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

Au, Kelvin Wing-wah

    Related profiles found in government register
  • Au, Kelvin Wing-wah
    British cfo born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millside, The Moor, Melbourn, Royston, SG8 6ED, England

      IIF 1
  • Au, Kelvin Wing-wah
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 2
    • 843, Finchley Road, Nw11 8na, London, NW11 8NA, United Kingdom

      IIF 3
  • Au, Kelvin Wing-wah
    British investment manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 4
  • Au, Kelvin Wing-wah
    British venture capital born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Keeling House Claredale Street, London, E2 6PG

      IIF 5
  • Mr Kelvin Wing-wah Au
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 6 IIF 7
  • Au, Kelvin Wing-wah
    born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 8
  • Au, Kelvin Wing-wah
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 9
  • Au, Kelvin Wing-wah
    British operations director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenland Street, Camden, London, London, NW1 0ND

      IIF 10
  • Wing-wah Au, Kelvin
    British venture capitalist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Green, Great Shelford, Cambridge, CB22 5EG, United Kingdom

      IIF 11
  • Amies, Colin Macdonald
    British chairman and non executive dir born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 12
  • Amies, Colin Macdonald
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amies, Colin Macdonald
    British consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 17
  • Amies, Colin Macdonald
    British invesment manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 18
  • Amies, Colin Macdonald
    British investment consultant born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 19
  • Amies, Colin Macdonald
    British investment management born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 20
  • Amies, Colin Macdonald
    British investment manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 21
  • Amies, Colin Macdonald
    British non executive director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 22
  • Amies, Colin Macdonald
    British venture capital born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 23 IIF 24
  • Amies, Colin Macdonald
    British venture capitalist born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, Kings Lynn, Norfolk, PE31 8WA

      IIF 25
  • Lim, Alexander Jin Phan, Mr.
    British venture capital born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 28, Brunswick Pi, London, N1 6DZ, United Kingdom

      IIF 26
  • Amies, Colin Macdonald
    born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor House, Docking, King's Lynn, Norfolk, PE31 8WA

      IIF 27
  • Sexton, Peter Oliver Wharton
    British investment director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 28
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 29
  • Sexton, Peter Oliver Wharton
    British investor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 30
    • Midven, Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 31
  • Sexton, Peter Oliver Wharton
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Princes Gate Mews, Exhibition Road, London, SW7 2PS

      IIF 32
  • Sexton, Peter Oliver Wharton
    British venture capital born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 33
  • Angelini-hurll, Rogan James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Charing Cross Road, London, WC2H 0JG, United Kingdom

      IIF 34
  • Angelini-hurll, Rogan James
    British venture capital born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21c Heathman's Road, London, SW6 4TJ, England

      IIF 35
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 36
  • Angelini-hurll, Rogan James
    British venture capitalist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Fulham Road, London, SW10 9PR, United Kingdom

      IIF 37 IIF 38
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 39
  • Mrs Julie Ann Newman
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 40
  • Amies, Colin Macdonald
    British retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Gateway Business Centre, Tom Cribb Road, London, SE28 0EZ

      IIF 41
  • Loveridge, Iona Elisabeth Warren
    British venture capital born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Aubrey Walk, London, W8 7JG, United Kingdom

      IIF 42
  • Newman, Julie Ann
    British business consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA, United Kingdom

      IIF 43
  • Newman, Julie Ann
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 44
  • Newman, Julie Ann
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Julie Ann
    British investment director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 48
  • Newman, Julie Ann
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 49
  • Newman, Julie Ann
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 50
  • Newman, Julie Ann
    British venture capital born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP, England

      IIF 51
  • Newman, Julie Ann
    British venture capitalist born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Julie Ann
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Dawney Drive, Sutton Coldfield, B75 5JA, England

      IIF 58
  • Angelini-hurll, Rogan James
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 59
  • Li, Nan
    American managing director born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • 220, Halleck St., #120, San Francisco, Ca 94129, United States

      IIF 60
  • Li, Nan
    American venture capital born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • 228, Park Ave. South, #67074, New York, New York, 10003, United States

      IIF 61
  • Botteri, Phillipe Laurent Alain
    French venture capital born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accel Partners, 16 St James's Street, London, SW1A 1ER, United Kingdom

      IIF 62
  • Botteri, Phillipe Laurent Alain
    French venture capitalist born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accel Partners, 16 James's Street, London, SW1A 1ER, United Kingdom

      IIF 63
    • Flat 3, 14 Elvasion Place, Elvaston Place, London, SW7 5QF, England

      IIF 64
  • Maximilian Regner-bleyleben
    Austrian born in August 1969

    Resident in United Kingdom

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

      IIF 65
  • Botteri, Philippe Laurent Alain
    French partner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Burlington Place, London, W1S 2HR

      IIF 66
  • Botteri, Philippe Laurent Alain
    French venture capital investor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 67
    • 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 68
  • Newman, Julie Ann
    British investment manager born in October 1959

    Registered addresses and corresponding companies
    • 148 Chambersbury Lane, Hemel Hempstead, Hertfordshire, HP3 8BE

      IIF 69 IIF 70
  • Angelini-hurll, Rogan
    British venture capitalist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 71
  • Botteri, Philippe Laurent Alain
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 72
  • Clinch, Anthony Gorman
    British consultant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 73
  • Clinch, Anthony Gorman
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 74
  • Clinch, Anthony Gorman
    British investment manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 75
  • Clinch, Anthony Gorman
    British investor and non-executive chairman born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. Marys Close, Wheatley, Oxford, Oxfordshire, OX33 1YP, United Kingdom

      IIF 76
  • Clinch, Anthony Gorman
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Warrington Street, Ashton-under-lyne, Thameside, OL6 6AS, England

      IIF 77
  • Clinch, Anthony Gorman
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 87, Vauxhall Walk, London, SE11 5HJ, England

      IIF 78
  • Clinch, Anthony Gorman
    British venture capitalist born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 79
  • Miss Iona Elisabeth Warren Loveridge
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Aubrey Walk, London, W8 7JG, United Kingdom

      IIF 80
  • Mr Alexander Jin Phan Lim
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 28 Brunswick Place, London, N1 6DZ, United Kingdom

      IIF 81
  • Mr Rogan Angelini-hurll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 82
  • Mr Anthony Gorman Clinch
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 83
  • Owens, Caroline Mary
    British company director born in February 1954

    Registered addresses and corresponding companies
    • 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 84
  • Owens, Caroline Mary
    British director born in February 1954

    Registered addresses and corresponding companies
    • 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 85
  • Owens, Caroline Mary
    British investment director born in February 1954

    Registered addresses and corresponding companies
    • 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 86 IIF 87
  • Owens, Caroline Mary
    British venture capital born in February 1954

    Registered addresses and corresponding companies
    • 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 88
  • Owens, Caroline Mary
    British venture capitalist born in February 1954

    Registered addresses and corresponding companies
    • 2 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD

      IIF 89
  • Regner-bleyleben, Maximilian
    Austrian director born in August 1969

    Resident in United Kingdom

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

      IIF 90
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 91
  • Regner-bleyleben, Maximilian
    Austrian finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF

      IIF 92
  • Mr Philippe Laurent Alain Botteri
    French born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 93
  • Newman, Julie Ann
    British consultant

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 94
  • Newman, Julie Ann
    British investment manager

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 95
  • Clinch, Anthony Gorman
    British director

    Registered addresses and corresponding companies
    • Marsham Villa, 6 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8AG

      IIF 96
  • Clinch, Anthony Gorman
    British company director born in September 1947

    Registered addresses and corresponding companies
  • Clinch, Anthony Gorman
    British director born in September 1947

    Registered addresses and corresponding companies
    • Cvc Capital Partners Limited, Hudson House 8-10 Tavistock Street, London, WC2E 7PP

      IIF 102
  • Clinch, Anthony Gorman
    British merchant banker born in September 1947

    Registered addresses and corresponding companies
    • 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 103 IIF 104
  • Clinch, Anthony Gorman
    British venture capital born in September 1947

    Registered addresses and corresponding companies
    • 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 105
  • Clinch, Anthony Gorman
    British venture capitalist born in September 1947

    Registered addresses and corresponding companies
    • 1 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UD

      IIF 106 IIF 107
  • Lim, Alexander Jin Phan
    born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 28 Brunswick Place, London, N1 6DZ, United Kingdom

      IIF 108
    • 3, More London Riverside 4th Floor, London, SE1 2AQ, United Kingdom

      IIF 109
  • Sexton, Peter Oliver Wharton
    British investor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, 39-41, Waterloo Street, Birmingham, B2 5PP, England

      IIF 110
    • Porton Science Park, Bybrook Road, Porton Down, Wiltshire, SP4 0BF, United Kingdom

      IIF 111
  • Bernales Odino, Sebastian
    Chilean venture capital born in September 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 1700, Owens Street, Suite 515, San Francisco, California, 94158, United States

      IIF 112
  • Callaghan, Jonathan David
    American venture capital born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 113
  • Mr Rogan James Angelini-hurll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 114
  • Angelini-hurll, Rogan James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 115
  • Angelini-hurll, Rogan James
    British non executive director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 116
  • Angelini-hurll, Rogan James
    British venture capitalist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 117
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 118
  • Clinch, Anthony Gorman
    born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 Marsham Lane, Gerrards Cross, SL9 8AG

      IIF 119
    • Larkfield, Foxcombe Road, Boars Hill, Oxford, OX1 5DQ, England

      IIF 120
  • Razavi-nematollahi, Yasamin Yasmin
    Canada venture capital born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 282, Kingsland Road, London, London, E8 4DG

      IIF 121
  • Botteri, Philippe Laurent Alain
    French,american venture capital investor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 1 New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 122
  • Newman, Julie Ann

    Registered addresses and corresponding companies
    • 18 Dawney Drive, Sutton Coldfield, West Midlands, B75 5JA

      IIF 123
  • Regner-bleyleben, Maximilian

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

      IIF 124
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 125
  • Regner-bleyleben, Maximillian Maximilian
    Austrian businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Regner-bleyleben, Maximillian Maximilian
    Austrian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 127
    • 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 128
  • Regner-bleyleben, Maximillian Maximilian
    Austrian finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE

      IIF 129
  • Regner-bleyleben, Maximillian Maximilian
    Austrian none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 130
  • Regner-bleyleben, Maximillian Maximilian
    Austrian venture capital born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Almeida Santos, André
    Portuguese venture capital born in April 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • Flexsea Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 132
  • Mr Maximilian Regner-bleyleben
    Austrian born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Sulgrave Road, London, W6 7PX, England

      IIF 133
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 134
  • Vermoken, Maximilian Alphons Marin
    Belgian venture capital born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 1-6 Yarmouth Place, London, W1J 7BU, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 33
  • 1
    CELL VENTURES LIMITED - 2023-02-10
    843 Finchley Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    879,865 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    6th Floor 1 New Burlington Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-01-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6th Floor 1 New Burlington Place, London, England
    Corporate (11 parents)
    Officer
    2011-06-13 ~ now
    IIF 72 - llp-member → ME
  • 4
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11,945,941 GBP2024-03-31
    Officer
    2023-07-31 ~ now
    IIF 61 - director → ME
  • 5
    INSPIRATION INCUBATOR LIMITED - 2021-06-29
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 112 - director → ME
  • 7
    43 Upton Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    199,654 GBP2024-07-31
    Officer
    2020-04-29 ~ now
    IIF 71 - director → ME
  • 8
    843 Finchley Road, London, England
    Corporate (6 parents)
    Officer
    2021-07-01 ~ now
    IIF 8 - llp-designated-member → ME
  • 9
    Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Nunn Hayward, Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 96 - secretary → ME
  • 11
    Millside The Moor, Melbourn, Royston, Cambridgeshire, England
    Corporate (8 parents)
    Equity (Company account)
    1,632,450 GBP2024-03-31
    Officer
    2016-10-18 ~ now
    IIF 1 - director → ME
  • 12
    Flat 1 282 Kingsland Road, London, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 121 - director → ME
  • 13
    LOWCOST VEHICLE RENTAL LIMITED - 2020-09-30
    EASYCAR LIMITED - 2011-12-15
    EASYRENTACAR LIMITED - 2003-08-27
    EASY RENTACAR LIMITED - 2001-06-26
    168 Fulham Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,000 GBP2023-09-30
    Officer
    2011-12-03 ~ now
    IIF 37 - director → ME
  • 14
    LOWCOST VEHICLE RENTAL (UK) LIMITED - 2020-10-15
    EASYCAR (UK) LIMITED - 2011-12-15
    EASYRENTACAR (UK) LIMITED - 2002-08-01
    HYDECON LIMITED - 1999-09-17
    168 Fulham Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -47,473,000 GBP2023-09-30
    Officer
    2013-06-28 ~ now
    IIF 38 - director → ME
  • 15
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 4 - director → ME
  • 16
    18 Dawney Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,065 GBP2019-09-30
    Officer
    2010-03-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MOJO TECH LIMITED - 2016-06-08
    4 Beaconsfield Road, St Albans, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    398,026 GBP2018-11-30
    Officer
    2017-09-08 ~ now
    IIF 118 - director → ME
  • 18
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 126 - director → ME
  • 19
    Innovation Centre Colney Lane, Colney, Norwich, England
    Corporate (8 parents)
    Equity (Company account)
    853,745 GBP2023-08-31
    Officer
    2020-01-29 ~ now
    IIF 29 - director → ME
  • 20
    3 More London Riverside 4th Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 109 - llp-member → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 90 - director → ME
    2025-01-29 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THE LIVE LINK MUSICIANS LLP - 2013-12-10
    Accountants R Us, 1st Floor, 520 Fulham Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 23
    Larkfield Foxcombe Road, Boars Hill, Oxford, England
    Corporate (5 parents)
    Officer
    2014-08-18 ~ now
    IIF 120 - llp-designated-member → ME
  • 24
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31
    3 Cadogan Gate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-31 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31
    Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Corporate (3 parents)
    Officer
    2014-07-14 ~ now
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 116 - director → ME
  • 27
    129, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-11-27 ~ dissolved
    IIF 119 - llp-designated-member → ME
  • 28
    843 Finchley Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Dixon Wilson, 22 Chancery Lane, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    294,582 GBP2017-03-31
    Officer
    2009-10-14 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    19,699,619 ARS2018-12-31
    Officer
    2018-09-14 ~ now
    IIF 66 - director → ME
  • 31
    54 St. Marys Close, Wheatley, Oxford, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    72,553 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 76 - director → ME
  • 32
    Kent House, 14/17 Market Place, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    9,537,236 GBP2021-08-31
    Officer
    2023-06-02 ~ now
    IIF 122 - director → ME
  • 33
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -166,598 GBP2023-07-31
    Officer
    2012-07-10 ~ now
    IIF 35 - director → ME
Ceased 82
  • 1
    Angel Building, 407 St. John Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,489 GBP2018-03-31
    Officer
    2012-09-20 ~ 2014-04-22
    IIF 32 - director → ME
  • 2
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    89 Wychwood Avenue, Knowle, Solihull, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-09-22 ~ 2009-05-08
    IIF 44 - director → ME
  • 3
    EVER 1808 LIMITED - 2002-10-08
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -492 GBP2023-12-31
    Officer
    2011-01-17 ~ 2015-06-30
    IIF 54 - director → ME
  • 4
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (6 parents)
    Officer
    ~ 1996-02-16
    IIF 24 - director → ME
  • 5
    NEEDMARSH LIMITED - 1986-11-25
    27 Beak Street, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-02-16
    IIF 23 - director → ME
  • 6
    AFM LIGHTING LIMITED - 2002-11-05
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Corporate (5 parents, 5 offsprings)
    Officer
    1998-09-07 ~ 2003-11-30
    IIF 84 - director → ME
  • 7
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    LEGIBUS 1277 LIMITED - 1989-01-17
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-03-01
    IIF 102 - director → ME
  • 8
    CVC CAPITAL PARTNERS LIMITED - 2004-01-05
    CITICORP VENTURE CAPITAL LIMITED - 1993-07-08
    CITICORP DEVELOPMENT CAPITAL LIMITED - 1984-09-26
    DIKAPPA (NUMBER 219) LIMITED - 1982-04-08
    5th Floor 6 St. Andrew Street, London, England
    Dissolved corporate (5 parents)
    Officer
    1994-01-17 ~ 2005-06-20
    IIF 105 - director → ME
  • 9
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2015-09-09 ~ 2020-09-24
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control as a member of a firm OE
  • 10
    ZEEBOX LIMITED - 2014-06-25
    TBONE TV LIMITED - 2011-08-04
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ 2014-03-28
    IIF 130 - director → ME
    2011-04-27 ~ 2014-03-28
    IIF 125 - secretary → ME
  • 11
    BROCKHOUSE FORGINGS GROUP LIMITED - 1999-06-11
    BROCKHOUSE FORGINGS LIMITED - 1999-04-19
    ZONESTAR LIMITED - 1995-03-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    1994-12-09 ~ 1995-12-01
    IIF 88 - director → ME
  • 12
    1st Floor 28 Brunswick Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-04-11 ~ 2023-06-01
    IIF 108 - llp-designated-member → ME
    Person with significant control
    2022-04-11 ~ 2023-06-01
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    1st Floor 28 Brunswick Place, London
    Corporate (2 parents)
    Equity (Company account)
    21,415,491 GBP2022-12-31
    Officer
    2022-10-19 ~ 2023-06-01
    IIF 26 - director → ME
  • 14
    Manufactory House, Bell Lane, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    -11,633,443 GBP2023-12-31
    Officer
    2010-06-08 ~ 2018-02-14
    IIF 39 - director → ME
  • 15
    ETCHCO 925 LIMITED - 1996-05-20
    West Walk Building, 110 Regent Road, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1996-05-01 ~ 1997-06-01
    IIF 86 - director → ME
  • 16
    SODA ASH INVESTMENTS PLC - 1998-10-14
    OXENGLEN PLC - 1998-05-11
    Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-05-11 ~ 2001-06-14
    IIF 99 - director → ME
  • 17
    BRUNNER MOND HOLDINGS LIMITED - 1996-09-02
    DERIVEVIEW LIMITED - 1991-07-01
    Mond House, Winnington, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1998-08-24 ~ 2001-06-14
    IIF 98 - director → ME
  • 18
    843 Finchley Road, Nw11 8na, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,525,174 GBP2023-07-31
    Officer
    2022-07-25 ~ 2023-12-15
    IIF 3 - director → ME
  • 19
    25 Bedford Street, London, England
    Corporate (5 parents)
    Officer
    2004-03-02 ~ 2008-01-22
    IIF 12 - director → ME
  • 20
    Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-07 ~ 2017-08-03
    IIF 42 - director → ME
  • 21
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    97 Gosbecks Road, Colchester, Essex, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    1992-12-14 ~ 1995-06-07
    IIF 87 - director → ME
  • 22
    CVC CAPITAL PARTNERS LIMITED - 2018-06-13
    APRILWAY LIMITED - 2004-01-05
    111 Strand, London
    Corporate (8 parents)
    Officer
    2003-12-17 ~ 2008-08-11
    IIF 79 - director → ME
  • 23
    INTERCEDE 1414 LIMITED - 1999-03-29
    1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved corporate (8 parents)
    Officer
    1999-03-31 ~ 2006-07-27
    IIF 13 - director → ME
  • 24
    INTERCEDE 1923 LIMITED - 2004-03-09
    1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2004-03-12 ~ 2006-07-27
    IIF 15 - director → ME
  • 25
    INDENT LIMITED - 1986-03-19
    Anton House, Chantry Street, Andover, Hampshire, England
    Corporate (3 parents)
    Officer
    ~ 1993-11-24
    IIF 18 - director → ME
  • 26
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-01 ~ 2015-06-30
    IIF 56 - director → ME
  • 27
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -713,451 GBP2023-03-31
    Officer
    2001-07-31 ~ 2013-03-31
    IIF 48 - director → ME
  • 28
    SUPERAWESOME LIMITED - 2024-01-27
    BOX OF AWESOME LIMITED - 2013-05-21
    Octagon Point, 5, Cheapside, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -592,048 GBP2016-12-31
    Officer
    2017-07-31 ~ 2020-09-24
    IIF 127 - director → ME
  • 29
    FIDESSA GROUP HOLDINGS PLC - 2018-10-12
    FIDESSA GROUP PLC - 2018-10-12
    ROYALBLUE GROUP PLC - 2007-05-01
    C/o Ion, 10 Queen Street Place, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    1997-01-28 ~ 2005-04-26
    IIF 17 - director → ME
  • 30
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1994-08-02 ~ 1994-10-17
    IIF 25 - director → ME
  • 31
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    Four Kingdom Street, Paddington, London, United Kingdom
    Corporate (6 parents)
    Officer
    ~ 1994-04-14
    IIF 14 - director → ME
  • 32
    Flexsea Ltd 3rd Floor, 86-90 Paul Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033,168 GBP2024-04-30
    Officer
    2023-08-22 ~ 2025-03-11
    IIF 132 - director → ME
  • 33
    PLANET CAPITAL (VENTURES) LIMITED - 2022-08-01
    MIDVEN LIMITED - 2022-08-01
    MIDLANDS VENTURE FUND MANAGERS LIMITED - 2000-02-10
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    1,913,172 GBP2023-12-31
    Officer
    2009-07-01 ~ 2015-06-30
    IIF 52 - director → ME
  • 34
    CITYSOCIALISING LTD. - 2019-01-10
    THE SOCIAL SERVICE LTD. - 2006-11-01
    Jt Maxwell Limited Albert Street, Unit 2,01 Hollinwood Business Centre, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    -45,161 GBP2023-03-31
    Officer
    2010-11-23 ~ 2015-05-22
    IIF 36 - director → ME
  • 35
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-05-11 ~ 2001-06-14
    IIF 101 - director → ME
  • 36
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (2 parents)
    Officer
    2020-02-28 ~ 2022-10-31
    IIF 28 - director → ME
  • 37
    INHOCO 519 LIMITED - 1997-04-15
    Oakview Mills, Manchester Road, Greenfield, Oldham, Lancashire
    Dissolved corporate (5 parents)
    Officer
    1996-09-06 ~ 1997-07-15
    IIF 89 - director → ME
  • 38
    HAILO NETWORK HOLDINGS LIMITED - 2016-11-29
    Cannon Place, 78 Cannon Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,110,000 GBP2023-06-30
    Officer
    2012-12-10 ~ 2023-12-31
    IIF 62 - director → ME
  • 39
    7 Soho Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-12 ~ 2016-04-26
    IIF 67 - director → ME
  • 40
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-08-26 ~ 2007-01-22
    IIF 22 - director → ME
  • 41
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -312,171 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-02-01 ~ 2018-05-23
    IIF 58 - director → ME
    2009-06-01 ~ 2010-09-13
    IIF 53 - director → ME
  • 42
    2 Stone Buildings, Lincoln's Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,518,050 GBP2023-12-31
    Officer
    2005-04-29 ~ 2006-02-28
    IIF 50 - director → ME
    1999-12-24 ~ 2003-04-07
    IIF 49 - director → ME
  • 43
    ITEM PRODUCTS (N.P.D.) LIMITED - 2021-12-17
    KENTSTREAM SERVICES LIMITED - 1986-11-27
    Item House, Blackburn Road, Houghton Regis, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,206,021 GBP2023-12-31
    Officer
    ~ 1995-09-28
    IIF 69 - director → ME
  • 44
    KENNET VENTURE PARTNERS LTD - 2006-07-28
    KENNET CAPITAL LIMITED - 2002-02-26
    ASCENT CAPITAL LIMITED - 1997-02-21
    1st Floor, 9-11 Kingly Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-07-19 ~ 2011-01-31
    IIF 131 - director → ME
  • 45
    C/o Soa Challenges Ltd Universal House, 88-94 Wentworth Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    700,263 GBP2023-12-31
    Officer
    2019-04-30 ~ 2020-08-22
    IIF 128 - director → ME
  • 46
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -303,595 GBP2020-02-01 ~ 2020-12-31
    Officer
    2012-02-23 ~ 2014-04-01
    IIF 11 - director → ME
  • 47
    G04 Cocoa Studios The Biscuit Factory, 100 Drummond Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,647,148 GBP2023-12-31
    Officer
    2019-07-16 ~ 2023-02-10
    IIF 60 - director → ME
  • 48
    Central Square, 29 Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    2010-04-27 ~ 2015-06-29
    IIF 34 - director → ME
  • 49
    DEPTHSEARCH LIMITED - 1992-06-23
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (1 parent)
    Officer
    1995-07-11 ~ 1998-12-31
    IIF 21 - director → ME
  • 50
    22 Station Road, Cambridge, England
    Corporate (3 parents)
    Officer
    2011-02-18 ~ 2013-10-18
    IIF 5 - director → ME
  • 51
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    220 GBP2023-12-31
    Officer
    2010-12-01 ~ 2015-06-30
    IIF 55 - director → ME
  • 52
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,220 GBP2021-05-31
    Officer
    2016-09-09 ~ 2022-01-01
    IIF 30 - director → ME
  • 53
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29
    Science Centre, The Heath Business & Technical Park, Runcorn, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-26 ~ 2016-05-17
    IIF 73 - director → ME
  • 54
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-05-11 ~ 2001-06-14
    IIF 97 - director → ME
  • 55
    TEENS AND TODDLERS TRADING AS POWER2 LTD - 2022-02-07
    TEENS AND TODDLERS LTD - 2018-05-09
    CHILDREN: OUR ULTIMATE INVESTMENT (UK) - 2012-09-26
    26a Warrington Street, Ashton-under-lyne, Thameside, England
    Corporate (11 parents)
    Equity (Company account)
    366,554 GBP2023-07-31
    Officer
    2010-11-26 ~ 2021-07-30
    IIF 77 - director → ME
  • 56
    SEPSIGHT DIAGNOSTICS LIMITED - 2020-03-12
    PRESYM DIAGNOSTICS LIMITED - 2019-08-01
    1 Aire Street, Leeds, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -63,510 GBP2024-03-31
    Officer
    2021-08-11 ~ 2022-01-05
    IIF 111 - director → ME
  • 57
    MEAUJO (586) LIMITED - 2002-04-29
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-12-31
    Officer
    2010-12-01 ~ 2015-06-30
    IIF 57 - director → ME
    2018-11-20 ~ 2025-03-31
    IIF 33 - director → ME
  • 58
    5 Churchill Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,012,235 GBP2018-12-31
    Officer
    2013-01-22 ~ 2017-03-20
    IIF 63 - director → ME
  • 59
    300 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Corporate (4 parents)
    Officer
    2015-09-01 ~ 2018-08-10
    IIF 31 - director → ME
  • 60
    10 Greenland Street, Camden, London, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    468,755 GBP2024-04-30
    Officer
    2018-06-25 ~ 2020-05-14
    IIF 10 - director → ME
  • 61
    DCS GROUP LIMITED - 2006-11-22
    NESCO INVESTMENTS PUBLIC LIMITED COMPANY - 1994-01-04
    1200 Bristol Road South, Northfield, Birmingham, West Midlands
    Dissolved corporate (8 parents)
    Officer
    1996-07-30 ~ 2006-07-27
    IIF 16 - director → ME
  • 62
    ARUN TECHNOLOGY LIMITED - 2005-10-26
    SPECOPTIC SYSTEMS LIMITED - 1987-01-14
    GRAPHICGIFT LIMITED - 1986-03-27
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    1991-02-12 ~ 1995-02-21
    IIF 70 - director → ME
  • 63
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-03-31 ~ 2020-09-24
    IIF 129 - director → ME
  • 64
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    1998-06-11 ~ 2006-02-28
    IIF 46 - director → ME
    1998-06-11 ~ 2001-05-17
    IIF 123 - secretary → ME
  • 65
    73 Chiltern Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    2013-12-13 ~ 2014-04-01
    IIF 135 - director → ME
  • 66
    87 Vauxhall Walk, London, England
    Corporate (14 parents, 9 offsprings)
    Officer
    2017-01-23 ~ 2024-10-03
    IIF 78 - director → ME
  • 67
    Hill House 1, Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-17 ~ 2007-09-25
    IIF 106 - director → ME
    2003-08-14 ~ 2003-08-14
    IIF 107 - director → ME
    1998-05-11 ~ 2001-06-14
    IIF 100 - director → ME
  • 68
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-20 ~ 2015-06-30
    IIF 51 - director → ME
  • 69
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,244,414 GBP2020-12-31
    Officer
    2017-08-22 ~ 2022-06-30
    IIF 9 - director → ME
  • 70
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    1997-06-02 ~ 2006-02-28
    IIF 47 - director → ME
    1997-06-02 ~ 2001-05-17
    IIF 94 - secretary → ME
  • 71
    PIPEBLADE LIMITED - 1999-05-11
    5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    1999-03-25 ~ 2006-02-28
    IIF 45 - director → ME
    1999-03-25 ~ 2001-05-17
    IIF 95 - secretary → ME
  • 72
    Unit 10 Gateway Business Centre, Tom Cribb Road, London
    Corporate (2 parents)
    Equity (Company account)
    564,758 GBP2024-03-31
    Officer
    2010-04-22 ~ 2019-11-30
    IIF 41 - director → ME
  • 73
    FAME INFORMATION SERVICES LIMITED - 2004-04-29
    FAME ENERGY LIMITED - 2001-01-08
    SALADIN LIMITED - 2000-08-18
    SALADIN COMPUTER SYSTEMS LIMITED - 1992-05-13
    BOWBOY LIMITED - 1986-07-24
    Level 39 25 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-07-21
    IIF 19 - director → ME
  • 74
    RECROOTME LIMITED - 2015-03-10
    Ground Floor, 20 Farringdon Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ 2019-06-01
    IIF 117 - director → ME
  • 75
    86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,079,661 GBP2016-12-31
    Officer
    2014-03-24 ~ 2015-07-01
    IIF 64 - director → ME
  • 76
    TOUCHPAPER SOFTWARE PLC - 2008-09-25
    ROYALBLUE TECHNOLOGIES PLC - 2001-09-14
    INTERCOM DATA SYSTEMS PLC - 1996-10-10
    SLALOMFIELD LIMITED - 1982-02-16
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    1995-09-27 ~ 1997-06-02
    IIF 20 - director → ME
  • 77
    THRIFTDRIVE LIMITED - 2002-05-22
    93 Ivy Drive, Lightwater, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-05-20 ~ 2008-02-21
    IIF 75 - director → ME
  • 78
    GRANGEBRIGHT LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (3 parents, 3 offsprings)
    Officer
    2002-04-18 ~ 2008-06-30
    IIF 103 - director → ME
  • 79
    MANDORLA LIMITED - 1993-10-01
    Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Corporate (9 parents, 5 offsprings)
    Officer
    1993-09-30 ~ 2002-10-03
    IIF 104 - director → ME
  • 80
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,172,250 GBP2020-12-31
    Officer
    2018-02-08 ~ 2021-08-12
    IIF 113 - director → ME
  • 81
    WK TAX AND ACCOUNTING LIMITED - 2008-09-09
    CRONER REWARD LIMITED - 2007-09-25
    THE REWARD GROUP LIMITED - 2002-11-29
    EMBASSYSTAR LIMITED - 1995-08-22
    145 London Road, Kingston Upon Thames, Surrey
    Corporate (5 parents, 1 offspring)
    Officer
    1995-09-11 ~ 1997-03-25
    IIF 85 - director → ME
  • 82
    Science Creates St. Philips Albert Road, St. Philips, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    24,672 GBP2024-03-31
    Officer
    2021-05-04 ~ 2021-11-29
    IIF 110 - 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.