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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Symons, Rupert Jonathan

    Related profiles found in government register
  • Symons, Rupert Jonathan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

      IIF 25 IIF 26 IIF 27
    • Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 28 IIF 29
    • 24, Berkeley Square, Bristol, BS8 1HP

      IIF 30
    • 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ

      IIF 31
    • Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 32 IIF 33 IIF 34
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 36
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 37
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 38 IIF 39
    • Innovation Centre, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 40 IIF 41 IIF 42
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, England

      IIF 47 IIF 48 IIF 49
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6UW, United Kingdom

      IIF 50 IIF 51
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 52 IIF 53
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, England

      IIF 54
    • The Holmes, Radway, Warwick, Warwickshire, CV35 0UN

      IIF 55
    • Tything Road, Alcester, Warwickshire, B49 6ET

      IIF 56
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patnet attorney born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 65
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, England

      IIF 66 IIF 67 IIF 68
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 71
    • 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG

      IIF 72
  • Symons, Rupert Jonathan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 73
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 74
  • Symons, Rupert Jonathan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Rupert Jonathan
    British patent attorney born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 102
  • Symonds, Rupert Jonathan
    British director born in September 1967

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, United Kingdom

      IIF 103
  • Symons, Rupert Jonathan
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 104
  • Symons, Rupert Jonathan
    British director

    Registered addresses and corresponding companies
    • 3 Little Pittern, Kineton, Warwickshire, CV35 0LU

      IIF 105
  • Mr Rupert Jonathan Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, England

      IIF 106 IIF 107
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 108
  • Mr Rupert Symons
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 109
  • Symons, Rupert Jonathan

    Registered addresses and corresponding companies
    • The Holmes, Farnborough Road Radway, Warwick, Warwickshire, CV35 0UN

      IIF 110
child relation
Offspring entities and appointments 82
  • 1
    300413 REALISATIONS LTD. - now
    SEVERN-LAMB UK LIMITED
    - 2013-05-01 05308055
    SEVERN LAMB 2004 LIMITED - 2004-12-30
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2010-11-02 ~ 2011-12-09
    IIF 54 - Director → ME
    2012-05-24 ~ 2012-05-24
    IIF 56 - Director → ME
  • 2
    AMICUS ACCOUNTING LIMITED - now
    CLIFTON COWLEY INNOVATION FINANCE LIMITED
    - 2012-12-19 07292572
    HATCH INNOVATION FINANCE LIMITED
    - 2010-07-07 07292572
    15 Warwick Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2010-06-22 ~ 2012-12-14
    IIF 37 - Director → ME
  • 3
    ANTHEIA PRODUCTS LIMITED
    08057416
    Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 78 - Director → ME
  • 4
    AVIDITY IP (TRUSTEE) LTD
    - now 05840215
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2014-01-15 ~ 2017-01-20
    IIF 96 - Director → ME
  • 5
    AVIDITY IP HOLDINGS LTD
    - now 05712080
    HLBBSHAW HOLDINGS LIMITED
    - 2011-09-30 05712080
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    2006-02-16 ~ 2006-07-31
    IIF 64 - Director → ME
    2014-01-15 ~ 2016-07-26
    IIF 98 - Director → ME
    2017-09-15 ~ 2024-12-31
    IIF 57 - Director → ME
  • 6
    AVIDITY IP LTD
    - now 05697558 06277938
    HLBBSHAW LIMITED
    - 2011-09-30 05697558 05356585
    3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    2006-02-03 ~ 2006-07-31
    IIF 61 - Director → ME
    2017-10-30 ~ 2024-12-31
    IIF 59 - Director → ME
    2013-11-28 ~ 2016-07-26
    IIF 74 - Director → ME
  • 7
    AVIP GROUP LIMITED
    - now 05697512
    AVIDITY IP GROUP LIMITED
    - 2024-01-15 05697512
    AVIDITY IP GROUP PLC
    - 2016-04-29 05697512
    HLBBSHAW GROUP PLC
    - 2011-11-23 05697512
    25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (21 parents, 6 offsprings)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    2013-10-15 ~ 2017-04-26
    IIF 73 - Director → ME
    2006-02-03 ~ 2006-06-22
    IIF 62 - Director → ME
    2017-08-23 ~ now
    IIF 1 - Director → ME
  • 8
    BAAS TECHNOLOGIES LIMITED
    - now 02847686
    TDI GREENWAY TECHNOLOGIES LIMITED
    - 2024-08-27 02847686
    TDI GREENWAY LIMITED
    - 2021-08-16 02847686
    TDI VENTURES LIMITED
    - 2020-02-12 02847686 10373082
    TRANSPORT DESIGN INTERNATIONAL LIMITED - 2017-10-10
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,918 GBP2024-12-31
    Officer
    2019-11-13 ~ now
    IIF 2 - Director → ME
  • 9
    BOX CLEVER DIGITAL LIMITED
    - now 08413288
    IDEA CATALYST GROUP LIMITED
    - 2024-01-15 08413288 10790941
    BOX CLEVER DIGITAL LIMITED
    - 2021-11-19 08413288
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    INTI TECHNOLOGIES LIMITED
    - 2015-03-26 08413288
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    2020-02-14 ~ now
    IIF 5 - Director → ME
    2013-02-21 ~ 2013-03-01
    IIF 46 - Director → ME
  • 10
    BOX CLEVER MARKETING LTD
    - now 05681311
    BLUEGUM MARKETING AND DESIGN LIMITED - 2006-02-06
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 90 - Director → ME
  • 11
    CACUS PRODUCTS LIMITED
    08057437
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ 2013-03-02
    IIF 50 - Director → ME
  • 12
    CARELINE GROUP LIMITED
    - now 08418618
    POMBERO PRODUCTS LIMITED
    - 2016-05-16 08418618
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 12 - Director → ME
    2013-02-25 ~ 2013-03-01
    IIF 44 - Director → ME
  • 13
    CARETECH GROUP LIMITED
    13364727
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2024-12-31
    Officer
    2021-04-28 ~ now
    IIF 13 - Director → ME
  • 14
    CCL NEWCO LIMITED
    08035082
    C/o Hazlewoods Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 60 - Director → ME
  • 15
    CHARGELOCK LIMITED
    07649147
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 16
    CHYRON PRODUCTS LIMITED
    08057459
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-04 ~ 2013-03-02
    IIF 51 - Director → ME
  • 17
    CLIFTON COWLEY LEGAL LIMITED
    - now 06602216
    RESOURCE IP LIMITED
    - 2012-11-07 06602216
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ 2014-03-05
    IIF 82 - Director → ME
    2014-09-26 ~ dissolved
    IIF 101 - Director → ME
  • 18
    CORE 37 LIMITED
    07253108 08123191... (more)
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 19
    DELTACHARGE LIMITED
    08037854
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 20
    DO SOFTWARE LIMITED - now
    BOX CLEVER SOFTWARE LIMITED - 2014-09-30
    DO SOFTWARE LIMITED
    - 2014-06-12 07455113
    THE AGILE WORKSHOP LIMITED
    - 2013-02-19 07455113 06690368... (more)
    AGILE DEVELOPMENTS LIMITED
    - 2011-01-12 07455113
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-30 ~ 2014-03-05
    IIF 76 - Director → ME
  • 21
    DOLA PRODUCTS LIMITED
    08401290
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 48 - Director → ME
  • 22
    ENERGYTAP LLP
    OC372838
    23 Hanover Square, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 68 - LLP Designated Member → ME
  • 23
    EO PARTNERS LIMITED
    - now 08072788
    IDEA CATALYST LIMITED
    - 2017-06-20 08072788 09489539
    Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Officer
    2012-05-17 ~ now
    IIF 14 - Director → ME
  • 24
    FRUITION ADVISORY LLP - now
    HCB ACCOUNTANTS LLP - 2021-04-12
    HATCH PARTNERSHIP LLP
    - 2014-05-16 OC353575
    29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-05-01 ~ 2012-06-30
    IIF 72 - LLP Designated Member → ME
  • 25
    GLOBALFILER LIMITED
    - now 06771949
    KEY IP (BROKERAGE SERVICES) LIMITED
    - 2012-09-25 06771949
    MAZE IP LIMITED
    - 2010-08-20 06771949
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 99 - Director → ME
    2008-12-12 ~ 2011-08-09
    IIF 103 - Director → ME
  • 26
    GREEN RHINO LEISURE LIMITED - now
    CASTUS INDUSTRIES LIMITED
    - 2014-05-08 08130975
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,500 GBP2016-12-31
    Officer
    2012-07-05 ~ 2014-03-05
    IIF 91 - Director → ME
  • 27
    GREENWAY INITIATIVE LIMITED
    15510808
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-21 ~ now
    IIF 19 - Director → ME
  • 28
    GYENES INNOVATIONS LIMITED
    - now 05980755
    E-PLATE PATENTS LIMITED - 2009-09-24
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    9,000 GBP2014-12-31
    Officer
    2009-12-09 ~ 2014-03-05
    IIF 100 - Director → ME
  • 29
    H.L.B.B. LIMITED
    04099874
    H.l.b.b. Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (10 parents)
    Officer
    2004-12-02 ~ 2006-07-31
    IIF 63 - Director → ME
    2014-01-15 ~ 2017-01-20
    IIF 95 - Director → ME
  • 30
    HAWKMAP LIMITED
    08413135
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 40 - Director → ME
  • 31
    HEPWORTH BROWNE LIMITED
    - now 05950196
    LEAMAN BROWNE LIMITED
    - 2010-03-10 05950196
    15 St Pauls Street, Leeds
    Active Corporate (9 parents)
    Equity (Company account)
    312,954 GBP2024-12-31
    Officer
    2007-08-01 ~ 2013-03-25
    IIF 52 - Director → ME
    2007-08-01 ~ 2013-03-25
    IIF 110 - Secretary → ME
  • 32
    ICETUBE LIMITED
    07327903
    Church House 13-15 Regent Street, Nottingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,647,699 GBP2016-10-31
    Officer
    2010-07-27 ~ 2014-03-03
    IIF 84 - Director → ME
  • 33
    IDEA CATALYST PARTNERS LLP
    - now OC367806
    CLIFTON COWLEY SUPPORT LLP
    - 2014-05-08 OC367806
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2017-09-01 ~ 2024-08-21
    IIF 71 - LLP Designated Member → ME
    2012-04-26 ~ 2016-12-12
    IIF 104 - LLP Member → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    INNOVATION SPACE LIMITED
    - now 02053786
    CLIFTON COWLEY PARTNERS LIMITED
    - 2013-06-11 02053786
    TAYLOR AND TAYLOR ADVERTISING LIMITED
    - 2012-06-14 02053786
    KES 36 LIMITED - 1986-11-11
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    161 GBP2020-12-31
    Officer
    2009-10-05 ~ 2011-11-15
    IIF 55 - Director → ME
    2012-04-18 ~ dissolved
    IIF 36 - Director → ME
  • 35
    INSUREIP LIMITED
    - now 07392555
    INSURE IP LIMITED - 2010-11-09
    25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-02 ~ now
    IIF 15 - Director → ME
    2012-05-27 ~ 2014-03-05
    IIF 83 - Director → ME
  • 36
    IP LIMITED
    05042542
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2004-04-06 ~ dissolved
    IIF 53 - Director → ME
    2004-04-06 ~ 2005-07-18
    IIF 105 - Secretary → ME
  • 37
    IP PLACE LIMITED
    10631882
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,829 GBP2024-12-31
    Officer
    2019-08-30 ~ now
    IIF 4 - Director → ME
  • 38
    IPSUM PRODUCTS LIMITED
    07908993
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 39
    IPTECH GROUP LIMITED
    - now 13362695
    IP CLUSTER GROUP LIMITED
    - 2021-12-10 13362695
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    2021-04-28 ~ now
    IIF 16 - Director → ME
  • 40
    ISO-TONE LIMITED
    07477193
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 41
    JARILO LIMITED
    08418606
    5 Corunna Court, Corunna Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,584 GBP2017-02-28
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 43 - Director → ME
  • 42
    LARES TECHNOLOGIES LIMITED
    08057634
    Old Bank House St. Johns Close, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 87 - Director → ME
  • 43
    LEISURE TRANSPORT SOLUTIONS LIMITED
    - now 10373082
    TDI VENTURES LIMITED
    - 2023-07-28 10373082 02847686
    VERDURE LIVING LIMITED - 2020-02-13
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,173 GBP2024-12-31
    Officer
    2020-05-05 ~ now
    IIF 6 - Director → ME
  • 44
    LIKOS TECHNOLOGIES LIMITED
    08037956
    Church House, 13-15 Regent Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-03-03
    IIF 88 - Director → ME
  • 45
    LISSAJOUS ENERGY LLP
    OC372842
    58 Hugh Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 69 - LLP Designated Member → ME
  • 46
    LOREM TECHNOLOGIES LIMITED
    07908963
    Cawley House, 149-155 Canal Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ 2014-03-03
    IIF 86 - Director → ME
  • 47
    LTSI HOLDINGS LIMITED
    - now 07349992
    HUNTSMAN LIVING LIMITED
    - 2023-09-01 07349992
    RECOVER TECHNOLOGIES LIMITED
    - 2021-10-01 07349992
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 7 - Director → ME
    2010-08-18 ~ 2014-09-01
    IIF 79 - Director → ME
  • 48
    LUXPAND LIMITED
    - now 07507681
    HYDROCHARGE LIMITED
    - 2011-02-09 07507681
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 33 - Director → ME
  • 49
    MACHI PRODUCTS LIMITED
    08413164
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ 2013-03-01
    IIF 42 - Director → ME
  • 50
    MAGNI LIMITED
    08131033
    Midlands Corporate Solutions Ltd, 3 Birch House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,273,669 GBP2015-12-31
    Officer
    2012-07-05 ~ 2014-03-03
    IIF 92 - Director → ME
  • 51
    MINERVA PRODUCTS LLP
    OC372837
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-03-19
    IIF 70 - LLP Designated Member → ME
  • 52
    NABU INDUSTRIES LIMITED
    08413147
    Celixir House, Banbury Road, Stratford-upon-avon, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    225,139 GBP2024-12-31
    Officer
    2023-10-31 ~ now
    IIF 3 - Director → ME
    2021-12-01 ~ 2022-08-06
    IIF 9 - Director → ME
    2013-02-21 ~ 2013-03-01
    IIF 24 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    2021-11-25 ~ 2022-08-06
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 53
    NYXX TECHNOLOGIES LIMITED
    08057408
    Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2014-03-03
    IIF 89 - Director → ME
  • 54
    ORBYS TECHNOLOGIES LIMITED
    08057159
    Prebend House, 72 London Road, Leicester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,228 GBP2015-12-31
    Officer
    2012-05-03 ~ 2014-03-03
    IIF 85 - Director → ME
  • 55
    PERFECT KATCH LTD
    09829401
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 56
    POP-UP METRO LIMITED
    - now 09489539
    IDEA CATALYST LIMITED
    - 2025-06-24 09489539 08072788
    GENESIS STRATEGIC PARTNERS LIMITED
    - 2021-06-07 09489539
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    666 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 10 - Director → ME
  • 57
    PORTACLAVE LLP
    OC372840
    25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-04-23
    IIF 66 - LLP Designated Member → ME
  • 58
    PURE IDEAS LIMITED
    - now 05712102
    AVIDITY IP (PURE IDEAS) LIMITED
    - 2016-03-18 05712102
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED
    - 2011-09-30 05712102
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    2006-02-16 ~ 2006-07-31
    IIF 65 - Director → ME
    2016-03-16 ~ 2016-07-26
    IIF 97 - Director → ME
    2017-10-30 ~ 2024-12-31
    IIF 58 - Director → ME
  • 59
    REWAY INFRASTRUCTURE LIMITED
    - now 10790941
    GREENWAY INNOVATIONS LIMITED
    - 2024-12-03 10790941
    VERDURE GROUP LIMITED - 2020-02-12
    IDEA CATALYST GROUP LIMITED - 2018-11-22
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -663,859 GBP2024-12-31
    Officer
    2020-05-05 ~ now
    IIF 17 - Director → ME
  • 60
    SHOWCASE BOOTHS LIMITED
    07253164
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 61
    SK NURSES LTD
    10099479
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    2020-01-21 ~ now
    IIF 11 - Director → ME
  • 62
    SNOCONE PRODUCTS LIMITED
    07253210
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 63
    SOTER TECHNOLOGIES LLP
    OC372839
    Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-24 ~ 2012-04-23
    IIF 67 - LLP Designated Member → ME
  • 64
    SPORTSTECH GROUP LIMITED
    13776271
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,314 GBP2022-12-31
    Officer
    2021-12-01 ~ 2024-08-07
    IIF 39 - Director → ME
  • 65
    T&T MK LIMITED
    - now 03985096
    SYBRE LIMITED
    - 2020-12-16 03985096
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-07-13 ~ now
    IIF 22 - Director → ME
  • 66
    TALOS INDUSTRIES LIMITED
    08173860
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ 2014-03-03
    IIF 81 - Director → ME
  • 67
    TDI GREENWAY HOLDINGS LIMITED
    15764597
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    141,328 GBP2024-12-31
    Officer
    2024-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TDI GROUP LIMITED
    13214859
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,221,164 GBP2024-12-31
    Officer
    2021-02-22 ~ now
    IIF 18 - Director → ME
  • 69
    TDI INNOVATIONS LTD
    - now 06480668
    TRANSPORT DESIGN INTERNATIONAL LIMITED
    - 2021-08-16 06480668 02847686
    TDI (EUROPE) LIMITED - 2017-10-10
    MINITRAM SYSTEMS (CHINA) LIMITED - 2011-03-28
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -462,855 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 21 - Director → ME
  • 70
    THE TECHNOLOGY AGENT LIMITED
    07530450
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents, 15 offsprings)
    Officer
    2011-02-15 ~ dissolved
    IIF 94 - Director → ME
  • 71
    THE TECHNOLOGY BANK LIMITED - now
    IDEA CATALYST VENTURES LIMITED - 2014-06-12
    CLIFTON COWLEY VENTURES LIMITED
    - 2014-05-08 07439925
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,853 GBP2015-12-31
    Officer
    2010-11-15 ~ 2014-03-05
    IIF 75 - Director → ME
  • 72
    TYR LIMITED
    - now 07580929
    CLIFTON COWLEY LIMITED
    - 2013-06-18 07580929
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -42,190 GBP2024-12-31
    Officer
    2011-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 73
    TYR TECHNOLOGIES LIMITED - now
    TECHNOLOGY BANK LIMITED
    - 2014-05-01 08133589
    TYR TECHNOLOGIES LIMITED
    - 2014-01-16 08133589
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ 2014-03-05
    IIF 77 - Director → ME
  • 74
    UMBRA PRODUCTS LIMITED
    08057474
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 93 - Director → ME
  • 75
    UWAN PRODUCTS LIMITED
    08401364
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 49 - Director → ME
  • 76
    VANIR INDUSTRIES LIMITED
    08418623
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 41 - Director → ME
  • 77
    VED TECH LIMITED
    08418609
    Innovation Centre, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-25 ~ 2013-03-01
    IIF 45 - Director → ME
  • 78
    VIVOGUIDE LIMITED
    07507684
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 27 - Director → ME
  • 79
    VLR TECHNOLOGIES LIMITED
    10137893
    25 Meer Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -6,201 GBP2024-12-31
    Officer
    2019-11-13 ~ now
    IIF 8 - Director → ME
  • 80
    XYLOTEK LTD
    - now 06591042
    XYLOTHEQUE LTD - 2010-07-15
    3 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 31 - Director → ME
    2011-09-28 ~ 2011-11-01
    IIF 30 - Director → ME
  • 81
    ZINK TECHNOLOGIES LIMITED
    07782469
    Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ 2014-03-03
    IIF 80 - Director → ME
  • 82
    ZORYA LIMITED
    08401347
    Innovation Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-13 ~ 2013-03-20
    IIF 47 - 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.