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

Dr Savvas Ioannou Neophytou

    Related profiles found in government register
  • Dr Savvas Ioannou Neophytou
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 1 IIF 2
    • Deepbridge Capital, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 3
    • Deepbridge House, C/o Deepbridge Capital, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 4
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 5
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 6
    • 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 7 IIF 8
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 9 IIF 10 IIF 11
    • 57, Jordan Street, Liverpool, Merseyside, L1 0BW, England

      IIF 13
  • Neophytou, Savvas Ioannou, Dr
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 14 IIF 15
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 16
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Deepbridge House, Honeycomb East, Chester, CH4 9QN, United Kingdom

      IIF 21 IIF 22
    • Deepbridge House, Honeycomb East, Honeycomb, Chester, Cheshire, CH4 9QN

      IIF 23
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 24 IIF 25 IIF 26
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 28 IIF 29 IIF 30
  • Neophytou, Savvas Ioannou, Dr
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deepbridge Capital Llp, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 32
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 33
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 37
    • 1, Eastgate, 2nd Floor, Futurelabs, Leeds, LS2 7LY, England

      IIF 38
    • The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 39
    • 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 40
  • Neophytou, Savvas Ioannou, Dr
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Carlton Place, Aberdeen, AB15 4BR, Scotland

      IIF 41
    • Deepbridge House, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 42
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 43
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 47 IIF 48
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 49 IIF 50
    • 29-31, Parliament Street, Liverpool, L8 5RN, England

      IIF 51 IIF 52 IIF 53
    • 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 55
  • Neophytou, Savvas Ioannou, Dr
    British finance born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornton Science Park, Building 101, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 56
  • Neophytou, Savvas Ioannou, Dr
    British financial adviser born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 57
  • Neophytou, Savvas Ioannou, Dr
    British investment director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, England

      IIF 58 IIF 59 IIF 60
    • Honeycomb East, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 61
    • 14 Ashbourne Avenue, Blundellsands, Liverpool, L23 8TX, United Kingdom

      IIF 62
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 63 IIF 64
  • Neophytou, Savvas Ioannou, Dr
    British investment manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 65
    • Deepbridge House, Honeycomb, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 66
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Honeycomb East, Honeycomb East, Chester Business Park, Chester, CH4 9QN, United Kingdom

      IIF 72
    • 17, Boundary Street, Liverpool, L5 9UB, England

      IIF 73
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, England

      IIF 74
  • Neophytou, Savvas Ioannou, Dr
    British non-executive director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, CH4 9QN, England

      IIF 75
  • Neophytou, Savvas Ioannou, Dr
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Square Rigger Row, London, SW11 3TZ, England

      IIF 76
  • Neophytou, Savvas Ioannou, Dr
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deepbridge House, Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN, United Kingdom

      IIF 77
  • Neophytou, Savvas Ioannou, Dr
    British

    Registered addresses and corresponding companies
    • 14, Ashbourne Avenue, Liverpool, L23 8TX, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 12
  • 1
    TEAM PARKS LTD - 2018-03-24
    COFOUNDERY ENTERPRISE 05 LTD - 2018-01-12
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,369 GBP2018-04-30
    Officer
    2018-03-16 ~ dissolved
    IIF 58 - Director → ME
  • 2
    The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,655 GBP2022-01-31
    Officer
    2017-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2016-08-01 ~ now
    IIF 77 - LLP Member → ME
  • 4
    PACIFIC SHELF 1760 LIMITED - 2014-02-05
    Liberty Building, Foresterhill, Aberdeen
    Active Corporate (6 parents)
    Equity (Company account)
    2,806,508 GBP2025-01-31
    Officer
    2017-04-05 ~ now
    IIF 17 - Director → ME
  • 5
    PEPTIGELDESIGN LTD - 2018-04-04
    Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,114 GBP2017-04-30
    Officer
    2016-04-01 ~ now
    IIF 21 - Director → ME
  • 6
    Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire
    Active Corporate (4 parents)
    Officer
    2016-04-06 ~ now
    IIF 23 - Director → ME
  • 7
    COFOUNDERY ENTERPRISE 36 LTD - 2020-02-10
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,915 GBP2024-05-31
    Officer
    2019-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 8
    12 Proctor Road, Hoylake, Wirral, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,360 GBP2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 16 - Director → ME
  • 9
    Deepbridge Capital Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,635 GBP2020-06-30
    Officer
    2016-01-05 ~ dissolved
    IIF 40 - Director → ME
    2016-01-05 ~ dissolved
    IIF 78 - Secretary → ME
  • 11
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,884 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    GAG236 LIMITED - 2006-03-27
    59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    2017-02-02 ~ now
    IIF 19 - Director → ME
Ceased 54
  • 1
    COFOUNDERY ENTERPRISE 01 LTD - 2018-09-14
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,781 GBP2022-12-31
    Officer
    2018-04-04 ~ 2021-09-22
    IIF 15 - Director → ME
  • 2
    ALDER HEY ASTHMA LTD - 2018-05-31
    ACORN ANALYTICAL LTD - 2017-01-18
    Port Salus Business Centre 3rd Floor, 63a Blundell Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,459 GBP2023-03-30
    Officer
    2016-12-21 ~ 2018-05-14
    IIF 54 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-05-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COFOUNDERY ENTERPRISE 03 LTD - 2017-12-18
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -747,443 GBP2022-04-30
    Officer
    2017-08-22 ~ 2019-09-11
    IIF 71 - Director → ME
  • 4
    Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,460,987 GBP2024-03-31
    Officer
    2018-07-02 ~ 2021-01-28
    IIF 75 - Director → ME
  • 5
    ALDER HEY SENSORS LIMITED - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,955 GBP2022-03-30
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 27 - Director → ME
  • 6
    CONQUER KIDS PHOBIAS LIMITED - 2019-10-01
    COFOUNDERY ENTERPRISE 02 LTD - 2018-09-13
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -380,536 GBP2022-04-30
    Officer
    2017-08-22 ~ 2022-11-07
    IIF 67 - Director → ME
  • 7
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,380 GBP2020-03-31
    Officer
    2016-07-20 ~ 2019-09-16
    IIF 47 - Director → ME
  • 8
    COFOUNDERY ENTERPRISE 04 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,912 GBP2022-04-30
    Officer
    2017-08-22 ~ 2020-07-19
    IIF 20 - Director → ME
  • 9
    ALDER HEY DIGITAL LIMITED - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,988 GBP2022-03-30
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 26 - Director → ME
  • 10
    Barons Court, Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,414 GBP2024-09-30
    Officer
    2017-01-04 ~ 2019-11-08
    IIF 74 - Director → ME
  • 11
    Magazine House 6 Magazine Point, Riverbank Rd, Bromborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,484 GBP2025-01-31
    Officer
    2016-01-25 ~ 2019-09-20
    IIF 56 - Director → ME
  • 12
    DOCTORS LISTS LTD - 2022-01-25
    COFOUNDERY ENTERPRISE 17 LTD - 2018-11-16
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -657,300 GBP2022-06-30
    Officer
    2019-03-26 ~ 2022-11-07
    IIF 46 - Director → ME
  • 13
    ALDER HEY DIAGNOSTICS LIMITED - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,803 GBP2023-03-30
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 25 - Director → ME
  • 14
    ALDER HEY MEDICAL LIMITED - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,955 GBP2022-03-30
    Officer
    2016-05-19 ~ 2019-11-28
    IIF 24 - Director → ME
  • 15
    ALDER HEY AUGMENTED REALITY LTD - 2022-05-12
    ACORN AUGMENTED REALITY LTD - 2017-01-17
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,315 GBP2022-12-31
    Officer
    2016-12-21 ~ 2021-02-09
    IIF 29 - Director → ME
    Person with significant control
    2016-12-21 ~ 2021-03-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ALDER HEY DIABETES LTD - 2022-05-23
    ACORN DIABETES LTD - 2017-01-17
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ 2020-09-01
    IIF 55 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ALDER HEY PUBLIC HEALTH LTD - 2022-05-23
    ACORN PUBLIC HEALTH LTD - 2017-01-17
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2016-12-21 ~ 2020-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ALDER HEY RESPIRATORY LTD - 2022-05-12
    ACORN MEDICAL LTD - 2017-01-18
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936 GBP2021-12-31
    Officer
    2016-12-21 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-12-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ALDER HEY VIRTUAL REALITY LTD - 2022-05-12
    ACORN VIRTUAL REALITY LTD - 2017-01-17
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,316 GBP2022-12-31
    Officer
    2016-12-21 ~ 2020-03-31
    IIF 31 - Director → ME
    Person with significant control
    2016-12-21 ~ 2020-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Ipc 600 Discovery Park, Ramsgate Road, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,440 GBP2024-08-31
    Officer
    2016-03-31 ~ 2020-01-06
    IIF 62 - Director → ME
  • 21
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    2017-03-07 ~ 2020-07-15
    IIF 48 - Director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    390,152 GBP2024-06-30
    Officer
    2016-04-05 ~ 2020-03-02
    IIF 57 - Director → ME
  • 23
    ALDER HEY ANALYTICS LIMITED - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,810 GBP2021-03-30
    Officer
    2016-07-01 ~ 2019-11-28
    IIF 73 - Director → ME
  • 24
    ALDER HEY OPHTHALMOLOGY LTD - 2018-06-12
    ACORN OBESITY LTD - 2017-01-17
    57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2021-03-31
    Officer
    2016-12-21 ~ 2018-06-10
    IIF 53 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-06-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,379,310 GBP2025-03-31
    Officer
    2017-04-05 ~ 2020-06-25
    IIF 34 - Director → ME
  • 26
    60 St. Enoch Square, 5th Floor, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,737,344 GBP2024-11-30
    Officer
    2016-04-01 ~ 2019-10-31
    IIF 41 - Director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,172 GBP2024-03-31
    Officer
    2017-04-04 ~ 2022-11-07
    IIF 18 - Director → ME
  • 28
    COFOUNDERY ENTERPRISE 33 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2019-12-31
    Officer
    2019-01-11 ~ 2019-11-28
    IIF 64 - Director → ME
  • 29
    COFOUNDERY ENTERPRISE 37 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-01-11 ~ 2019-11-28
    IIF 50 - Director → ME
  • 30
    LIVERPOOL CHIROCHEM LIMITED - 2025-01-20
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    2016-11-28 ~ 2020-02-24
    IIF 72 - Director → ME
  • 31
    NOVA COFOUNDERY SECTION 1 LTD - 2019-09-11
    NOVA NORTH WEST COFOUNDERY LTD - 2019-02-07
    ALDER HEY BIG DATA LTD - 2018-05-31
    ACORN DIAGNOSTICS LTD - 2017-01-18
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    2016-12-21 ~ 2018-05-30
    IIF 52 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMART CITIES ACADEMY LIMITED - 2024-12-20
    ALDER HEY HEARING LTD - 2018-10-19
    ACORN SENSORS LTD - 2017-01-17
    Suite 2.2 Box Studios, 17 Boundary Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -130,468 GBP2023-12-31
    Officer
    2016-12-21 ~ 2018-11-12
    IIF 49 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-11-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PEPTIGELDESIGN TECHNOLOGIES LIMITED - 2018-04-04
    Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -15,889 GBP2017-04-30
    Officer
    2021-09-13 ~ 2021-09-13
    IIF 22 - Director → ME
  • 34
    MM GENOMICS LIMITED - 2016-10-18
    103 Oxford House Oxford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,068 GBP2024-07-31
    Officer
    2018-09-12 ~ 2024-04-03
    IIF 35 - Director → ME
  • 35
    Brookside Farm Torkington Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,349 GBP2024-11-30
    Officer
    2019-04-10 ~ 2022-11-14
    IIF 43 - Director → ME
  • 36
    Building 580 Babraham Research Campus, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    280,874 GBP2024-05-31
    Officer
    2017-05-23 ~ 2019-09-11
    IIF 36 - Director → ME
  • 37
    Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -715,634 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-05-12 ~ 2020-12-05
    IIF 37 - Director → ME
  • 38
    COFOUNDERY ENTERPRISE 14 LTD - 2017-12-21
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,605 GBP2020-12-28
    Officer
    2018-01-19 ~ 2020-06-11
    IIF 69 - Director → ME
  • 39
    COFOUNDERY ENTERPRISE 06 LTD - 2017-12-21
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -909,143 GBP2023-04-30
    Officer
    2017-12-22 ~ 2023-02-23
    IIF 59 - Director → ME
  • 40
    COFOUNDERY ENTERPRISE 35 LTD - 2018-09-13
    57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2019-01-09 ~ 2019-11-28
    IIF 63 - Director → ME
  • 41
    ELUCID MHEALTH LIMITED - 2020-11-11
    125 Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,110 GBP2024-10-31
    Officer
    2016-11-28 ~ 2017-08-31
    IIF 61 - Director → ME
  • 42
    COFOUNDERY ENTERPRISE 08 LTD - 2018-09-13
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,791 GBP2018-04-30
    Officer
    2018-04-04 ~ 2019-11-28
    IIF 60 - Director → ME
  • 43
    COFOUNDERY ENTERPRISE 09 LTD - 2017-09-01
    57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-10-31 ~ 2021-06-18
    IIF 14 - Director → ME
  • 44
    COFOUNDERY ENTERPRISE 07 LTD - 2017-12-21
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2018-04-30
    Officer
    2018-01-19 ~ 2019-11-28
    IIF 68 - Director → ME
  • 45
    Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,631,578 GBP2022-03-31
    Officer
    2016-06-15 ~ 2020-11-12
    IIF 66 - Director → ME
  • 46
    COFOUNDERY ENTERPRISE 10 LTD - 2017-12-21
    17 Boundary Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    364 GBP2018-04-30
    Officer
    2018-01-19 ~ 2019-11-28
    IIF 70 - Director → ME
  • 47
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,127 GBP2023-10-31
    Officer
    2019-03-26 ~ 2023-03-07
    IIF 44 - Director → ME
  • 48
    1 Square Rigger Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,369,672 GBP2024-03-31
    Officer
    2017-06-19 ~ 2020-07-16
    IIF 76 - Director → ME
  • 49
    KPS SITE ENGINEERING LTD - 2016-10-31
    3 3 Whitehall, Welsh Row, Nantwich, Gb, Great Britain, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,058 GBP2021-07-31
    Officer
    2017-04-05 ~ 2021-04-26
    IIF 32 - Director → ME
  • 50
    INNOV8 HEALTH SOLUTIONS LIMITED - 2015-11-18
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,000 GBP2024-03-31
    Officer
    2017-04-05 ~ 2020-04-22
    IIF 33 - Director → ME
  • 51
    Deepbridge House Honeycomb East, Chester Business Park, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,635 GBP2020-06-30
    Person with significant control
    2016-12-27 ~ 2019-01-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,884 GBP2024-12-31
    Officer
    2016-03-31 ~ 2022-11-07
    IIF 45 - Director → ME
  • 53
    NOVA COFOUNDERY SECTION 2 LTD - 2019-09-12
    NOVA HEALTHTECH COFOUNDERY LTD - 2019-02-07
    ALDER HEY NEONATAL LTD - 2018-05-31
    ACORN DIGITAL SERVICES LTD - 2017-01-18
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    2016-12-21 ~ 2018-05-30
    IIF 51 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-04-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    BOOKBINDER BOADEN LIMITED - 2017-02-03
    19 Butt Hill Avenue, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -161,307 GBP2022-09-01 ~ 2023-08-31
    Officer
    2016-12-12 ~ 2023-01-20
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.