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

Baynes, David Graham

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Baynes, David Graham
    British businessman born in January 1964

    Resident in United Kingdom

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

      IIF 3
  • Baynes, David Graham
    British ceo born in January 1964

    Resident in United Kingdom

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

      IIF 4
    • Floor 6a, Hodge House, St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 5
    • The Knoll 1, Dale Head Road, Prestbury, Macclesfield, SK10 4BL, England

      IIF 6
    • Fusion Ip, The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 7
  • 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
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 13 IIF 14 IIF 15
  • Baynes, David Graham
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB

      IIF 16
    • The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 17 IIF 18
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 19
  • Baynes, David Graham
    British dircetor born in January 1964

    Resident in United Kingdom

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

      IIF 20
  • Baynes, David Graham
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 21
    • 8th, Floor Eastgate House 35-43, Newport Road, Cardiff, CF24 0AB, United Kingdom

      IIF 22
    • Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 23 IIF 24 IIF 25
    • Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 26 IIF 27
    • The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 28 IIF 29 IIF 30
    • 2, Pancras Square, London, N1C 4AG, England

      IIF 31 IIF 32
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 33 IIF 34 IIF 35
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 46 IIF 47
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 48 IIF 49
    • Unit 2, Evolution, Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL

      IIF 50
    • The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 51
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 52 IIF 53 IIF 54
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 56
  • Baynes, David Graham
    British finance director born in January 1964

    Resident in United Kingdom

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

      IIF 57
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 58
  • Baynes, David Graham
    British financial director born in January 1964

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 62
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 63 IIF 64 IIF 65
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 67
  • Baynes, David Graham
    British non-executive director born in January 1964

    Resident in United Kingdom

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

      IIF 68
  • Baynes, David Graham
    British director born in January 1964

    Resident in Wales

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

      IIF 69
  • Mr David Graham Baynes
    British born in January 1964

    Resident in United Kingdom

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

      IIF 70
  • 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
    • The Lodge Station Road, Haddenham, Ely, Cambridgeshire, CB6 3XD

      IIF 85 IIF 86
    • 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 87
  • Baynes, David Graham
    British company director

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

      IIF 88 IIF 89
  • Baynes, David Graham
    British director

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

      IIF 90 IIF 91 IIF 92
    • The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 93
    • The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 94
  • Baynes, David Graham
    British finance director

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

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

      IIF 100 IIF 101
  • Baynes, David Graham

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

      IIF 102
  • Baynes, David

    Registered addresses and corresponding companies
    • 2nd Floor, 3 Pancras Square, London, N1C 4AG, England

      IIF 103
child relation
Offspring entities and appointments
Active 39
  • 1
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2006-09-25 ~ now
    IIF 58 - director → ME
  • 2
    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
    2007-03-30 ~ dissolved
    IIF 55 - director → ME
    2007-03-30 ~ dissolved
    IIF 94 - secretary → ME
  • 3
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    2008-04-30 ~ now
    IIF 16 - director → ME
  • 4
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-11-28 ~ now
    IIF 19 - director → ME
  • 5
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-02 ~ dissolved
    IIF 66 - director → ME
  • 6
    FUSION IP ONE LIMITED - 2013-05-09
    FUSION IP NOTTINGHAM LIMITED - 2010-10-11
    FUSION NOTTINGHAM LIMITED - 2008-08-07
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2008-03-12 ~ now
    IIF 32 - director → ME
  • 7
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2005-01-21
    M&R 851 LIMITED - 2002-02-25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2003-01-02 ~ now
    IIF 67 - director → ME
  • 8
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2010-10-11
    FUSION IP LIMITED - 2008-07-31
    FUSION NOTTINGHAM COMMERCIALISATION LIMITED - 2008-03-28
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2008-03-12 ~ now
    IIF 42 - director → ME
  • 9
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2018-02-09 ~ now
    IIF 40 - director → ME
  • 10
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2019-05-21 ~ dissolved
    IIF 47 - director → ME
  • 11
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (8 parents, 25 offsprings)
    Officer
    2014-03-20 ~ now
    IIF 49 - director → ME
  • 12
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 63 - director → ME
  • 13
    LOTHIAN SHELF (412) LIMITED - 2006-06-21
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-09-17 ~ now
    IIF 48 - director → ME
  • 14
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2016-11-11 ~ now
    IIF 39 - director → ME
  • 15
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2019-08-05 ~ now
    IIF 33 - director → ME
  • 16
    IP2IPO ASIA LIMITED - 2017-05-13
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2017-02-23 ~ now
    IIF 31 - director → ME
  • 17
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2016-09-06 ~ now
    IIF 36 - director → ME
  • 18
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-02-09 ~ now
    IIF 38 - director → ME
  • 19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 65 - director → ME
  • 20
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2018-02-09 ~ now
    IIF 35 - director → ME
  • 21
    GARDENGOLD LIMITED - 2001-07-31
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (6 parents, 31 offsprings)
    Officer
    2014-04-23 ~ now
    IIF 62 - director → ME
  • 22
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (6 parents, 31 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 37 - director → ME
  • 23
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (4 parents, 100 offsprings)
    Officer
    2019-05-21 ~ now
    IIF 41 - director → ME
    2017-02-03 ~ now
    IIF 103 - secretary → ME
  • 24
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2016-12-12 ~ now
    IIF 43 - director → ME
  • 25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents)
    Officer
    2018-11-16 ~ now
    IIF 45 - director → ME
  • 26
    FIRSTCLOCK LIMITED - 2005-11-16
    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
    2005-09-12 ~ dissolved
    IIF 15 - director → ME
    2006-05-26 ~ dissolved
    IIF 75 - secretary → ME
  • 27
    40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,374 GBP2015-07-31
    Officer
    2006-06-26 ~ dissolved
    IIF 13 - director → ME
    2006-06-26 ~ dissolved
    IIF 87 - secretary → ME
  • 28
    Aberllech, Pentre Bach, Brecon, Wales
    Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -176,687 GBP2022-11-01 ~ 2023-10-31
    Officer
    2010-09-17 ~ now
    IIF 22 - director → ME
  • 29
    7 De Lisle Close, Papworth Everard, Cambridge, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    7,128 GBP2023-12-31
    Officer
    2010-01-04 ~ now
    IIF 4 - director → ME
    2010-01-04 ~ now
    IIF 102 - secretary → ME
  • 30
    OUT OF THE BLUE FASHION LIMITED - 2004-10-05
    The Lodge, 8 Station Road Haddenham, Ely, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    2003-03-13 ~ now
    IIF 51 - director → ME
    2003-03-13 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 31
    The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 23 - director → ME
  • 32
    Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 26 - director → ME
  • 33
    The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 54 - director → ME
  • 34
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2015-08-11 ~ now
    IIF 44 - director → ME
  • 35
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 46 - director → ME
  • 36
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2017-12-22 ~ now
    IIF 34 - director → ME
  • 37
    CWHP LIMITED - 2012-05-18
    Suite 18 Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 27 - director → ME
  • 38
    The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 24 - director → ME
  • 39
    The Cardiff Medicentre, Heath Park, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 25 - director → ME
Ceased 35
  • 1
    LASERLINE (UK) LIMITED - 2022-10-03
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2000-03-01
    IIF 11 - director → ME
    1999-04-13 ~ 2000-03-01
    IIF 89 - secretary → ME
    1997-10-20 ~ 1998-12-11
    IIF 84 - secretary → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2000-03-01
    IIF 8 - director → ME
    1999-04-14 ~ 2000-03-01
    IIF 83 - secretary → ME
    1997-10-20 ~ 1998-12-11
    IIF 79 - secretary → ME
  • 3
    Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    814 GBP2019-08-31
    Officer
    2006-12-14 ~ 2013-07-10
    IIF 53 - director → ME
    2006-12-14 ~ 2010-10-12
    IIF 92 - secretary → ME
  • 4
    ASALUS MEDICAL INSTRUMENTS LIMITED - 2015-03-12
    MSI PHARMA LIMITED - 2009-10-17
    Cardiff Medicentre, Heath Park, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    4,873,489 GBP2021-12-31
    Officer
    2007-03-01 ~ 2009-10-01
    IIF 28 - director → ME
    2007-03-01 ~ 2017-01-23
    IIF 90 - secretary → ME
  • 5
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-01 ~ 2015-07-31
    IIF 21 - director → ME
  • 6
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (3 parents)
    Officer
    2006-09-25 ~ 2014-04-28
    IIF 97 - secretary → ME
  • 7
    DEGREEBASIC LIMITED - 1996-03-06
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2003-08-28 ~ 2004-09-02
    IIF 59 - director → ME
    2003-10-09 ~ 2004-09-02
    IIF 96 - secretary → ME
  • 8
    LINESPRINT LIMITED - 1991-03-08
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-10-09 ~ 2004-09-02
    IIF 101 - secretary → ME
  • 9
    ELECTRIC GAMES COMPANY LIMITED - 1986-09-18
    Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-08-01 ~ 2004-09-02
    IIF 60 - director → ME
    2003-10-09 ~ 2004-09-02
    IIF 99 - secretary → ME
  • 10
    FUSION CARDIFF COMMERCIALISATION LIMITED - 2007-12-14
    The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -1,200,742 GBP2020-12-31
    Officer
    2006-11-15 ~ 2008-02-18
    IIF 29 - director → ME
    2006-11-15 ~ 2008-02-18
    IIF 73 - secretary → ME
  • 11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-01 ~ 2004-09-02
    IIF 61 - director → ME
    2003-10-09 ~ 2004-09-02
    IIF 98 - secretary → ME
  • 12
    FUSION CARDIFF LIMITED - 2008-08-07
    GOLDWONDER LIMITED - 2006-12-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2014-04-28
    IIF 88 - secretary → ME
  • 13
    BIOFUSION TRADING LIMITED - 2008-08-21
    BIOFUSION LIMITED - 2005-01-21
    M&R 851 LIMITED - 2002-02-25
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2003-01-02 ~ 2003-07-16
    IIF 100 - secretary → ME
  • 14
    INTELLIGENT ULTRASOUND GROUP PLC - 2025-02-25
    MEDAPHOR GROUP PLC - 2019-01-14
    MEDAPHOR MEDICAL SIMULATORS PLC - 2014-08-15
    Floor 6a, Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-08-14 ~ 2022-06-22
    IIF 3 - director → ME
  • 15
    21ST CENTURY FLEET SYSTEMS LIMITED - 2022-10-02
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED - 2016-07-01
    TOAD (UK) LIMITED - 2009-05-28
    SEXTONS IN CAR ENTERTAINMENT LIMITED - 2000-02-28
    SEXTONS IN CAR ENTERTAINMENTS LIMITED - 1994-06-17
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (4 parents)
    Officer
    1999-11-30 ~ 2000-03-01
    IIF 2 - director → ME
    1999-04-14 ~ 2000-03-01
    IIF 71 - secretary → ME
  • 16
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (5 parents, 15 offsprings)
    Officer
    1994-11-02 ~ 2000-03-01
    IIF 9 - director → ME
    1994-11-02 ~ 2000-03-01
    IIF 78 - secretary → ME
  • 17
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    1994-06-10 ~ 1997-07-03
    IIF 1 - director → ME
    1994-09-30 ~ 1997-07-03
    IIF 72 - secretary → ME
  • 18
    PERFECT APPS LIMITED - 2011-09-01
    Southam Road, Radford Semele, Leamington Spa, England
    Corporate (4 parents)
    Equity (Company account)
    -2,863,229 GBP2019-06-30
    Officer
    2020-08-03 ~ 2024-09-30
    IIF 68 - director → ME
  • 19
    FIRSTCLOCK LIMITED - 2005-11-16
    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
    2005-09-12 ~ 2005-12-01
    IIF 85 - secretary → ME
  • 20
    Park House, Bernard Road, Sheffield, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,851,887 GBP2023-12-31
    Officer
    2008-06-06 ~ 2014-11-07
    IIF 56 - director → ME
    2007-02-14 ~ 2007-08-16
    IIF 30 - director → ME
  • 21
    Floor 6a, Hodge House, St. Mary Street, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2010-06-16 ~ 2022-06-22
    IIF 5 - director → ME
  • 22
    The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-08 ~ 2014-06-10
    IIF 52 - director → ME
    2007-02-08 ~ 2010-10-12
    IIF 91 - secretary → ME
  • 23
    4100 Park Approach, Thorpe Park, Leeds
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-04-15 ~ 2014-09-01
    IIF 7 - director → ME
  • 24
    Room 4 Pencoed Technology Park, Pencoed, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,902,107 GBP2021-12-31
    Officer
    2008-09-30 ~ 2014-09-23
    IIF 69 - director → ME
  • 25
    DIURNAL LIMITED - 2024-10-21
    Cardiff Medicentre, Heath Park, Cardiff
    Corporate (5 parents)
    Officer
    2005-10-06 ~ 2014-10-29
    IIF 57 - director → ME
  • 26
    IP EUROPE (GP) LIMITED - 2010-01-07
    Third Floor Baltimore House, Abbots Hill, Gateshead, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-04-23 ~ 2020-01-28
    IIF 64 - director → ME
  • 27
    318 Broad Lane, Kroto Innovation Centre, Sheffield, South Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,200 GBP2024-03-31
    Officer
    2012-01-30 ~ 2014-09-08
    IIF 20 - director → ME
  • 28
    125 Wood Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,449,832 GBP2023-12-31
    Officer
    2006-06-23 ~ 2014-12-17
    IIF 14 - director → ME
    2006-06-23 ~ 2014-12-17
    IIF 86 - secretary → ME
  • 29
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2000-03-01
    IIF 10 - director → ME
    1999-04-14 ~ 2000-03-01
    IIF 81 - secretary → ME
    1997-10-20 ~ 1998-12-11
    IIF 77 - secretary → ME
  • 30
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-09 ~ 2004-09-02
    IIF 95 - secretary → ME
  • 31
    STAFFSON LIMITED - 1991-06-28
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1999-10-01 ~ 2000-03-01
    IIF 18 - director → ME
    1999-04-14 ~ 2000-03-01
    IIF 74 - secretary → ME
  • 32
    DARK STAR HEALTHCARE LIMITED - 2011-04-12
    Wellbeach Farm, Rushton Spencer, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-24 ~ 2011-03-31
    IIF 6 - director → ME
  • 33
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1993-03-05 ~ 2000-03-01
    IIF 12 - director → ME
    1999-04-14 ~ 2000-03-01
    IIF 80 - secretary → ME
    1993-09-15 ~ 1998-12-11
    IIF 82 - secretary → ME
  • 34
    YAHOO! UK SERVICES LIMITED - 2007-09-04
    WHEREONEARTH LIMITED - 2007-07-12
    WHEREONEARTH.COM LIMITED - 2004-07-06
    INFERNET LIMITED - 1999-09-20
    125 Shaftesbury Avenue (5th Floor), London
    Dissolved corporate (2 parents)
    Officer
    2000-02-16 ~ 2002-08-31
    IIF 17 - director → ME
    2000-02-16 ~ 2002-09-30
    IIF 76 - secretary → ME
  • 35
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2019-02-12 ~ 2022-12-31
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.