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 3
  • 1
    Reljanovic, Miroslav
    Born in October 1958
    Individual (10 offsprings)
    Officer
    2001-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Javeed, Zubair
    Born in May 1972
    Individual (9 offsprings)
    Officer
    2025-12-19 ~ now
    OF - Director → CIF 0
  • 3
    C/o Alter Domus (uk) Limited, 10th Floor, 30 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 31
  • 1
    Stamp, Stephen Anthony
    Born in November 1961
    Individual (5 offsprings)
    Officer
    2016-01-11 ~ 2019-01-22
    OF - Director → CIF 0
  • 2
    Carney, John
    Individual
    Officer
    2004-10-25 ~ 2005-08-22
    OF - Secretary → CIF 0
  • 3
    Clark, Neil Robert
    Accountant born in February 1962
    Individual (1 offspring)
    Officer
    2010-01-29 ~ 2017-04-16
    OF - Director → CIF 0
    Clark, Neil Robert
    Individual (1 offspring)
    Officer
    2014-06-06 ~ 2016-05-01
    OF - Secretary → CIF 0
  • 4
    Stahel, Rolf
    Chairman born in April 1944
    Individual (1 offspring)
    Officer
    2014-04-18 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    George, Peter
    Director born in March 1961
    Individual (13 offsprings)
    Officer
    2014-05-20 ~ 2019-09-24
    OF - Director → CIF 0
  • 6
    Bletcher, Joanne
    Individual (2 offsprings)
    Officer
    2019-09-18 ~ 2025-12-31
    OF - Secretary → CIF 0
  • 7
    Mr Miroslav Reljanovic
    Born in October 1958
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Legal Directors Ltd (comp Nbr 3368733)
    Individual
    Officer
    2000-09-29 ~ 2000-10-02
    OF - Nominee Director → CIF 0
  • 9
    Spiteri, Michael
    Director born in March 1961
    Individual (1 offspring)
    Officer
    2018-10-01 ~ 2022-11-16
    OF - Director → CIF 0
  • 10
    Esinhart, James, Dr
    Director born in June 1963
    Individual
    Officer
    2019-07-19 ~ 2020-05-14
    OF - Director → CIF 0
  • 11
    Deans Court Registrars Limited
    Individual
    Officer
    2003-09-23 ~ 2004-10-25
    OF - Secretary → CIF 0
  • 12
    Pretorius, Sybrand Gerhardus
    Born in April 1970
    Individual (5 offsprings)
    Officer
    2024-08-07 ~ 2025-12-19
    OF - Director → CIF 0
  • 13
    Weng, Dan, Dr
    Ceo And Director born in July 1962
    Individual
    Officer
    2017-07-01 ~ 2017-12-14
    OF - Director → CIF 0
  • 14
    Soderstrom, Rolf Kristian Berndtson
    Director born in July 1965
    Individual (13 offsprings)
    Officer
    2019-07-19 ~ 2021-09-30
    OF - Director → CIF 0
  • 15
    Juric, Sanja
    Individual
    Officer
    2016-05-04 ~ 2019-09-18
    OF - Secretary → CIF 0
  • 16
    Keltner, Llew, Dr
    Director born in February 1950
    Individual
    Officer
    2021-04-28 ~ 2023-11-13
    OF - Director → CIF 0
  • 17
    Cameron, Lewis
    Director born in June 1963
    Individual (3 offsprings)
    Officer
    2020-01-20 ~ 2020-09-21
    OF - Director → CIF 0
  • 18
    Mackie, Andrew
    Director born in January 1965
    Individual (4 offsprings)
    Officer
    2015-07-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 19
    Jackson, Stuart Robert
    Director born in February 1960
    Individual (9 offsprings)
    Officer
    2018-07-02 ~ 2019-06-18
    OF - Director → CIF 0
  • 20
    Barfield, Richard Timothy
    Director born in July 1957
    Individual (10 offsprings)
    Officer
    2019-06-18 ~ 2023-02-03
    OF - Director → CIF 0
  • 21
    Whitaker, Anne Michelle Clem
    Director born in June 1967
    Individual (1 offspring)
    Officer
    2022-06-10 ~ 2023-11-13
    OF - Director → CIF 0
  • 22
    Curtain, Jonathan Andrew, Mr.
    Director born in June 1976
    Individual (1 offspring)
    Officer
    2023-02-03 ~ 2025-07-31
    OF - Director → CIF 0
  • 23
    Dawson, John Andrew
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    2022-03-08 ~ 2023-11-13
    OF - Director → CIF 0
  • 24
    Petracek, Jan
    Company Director born in September 1975
    Individual (1 offspring)
    Officer
    2017-12-14 ~ 2019-09-17
    OF - Director → CIF 0
  • 25
    Enyedy, Mark Joseph
    Director born in December 1963
    Individual (1 offspring)
    Officer
    2021-06-10 ~ 2023-11-13
    OF - Director → CIF 0
  • 26
    Collins, Christopher Irvin
    Born in November 1950
    Individual (1 offspring)
    Officer
    2014-07-15 ~ 2019-03-08
    OF - Director → CIF 0
  • 27
    Johnson, Ian Roy
    Director born in June 1953
    Individual (6 offsprings)
    Officer
    2019-08-19 ~ 2021-04-28
    OF - Director → CIF 0
  • 28
    22 Melton Street, London
    Active Corporate (5 parents, 435 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2005-08-22 ~ 2010-10-14
    PE - Secretary → CIF 0
  • 29
    Collier House, 163-169 Brompton Road, London
    Dissolved Corporate (1 parent, 15 offsprings)
    Officer
    2000-09-29 ~ 2000-10-02
    PE - Nominee Secretary → CIF 0
  • 30
    TYLNEY BUSINESS SOLUTIONS LIMITED - 2001-04-30
    10 Cromwell Place, South Kensington, London
    Dissolved Corporate
    Officer
    2000-11-30 ~ 2001-07-01
    PE - Director → CIF 0
  • 31
    KIT YACHTING LIMITED - 2001-04-30
    10 Cromwell Place, South Kensington, London
    Dissolved Corporate
    Officer
    2000-11-30 ~ 2001-07-01
    PE - Director → CIF 0
    2001-07-01 ~ 2003-09-23
    PE - Secretary → CIF 0
parent relation
Company in focus

ERGOMED GROUP LIMITED

Previous names
ERGOMED GROUP PLC - 2023-12-12
ERGOMED PLC - 2023-12-12
ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • ERGOMED GROUP LIMITED
    Info
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH LIMITED - 2023-12-12
    Registered number 04081094
    1 Occam Court, Surrey Research Park, Guildford GU2 7HJ
    PRIVATE LIMITED COMPANY incorporated on 2000-09-29 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • ERGOMED GROUP LIMITED
    S
    Registered number 04081094
    1 Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ
    Private Limited Company in Companies House, England
    CIF 1
  • ERGOMED GROUP LIMITED
    S
    Registered number 04081094
    1 Occam Court, Surrey Research Park, Guildford, England, GU2 7HJ
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502,358 GBP2021-12-31
    Person with significant control
    2022-02-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ERGOMED LIMITED - 2014-06-06
    ERGOMED CLINICAL LIMITED - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    HAEMOSTATICS LIMITED - 2003-03-24
    1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,162 GBP2018-08-31
    Person with significant control
    2018-09-07 ~ 2018-09-07
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    West Point 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,079,760 GBP2020-12-31
    Person with significant control
    2020-12-11 ~ 2024-09-13
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,628 GBP2018-04-30
    Person with significant control
    2018-10-31 ~ 2018-10-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.