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 33
  • 1
    Brennan, David Richard
    Company Director born in August 1953
    Individual (5 offsprings)
    Officer
    2006-01-01 ~ 2012-06-01
    OF - Director → CIF 0
  • 2
    Mckillop, Thomas Fulton Wilson, Sir
    Company Director born in March 1943
    Individual (13 offsprings)
    Officer
    1999-12-20 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Brindicci, Caterina
    Born in January 1976
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Jermutus, Lutz
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2025-02-10 ~ now
    OF - Director → CIF 0
  • 5
    Harrop, Elaine
    Born in August 1974
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 6
    Long, Julian Gerald
    Solicitor born in February 1962
    Individual (4 offsprings)
    Officer
    1998-12-03 ~ 1999-04-01
    OF - Director → CIF 0
    Long, Julian Gerald
    Solicitor
    Individual (4 offsprings)
    Officer
    1998-12-03 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 7
    Juniper, Jane Fiona
    Solicitor born in February 1961
    Individual (12 offsprings)
    Officer
    1999-04-01 ~ 2000-01-04
    OF - Director → CIF 0
  • 8
    Sarin, Aradhana
    Born in April 1974
    Individual (5 offsprings)
    Officer
    2021-08-02 ~ now
    OF - Director → CIF 0
  • 9
    Collins, Iain Alistair
    Born in December 1970
    Individual (16 offsprings)
    Officer
    2017-05-31 ~ now
    OF - Director → CIF 0
  • 10
    Smith, David Nicholas
    Director born in May 1956
    Individual (1 offspring)
    Officer
    2007-10-08 ~ 2010-07-31
    OF - Director → CIF 0
  • 11
    Wilhelmsson, Claes Erik
    Director born in March 1939
    Individual (3 offsprings)
    Officer
    1999-12-20 ~ 2002-06-30
    OF - Director → CIF 0
  • 12
    Galbraith, Susan
    Born in October 1965
    Individual (4 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 13
    Fishburn, Natalie
    Director born in February 1976
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ 2024-11-29
    OF - Director → CIF 0
  • 14
    Sambrook, Sally
    Born in February 1973
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 15
    Dobber, Rudi
    Born in November 1964
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 16
    Symonds, Jonathan Richard
    Finance Director born in February 1959
    Individual (23 offsprings)
    Officer
    1999-04-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 17
    Lowth, Simon Jonathan
    Director born in September 1961
    Individual (19 offsprings)
    Officer
    2007-11-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 18
    Spear, Fiona Isabel
    Solicitor born in December 1969
    Individual (1 offspring)
    Officer
    1998-12-03 ~ 1999-04-01
    OF - Director → CIF 0
  • 19
    Brimicombe, Ian Martin David
    Director born in October 1963
    Individual (72 offsprings)
    Officer
    2013-05-18 ~ 2017-05-31
    OF - Director → CIF 0
  • 20
    Bowden, Matthew Shaun
    Individual (35 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 21
    Stavling, Ake Bo
    Director born in January 1945
    Individual (6 offsprings)
    Officer
    1999-12-20 ~ 2003-01-31
    OF - Director → CIF 0
  • 22
    Soriot, Pascal Claude Roland
    Born in May 1959
    Individual (4 offsprings)
    Officer
    2012-10-01 ~ now
    OF - Director → CIF 0
  • 23
    Kemp, Adrian Charles Noel
    Company Official
    Individual (44 offsprings)
    Officer
    2009-01-01 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 24
    De Giorgio-miller, Alexander
    Born in February 1977
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 25
    Dunoyer, Marc Pierre Jean
    Chief Financial Officer born in October 1952
    Individual (3 offsprings)
    Officer
    2013-11-01 ~ 2013-11-01
    OF - Director → CIF 0
    2013-11-29 ~ 2021-09-20
    OF - Director → CIF 0
  • 26
    Patterson, John Simon, Dr
    Director born in January 1948
    Individual (9 offsprings)
    Officer
    2005-04-27 ~ 2009-03-31
    OF - Director → CIF 0
  • 27
    Panella, Pablo
    Born in March 1972
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ 2026-02-01
    OF - Director → CIF 0
  • 28
    Mackay, Martin, Dr
    Company Official born in April 1956
    Individual (1 offspring)
    Officer
    2010-08-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 29
    Musker, Graeme Harold Rankine
    Secretary & Solicitor born in April 1952
    Individual (18 offsprings)
    Officer
    1999-04-01 ~ 2000-01-04
    OF - Director → CIF 0
    Musker, Graeme Harold Rankine
    Solicitor
    Individual (18 offsprings)
    Officer
    1999-04-01 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 30
    Stephens, Christine
    Born in April 1971
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 31
    ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
    06442028
    1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1998-11-26 ~ 1998-12-03
    OF - Nominee Director → CIF 0
  • 33
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1998-11-26 ~ 1998-12-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ASTRAZENECA UK LIMITED

Period: 1999-08-03 ~ now
Company number: 03674842
Registered names
ASTRAZENECA UK LIMITED - now
LETTERPLANT LIMITED - 1998-12-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ASTRAZENECA UK LIMITED
    Info
    ASTRAZENECA PHARMA LIMITED - 1999-08-03
    ASTRAZENECA LIMITED - 1999-08-03
    LETTERPLANT LIMITED - 1999-08-03
    Registered number 03674842
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA
    PRIVATE LIMITED COMPANY incorporated on 1998-11-26 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-17
    CIF 0
  • ASTRAZENECA UK LIMITED
    S
    Registered number 3674842
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire, United Kingdom, CB2 0AA
    CIF 1
  • ASTRAZENECA UK LIMITED
    S
    Registered number 3674842
    1, Francis Crick Avenue, 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
    Private Limited Company in Companies House - United Kingdom, England
    CIF 2
  • ASTRAZENECA UK LIMITED
    S
    Registered number 03674842
    1, Francis Crick Avenue, Biomedical Campus, Cambridge, England, CB2 0AA
    Private Company Limited By Shares in United Kingdom Register, England
    CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ALDERLEY PARK VENTURES LIMITED
    09259444
    Biocity, Pennyfoot Street, Nottingham
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Has significant influence or control 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 1 - LLP Member → ME
  • 3
    ARCHIGEN BIOTECH LIMITED
    - now 08997356
    BIG SUR BIOTECH LIMITED - 2014-06-03
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    ARROW THERAPEUTICS LIMITED
    - now 03542871
    GAC NO.111 LIMITED - 1998-05-01
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    ASTRAZENECA CHINA UK LIMITED
    04024939
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    ASTRAZENECA DEATH IN SERVICE TRUSTEE LIMITED
    - now 04145522
    AYZEE 7 LIMITED - 2010-12-17
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED
    - now 02938700
    ZENECA EMPLOYEE SHARE TRUST LIMITED - 2000-07-31
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    ASTRAZENECA FINANCE LIMITED
    - now 02761796
    ZENECA FINANCE LIMITED - 2000-08-31
    BIOMONDE LIMITED - 1992-11-19
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    ASTRAZENECA INVESTMENTS LIMITED
    - now 02728922 04476540... (more)
    ZENECA INVESTMENTS LIMITED - 2001-04-11
    ICI BIOSCIENCE INVESTMENTS LIMITED - 1993-06-14
    HACKREMCO (NO.774) LIMITED - 1992-09-30
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    ASTRAZENECA JAPAN LIMITED
    04020131
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    ASTRAZENECA NOMINEES LIMITED
    - now 02728920
    ZENECA NOMINEES LIMITED - 2000-11-16
    ICI BIOSCIENCE NOMINEES LIMITED - 1993-05-28
    HACKREMCO (NO.773) LIMITED - 1992-09-18
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    ASTRAZENECA QUEST LIMITED
    - now 02908000
    ZENECA QUEST LIMITED - 2000-07-31
    ZENCO (NO. 7) LIMITED - 1998-11-06
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    ASTRAZENECA SHARE TRUST LIMITED
    - now 02938723
    ZENECA SHARE TRUST LIMITED - 2000-07-31
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 14
    ASTRAZENECA TREASURY LIMITED
    - now 02910116
    ZENCO (NO. 10) LIMITED - 2000-08-31
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (20 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    AYZEE 1 LIMITED
    - now 04145421 04145512... (more)
    ALDERLEY BIOSCIENCE PARK LIMITED - 2012-12-11
    AYZEE 1 LIMITED - 2012-08-09
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    AYZEE 2 LIMITED
    04145427 04145431... (more)
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    AYZEE 3 LIMITED
    04145431 04145522... (more)
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    AYZEE 4 LIMITED
    04145508 04145431... (more)
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    BRITISH PHARMA GROUP LIMITED
    02538510
    79 New Oxford Street, London, United Kingdom
    Active Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CENTUS BIOTHERAPEUTICS LIMITED
    - now 09679603
    AZENCO3 LIMITED - 2015-07-22
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    CIF 25 - Has significant influence or control OE
  • 21
    EVINOVA LIMITED
    15494536
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (6 parents)
    Person with significant control
    2024-02-16 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 22
    KUDOS PHARMACEUTICALS LIMITED
    03479984
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 23
    MEDIMMUNE U.K. LIMITED
    - now 03854275
    AVIRON UK LIMITED - 2002-08-05
    LAW 2013 LIMITED - 1999-10-15
    Plot 6 Renaissance Way, Boulevard Industry Park, Speke, Liverpool
    Active Corporate (26 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 24
    MERONEM GROUP LIMITED
    - now 09369712
    AZENCO1 LIMITED - 2015-09-24
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 25
    R&Q BETA COMPANY PLC - now
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ASTRAZENECA INSURANCE COMPANY LIMITED
    - 2017-07-03 02881849
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 26
    VAXEQUITY LTD.
    12620906
    Victory House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-09-21 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.