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 10
  • 1
    Kanji, Hussein
    Born in October 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Carey, Nessa, Dr
    Born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Holt, Tania Zulu
    Born in August 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Glover, Stephen John
    Born in September 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-03 ~ now
    OF - Director → CIF 0
  • 5
    Bennett, Hamish
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Lane, Anne, Doctor
    Born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-03 ~ now
    OF - Director → CIF 0
  • 7
    Rees, Geraint Ellis, Professor
    Born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ now
    OF - Director → CIF 0
  • 8
    Armstrong, Lucy Victoria Winwood
    Born in July 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-09-18 ~ now
    OF - Director → CIF 0
  • 9
    Yuille, Jessica Elizabeth
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-03 ~ now
    OF - Director → CIF 0
  • 10
    icon of addressUcl, Gower Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 36
  • 1
    Fine, Leon Gerald, Professor
    Professor Of Dean born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 2
    Harding, Philip
    Director born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Caddick, Stephen, Professor
    Born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2015-05-18
    OF - Director → CIF 0
    Caddick, Stephen, Professor
    Professor Of Chemical Biology And Pro Vice Provost born in August 1963
    Individual (2 offsprings)
    icon of calendar 2021-06-30 ~ 2022-06-21
    OF - Director → CIF 0
  • 4
    Zuckerman, Arie Jeremy
    Professor born in March 1932
    Individual
    Officer
    icon of calendar 1996-11-15 ~ 2000-05-31
    OF - Director → CIF 0
  • 5
    Turner Kc, Justin John, Dr
    Barrister born in February 1963
    Individual
    Officer
    icon of calendar 2022-09-27 ~ 2024-07-14
    OF - Director → CIF 0
  • 6
    Goodlad, Magnus James
    Company Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-06-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Hunter, David Edgar
    Chartered Accountant born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2024-09-30
    OF - Director → CIF 0
  • 8
    Birch, David Clifford
    Chartered Accountant born in October 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1994-01-31
    OF - Director → CIF 0
  • 9
    Delpy, David Thomas, Professor
    Academic born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 10
    Caulcott, Celia Ann, Dr
    Director born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2021-02-28
    OF - Director → CIF 0
  • 11
    Fowler, Alison Francis
    Certified Accountant
    Individual
    Officer
    icon of calendar 1993-01-04 ~ 1994-01-31
    OF - Secretary → CIF 0
  • 12
    Skinner, Jeffrey David
    University Administrator born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 13
    Atherton, Paul David, Dr
    Chairman born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2022-03-10
    OF - Director → CIF 0
  • 14
    Rothera, Hilary
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2001-10-17
    OF - Secretary → CIF 0
    Rothera, Hilary
    Chartered Accountant
    Individual (6 offsprings)
    icon of calendar 2006-05-25 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 15
    Dutton, David Martin Maxfield
    Director born in October 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 16
    Levinsky, Roland Jacob
    University Medical Professor born in October 1943
    Individual
    Officer
    icon of calendar 2000-06-01 ~ 2002-06-28
    OF - Director → CIF 0
  • 17
    Pennifold, Matthew John
    Chartered Accountant born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-12 ~ 1994-01-31
    OF - Director → CIF 0
  • 18
    Spyer, Kenneth Michael, Professor
    Dean born in September 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 19
    Tarhan, Cengiz Altan
    Managing Director born in December 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-11-15 ~ 2018-10-31
    OF - Director → CIF 0
  • 20
    Crawford, Lawson John
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-04
    OF - Secretary → CIF 0
  • 21
    Bruce, Katherine Anna
    Individual
    Officer
    icon of calendar 2024-07-11 ~ 2025-07-03
    OF - Secretary → CIF 0
  • 22
    Foster, John William
    Chartered Accountant born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 23
    Finkelstein, Anthony Charles Wiener, Professor
    Born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2015-12-01
    OF - Director → CIF 0
  • 24
    Tooke, John Edward, Professor
    Vice Provost University College London born in March 1949
    Individual
    Officer
    icon of calendar 2010-09-10 ~ 2014-05-22
    OF - Director → CIF 0
  • 25
    Hodgson, Humphrey Julian Francis, Professor
    Professor born in April 1945
    Individual
    Officer
    icon of calendar 2001-10-17 ~ 2006-05-25
    OF - Director → CIF 0
  • 26
    Halton, John
    Chartered Accountant born in June 1929
    Individual
    Officer
    icon of calendar 1993-02-03 ~ 1993-08-12
    OF - Director → CIF 0
  • 27
    Gorasia, Charu
    Chief Financial Officer born in April 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-08 ~ 2025-07-03
    OF - Director → CIF 0
  • 28
    Samuels, Gillian Mary Ryder, Dr
    Consultant born in April 1945
    Individual
    Officer
    icon of calendar 2007-07-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 29
    Blatch, Bryan Anthony
    Director born in August 1933
    Individual
    Officer
    icon of calendar 1994-01-31 ~ 1998-07-31
    OF - Director → CIF 0
  • 30
    Flemming, Mark John
    Manager
    Individual
    Officer
    icon of calendar 2001-10-17 ~ 2006-05-25
    OF - Secretary → CIF 0
  • 31
    Reeve, Patrick Harold
    Investor born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 32
    Mcallister, Ian Gerald, Sir
    Director born in August 1943
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 33
    Frackowiak, Richard Stanislavs Joseh, Professor
    Neurologist born in March 1950
    Individual
    Officer
    icon of calendar 2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 34
    Watts, Kathryn Anne
    Chartered Accountant born in July 1957
    Individual
    Officer
    icon of calendar 1993-01-04 ~ 1993-02-03
    OF - Director → CIF 0
  • 35
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-01-04 ~ 1993-01-04
    PE - Nominee Director → CIF 0
  • 36
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-01-04 ~ 1993-01-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UCL BUSINESS LTD

Previous names
UCL BIOMEDICA PLC. - 2006-08-01
UCL BUSINESS PLC - 2019-08-28
FREEMEDIC PLC - 2003-02-04
MHBES PLC - 1993-04-26
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • UCL BUSINESS LTD
    Info
    UCL BIOMEDICA PLC. - 2006-08-01
    UCL BUSINESS PLC - 2006-08-01
    FREEMEDIC PLC - 2006-08-01
    MHBES PLC - 2006-08-01
    Registered number 02776963
    icon of addressUniversity College London, Gower Street, London WC1E 6BT
    PRIVATE LIMITED COMPANY incorporated on 1993-01-04 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • UCL BUSINESS LTD
    S
    Registered number 02776963
    icon of addressUniversity College London, Gower Street, London, England, WC1E 6BT
    CIF 1
  • UCL BUSINESS PLC
    S
    Registered number 2776963
    icon of addressThe Network Building, 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
    CIF 2
  • UCL BUSINESS LTD
    S
    Registered number 02776963
    icon of addressNetwork Building, 97 Tottenham Court Road, London, England, W1T 4TP
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    73,445 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressUclb, The Network Building, 97 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Ucl Business Ltd, 90 Tottenham Court Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLOOMSBURY GENE THERAPIES LIMITED - 2021-09-14
    icon of addressBuilding 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,352 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address90 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,571 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,927 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    METERCLIP LIMITED - 2007-03-14
    icon of addressC/o Ucl Business Ltd, 90 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address90 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,573 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressC/o Ucl Business Ltd, 90, Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2014-02-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 11
    icon of addressPcph Upper Third Floor Ucl Medical School (royal Free Campus), Rowland Hill Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressInst Of Orthopaedics And Musculoskeletal Science, Brockley Hill, Stanmore, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressThe Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUcl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address3 Downing Close, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,933 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address90 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address3 Ash Close, Abbots Langley, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address90 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    EVEXAR MEDICAL LIMITED - 2017-05-15
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    NOVAMEDICA LIMITED - 2005-10-31
    icon of addressC/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    APOLLO THERAPEUTICS LLP - 2021-09-02
    TRANSLATIONAL RESEARCH FUNDING LLP - 2016-02-03
    icon of address3rd Floor 22 Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2021-06-16
    CIF 2 - LLP Member → ME
  • 2
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,927 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-08-02
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,074,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-08-03
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    279,092 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-08 ~ 2024-04-12
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HEALTHEPEDIA CIC - 2016-11-17
    icon of address20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,560 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-20
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IMMUNOCURE LIMITED - 2018-11-06
    icon of addressArgyle House Level 3 Northside, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    3,858,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-08-16
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HALLCO 646 LIMITED - 2001-10-08
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,464 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-02
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SENSORNET WORKS LIMITED - 2007-09-28
    icon of address415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FREELINE THERAPEUTICS LIMITED - 2024-09-27
    NEWINCCO 1354 LIMITED - 2015-12-07
    icon of addressSycamore House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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.