1
Dirac House St. John's Innovation Park, Cowley Road, Cambridge, Cambs
Active Corporate (10 parents)
Officer
1996-04-19 ~ now
IIF 13 - Director → ME
2
Flat 24 Montrose House, Westferry Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-08-09 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2021-08-09 ~ dissolved
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
3
CAMBRIDGE RECOVERY SERVICES LIMITED
06330446 White Rose Villa, 132 Old Road, Neath, Wales
Active Corporate (2 parents, 1 offspring)
Officer
2007-08-01 ~ 2018-07-31
IIF 2 - Secretary → ME
4
9 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire
Dissolved Corporate (13 parents)
Officer
2008-10-23 ~ dissolved
IIF 20 - Director → ME
~ 2001-03-31
IIF 26 - Director → ME
1992-09-16 ~ 1992-12-10
IIF 1 - Secretary → ME
1999-11-24 ~ dissolved
IIF 5 - Secretary → ME
5
64 High Street, Over, Cambridge, England
Active Corporate (5 parents, 1 offspring)
Officer
2000-06-06 ~ now
IIF 16 - Director → ME
2000-06-06 ~ 2005-09-05
IIF 6 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
6
CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED
02834555 63 Bygrave Road, Baldock, Hertfordshire, England
Active Corporate (10 parents)
Officer
1993-07-15 ~ 1998-10-09
IIF 15 - Director → ME
7
Frontier House, 63 Guildford Road, Lightwater, Surrey Guildford
Active Corporate (9 parents)
Officer
1995-11-02 ~ 2003-03-25
IIF 22 - Director → ME
8
Pem, Salisbury House Station Road, Cambridge
Liquidation Corporate (28 parents, 1 offspring)
Officer
~ 1998-06-24
IIF 25 - Director → ME
9
HUMBER SOFTWARE SERVICES LIMITED
- now 07999176CQC ASSIST-GP LIMITED
- 2021-06-22
07999176 Melton Court Gibson Lane, Melton, North Ferriby, North Humberside
Dissolved Corporate (4 parents)
Officer
2012-03-21 ~ dissolved
IIF 28 - Director → ME
10
THE REGENERATOR PROJECT LTD.
- 2018-09-01
10826471 Office 007 Northlight Parade, Nelson
Dissolved Corporate (2 parents)
Officer
2017-06-20 ~ dissolved
IIF 34 - Director → ME
11
St John's Innovation Centre, Cowley Road, Cambridge, England
Active Corporate (2 parents, 1 offspring)
Officer
2012-05-04 ~ now
IIF 18 - Director → ME
2012-05-04 ~ now
IIF 10 - Secretary → ME
12
KCOM CONTACT CENTRES LIMITED - now
KC CONTACT CENTRES LIMITED - 2016-04-01
KCOM CONTACT CENTRES LIMITED - 2010-06-15
KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
KINGSTON INCONTACT LIMITED - 2003-11-03
KINGSTON CALL CENTRES LIMITED
- 2001-07-20
03703097RFBCO 80 LIMITED - 1999-04-14
37 Carr Lane, Hull, East Yorkshire
Active Corporate (32 parents)
Officer
1999-09-15 ~ 2001-03-28
IIF 23 - Director → ME
13
Kepplewray, Broughton-in-furness, Cumbria
Active Corporate (10 parents)
Officer
2004-06-05 ~ now
IIF 14 - Director → ME
14
KEYCOM (EMPLOYEE BENEFIT TRUST) LIMITED
04915002 20-22 Bedford Row, London
Dissolved Corporate (10 parents, 1 offspring)
Officer
2003-09-29 ~ 2006-09-01
IIF 27 - Director → ME
15
Ty Derw, Lime Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
Active Corporate (4 parents)
Officer
2020-05-04 ~ 2021-05-24
IIF 31 - Director → ME
2020-05-04 ~ now
IIF 37 - Secretary → ME
Person with significant control
2020-05-04 ~ 2021-05-24
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
16
TYRE MARKETING SERVICES (UK) LIMITED
- 2009-06-16
06559436 Cambridge Venture Management Ltd St John's Innovation Centre, Cowley Road, Cambridge, Cambs, United Kingdom
Dissolved Corporate (3 parents)
Officer
2008-04-08 ~ dissolved
IIF 40 - Director → ME
2008-04-08 ~ dissolved
IIF 4 - Secretary → ME
17
64 High Street, Over, Cambridge, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-05-04 ~ dissolved
IIF 29 - Director → ME
2020-05-04 ~ dissolved
IIF 36 - Secretary → ME
Person with significant control
2020-05-04 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
18
MEDIDATA EXCHANGE LIMITED
- now 09481183MOBILE AUTHENTICATION LIMITED
- 2016-08-05
09481183 Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
Active Corporate (9 parents, 1 offspring)
Officer
2015-03-10 ~ 2017-08-15
IIF 19 - Director → ME
2022-09-07 ~ now
IIF 11 - Director → ME
2017-08-15 ~ now
IIF 8 - Secretary → ME
Person with significant control
2016-04-06 ~ 2017-07-11
IIF 44 - Ownership of shares – 75% or more → OE
19
Melton Court, Gibson Lane, Melton, Hull
Active Corporate (9 parents, 1 offspring)
Officer
2009-04-01 ~ now
IIF 12 - Director → ME
20
MINDWORKS MANAGEMENT SYSTEMS LIMITED
06866790 Cambridge Venture Management Ltd St John's Innovation Centre, Cowley Road, Cambridge, Cambs
Dissolved Corporate (2 parents, 1 offspring)
Officer
2009-04-01 ~ dissolved
IIF 24 - Director → ME
2009-04-01 ~ dissolved
IIF 3 - Secretary → ME
21
Bensasson & Chalmers Ltd, St. Johns Innovation Par, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-11 ~ dissolved
IIF 32 - Director → ME
2021-03-11 ~ dissolved
IIF 38 - Secretary → ME
22
V-auth Limited, St John's Innovation Centre, St John's Innovation Centre, Cowley Road, Cambridge
Dissolved Corporate (6 parents)
Officer
2014-01-20 ~ dissolved
IIF 33 - Director → ME
2013-07-07 ~ 2013-09-12
IIF 30 - Director → ME
23
TRAVEL POSITIVE LIMITED - now
NW BROWN (OLD GEIF) LTD - 2010-01-19
THE BARGE RESTAURANT LIMITED
- 1994-11-07
02921838 58 Market Square, St. Neots, England
Active Corporate (24 parents)
Officer
1994-04-22 ~ 2000-02-10
IIF 21 - Director → ME
24
St John's Innovation Centre, Cowley Road, Cambridge
Active Corporate (8 parents)
Officer
2013-12-01 ~ now
IIF 17 - Director → ME
2014-05-16 ~ now
IIF 9 - Secretary → ME
25
WIFINITY LIMITED - now
OPTIFY MEDIAFORCE LIMITED - 2022-01-05
PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
RELISH NETWORKS PLC - 2017-09-13
NOWNET.COM PLC - 2000-02-28
5th Floor, The Grange 100 High Street, Southgate, London, England
Active Corporate (43 parents, 3 offsprings)
Officer
2001-05-29 ~ 2006-09-01
IIF 35 - Director → ME
2001-05-29 ~ 2003-05-07
IIF 7 - Secretary → ME