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 46
  • 1
    Birch, David Clifford
    Chartered Accountant born in October 1955
    Individual (9 offsprings)
    Officer
    1993-01-04 ~ 1994-01-31
    OF - Director → CIF 0
  • 2
    Watts, Kathryn Anne
    Chartered Accountant born in July 1957
    Individual (16 offsprings)
    Officer
    1993-01-04 ~ 1993-02-03
    OF - Director → CIF 0
  • 3
    Crawford, Lawson John
    Individual (7 offsprings)
    Officer
    2021-06-30 ~ 2024-07-04
    OF - Secretary → CIF 0
  • 4
    Atherton, Paul David, Dr
    Chairman born in May 1953
    Individual (14 offsprings)
    Officer
    2017-02-21 ~ 2022-03-10
    OF - Director → CIF 0
  • 5
    Dutton, David Martin Maxfield
    Director born in October 1942
    Individual (46 offsprings)
    Officer
    1994-01-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Spyer, Kenneth Michael, Professor
    Dean born in September 1943
    Individual (12 offsprings)
    Officer
    1998-09-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 7
    Frackowiak, Richard Stanislavs Joseh, Professor
    Neurologist born in March 1950
    Individual (2 offsprings)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 8
    Fine, Leon Gerald, Professor
    Professor Of Dean born in July 1943
    Individual (3 offsprings)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 9
    Harding, Philip
    Director born in November 1960
    Individual (30 offsprings)
    Officer
    2018-08-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 10
    Carey, Nessa, Dr
    Born in October 1963
    Individual (4 offsprings)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 11
    Kanji, Hussein
    Born in October 1976
    Individual (40 offsprings)
    Officer
    2022-12-06 ~ now
    OF - Director → CIF 0
  • 12
    Yuille, Jessica Elizabeth
    Born in March 1978
    Individual (1 offspring)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
  • 13
    Caulcott, Celia Ann, Dr
    Director born in November 1957
    Individual (14 offsprings)
    Officer
    2015-09-23 ~ 2021-02-28
    OF - Director → CIF 0
  • 14
    Bruce, Katherine Anna
    Individual (1 offspring)
    Officer
    2024-07-11 ~ 2025-07-03
    OF - Secretary → CIF 0
  • 15
    Goodlad, Magnus James
    Company Director born in September 1972
    Individual (90 offsprings)
    Officer
    2016-06-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 16
    Glover, Stephen John
    Born in September 1979
    Individual (4 offsprings)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
  • 17
    Bennett, Hamish
    Individual (1 offspring)
    Officer
    2025-07-03 ~ now
    OF - Secretary → CIF 0
  • 18
    Halton, John
    Chartered Accountant born in June 1929
    Individual (2 offsprings)
    Officer
    1993-02-03 ~ 1993-08-12
    OF - Director → CIF 0
  • 19
    Reeve, Patrick Harold
    Investor born in April 1960
    Individual (46 offsprings)
    Officer
    2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 20
    Fowler, Alison Francis
    Certified Accountant
    Individual (9 offsprings)
    Officer
    1993-01-04 ~ 1994-01-31
    OF - Secretary → CIF 0
  • 21
    Lane, Anne, Doctor
    Born in April 1964
    Individual (12 offsprings)
    Officer
    2003-04-03 ~ now
    OF - Director → CIF 0
  • 22
    Finkelstein, Anthony Charles Wiener, Professor
    Born in July 1959
    Individual (11 offsprings)
    Officer
    2012-05-22 ~ 2015-12-01
    OF - Director → CIF 0
  • 23
    Rees, Geraint Ellis, Professor
    Born in November 1967
    Individual (8 offsprings)
    Officer
    2015-01-20 ~ now
    OF - Director → CIF 0
  • 24
    Skinner, Jeffrey David
    University Administrator born in March 1957
    Individual (16 offsprings)
    Officer
    1998-09-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 25
    Blatch, Bryan Anthony
    Director born in August 1933
    Individual (1 offspring)
    Officer
    1994-01-31 ~ 1998-07-31
    OF - Director → CIF 0
  • 26
    Holt, Tania Zulu
    Born in August 1984
    Individual (2 offsprings)
    Officer
    2025-04-29 ~ now
    OF - Director → CIF 0
  • 27
    Tooke, John Edward, Professor
    Vice Provost University College London born in March 1949
    Individual (11 offsprings)
    Officer
    2010-09-10 ~ 2014-05-22
    OF - Director → CIF 0
  • 28
    Armstrong, Lucy Victoria Winwood
    Born in July 1968
    Individual (37 offsprings)
    Officer
    2024-09-18 ~ now
    OF - Director → CIF 0
  • 29
    Flemming, Mark John
    Manager
    Individual (3 offsprings)
    Officer
    2001-10-17 ~ 2006-05-25
    OF - Secretary → CIF 0
  • 30
    Zuckerman, Arie Jeremy
    Professor born in March 1932
    Individual (2 offsprings)
    Officer
    1996-11-15 ~ 2000-05-31
    OF - Director → CIF 0
  • 31
    Foster, John William
    Chartered Accountant born in March 1954
    Individual (17 offsprings)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 32
    Rothera, Hilary
    Director
    Individual (14 offsprings)
    Officer
    1994-01-31 ~ 2001-10-17
    OF - Secretary → CIF 0
    Rothera, Hilary
    Chartered Accountant
    Individual (14 offsprings)
    2006-05-25 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 33
    Turner Kc, Justin John, Dr
    Barrister born in March 1963
    Individual (1 offspring)
    Officer
    2022-09-27 ~ 2024-07-14
    OF - Director → CIF 0
  • 34
    Delpy, David Thomas, Professor
    Academic born in August 1948
    Individual (4 offsprings)
    Officer
    2003-01-23 ~ 2006-05-25
    OF - Director → CIF 0
  • 35
    Samuels, Gillian Mary Ryder, Dr
    Consultant born in April 1945
    Individual (4 offsprings)
    Officer
    2007-07-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 36
    Caddick, Stephen, Professor
    Born in August 1963
    Individual (7 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 (7 offsprings)
    2021-06-30 ~ 2022-06-21
    OF - Director → CIF 0
  • 37
    Hunter, David Edgar
    Chartered Accountant born in March 1955
    Individual (19 offsprings)
    Officer
    2014-05-22 ~ 2024-09-30
    OF - Director → CIF 0
  • 38
    Gorasia, Charu
    Chief Financial Officer born in April 1973
    Individual (9 offsprings)
    Officer
    2021-12-08 ~ 2025-07-03
    OF - Director → CIF 0
  • 39
    Mcallister, Ian Gerald, Sir
    Director born in August 1943
    Individual (17 offsprings)
    Officer
    2007-04-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 40
    Tarhan, Cengiz Altan
    Managing Director born in December 1958
    Individual (28 offsprings)
    Officer
    1996-11-15 ~ 2018-10-31
    OF - Director → CIF 0
  • 41
    Hodgson, Humphrey Julian Francis, Professor
    Professor born in April 1945
    Individual (7 offsprings)
    Officer
    2001-10-17 ~ 2006-05-25
    OF - Director → CIF 0
  • 42
    Levinsky, Roland Jacob
    University Medical Professor born in October 1943
    Individual (6 offsprings)
    Officer
    2000-06-01 ~ 2002-06-28
    OF - Director → CIF 0
  • 43
    Pennifold, Matthew John
    Chartered Accountant born in March 1959
    Individual (5 offsprings)
    Officer
    1993-08-12 ~ 1994-01-31
    OF - Director → CIF 0
  • 44
    Ucl, Gower Street, London, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 45
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    1993-01-04 ~ 1993-01-04
    OF - Nominee Director → CIF 0
  • 46
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1993-01-04 ~ 1993-01-04
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

UCL BUSINESS LTD

Period: 2019-08-28 ~ now
Company number: 02776963
Registered names
UCL BUSINESS LTD - now
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. - 2019-08-28
    FREEMEDIC PLC - 2019-08-28
    MHBES PLC - 2019-08-28
    Registered number 02776963
    University College London, Gower Street, London WC1E 6BT
    PRIVATE LIMITED COMPANY incorporated on 1993-01-04 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-04
    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 27
  • 1
    AMALYST LIMITED
    08268981
    Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APOLLO THERAPEUTICS NO.2 LLP - now
    APOLLO THERAPEUTICS LLP
    - 2021-09-02 OC403442 13396815
    TRANSLATIONAL RESEARCH FUNDING LLP
    - 2016-02-03 OC403442
    3rd Floor 22 Station Road, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-12-15 ~ 2021-06-16
    CIF 2 - LLP Member → ME
  • 3
    APPREDICT LIMITED
    10280444
    Uclb, The Network Building, 97 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-15 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AVATAR THERAPY LTD
    12463345
    C/o Ucl Business Ltd, 90 Tottenham Court Road, London
    Active Corporate (4 parents)
    Person with significant control
    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
  • 5
    BLOOMSBURY GENETIC THERAPIES LIMITED
    - now 13593877
    BLOOMSBURY GENE THERAPIES LIMITED - 2021-09-14
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridgeshire, England
    Active Corporate (11 parents)
    Person with significant control
    2022-08-09 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRAINMINER LIMITED
    09537531
    90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    E-LUCID SOLUTIONS LTD
    14485439
    90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-11-15 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    EPILEPSYGTX LIMITED
    13415161
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-05-09 ~ 2022-08-02
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-24 ~ now
    CIF 10 - Right to appoint or remove directors OE
  • 9
    EUROTEMPEST LIMITED
    - now 06045376
    METERCLIP LIMITED - 2007-03-14
    C/o Ucl Business Ltd, 90 Tottenham Court Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLIALIGN LIMITED
    10180388
    90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    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
  • 11
    HEALTH SOCIAL INNOVATORS LLP
    OC391569
    C/o Ucl Business Ltd, 90, Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove members OE
    CIF 5 - Right to surplus assets - 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    Officer
    2014-02-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 12
    HELP DIGITAL COMMUNITY INTEREST COMPANY
    09633153
    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
  • 13
    INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED
    11102458
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    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
  • 14
    LRG1 LTD
    11815299
    90 Tottenham Court Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-02-08 ~ 2024-04-12
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MOVEMENT METRICS COMMUNITY INTEREST COMPANY
    09494518
    Inst Of Orthopaedics And Musculoskeletal Science, Brockley Hill, Stanmore, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MSCTRAIL THERAPEUTICS LTD
    11543053
    The Network Building, 97 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    NEURORESPONSE CIC
    - now 09842536
    HEALTHEPEDIA CIC
    - 2016-11-17 09842536
    20 Wenlock Road, London, England
    Active Corporate (8 parents)
    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
  • 18
    NOVALGEN LIMITED
    - now 11621264 11339543... (more)
    IMMUNOCURE LIMITED - 2018-11-06
    Argyle House Level 3 Northside, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (15 parents, 4 offsprings)
    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
  • 19
    PENTRAXIN THERAPEUTICS LIMITED
    - now 04255391
    HALLCO 646 LIMITED - 2001-10-08
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-02
    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
    CIF 19 - Has significant influence or control OE
  • 20
    SENCEIVE LIMITED
    - now 05608752
    SENSORNET WORKS LIMITED - 2007-09-28
    415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (11 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
  • 21
    SMARTTARGET LTD
    09847173 13418607
    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 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 22
    SPUR THERAPEUTICS LIMITED - now
    FREELINE THERAPEUTICS LIMITED
    - 2024-09-27 09500073 12546479... (more)
    NEWINCCO 1354 LIMITED - 2015-12-07
    Sycamore House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (24 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
  • 23
    TCR MATERIALS LIMITED
    11182181
    3 Downing Close, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    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
  • 24
    THIOLOGICS LIMITED
    07659324
    90 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 25
    TRIMTOTS C.I.C.
    09422984
    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
  • 26
    UCLB INVESTMENTS LTD
    09918278
    90 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 27
    UCLB MEDICAL DEVICES LTD
    - now 05216354
    EVEXAR MEDICAL LIMITED
    - 2017-05-15 05216354
    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 (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.