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 14
  • 1
    Brindicci, Caterina
    Born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Sambrook, Sally
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 3
    Dobber, Rudi
    Born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Harrop, Elaine
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 5
    Stephens, Christine
    Born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 6
    Collins, Iain Alistair
    Born in December 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ now
    OF - Director → CIF 0
  • 7
    De Giorgio-miller, Alexander
    Born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 8
    Panella, Pablo
    Born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 9
    Galbraith, Susan
    Born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 10
    Jermutus, Lutz
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    OF - Director → CIF 0
  • 11
    Soriot, Pascal Claude Roland
    Born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Bowden, Matthew Shaun
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 13
    Sarin, Aradhana
    Born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ now
    OF - Director → CIF 0
  • 14
    icon of address1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Brennan, David Richard
    Company Director born in August 1953
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2012-06-01
    OF - Director → CIF 0
  • 2
    Lowth, Simon Jonathan
    Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 3
    Fishburn, Natalie
    Director born in February 1976
    Individual
    Officer
    icon of calendar 2024-06-27 ~ 2024-11-29
    OF - Director → CIF 0
  • 4
    Dunoyer, Marc Pierre Jean
    Chief Financial Officer born in October 1952
    Individual
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    OF - Director → CIF 0
    icon of calendar 2013-11-29 ~ 2021-09-20
    OF - Director → CIF 0
  • 5
    Mackay, Martin, Dr
    Company Official born in April 1956
    Individual
    Officer
    icon of calendar 2010-08-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 6
    Smith, David Nicholas
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2007-10-08 ~ 2010-07-31
    OF - Director → CIF 0
  • 7
    Brimicombe, Ian Martin David
    Director born in October 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-05-18 ~ 2017-05-31
    OF - Director → CIF 0
  • 8
    Mckillop, Thomas Fulton Wilson, Sir
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2005-12-31
    OF - Director → CIF 0
  • 9
    Long, Julian Gerald
    Solicitor born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-03 ~ 1999-04-01
    OF - Director → CIF 0
    Long, Julian Gerald
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-03 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 10
    Kemp, Adrian Charles Noel
    Company Official
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 11
    Juniper, Jane Fiona
    Solicitor born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-04
    OF - Director → CIF 0
  • 12
    Stavling, Ake Bo
    Director born in January 1945
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2003-01-31
    OF - Director → CIF 0
  • 13
    Musker, Graeme Harold Rankine
    Secretary & Solicitor born in April 1952
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2000-01-04
    OF - Director → CIF 0
    Musker, Graeme Harold Rankine
    Solicitor
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 14
    Spear, Fiona Isabel
    Solicitor born in December 1969
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 1999-04-01
    OF - Director → CIF 0
  • 15
    Patterson, John Simon, Dr
    Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-27 ~ 2009-03-31
    OF - Director → CIF 0
  • 16
    Symonds, Jonathan Richard
    Finance Director born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 17
    Wilhelmsson, Claes Erik
    Director born in March 1939
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-06-30
    OF - Director → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-11-26 ~ 1998-12-03
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-11-26 ~ 1998-12-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASTRAZENECA UK LIMITED

Previous names
ASTRAZENECA PHARMA LIMITED - 1999-08-03
LETTERPLANT LIMITED - 1998-12-16
ASTRAZENECA LIMITED - 1999-04-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ASTRAZENECA UK LIMITED
    Info
    ASTRAZENECA PHARMA LIMITED - 1999-08-03
    LETTERPLANT LIMITED - 1999-08-03
    ASTRAZENECA LIMITED - 1999-08-03
    Registered number 03674842
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA
    PRIVATE LIMITED COMPANY incorporated on 1998-11-26 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • ASTRAZENECA UK LIMITED
    S
    Registered number 3674842
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire, United Kingdom, CB2 0AA
    CIF 1
  • ASTRAZENECA UK LIMITED
    S
    Registered number 3674842
    icon of address1, 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
    icon of address1, 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
Active 24
  • 1
    icon of addressBiocity, Pennyfoot Street, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 2
    BIG SUR BIOTECH LIMITED - 2014-06-03
    icon of addressC/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 3
    GAC NO.111 LIMITED - 1998-05-01
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    AYZEE 7 LIMITED - 2010-12-17
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    ZENECA EMPLOYEE SHARE TRUST LIMITED - 2000-07-31
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    ZENECA FINANCE LIMITED - 2000-08-31
    BIOMONDE LIMITED - 1992-11-19
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    ICI BIOSCIENCE INVESTMENTS LIMITED - 1993-06-14
    ZENECA INVESTMENTS LIMITED - 2001-04-11
    HACKREMCO (NO.774) LIMITED - 1992-09-30
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    HACKREMCO (NO.773) LIMITED - 1992-09-18
    ICI BIOSCIENCE NOMINEES LIMITED - 1993-05-28
    ZENECA NOMINEES LIMITED - 2000-11-16
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    ZENECA QUEST LIMITED - 2000-07-31
    ZENCO (NO. 7) LIMITED - 1998-11-06
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    ZENECA SHARE TRUST LIMITED - 2000-07-31
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    ZENCO (NO. 10) LIMITED - 2000-08-31
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    ALDERLEY BIOSCIENCE PARK LIMITED - 2012-12-11
    AYZEE 1 LIMITED - 2012-08-09
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 18
    icon of address79 New Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    AZENCO3 LIMITED - 2015-07-22
    icon of addressC/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 22
    AVIRON UK LIMITED - 2002-08-05
    LAW 2013 LIMITED - 1999-10-15
    icon of addressPlot 6 Renaissance Way, Boulevard Industry Park, Speke, Liverpool
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 23
    AZENCO1 LIMITED - 2015-09-24
    icon of address1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressVictory House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (9 parents)
    Equity (Company account)
    8,126,600 GBP2023-05-31
    Person with significant control
    icon of calendar 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
Ceased 2
  • 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 1 - LLP Member → ME
  • 2
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    icon of address71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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.