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
    Bryan, Jones Woodrow
    Born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    OF - Director → CIF 0
  • 2
    CAMBRIDGE SOFTWARE & BUSINESS TRAINING CENTRE LIMITED - 2012-07-11
    icon of addressWindsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Active Corporate (4 parents, 164 offsprings)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressC/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-01-04 ~ 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 16
  • 1
    Smith, Susan Jean
    Technology Transfer Dir born in November 1949
    Individual
    Officer
    icon of calendar 2003-03-14 ~ 2005-04-13
    OF - Director → CIF 0
  • 2
    Rigby, Jonathan Michael Norman
    Chief Executive Officer born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-03
    OF - Director → CIF 0
  • 3
    Bulsara, Pheroze Ratan
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2002-07-24
    OF - Secretary → CIF 0
  • 4
    Bright, Susan Margaret, Dr
    Director Of Enterprise born in June 1950
    Individual
    Officer
    icon of calendar 2010-12-01 ~ 2013-09-17
    OF - Director → CIF 0
  • 5
    Nagle, Richard
    Company Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ 2020-08-04
    OF - Director → CIF 0
  • 6
    Simon, Ann Juliet Bateman, Dr
    Director Of Corporate Affairs born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2022-09-27
    OF - Director → CIF 0
  • 7
    Jolliffe, Valerie Celia
    Individual
    Officer
    icon of calendar 2002-07-24 ~ 2003-07-01
    OF - Secretary → CIF 0
  • 8
    Anderson, Eileen Janis
    Investment Manager born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2008-08-31
    OF - Director → CIF 0
    Anderson, Eileen Janis
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 9
    Panayi, Gabriel Stavros, Professor
    Professor Of Medicine born in November 1940
    Individual
    Officer
    icon of calendar 2003-03-14 ~ 2018-01-04
    OF - Director → CIF 0
    Professor Gabriel Stavros Panayi
    Born in November 1940
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-04
    PE - Has significant influence or controlCIF 0
  • 10
    Porter, Barry, Dr
    Commercial Portfolio Manager born in October 1957
    Individual
    Officer
    icon of calendar 2013-09-18 ~ 2018-01-04
    OF - Director → CIF 0
  • 11
    Campbell, Alison Fiona, Dr
    Managing Director born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2010-12-01
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-08-06 ~ 2001-11-28
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressGibbs Building, 215 Euston Road, Euston Road, London, England
    Corporate
    Person with significant control
    2016-06-30 ~ 2018-01-04
    PE - Has significant influence or controlCIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-08-06 ~ 2001-11-28
    PE - Nominee Director → CIF 0
  • 15
    MISARA INTERNATIONAL LTD.
    icon of addressTropic Isle Building, 3423, Road Town, Tortola, Tortola, British Virgin Islands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,558 GBP2024-02-28
    Person with significant control
    2016-06-30 ~ 2018-01-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    icon of addressKings College, Strand, London, England
    Corporate
    Person with significant control
    2016-06-30 ~ 2018-01-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

IR 2018 LIMITED

Previous name
IMMUNE REGULATION LIMITED - 2018-10-03
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Administrative Expenses
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Operating Profit/Loss
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Cash at bank and in hand
1,386 GBP2022-03-31
2,665 GBP2021-03-31
Current Assets
1,386 GBP2022-03-31
2,665 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-42,456 GBP2022-03-31
-43,650 GBP2021-03-31
Net Current Assets/Liabilities
-41,070 GBP2022-03-31
-40,985 GBP2021-03-31
Total Assets Less Current Liabilities
-41,070 GBP2022-03-31
-40,985 GBP2021-03-31
Net Assets/Liabilities
-41,070 GBP2022-03-31
-40,985 GBP2021-03-31
Equity
Called up share capital
49,299 GBP2022-03-31
49,299 GBP2021-03-31
49,299 GBP2020-04-01
Retained earnings (accumulated losses)
-90,369 GBP2022-03-31
-90,284 GBP2021-03-31
-95,238 GBP2020-04-01
Equity
-41,070 GBP2022-03-31
-40,985 GBP2021-03-31
-45,939 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-85 GBP2021-04-01 ~ 2022-03-31
4,954 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
24,668 GBP2022-03-31
24,668 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
24,668 GBP2022-03-31
24,668 GBP2021-03-31
Cash and Cash Equivalents
1,386 GBP2022-03-31
2,665 GBP2021-03-31
Amounts owed to group undertakings
Current
42,456 GBP2022-03-31
40,956 GBP2021-03-31
Taxation/Social Security Payable
Current
1,621 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
1,073 GBP2021-03-31
Creditors
Current
42,456 GBP2022-03-31
43,650 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
389,392 shares2022-03-31
389,392 shares2021-03-31
Par Value of Share
Class 1 ordinary share
0.012021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,040,500 shares2022-03-31
1,040,500 shares2021-03-31
Par Value of Share
Class 2 ordinary share
0.012021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
35,000 shares2022-03-31
35,000 shares2021-03-31
Par Value of Share
Class 3 ordinary share
1.002021-04-01 ~ 2022-03-31

  • IR 2018 LIMITED
    Info
    IMMUNE REGULATION LIMITED - 2018-10-03
    Registered number 04265329
    icon of addressC/o Windsor House Station Court, Station Road, Great Shelford, Cambridge CB22 5NE
    PRIVATE LIMITED COMPANY incorporated on 2001-08-06 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.