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 8
  • 1
    Rees, Geraint Ellis, Professor
    University Professor born in November 1967
    Individual (4 offsprings)
    Officer
    2015-01-20 ~ now
    OF - Director → CIF 0
  • 2
    Lane, Anne, Doctor
    Licensing Executive born in April 1964
    Individual (8 offsprings)
    Officer
    2003-04-03 ~ now
    OF - Director → CIF 0
  • 3
    Bruce, Katherine Anna
    Individual (1 offspring)
    Officer
    2024-07-11 ~ now
    OF - Secretary → CIF 0
  • 4
    Kanji, Hussein
    Venture Capitalist born in October 1976
    Individual (25 offsprings)
    Officer
    2022-12-06 ~ now
    OF - Director → CIF 0
  • 5
    Carey, Nessa, Dr
    Director born in October 1963
    Individual (2 offsprings)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Armstrong, Lucy Victoria Winwood
    Company Director born in July 1968
    Individual (19 offsprings)
    Officer
    2024-09-18 ~ now
    OF - Director → CIF 0
  • 7
    Gorasia, Charu
    Chief Financial Officer born in April 1973
    Individual (8 offsprings)
    Officer
    2021-12-08 ~ now
    OF - Director → CIF 0
  • 8
    Ucl, Gower Street, London, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 34
  • 1
    Flemming, Mark John
    Manager
    Individual
    Officer
    2001-10-17 ~ 2006-05-25
    OF - Secretary → CIF 0
  • 2
    Caddick, Stephen, Professor
    Born in August 1963
    Individual (2 offsprings)
    Officer
    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)
    2021-06-30 ~ 2022-06-21
    OF - Director → CIF 0
  • 3
    Zuckerman, Arie Jeremy
    Professor born in March 1932
    Individual
    Officer
    1996-11-15 ~ 2000-05-31
    OF - Director → CIF 0
  • 4
    Hodgson, Humphrey Julian Francis, Professor
    Professor born in April 1945
    Individual (1 offspring)
    Officer
    2001-10-17 ~ 2006-05-25
    OF - Director → CIF 0
  • 5
    Birch, David Clifford
    Chartered Accountant born in October 1955
    Individual (4 offsprings)
    Officer
    1993-01-04 ~ 1994-01-31
    OF - Director → CIF 0
  • 6
    Fowler, Alison Francis
    Certified Accountant
    Individual
    Officer
    1993-01-04 ~ 1994-01-31
    OF - Secretary → CIF 0
  • 7
    Watts, Kathryn Anne
    Chartered Accountant born in July 1957
    Individual
    Officer
    1993-01-04 ~ 1993-02-03
    OF - Director → CIF 0
  • 8
    Reeve, Patrick Harold
    Investor born in April 1960
    Individual (15 offsprings)
    Officer
    2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Dutton, David Martin Maxfield
    Director born in October 1942
    Individual (8 offsprings)
    Officer
    1994-01-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Mcallister, Ian Gerald, Sir
    Director born in August 1943
    Individual
    Officer
    2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Fine, Leon Gerald, Professor
    Professor Of Dean born in July 1943
    Individual (1 offspring)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 12
    Rothera, Hilary
    Director
    Individual (6 offsprings)
    Officer
    1994-01-31 ~ 2001-10-17
    OF - Secretary → CIF 0
    Rothera, Hilary
    Chartered Accountant
    Individual (6 offsprings)
    2006-05-25 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 13
    Halton, John
    Chartered Accountant born in June 1929
    Individual
    Officer
    1993-02-03 ~ 1993-08-12
    OF - Director → CIF 0
  • 14
    Tooke, John Edward, Professor
    Vice Provost University College London born in March 1949
    Individual
    Officer
    2010-09-10 ~ 2014-05-22
    OF - Director → CIF 0
  • 15
    Goodlad, Magnus James
    Company Director born in September 1972
    Individual (6 offsprings)
    Officer
    2016-06-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 16
    Harding, Philip
    Director born in November 1960
    Individual (5 offsprings)
    Officer
    2018-08-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 17
    Finkelstein, Anthony Charles Wiener, Professor
    Born in July 1959
    Individual (2 offsprings)
    Officer
    2012-05-22 ~ 2015-12-01
    OF - Director → CIF 0
  • 18
    Delpy, David Thomas, Professor
    Academic born in August 1948
    Individual (1 offspring)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 19
    Samuels, Gillian Mary Ryder, Dr
    Consultant born in April 1945
    Individual
    Officer
    2007-07-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 20
    Tarhan, Cengiz Altan
    Managing Director born in December 1958
    Individual (13 offsprings)
    Officer
    1996-11-15 ~ 2018-10-31
    OF - Director → CIF 0
  • 21
    Crawford, Lawson John
    Individual (1 offspring)
    Officer
    2021-06-30 ~ 2024-07-04
    OF - Secretary → CIF 0
  • 22
    Skinner, Jeffrey David
    University Administrator born in February 1957
    Individual (3 offsprings)
    Officer
    1998-09-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 23
    Turner Kc, Justin John, Dr
    Barrister born in February 1963
    Individual
    Officer
    2022-09-27 ~ 2024-07-14
    OF - Director → CIF 0
  • 24
    Caulcott, Celia Ann, Dr
    Director born in November 1957
    Individual (5 offsprings)
    Officer
    2015-09-23 ~ 2021-02-28
    OF - Director → CIF 0
  • 25
    Blatch, Bryan Anthony
    Director born in August 1933
    Individual
    Officer
    1994-01-31 ~ 1998-07-31
    OF - Director → CIF 0
  • 26
    Spyer, Kenneth Michael, Professor
    Dean born in September 1943
    Individual (3 offsprings)
    Officer
    1998-09-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 27
    Atherton, Paul David, Dr
    Chairman born in May 1953
    Individual (2 offsprings)
    Officer
    2017-02-21 ~ 2022-03-10
    OF - Director → CIF 0
  • 28
    Hunter, David Edgar
    Chartered Accountant born in February 1955
    Individual (3 offsprings)
    Officer
    2014-05-22 ~ 2024-09-30
    OF - Director → CIF 0
  • 29
    Foster, John William
    Chartered Accountant born in February 1954
    Individual (1 offspring)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 30
    Frackowiak, Richard Stanislavs Joseh, Professor
    Neurologist born in March 1950
    Individual
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 31
    Pennifold, Matthew John
    Chartered Accountant born in February 1959
    Individual (1 offspring)
    Officer
    1993-08-12 ~ 1994-01-31
    OF - Director → CIF 0
  • 32
    Levinsky, Roland Jacob
    University Medical Professor born in October 1943
    Individual
    Officer
    2000-06-01 ~ 2002-06-28
    OF - Director → CIF 0
  • 33
    84 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
  • 34
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 190 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 BUSINESS PLC - 2019-08-28
UCL BIOMEDICA PLC. - 2006-08-01
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 BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    Registered number 02776963
    University College London, Gower Street, London WC1E 6BT
    Private Limited Company incorporated on 1993-01-04 (32 years 6 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
    University College London, Gower Street, London, England, WC1E 6BT
    CIF 1
  • UCL BUSINESS PLC
    S
    Registered number 2776963
    The Network Building, 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
    CIF 2
  • UCL BUSINESS LTD
    S
    Registered number 02776963
    Network 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
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    73,445 GBP2022-04-30
    Person with significant control
    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
    Uclb, 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
    2016-07-15 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/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
    2020-02-14 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BLOOMSBURY GENE THERAPIES LIMITED - 2021-09-14
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, England
    Active Corporate (5 parents)
    Person with significant control
    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
    90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -259,352 GBP2019-10-31
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,806 GBP2023-07-31
    Person with significant control
    2022-11-15 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,927 GBP2021-12-31
    Person with significant control
    2022-05-24 ~ now
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    METERCLIP LIMITED - 2007-03-14
    C/o Ucl Business Ltd, 90 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    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
    90 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,076 GBP2023-05-31
    Person with significant control
    2018-04-17 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Ucl Business Ltd, 90, Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    CIF 5 - Right to appoint or remove membersOE
    Officer
    2014-02-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 11
    Pcph Upper Third Floor Ucl Medical School (royal Free Campus), Rowland Hill Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Inst Of Orthopaedics And Musculoskeletal Science, Brockley Hill, Stanmore, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    3 Downing Close, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,933 GBP2020-02-28
    Person with significant control
    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
    90 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 17
    3 Ash Close, Abbots Langley, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    90 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    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
    NOVAMEDICA LIMITED - 2005-10-31
    PROSYS UK SUPPLIES LIMITED - 2005-05-16
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    APOLLO THERAPEUTICS LLP - 2021-09-02
    TRANSLATIONAL RESEARCH FUNDING LLP - 2016-02-03
    3rd Floor 22 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ 2021-06-16
    CIF 2 - LLP Member → ME
  • 2
    Building 1000 Cambridge Research Park Beach Drive, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,927 GBP2021-12-31
    Person with significant control
    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
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    4,021,159 GBP2023-12-31
    Person with significant control
    2017-12-07 ~ 2020-08-03
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,920 GBP2023-12-31
    Person with significant control
    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
    20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,560 GBP2023-10-31
    Person with significant control
    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
    Argyle House Level 3 Northside, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    6,354,703 GBP2023-12-31
    Person with significant control
    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
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,464 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2021-02-02
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Has significant influence or control OE
  • 8
    SENSORNET WORKS LIMITED - 2007-09-28
    415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    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
    Sycamore House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-24
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.