secretary → ME
  • 10
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2008-02-18
    IIF 46 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-02-18
    IIF 74 - Secretary → ME
  • 11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-09-02
    IIF 65 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 99 - Secretary → ME
  • 12
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2014-04-28
    IIF 89 - Secretary → ME
  • 13
    BIOFUSION TRADING LIMITED - 2008-08-21
    M&R 851 LIMITED - 2002-02-25
    BIOFUSION LIMITED - 2005-01-21
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2003-07-16
    IIF 101 - Secretary → ME
  • 14
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    TOAD (UK) LIMITED - 2009-05-28
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-03-01
    IIF 23 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 72 - Secretary → ME
  • 15
    TG21 PLC - 2009-05-27
    TOAD PLC - 2003-06-10
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    TOAD GROUP PLC - 2005-05-19
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-03-01
    IIF 29 - Director → ME
    icon of calendar 1994-11-02 ~ 2000-03-01
    IIF 79 - Secretary → ME
  • 16
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 1997-07-03
    IIF 22 - Director → ME
    icon of calendar 1994-09-30 ~ 1997-07-03
    IIF 73 - Secretary → ME
  • 17
    PERFECT APPS LIMITED - 2011-09-01
    icon of address Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,863,229 GBP2019-06-30
    Officer
    icon of calendar 2020-08-03 ~ 2024-09-30
    IIF 70 - Director → ME
  • 18
    FIRSTCLOCK LIMITED - 2005-11-16
    icon of address The Sheffield Bio-incubator, 40 Leavygreave Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,544 GBP2015-07-31
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-01
    IIF 86 - Secretary → ME
  • 19
    icon of address Park House, Bernard Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,976,225 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2007-08-16
    IIF 47 - Director → ME
    icon of calendar 2008-06-06 ~ 2014-11-07
    IIF 60 - Director → ME
  • 20
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2014-06-10
    IIF 56 - Director → ME
    icon of calendar 2007-02-08 ~ 2010-10-12
    IIF 92 - Secretary → ME
  • 21
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2014-09-01
    IIF 27 - Director → ME
  • 22
    icon of address Room 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-09-23
    IIF 71 - Director → ME
  • 23
    DIURNAL LIMITED - 2024-10-21
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2014-10-29
    IIF 61 - Director → ME
  • 24
    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 2014-04-23 ~ 2020-01-28
    IIF 67 - Director → ME
  • 25
    icon of address 318 Broad Lane, Kroto Innovation Centre, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,200 GBP2024-03-31
    Officer
    icon of calendar 2012-01-30 ~ 2014-09-08
    IIF 38 - Director → ME
  • 26
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2014-12-17
    IIF 34 - Director → ME
    icon of calendar 2006-06-23 ~ 2014-12-17
    IIF 87 - Secretary → ME
  • 27
    STRIKEORB LIMITED - 1989-08-09
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-03-01
    IIF 30 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 82 - Secretary → ME
    icon of calendar 1997-10-20 ~ 1998-12-11
    IIF 78 - Secretary → ME
  • 28
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-09-02
    IIF 96 - Secretary → ME
  • 29
    STAFFSON LIMITED - 1991-06-28
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2000-03-01
    IIF 37 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 75 - Secretary → ME
  • 30
    DARK STAR HEALTHCARE LIMITED - 2011-04-12
    icon of address Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2011-03-31
    IIF 26 - Director → ME
  • 31
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    INTELLIGENT ULTRASOUND GROUP LIMITED - 2025-05-28
    MEDAPHOR GROUP PLC - 2019-01-14
    icon of address Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2022-06-22
    IIF 24 - Director → ME
  • 32
    MEDAPHOR LIMITED - 2025-05-28
    icon of address Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2022-06-22
    IIF 25 - Director → ME
  • 33
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-05 ~ 2000-03-01
    IIF 32 - Director → ME
    icon of calendar 1999-04-14 ~ 2000-03-01
    IIF 81 - Secretary → ME
    icon of calendar 1993-09-15 ~ 1998-12-11
    IIF 83 - Secretary → ME
  • 34
    WHEREONEARTH LIMITED - 2007-07-12
    INFERNET LIMITED - 1999-09-20
    WHEREONEARTH.COM LIMITED - 2004-07-06
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    icon of address 125 Shaftesbury Avenue (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2002-08-31
    IIF 36 - Director → ME
    icon of calendar 2000-02-16 ~ 2002-09-30
    IIF 77 - Secretary → ME
  • 35
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    icon of address Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-12 ~ 2022-12-31
    IIF 55 - 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.