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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
Ceased 27
  • 1
    Cooke, Michael Gordon
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 2
    Klein, Anthony Philip
    Chartered Accountant born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ 2015-10-14
    OF - Director → CIF 0
    Klein, Anthony Philip
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-10-14
    OF - Secretary → CIF 0
  • 3
    Swan, Stephen Paul
    Accountant born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-11-24 ~ 1999-05-28
    OF - Director → CIF 0
  • 4
    Sampson, Anthony Brian
    Company Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-04-16
    OF - Director → CIF 0
    Sampson, Anthony Brian
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-05-04
    OF - Secretary → CIF 0
  • 5
    Adams, Robert William
    Company Director born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-01-30
    OF - Director → CIF 0
  • 6
    Chiplin, John
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2019-05-20 ~ 2023-08-01
    OF - Director → CIF 0
  • 7
    Turi, Matteo
    International Financial Management born in May 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-06
    OF - Director → CIF 0
  • 8
    Bearpark, Richard Mosely
    Consultant born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2009-01-31
    OF - Director → CIF 0
  • 9
    Templeton, David, Dr
    Consultant born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-08
    OF - Director → CIF 0
  • 10
    Aitken, Alan, Dr
    President born in June 1942
    Individual
    Officer
    icon of calendar 1995-06-27 ~ 2002-06-19
    OF - Director → CIF 0
  • 11
    Burnell, Gavin John
    Corporate Advisor born in November 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-05-03
    OF - Director → CIF 0
  • 12
    Imam, Norren
    Individual
    Officer
    icon of calendar 2013-10-16 ~ 2015-02-27
    OF - Secretary → CIF 0
  • 13
    Nuttall, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2013-10-16
    OF - Secretary → CIF 0
  • 14
    Martinez-perez, Juan Jose
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar ~ 1994-04-14
    OF - Director → CIF 0
  • 15
    Brooks, Barry
    Chartered Accountant born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-06-27 ~ 2001-02-12
    OF - Director → CIF 0
    Brooks, Barry
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-05-04 ~ 2001-02-12
    OF - Secretary → CIF 0
  • 16
    Lawler, Geoffrey James
    Accountant born in October 1969
    Individual
    Officer
    icon of calendar 1999-07-23 ~ 2001-05-31
    OF - Director → CIF 0
    Lawler, Geoffrey James
    Individual
    Officer
    icon of calendar 2001-02-12 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 17
    Pickard, Geoff
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar 1998-12-15 ~ 2001-02-12
    OF - Director → CIF 0
  • 18
    Titley, Paul Charlton
    Director born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2019-05-20
    OF - Director → CIF 0
  • 19
    Bailey, James Malcolm
    Company Director born in November 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 20
    Roe, James Kenneth
    Director born in February 1935
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1997-11-26
    OF - Director → CIF 0
  • 21
    Mughal, Humayun Akhter, Professor
    Director born in March 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-11-24 ~ 2017-05-03
    OF - Director → CIF 0
  • 22
    Thoms, Peter Young
    Chartered Accountant born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-29 ~ 2007-07-24
    OF - Director → CIF 0
  • 23
    Piper, Robert Jeffrey
    Finance Director born in December 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2008-07-28
    OF - Director → CIF 0
    Piper, Robert Jeffrey
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2008-07-28
    OF - Secretary → CIF 0
  • 24
    Barron, Peter John
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 2014-12-01
    OF - Director → CIF 0
    Barron, Peter John
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2004-03-04
    OF - Secretary → CIF 0
  • 25
    Hussain, Ali
    Director born in December 1947
    Individual
    Officer
    icon of calendar 1998-04-14 ~ 1998-06-25
    OF - Director → CIF 0
  • 26
    icon of address6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 171 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-02-19 ~ 2025-06-02
    PE - Secretary → CIF 0
  • 27
    icon of addressShakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-10-14 ~ 2019-02-19
    PE - Secretary → CIF 0
parent relation
Company in focus

N4 PHARMA PLC

Previous names
ONZIMA VENTURES PLC - 2017-05-02
ULTIMA NETWORKS PLC - 2015-10-14
MICROVITEC PUBLIC LIMITED COMPANY - 1998-04-14
Standard Industrial Classification
70100 - Activities Of Head Offices
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • N4 PHARMA PLC
    Info
    ONZIMA VENTURES PLC - 2017-05-02
    ULTIMA NETWORKS PLC - 2017-05-02
    MICROVITEC PUBLIC LIMITED COMPANY - 2017-05-02
    Registered number 01435584
    icon of addressC/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQ
    PUBLIC LIMITED COMPANY incorporated on 1979-07-06 (46 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • N4 PHARMA PLC
    S
    Registered number 01435584
    icon of address6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
    Corporate in Companies House, United Kingdom
    CIF 1
    Public Limited Company in Uk Companies House, United Kingdom
    CIF 2
  • N4 PHARMA PLC
    S
    Registered number 014335584
    icon of addressThe Mills, Canal Street, Derby, United Kingdom, DE1 2RJ
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Mills, Canal Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -525 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    N4 PHARMA LIMITED - 2017-05-02
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,586 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    NANOGENIC SOLUTIONS LIMITED - 2018-06-18
    icon of addressC/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,281 GBP2021-05-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    COGNITO SOFTWARE LIMITED - 2020-10-04
    icon of address1 Radian Court, Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,817 GBP2022-12-31
    Officer
    icon of calendar 2001-08-28 ~ 2005-07-26
    CIF 4 - Secretary → ME
  • 2
    N4 PHARMA LIMITED - 2017-05-02
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,586 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-05-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    JUSTFREE LIMITED - 1998-05-13
    ULTIMA NETWORKS (NORTH) LIMITED - 1999-01-29
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,044 GBP2022-12-31
    Officer
    icon of calendar 2001-08-22 ~ 2005-07-26
    CIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.