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

Professor Sir Nigel Richard Shadbolt

    Related profiles found in government register
  • Professor Sir Nigel Richard Shadbolt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 1
  • Professor Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Shadbolt, Nigel Richard, Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rhodes House, South Parks Road, Oxford, Oxfordshire, OX1 3RG

      IIF 3
  • Prof Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 4
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Baillie Gifford & Co, Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN, Scotland

      IIF 5
    • Jesus College, Turl Street, Oxford, OX1 3DW, United Kingdom

      IIF 6
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal & university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jesus College, Turl Street, Oxford, OX1 3DW, England

      IIF 7
  • Shadbolt, Nigel Richard, Professor Sir
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Swiss Cottage, Lower Buckland Road, Lymington, Hampshire, SO41 9DU, United Kingdom

      IIF 8 IIF 9
  • Shadbolt, Nigel Richard, Professor Sir
    British professor computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 10
  • Shadbolt, Nigel Richard, Professor Sir
    British professor of computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ecs Building 32, University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England

      IIF 11
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 12
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 13
    • First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 14
  • Shadbolt, Nigel Richard, Dr
    British university lecturer born in April 1956

    Registered addresses and corresponding companies
    • Flat 3 15 Newcastle Drive, The Park, Nottingham, NG7 1AA

      IIF 15
  • Mr Michael William Gillett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Shadbolt, Nigel Richard, Professor
    British professor of engineering born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 18
  • Shadbolt, Nigel Richard, Professor
    British university professor born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 19
  • Gillett, Michael William
    British author born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Franco Avenue, London, NW9 4AR, England

      IIF 20
  • Gillett, Michael William
    British chief executive born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Franco Avenue, London, NW9 4AR, England

      IIF 21
  • Gillett, Michael William
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 22
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 23
  • Gillett, Michael William
    British vp comms & media born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 24
  • Ms Claire Elizabeth Gilbert
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, Essex, CM2 0NN, England

      IIF 25
  • Gilbert, Claire Elizabeth
    British producer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, Essex, CM2 0NN, England

      IIF 26
  • Shadbolt, Nigel Richard
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 27
  • Tweedle, Samuel William
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 28
  • Franklin, Benjamin William
    British company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Links Court 1, 3 Parkview Road, London, SE9 3QP

      IIF 29
  • Franklin, Benjamin William
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 30 IIF 31
  • Goldsmith, Elizabeth Jade
    British vp born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Wulfruna Street, Wolverhampton, WV1 1LY, England

      IIF 32
  • Lightowler, Katharine Helen
    British vp sports development born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 33
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 34
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 35
  • Mrs Li Li
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV35NZ, Scotland

      IIF 36
  • Mcquillan-graham, Laura Elizabeth Jane
    British student born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ

      IIF 37
  • Mieville Hawkins, William
    English student born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston Park Road, Birmingham, B15 2TU

      IIF 38
  • Shadbolt, Nigel
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 39
  • Shadbolt, Nigel, Professor Sir
    British professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 40
  • Li, Li
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV3 5NZ, Scotland

      IIF 41
  • Li, Li
    Chinese student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 42
  • Ms Claire Elizabeth Gilbert
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, CM2 0NN, England

      IIF 43
    • 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 44
  • Gilbert, Claire Elizabeth
    British producer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Falcons Mead, Chelmsford, CM2 0NN, England

      IIF 45
    • 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 46
  • Gilbert, Claire Elizabeth
    British sabbatical officer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 47
  • Gilbert, Claire Elizabeth
    British vp engagement born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 48
  • Ling, Samuel Oliver
    British student union president born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 49
  • Miss Li Li
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Liangkai Li
    Chinese born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 51
  • Mr Lin Liu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • 13709388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Li Li
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Ms Li Li
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13698493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Newton, Lettice Eliza
    British sabbatical officer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o University Of Manchester, Union Oxford Road, Manchester, M13 9PR

      IIF 56
  • Newton, Lettice Eliza
    British schoolteacher born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotesbach Hall, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HX, England

      IIF 57
  • Newton, Lettice Eliza
    British students union general secreta born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steve Biko Building, Oxford Road, Manchester, M13 9PR, England

      IIF 58
  • Newton, Lettice Eliza
    British students' union general secretary born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Manchester Su, Oxford Road, Manchester, M13 9PR, United Kingdom

      IIF 59
  • Newton, Lettice Eliza
    British teacher born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotesbach Hall, Nr Lutterworth, Leicestershire, LE17 4HX, Uk

      IIF 60
    • Cotesbach Educational Trust Ltd, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HX

      IIF 61
  • Li, Liangkai
    Chinese company director born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 62
  • Ms Li Li
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13684692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Ms Liyuan Liu
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
  • Tomkins, Lily
    British student born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Students Guild Devonshire House, Stocker Road, Exeter, EX4 4PZ, United Kingdom

      IIF 65
  • Young, Zack Liam Leslie Neil
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Bonhill Street, London, EC2A 4BX, England

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 67
  • Young, Zack Liam Leslie Neil
    British marketing consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stratford Court, Stratford Road, Stroud, Glos, GL5 4AQ

      IIF 68
  • Young, Zack Liam Leslie Neil
    British student, consultant, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 69
  • Zack Liam Leslie Neil Young
    British born in November 1988

    Resident in United Kingdom

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

      IIF 70
  • Li, Li
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Li, Li
    China entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Liu, Lin
    Chinese company director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
  • Liu, Lin
    Chinese director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 305, Commodity Building 8, Alihe Road, Hailar District, Hulunbuir, Inner Mongolia, 000000, China

      IIF 74
  • Li, Li
    Chinese company director born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13684692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Li, Li
    Chinese company director born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13698493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Li, Li
    Chinese entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Liu, Liyuan
    Chinese company director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
  • Oliver, Ryan Lewis

    Registered addresses and corresponding companies
    • Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 80
    • Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ

      IIF 81
  • Li, Li

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    48,286 GBP2024-03-31
    Officer
    2012-03-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    BENEVOLENT-UK - 2022-10-28
    9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Corporate (6 parents)
    Officer
    2022-09-01 ~ now
    IIF 39 - director → ME
  • 3
    6 Falcons Mead, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,815 GBP2024-03-31
    Officer
    2018-03-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13709388 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    STUDENTCO LIMITED - 2012-09-26
    4-5 Bonhill Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 66 - director → ME
  • 7
    27 Glenurhartroad, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    6 Falcons Mead, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Corporate (6 parents)
    Officer
    2016-07-02 ~ now
    IIF 57 - director → ME
  • 10
    Cotesbach Hall Main Street, Cotesbach, Lutterworth, Leics
    Corporate (4 parents)
    Officer
    2015-07-23 ~ now
    IIF 60 - director → ME
  • 11
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    5 Franco Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-12 ~ now
    IIF 74 - director → ME
  • 14
    DIGITAL NATIVE VENTURES LIMITED - 2020-12-29
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,559 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    Jesus College, Turl Street, Oxford, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2017-03-15 ~ now
    IIF 7 - director → ME
  • 16
    4385, 13695637 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    5 Franco Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    Computershare Investor Services Plc Moor House, 120 London Wall, London
    Corporate (8 parents)
    Officer
    2017-03-09 ~ now
    IIF 5 - director → ME
  • 21
    BCOMP CLG 3 LIMITED - 2012-05-24
    4th Floor, Kings Place, 90 York Way, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    9 Rue De Bitbourg, Luxembourg, Luxembourg
    Corporate (6 parents)
    Officer
    2025-03-27 ~ now
    IIF 27 - director → ME
  • 23
    10 Burrough Street, Ash, Martock, Somerset
    Corporate (3 parents)
    Equity (Company account)
    2,242 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    Rhodes House, South Parks Road, Oxford, Oxfordshire
    Corporate (6 parents)
    Officer
    2023-09-16 ~ now
    IIF 3 - director → ME
  • 26
    8 Hickory Gardens, West End, Southampton, England
    Corporate (5 parents)
    Equity (Company account)
    26,960 GBP2024-06-30
    Officer
    2004-06-07 ~ now
    IIF 8 - director → ME
  • 27
    THOUGHT LEADERS GROUP LIMITED - 2007-05-29
    THE THOUGHT LEADERSHIP GROUP LIMITED - 2004-04-02
    22 Sparrow Close, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,101 GBP2023-09-30
    Officer
    2007-09-12 ~ now
    IIF 9 - director → ME
  • 28
    C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Officer
    2023-04-26 ~ now
    IIF 40 - director → ME
  • 29
    Russell House, Oxford Road, Bournemouth, England
    Corporate (10 parents)
    Officer
    2009-03-23 ~ now
    IIF 6 - director → ME
Ceased 27
  • 1
    4-8 Maple Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2020-07-01 ~ 2022-04-22
    IIF 35 - director → ME
  • 2
    The Exchange, Brick Row, Stroud, England
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2012-09-19 ~ 2013-12-04
    IIF 68 - director → ME
  • 3
    Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Corporate (6 parents)
    Officer
    2016-12-03 ~ 2016-12-03
    IIF 61 - director → ME
  • 4
    Finance Dept Building 37, Uni Of Southampton, Uni Road Highfield, Southampton, Hampshire
    Corporate (9 parents)
    Officer
    2003-05-16 ~ 2008-07-31
    IIF 18 - director → ME
  • 5
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-06 ~ 2011-12-23
    IIF 14 - director → ME
  • 6
    FORWARDGROVE LIMITED - 1992-09-16
    Oxford University Press, Great Clarendon Street, Oxford
    Corporate (5 parents)
    Officer
    2003-10-31 ~ 2007-09-26
    IIF 19 - director → ME
  • 7
    107 Whatley Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,692 GBP2024-04-30
    Officer
    2018-04-18 ~ 2019-02-01
    IIF 71 - director → ME
    Person with significant control
    2018-04-18 ~ 2019-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    Steve Biko Building, Oxford Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-30 ~ 2012-06-30
    IIF 56 - director → ME
  • 9
    4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-18 ~ 2022-10-06
    IIF 82 - secretary → ME
  • 10
    NUS PROPERTIES LIMITED - 1990-08-01
    NUS SERVICES LIMITED - 1990-07-04
    NUS PROPERTIES LIMITED - 1990-07-02
    ELDERARM LIMITED - 1982-07-19
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    2011-07-01 ~ 2012-06-30
    IIF 59 - director → ME
  • 11
    4th Floor, Kings Place, 90 York Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-07-31 ~ 2014-06-11
    IIF 11 - director → ME
  • 12
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,391 GBP2023-07-31
    Officer
    2013-11-20 ~ 2025-04-15
    IIF 12 - director → ME
  • 13
    15 Newcastle Drive, The Park, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -123 GBP2024-03-31
    Officer
    ~ 1992-08-07
    IIF 15 - director → ME
  • 14
    Building 42 University Road, Southampton, Hampshire
    Corporate (3 parents)
    Officer
    2015-07-01 ~ 2016-07-31
    IIF 31 - director → ME
    2014-01-08 ~ 2014-06-30
    IIF 48 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 34 - director → ME
  • 15
    06419104 LTD - 2021-03-13
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2017-07-17 ~ 2021-03-02
    IIF 29 - director → ME
  • 16
    College Lane, Hatfield, Hertfordshire
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2014-06-30
    IIF 22 - director → ME
  • 17
    University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-07-01 ~ 2014-06-30
    IIF 23 - director → ME
  • 18
    EUROPE (GHI) LIMITED - 2000-10-09
    Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Corporate (4 parents)
    Officer
    2012-07-23 ~ 2013-07-07
    IIF 81 - secretary → ME
  • 19
    Edgbaston Park Road, Birmingham
    Corporate (19 parents)
    Officer
    2011-03-28 ~ 2012-07-17
    IIF 38 - director → ME
  • 20
    WIVENHOE TECHNOLOGY LIMITED - 2012-05-22
    CAMULOCO (ONE HUNDRED AND THREE) LIMITED - 1991-04-03
    Wivenhoe Park, Colchester, Essex
    Corporate (4 parents)
    Officer
    2012-07-23 ~ 2013-07-07
    IIF 80 - secretary → ME
  • 21
    University Of Exeter Students' Guild Devonshire House, Stocker Road, Exeter, Devon, United Kingdom
    Corporate (16 parents, 1 offspring)
    Officer
    2011-08-01 ~ 2012-07-31
    IIF 65 - director → ME
  • 22
    University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Corporate (11 parents, 2 offsprings)
    Officer
    2012-07-01 ~ 2014-06-30
    IIF 24 - director → ME
  • 23
    Steve Biko Building, Oxford Road, Manchester
    Corporate (15 parents, 3 offsprings)
    Officer
    2011-09-01 ~ 2012-07-31
    IIF 58 - director → ME
  • 24
    Building 42 University Road, Southampton, Hampshire
    Corporate (12 parents, 1 offspring)
    Officer
    2020-08-01 ~ 2021-07-14
    IIF 28 - director → ME
    2012-07-01 ~ 2013-06-30
    IIF 69 - director → ME
    2015-06-30 ~ 2016-06-30
    IIF 30 - director → ME
    2013-07-01 ~ 2014-06-30
    IIF 47 - director → ME
    2012-07-01 ~ 2013-01-22
    IIF 42 - director → ME
    2014-07-01 ~ 2015-06-30
    IIF 33 - director → ME
    2012-04-17 ~ 2013-06-30
    IIF 49 - director → ME
    2022-09-26 ~ 2023-06-30
    IIF 37 - director → ME
  • 25
    Wulfruna Street, Wolverhampton
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    414,717 GBP2022-07-31
    Officer
    2011-08-01 ~ 2012-07-31
    IIF 32 - director → ME
  • 26
    C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Person with significant control
    2023-04-26 ~ 2023-07-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Unit 4 Mercury Centre, Central Way, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    289,894 GBP2024-07-31
    Officer
    2015-07-03 ~ 2016-10-25
    IIF 72 - 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.