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.

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
    • icon of address 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
    • icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Prof Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

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

      IIF 3
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal born in April 1956

    Resident in England

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

      IIF 4
    • icon of address Jesus College, Turl Street, Oxford, OX1 3DW, United Kingdom

      IIF 5
  • Shadbolt, Nigel Richard, Professor Sir
    British college principal & university professor born in April 1956

    Resident in England

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

      IIF 6
  • Shadbolt, Nigel Richard, Professor Sir
    British director born in April 1956

    Resident in England

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

      IIF 7 IIF 8
  • Shadbolt, Nigel Richard, Professor Sir
    British professor computer science born in April 1956

    Resident in England

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

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

    Resident in England

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

      IIF 10
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in England

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

      IIF 11
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 12
    • icon of address First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 13
  • Shadbolt, Nigel Richard, Dr
    British university lecturer born in April 1956

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

      IIF 14
  • 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
    • icon of address 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 17
  • Shadbolt, Nigel Richard, Professor
    British university professor born in April 1956

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

      IIF 18
  • Gillett, Michael William
    British author born in September 1989

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Gillett, Michael William
    British company director born in September 1989

    Resident in England

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

      IIF 21
    • icon of address University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 22
  • Gillett, Michael William
    British vp comms & media born in September 1989

    Resident in England

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

      IIF 23
  • Ms Claire Elizabeth Gilbert
    British born in January 1991

    Resident in England

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

      IIF 24
  • Gilbert, Claire Elizabeth
    British producer born in January 1991

    Resident in England

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

      IIF 25
  • Shadbolt, Nigel Richard
    British director born in April 1956

    Resident in United Kingdom

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

      IIF 26
  • Tweedle, Samuel William
    British company director born in December 1998

    Resident in England

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

      IIF 27
  • Franklin, Benjamin William
    British company director born in April 1994

    Resident in England

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

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

    Resident in England

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

      IIF 29 IIF 30
  • Goldsmith, Elizabeth Jade
    British vp born in September 1990

    Resident in England

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

      IIF 31
  • Lightowler, Katharine Helen
    British vp sports development born in July 1994

    Resident in England

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

      IIF 32
    • icon of address Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 33
  • Shadbolt, Nigel Richard, Professor Sir
    British professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 39
  • Li, Li
    British company director born in November 1961

    Resident in Scotland

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

      IIF 40
  • Li, Li
    Chinese student born in November 1991

    Resident in England

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

      IIF 41
  • Ms Claire Elizabeth Gilbert
    British born in January 1992

    Resident in United Kingdom

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

      IIF 42
    • icon of address 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 43
  • Gilbert, Claire Elizabeth
    British producer born in January 1992

    Resident in United Kingdom

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

      IIF 44
    • icon of address 10, Burrough Street, Ash, Martock, Somerset, TA12 6NZ

      IIF 45
  • Gilbert, Claire Elizabeth
    British sabbatical officer born in January 1992

    Resident in United Kingdom

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

      IIF 46
  • Gilbert, Claire Elizabeth
    British vp engagement born in January 1992

    Resident in United Kingdom

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

      IIF 47
  • Ling, Samuel Oliver
    British student union president born in March 1987

    Resident in United Kingdom

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

      IIF 48
  • Miss Li Li
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 49
  • Mr Liangkai Li
    Chinese born in October 1995

    Resident in China

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

      IIF 50
  • Mr Lin Liu
    Chinese born in April 1981

    Resident in China

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

      IIF 51
  • Mr Li Li
    British born in February 1984

    Resident in United Kingdom

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

      IIF 52
  • Ms Li Li
    Chinese born in August 1990

    Resident in China

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

      IIF 53
    • icon of address 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Newton, Lettice Eliza
    British sabbatical officer born in September 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 56
  • Newton, Lettice Eliza
    British students union general secreta born in September 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 58
  • Newton, Lettice Eliza
    British teacher born in September 1989

    Resident in United Kingdom

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

      IIF 59
    • icon of address Cotesbach Educational Trust Ltd, Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HX

      IIF 60
  • Li, Liangkai
    Chinese company director born in October 1995

    Resident in China

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

      IIF 61
  • Ms Li Li
    Chinese born in October 1977

    Resident in China

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

      IIF 62
  • 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
    • icon of address Students Guild Devonshire House, Stocker Road, Exeter, EX4 4PZ, United Kingdom

      IIF 64
  • Young, Zack Liam Leslie Neil
    British director born in November 1988

    Resident in United Kingdom

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

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 66
  • Young, Zack Liam Leslie Neil
    British marketing consultant born in November 1988

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 68
  • Zack Liam Leslie Neil Young
    British born in November 1988

    Resident in United Kingdom

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

      IIF 69
  • Li, Li
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 70
  • Li, Li
    China entrepreneur born in November 1991

    Resident in United Kingdom

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

      IIF 71
  • 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
    • icon of address No. 305, Commodity Building 8, Alihe Road, Hailar District, Hulunbuir, Inner Mongolia, 000000, China

      IIF 73
  • Li, Li
    Chinese company director born in October 1977

    Resident in China

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

      IIF 74
  • Li, Li
    Chinese company director born in August 1990

    Resident in China

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

      IIF 75
    • icon of address 13698540 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Li, Li
    Chinese entrepreneur born in November 1991

    Resident in United Kingdom

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

      IIF 77
  • 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
    • icon of address Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 79
    • icon of address Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester, CO4 3SQ

      IIF 80
  • Li, Li

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

      IIF 81
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BENEVOLENT-UK - 2022-10-28
    icon of address 9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 6 Falcons Mead, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13709388 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    STUDENTCO LIMITED - 2012-09-26
    icon of address 4-5 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address 27 Glenurhartroad, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Falcons Mead, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-02 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address Cotesbach Hall Main Street, Cotesbach, Lutterworth, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Franco Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 73 - Director → ME
  • 14
    DIGITAL NATIVE VENTURES LIMITED - 2020-12-29
    INVENTUM RESEARCH INTERNATIONAL LIMITED - 2025-07-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Jesus College, Turl Street, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 4385, 13695637 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Franco Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 St. Helen's Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 4 - Director → ME
  • 21
    BCOMP CLG 3 LIMITED - 2012-05-24
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 10 Burrough Street, Ash, Martock, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Hickory Gardens, West End, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 7 - Director → ME
  • 26
    THE THOUGHT LEADERSHIP GROUP LIMITED - 2004-04-02
    THOUGHT LEADERS GROUP LIMITED - 2007-05-29
    icon of address 22 Sparrow Close, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,403 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -537,300 GBP2024-06-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Russell House, Oxford Road, Bournemouth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 5 - Director → ME
Ceased 27
  • 1
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-22
    IIF 35 - Director → ME
  • 2
    icon of address The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-04
    IIF 67 - Director → ME
  • 3
    icon of address Cotesbach Educational Trust Ltd Main Street, Cotesbach, Lutterworth, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-03 ~ 2016-12-03
    IIF 60 - Director → ME
  • 4
    icon of address Finance Dept Building 37, Uni Of Southampton, Uni Road Highfield, Southampton, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2008-07-31
    IIF 17 - Director → ME
  • 5
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2011-12-23
    IIF 13 - Director → ME
  • 6
    FORWARDGROVE LIMITED - 1992-09-16
    icon of address Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-09-26
    IIF 18 - Director → ME
  • 7
    icon of address 107 Whatley Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2019-02-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address Steve Biko Building, Oxford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2012-06-30
    IIF 55 - Director → ME
  • 9
    icon of address 4385, 13684692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ 2022-10-06
    IIF 81 - Secretary → ME
  • 10
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS SERVICES LIMITED - 1990-07-04
    ELDERARM LIMITED - 1982-07-19
    NUS PROPERTIES LIMITED - 1990-08-01
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,300,334 GBP2021-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2012-06-30
    IIF 58 - Director → ME
  • 11
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2014-06-11
    IIF 10 - Director → ME
  • 12
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,969 GBP2024-07-31
    Officer
    icon of calendar 2013-11-20 ~ 2025-04-15
    IIF 11 - Director → ME
  • 13
    icon of address 15 Newcastle Drive, The Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-08-07
    IIF 14 - Director → ME
  • 14
    icon of address Building 42 University Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-31
    IIF 30 - Director → ME
    icon of calendar 2014-01-08 ~ 2014-06-30
    IIF 47 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 33 - Director → ME
  • 15
    06419104 LTD - 2021-03-13
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2021-03-02
    IIF 28 - Director → ME
  • 16
    icon of address College Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-30
    IIF 21 - Director → ME
  • 17
    icon of address University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-30
    IIF 22 - Director → ME
  • 18
    EUROPE (GHI) LIMITED - 2000-10-09
    icon of address Finance Section, C/- University Of Essex, Wivenhoe Park, Colchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-07-07
    IIF 80 - Secretary → ME
  • 19
    icon of address Edgbaston Park Road, Birmingham
    Active Corporate (19 parents)
    Officer
    icon of calendar 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
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-07-07
    IIF 79 - Secretary → ME
  • 21
    icon of address University Of Exeter Students' Guild Devonshire House, Stocker Road, Exeter, Devon, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2012-07-31
    IIF 64 - Director → ME
  • 22
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-30
    IIF 23 - Director → ME
  • 23
    icon of address Steve Biko Building, Oxford Road, Manchester
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2012-07-31
    IIF 57 - Director → ME
  • 24
    icon of address Building 42 University Road, Southampton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ 2021-07-14
    IIF 27 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-06-30
    IIF 68 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-06-30
    IIF 29 - Director → ME
    icon of calendar 2013-07-01 ~ 2014-06-30
    IIF 46 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-01-22
    IIF 41 - Director → ME
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 32 - Director → ME
    icon of calendar 2012-04-17 ~ 2013-06-30
    IIF 48 - Director → ME
    icon of calendar 2022-09-26 ~ 2023-06-30
    IIF 37 - Director → ME
  • 25
    icon of address Wulfruna Street, Wolverhampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-07-31
    IIF 31 - Director → ME
  • 26
    icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -537,300 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-07-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 4 Mercury Centre, Central Way, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,794 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-10-25
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.