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

Wyatt, Mark Andrew, Dr

    Related profiles found in government register
  • Wyatt, Mark Andrew, Dr
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle Building, 73-79 King Street, Manchester, M2 4NG, England

      IIF 1
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 2
  • Wyatt, Mark Andrew, Dr
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle Building 73-79, King Street, Manchester, M2 4NG, England

      IIF 3
  • Wyatt, Mark Andrew, Dr
    British investment director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 4
    • icon of address No. 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 5
    • icon of address Northern Gritstone Limited, No. 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 6
    • icon of address Northern Gritstone, No1, Circle Square, Manchester, M1 7FS, United Kingdom

      IIF 7
    • icon of address The Pinnacle Building, 73/79 King Street, Manchester, M2 4NG, England

      IIF 8
    • icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 9 IIF 10
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 11
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 12
  • Wyatt, Mark Andrew, Dr
    British investment manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE

      IIF 13 IIF 14
  • Wyatt, Mark Andrew, Dr
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Innovations Level 12, Eee Building, Exhibition Road, London, SW7 2AZ

      IIF 15
    • icon of address Level 12, Electrical And Electronic Engineering Building, Imperial College, London, SW7 2AZ, United Kingdom

      IIF 16
    • icon of address 14 Victoria Road, Lytham St Annes, Lancashire, FY8 1LE

      IIF 17
  • Wyatt, Mark Andrew, Dr
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nothern Girtstone, No 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 18
  • Wyatt, Mark Andrew, Dr
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Victoria Road, Lytham St. Annes, Lancashire, FY8 1LE

      IIF 19
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 20 - LLP Member → ME
Ceased 19
  • 1
    icon of address Nexus, Discovery Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-02-23 ~ 2024-10-03
    IIF 5 - Director → ME
  • 2
    M&R 971 LIMITED - 2005-04-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2017-04-25
    IIF 8 - Director → ME
  • 3
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2021-01-27
    IIF 12 - Director → ME
  • 4
    DIALMODE (312) LIMITED - 2006-04-03
    icon of address Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-09 ~ 2021-01-27
    IIF 9 - Director → ME
  • 5
    DIALMODE (225) LIMITED - 2002-03-21
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2021-01-27
    IIF 10 - Director → ME
  • 6
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2021-01-27
    IIF 11 - Director → ME
  • 7
    icon of address 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2010-07-12
    IIF 16 - Director → ME
  • 8
    icon of address Unit 11, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-06 ~ 2024-10-03
    IIF 6 - Director → ME
  • 9
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2010-07-07
    IIF 17 - Director → ME
  • 10
    CONCEPTA PLC - 2020-12-02
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-25 ~ 2018-07-17
    IIF 4 - Director → ME
  • 11
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-01
    IIF 1 - Director → ME
  • 12
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    icon of address Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2016-01-01
    IIF 2 - Director → ME
  • 13
    BUBBLECHARM LIMITED - 1995-06-09
    icon of address The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-08-05
    IIF 13 - Director → ME
  • 14
    icon of address Unit 18 Enterprise House, Pencroft Way, Manchester Science Park, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -25,002,590 GBP2023-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-10-03
    IIF 7 - Director → ME
  • 15
    PLANT IMPACT PLC - 2018-04-23
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2008-08-31
    IIF 14 - Director → ME
  • 16
    AIPATIENT LTD. - 2021-01-18
    icon of address Recourse Ai, 8 Hewitt Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,596,249 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2024-10-03
    IIF 18 - Director → ME
  • 17
    icon of address London Bioscience Innovation Centre (lbic) 2,royal College Street, Kings Cross, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    755,725 GBP2024-08-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-07-08
    IIF 15 - Director → ME
  • 18
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED - 2024-03-15
    NUTRAPROJECTS LIMITED - 2008-08-20
    CALLQUEST LIMITED - 2007-11-28
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2015-10-21
    IIF 3 - Director → ME
  • 19
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2010-07-31
    IIF 19 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.