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

Amies, Colin Macdonald

    Related profiles found in government register
  • 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 1
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 843, Finchley Road, Nw11 8na, London, NW11 8NA, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 26
  • 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 27 IIF 28
    • 26, Finsbury Square, London, EC2A 1DS, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 33
  • 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 34
    • Midven, Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 47
  • 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 48
  • 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 49
    • Flat 3, 14 Elvasion Place, Elvaston Place, London, SW7 5QF, England

      IIF 50
  • 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 51
  • 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 52
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 66
  • Owens, Caroline Mary
    British company director born in February 1954

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

      IIF 67
  • Owens, Caroline Mary
    British director born in February 1954

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

      IIF 68
  • Owens, Caroline Mary
    British investment director born in February 1954

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

      IIF 69 IIF 70
  • Owens, Caroline Mary
    British venture capital born in February 1954

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

      IIF 71
  • Owens, Caroline Mary
    British venture capitalist born in February 1954

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

      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
  • 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 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
  • 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 83
  • 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 84
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • Mr Anthony Gorman Clinch
    British born in September 1947

    Resident in England

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

      IIF 89
  • Newman, Julie Ann
    British investment manager born in October 1959

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

      IIF 90 IIF 91
  • 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 92
  • 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 93
  • 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 94
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 95
  • 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 101
  • 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 102 IIF 103
  • 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 104
  • 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 105 IIF 106
  • Clinch, Anthony Gorman
    British director

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

      IIF 107
  • 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 108
  • Newman, Julie Ann
    British consultant

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

      IIF 109
  • Newman, Julie Ann
    British investment manager

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

      IIF 110
  • 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 111
  • 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 112
    • 3, More London Riverside 4th Floor, London, SE1 2AQ, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • 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 116
    • Porton Science Park, Bybrook Road, Porton Down, Wiltshire, SP4 0BF, United Kingdom

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • Clinch, Anthony Gorman
    born in September 1947

    Resident in England

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

      IIF 121
    • Larkfield, Foxcombe Road, Boars Hill, Oxford, OX1 5DQ, England

      IIF 122
  • 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 124
    • 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 125
  • 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 126
  • 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 127
  • Regner-bleyleben, Maximillian Maximilian
    Austrian venture capital born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Julie Ann

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

      IIF 129
  • 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 130
  • 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 131
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 132
  • Regner-bleyleben, Maximilian

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

      IIF 133
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 134
  • 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 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 18 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 47 - director → ME
    Person with significant control
    2022-01-01 ~ 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
  • 3
    6th Floor 1 New Burlington Place, London, England
    Corporate (11 parents)
    Officer
    2011-06-13 ~ now
    IIF 44 - 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 88 - 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 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - 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 118 - 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 43 - director → ME
  • 8
    843 Finchley Road, London, England
    Corporate (6 parents)
    Officer
    2021-07-01 ~ now
    IIF 31 - 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 107 - 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 17 - director → ME
  • 12
    Flat 1 282 Kingsland Road, London, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 115 - 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 27 - 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 28 - director → ME
  • 15
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 20 - 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 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - 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 95 - director → ME
  • 18
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 123 - 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 33 - director → ME
  • 20
    3 More London Riverside 4th Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 113 - llp-member → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 84 - director → ME
    2025-01-29 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 15 - llp-designated-member → ME
  • 23
    Larkfield Foxcombe Road, Boars Hill, Oxford, England
    Corporate (5 parents)
    Officer
    2014-08-18 ~ now
    IIF 122 - 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 92 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - 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 40 - 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 93 - director → ME
  • 27
    129, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-11-27 ~ dissolved
    IIF 121 - llp-designated-member → ME
  • 28
    843 Finchley Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 89 - 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 45 - 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 120 - 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 25 - 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 36 - 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 52 - 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 62 - 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 13 - director → ME
  • 5
    NEEDMARSH LIMITED - 1986-11-25
    27 Beak Street, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-02-16
    IIF 12 - 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 67 - 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 101 - 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 104 - 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 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Has significant influence or control OE
    IIF 131 - 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 127 - director → ME
    2011-04-27 ~ 2014-03-28
    IIF 134 - 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 71 - director → ME
  • 12
    1st Floor 28 Brunswick Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-04-11 ~ 2023-06-01
    IIF 112 - llp-designated-member → ME
    Person with significant control
    2022-04-11 ~ 2023-06-01
    IIF 108 - 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 38 - 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 29 - 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 69 - 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 98 - 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 97 - 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 19 - director → ME
  • 19
    25 Bedford Street, London, England
    Corporate (5 parents)
    Officer
    2004-03-02 ~ 2008-01-22
    IIF 1 - 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 39 - 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 70 - 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 2 - 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 4 - director → ME
  • 25
    INDENT LIMITED - 1986-03-19
    Anton House, Chantry Street, Andover, Hampshire, England
    Corporate (3 parents)
    Officer
    ~ 1993-11-24
    IIF 7 - 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 64 - 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 56 - 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 124 - 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 6 - 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 14 - 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 3 - 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 135 - 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 60 - 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 26 - director → ME
  • 35
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-05-11 ~ 2001-06-14
    IIF 100 - 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 32 - 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 72 - 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 48 - director → ME
  • 39
    7 Soho Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-12 ~ 2016-04-26
    IIF 46 - 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 11 - 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 66 - director → ME
    2009-06-01 ~ 2010-09-13
    IIF 61 - 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 58 - director → ME
    1999-12-24 ~ 2003-04-07
    IIF 57 - 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 90 - 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 128 - 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 125 - 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 30 - 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 87 - director → ME
  • 48
    Central Square, 29 Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    2010-04-27 ~ 2015-06-29
    IIF 24 - 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 10 - director → ME
  • 50
    22 Station Road, Cambridge, England
    Corporate (3 parents)
    Officer
    2011-02-18 ~ 2013-10-18
    IIF 21 - 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 63 - 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 34 - 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 96 - 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 117 - 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 65 - director → ME
    2018-11-20 ~ 2025-03-31
    IIF 37 - 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 49 - director → ME
  • 59
    300 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Corporate (4 parents)
    Officer
    2015-09-01 ~ 2018-08-10
    IIF 35 - 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 42 - 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 5 - 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 91 - 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 126 - 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 54 - director → ME
    1998-06-11 ~ 2001-05-17
    IIF 129 - 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 130 - 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 105 - director → ME
    2003-08-14 ~ 2003-08-14
    IIF 106 - director → ME
    1998-05-11 ~ 2001-06-14
    IIF 99 - 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 59 - 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 41 - 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 55 - director → ME
    1997-06-02 ~ 2001-05-17
    IIF 109 - 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 53 - director → ME
    1999-03-25 ~ 2001-05-17
    IIF 110 - 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 16 - 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 8 - 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 94 - 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 50 - 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 9 - 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 102 - 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 103 - 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 111 - 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 68 - 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 116 - 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.