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 5
  • 1
    Mckilligin, Elaine, Dr
    Director born in March 1968
    Individual (21 offsprings)
    Officer
    2012-11-09 ~ 2018-08-28
    OF - Director → CIF 0
    Dr Elaine Mckilligin
    Born in March 1968
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Tait, Nicholas Alexander James
    Born in May 1971
    Individual (21 offsprings)
    Officer
    2018-08-28 ~ now
    OF - Director → CIF 0
    Mr Nicholas Alexander James Tait
    Born in May 1971
    Individual (21 offsprings)
    Person with significant control
    2019-04-01 ~ 2019-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2019-04-02 ~ 2025-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Reckless, Jill, Dr
    Born in September 1966
    Individual (8 offsprings)
    Officer
    2018-08-28 ~ now
    OF - Director → CIF 0
  • 4
    Grainger, David John, Dr
    Born in October 1966
    Individual (55 offsprings)
    Officer
    2014-11-01 ~ now
    OF - Director → CIF 0
    Dr David John Grainger
    Born in October 1966
    Individual (55 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    RXCELERATE LIMITED
    - now 08284658
    TCP BIOTECH LIMITED - 2013-02-05
    Moneta Building, Babraham Reasearch Campus, Cambridge, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2018-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE CAMBRIDGE PARTNERSHIP LIMITED

Period: 2013-04-10 ~ now
Company number: 08288375
Registered names
THE CAMBRIDGE PARTNERSHIP LIMITED - now OC347357... (more)
Standard Industrial Classification
70221 - Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
12,774 GBP2018-04-30
20,977 GBP2016-12-31
Fixed Assets - Investments
400 GBP2018-04-30
401 GBP2016-12-31
Fixed Assets
13,174 GBP2018-04-30
21,378 GBP2016-12-31
Debtors
156,163 GBP2018-04-30
101,326 GBP2016-12-31
Cash at bank and in hand
819,020 GBP2018-04-30
396,549 GBP2016-12-31
Current Assets
975,183 GBP2018-04-30
497,875 GBP2016-12-31
Creditors
Current
183,051 GBP2018-04-30
124,205 GBP2016-12-31
Net Current Assets/Liabilities
792,132 GBP2018-04-30
373,670 GBP2016-12-31
Total Assets Less Current Liabilities
805,306 GBP2018-04-30
395,048 GBP2016-12-31
Equity
Called up share capital
2 GBP2018-04-30
2 GBP2016-12-31
Retained earnings (accumulated losses)
805,304 GBP2018-04-30
395,046 GBP2016-12-31
Equity
805,306 GBP2018-04-30
395,048 GBP2016-12-31
Average Number of Employees
52017-01-01 ~ 2018-04-30
42016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
9,940 GBP2018-04-30
9,940 GBP2016-12-31
Furniture and fittings
18,868 GBP2018-04-30
18,868 GBP2016-12-31
Computers
8,765 GBP2018-04-30
6,717 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
37,573 GBP2018-04-30
35,525 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
3,469 GBP2018-04-30
2,148 GBP2016-12-31
Furniture and fittings
16,432 GBP2018-04-30
10,164 GBP2016-12-31
Computers
4,898 GBP2018-04-30
2,236 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,799 GBP2018-04-30
14,548 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,321 GBP2017-01-01 ~ 2018-04-30
Furniture and fittings
6,268 GBP2017-01-01 ~ 2018-04-30
Computers
2,662 GBP2017-01-01 ~ 2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,251 GBP2017-01-01 ~ 2018-04-30
Property, Plant & Equipment
Improvements to leasehold property
6,471 GBP2018-04-30
7,792 GBP2016-12-31
Furniture and fittings
2,436 GBP2018-04-30
8,704 GBP2016-12-31
Computers
3,867 GBP2018-04-30
4,481 GBP2016-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
149,192 GBP2018-04-30
Amounts falling due within one year, Current
11,082 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
6,971 GBP2018-04-30
Amounts falling due within one year, Current
90,244 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
156,163 GBP2018-04-30
Amounts falling due within one year, Current
101,326 GBP2016-12-31
Trade Creditors/Trade Payables
Current
15,651 GBP2018-04-30
8,910 GBP2016-12-31
Other Taxation & Social Security Payable
Current
164,052 GBP2018-04-30
106,544 GBP2016-12-31
Other Creditors
Current
3,348 GBP2018-04-30
8,751 GBP2016-12-31

Related profiles found in government register
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    Info
    TCPI ASSET 1 LIMITED - 2013-04-10
    Registered number 08288375
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge CB22 3FH
    PRIVATE LIMITED COMPANY incorporated on 2012-11-09 (13 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-09
    CIF 0
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    25, Fiddle Bridge Lane, Hatfield, Hertfordshire, England, AL10 0SP
    ENGLAND
    CIF 1
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    25, Fiddle Bridge Lane, Hatfield, Hertfordshire, United Kingdom, AL10 0SP
    ENGLAND AND WALES
    CIF 2
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    Babraham Research Campus, Babraham, Cambridge, Cambs, United Kingdom, CB22 3AT
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments 66
  • 1
    100314 LIMITED - now
    CAMBRIDGE GLYCOSCIENCE LTD
    - 2025-10-27 10620297
    C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk
    In Administration Corporate (5 parents)
    Officer
    2020-04-23 ~ 2025-07-15
    CIF 51 - Secretary → ME
  • 2
    A BIO LIMITED
    13349556
    Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2021-04-28 ~ now
    CIF 45 - Secretary → ME
  • 3
    ABC MEDICINES LIMITED
    09778579
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-15 ~ 2018-04-30
    CIF 35 - Secretary → ME
  • 4
    AMPKINE LIMITED
    - now 12065717
    LITHIUM TX LIMITED
    - 2025-02-03 12065717
    HYDROGEN TX LIMITED
    - 2021-04-22 12065717
    The Cambridge Partnership Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2019-06-25 ~ now
    CIF 40 - Secretary → ME
  • 5
    APCINTEX LIMITED
    - now 09088717
    SERPIN HAEMOSTATICS LIMITED
    - 2016-04-02 09088717
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-06-16 ~ 2021-11-01
    CIF 16 - Secretary → ME
  • 6
    BASTION THERAPEUTICS LIMITED
    - now 11597069
    REFLECTION THERAPEUTICS LIMITED
    - 2023-08-08 11597069
    TMN THERAPEUTICS LIMITED
    - 2020-07-10 11597069
    Berg Kaprow Lewis Llp, 35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-05-01 ~ 2023-08-22
    CIF 41 - Secretary → ME
  • 7
    BPLETE LIMITED
    - now 13439199
    PROTEOMX LIMITED
    - 2023-11-17 13439199
    Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2023-10-28 ~ now
    CIF 55 - Secretary → ME
  • 8
    CENENTRY BIOSCIENCES LIMITED
    13303149
    The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2024-04-11 ~ now
    CIF 47 - Secretary → ME
  • 9
    CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED - now
    MORPHOGEN-IX LIMITED
    - 2023-04-03 09686738
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2015-07-15 ~ 2021-11-01
    CIF 13 - Secretary → ME
  • 10
    CERULEAN THERAPEUTICS LIMITED
    16909806
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-15 ~ now
    CIF 52 - Secretary → ME
  • 11
    CORRECTA4 BIO LIMITED
    10132532
    Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    CIF 33 - Secretary → ME
  • 12
    CRITICAL PRESSURE LIMITED
    10826367
    Salisbury House, Station Road, Cambridge
    Liquidation Corporate (5 parents)
    Officer
    2017-06-20 ~ now
    CIF 8 - Secretary → ME
  • 13
    DC EUROPA LIMITED
    10826961
    Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-20 ~ 2017-12-20
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    Officer
    2017-06-20 ~ dissolved
    CIF 9 - Secretary → ME
  • 14
    ELEMENTS SQUARED LIMITED
    12065441
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2019-06-25 ~ now
    CIF 39 - Secretary → ME
  • 15
    EPSILON-3 BIO LIMITED
    - now 07289096
    APOE TECHNOLOGIES LIMITED - 2012-01-17
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (12 parents)
    Officer
    2019-04-24 ~ dissolved
    CIF 5 - Secretary → ME
  • 16
    FIERA ONCOLOGY LIMITED
    16737133
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ now
    CIF 44 - Secretary → ME
  • 17
    FIG THERAPEUTICS LIMITED
    15653158
    The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-22 ~ now
    CIF 53 - Secretary → ME
  • 18
    FUNXIONAL THERAPEUTICS LIMITED
    05534392
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2014-09-01 ~ dissolved
    CIF 37 - Secretary → ME
  • 19
    GRAEGIS PHARMACEUTICALS LIMITED
    13680871
    C/o The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-10-14 ~ now
    CIF 49 - Secretary → ME
  • 20
    GRANULAR THERAPEUTICS LIMITED - now
    ULTRAHUMAN FIVE LIMITED
    - 2021-02-04 10650696
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 30 - Secretary → ME
  • 21
    GXS THERAPEUTICS LIMITED
    16058510
    The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2026-02-12 ~ now
    CIF 61 - Secretary → ME
  • 22
    HUMAN ANTIBODY FACTORY LIMITED
    09812386
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2015-10-06 ~ dissolved
    CIF 12 - Secretary → ME
  • 23
    IMHOTEX LIMITED
    12443280
    The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2020-02-17 ~ now
    CIF 42 - Secretary → ME
  • 24
    INHIBITAXIN LIMITED
    08582765
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-06-25 ~ 2014-02-05
    CIF 3 - Secretary → ME
  • 25
    INTERACT BIO LTD
    15130530
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2023-09-15 ~ now
    CIF 57 - Secretary → ME
  • 26
    JANPIX LIMITED
    08709519
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2013-09-27 ~ 2021-11-01
    CIF 17 - Secretary → ME
  • 27
    KAERUS BIOSCIENCE LIMITED
    - now 10274924
    FRAXADEV LIMITED
    - 2016-11-23 10274924
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-07-12 ~ 2016-10-14
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Has significant influence or control OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    Officer
    2016-07-12 ~ 2017-12-03
    CIF 1 - Secretary → ME
  • 28
    KYMO THERAPEUTICS LIMITED
    10194104
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2016-05-23 ~ 2023-07-31
    CIF 36 - Secretary → ME
  • 29
    LOCKBODY THERAPEUTICS LTD - now
    ULTRAHUMAN SIX LIMITED
    - 2020-11-15 10650186
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 24 - Secretary → ME
  • 30
    MAVALON THERAPEUTICS LIMITED
    10017462
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2017-08-11
    CIF 2 - Secretary → ME
  • 31
    METHUSELAH HEALTH UK LIMITED
    09209003
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-09-09 ~ now
    CIF 15 - Secretary → ME
  • 32
    OTTIMO PHARMA LIMITED - now
    ULTRAHUMAN EIGHT LIMITED
    - 2024-09-23 10650475
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 26 - Secretary → ME
  • 33
    PANDEIA THERAPEUTICS LIMITED
    11463856
    The Cambridge Partnership The Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (10 parents)
    Officer
    2019-08-09 ~ now
    CIF 43 - Secretary → ME
  • 34
    PERFECT BALANCE BIO LIMITED
    12885832
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-17 ~ now
    CIF 59 - Secretary → ME
  • 35
    PETALION THERAPEUTICS LIMITED
    15363420
    Cambridge Partnership, Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2024-04-06 ~ now
    CIF 54 - Secretary → ME
  • 36
    PODIUM BIO LIMITED
    13537907
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-24 ~ now
    CIF 50 - Secretary → ME
  • 37
    PROSARIX UK LTD
    11508959
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-31 ~ 2019-03-28
    CIF 65 - Secretary → ME
  • 38
    PURPLE PHARMACEUTICALS LIMITED
    08608036
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    CIF 62 - Secretary → ME
  • 39
    QUILT BIO LIMITED
    15808786
    The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    CIF 46 - Secretary → ME
  • 40
    REBALANCE (CAMBRIDGE) LIMITED
    10512909
    Pem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-06 ~ 2017-01-31
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    Officer
    2016-12-06 ~ dissolved
    CIF 10 - Secretary → ME
  • 41
    RECYCLE BIO LIMITED
    15236618
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-26 ~ now
    CIF 56 - Secretary → ME
  • 42
    ROUND EARTH THERAPEUTICS LIMITED
    - now 11966376
    G4X LTD
    - 2019-08-09 11966376
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2019-08-09 ~ dissolved
    CIF 38 - Secretary → ME
  • 43
    RXCELERATE LIMITED
    - now 08284658
    TCP BIOTECH LIMITED - 2013-02-05
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2013-07-01 ~ 2018-10-05
    CIF 64 - Secretary → ME
  • 44
    S XPRESS BIO LIMITED
    - now 12216115
    HYDROGEN THERAPEUTICS LIMITED
    - 2025-02-13 12216115
    HELIUM TX LIMITED
    - 2021-04-28 12216115
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-09-25 ~ now
    CIF 4 - Secretary → ME
  • 45
    SDS THERAPEUTICS LIMITED
    12719780
    C/o The Cambridge Partnership Limited The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-07-05 ~ now
    CIF 60 - Secretary → ME
  • 46
    SKILLSCLUB LIMITED
    03941578
    Norney Grange, Elstead Road Shackleford, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2000-03-13 ~ 2005-05-20
    CIF 63 - Secretary → ME
  • 47
    STEALTHYX THERAPEUTICS LIMITED
    04491233
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (16 parents)
    Officer
    2015-08-01 ~ 2017-10-30
    CIF 6 - Secretary → ME
  • 48
    STX PHARMA LTD
    - now 08261024
    VULPEZ LIMITED - 2012-10-26
    C/o Frp Advisory Llp 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-07-06 ~ dissolved
    CIF 7 - Secretary → ME
  • 49
    SUPERX LIMITED
    09865177
    Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (11 parents)
    Officer
    2015-11-10 ~ dissolved
    CIF 11 - Secretary → ME
  • 50
    THE FOUNDRY (CAMBRIDGE) LIMITED
    - now 10822408
    DC GANYMEDE LIMITED
    - 2018-01-15 10822408
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-16 ~ 2018-01-01
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    Officer
    2017-06-16 ~ 2018-04-30
    CIF 18 - Secretary → ME
  • 51
    TOTAL SCIENTIFIC LIMITED
    05952429
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-10-02
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TRUTINA THERAPEUTICS LTD
    14793248
    Co, The Cambridge Partnership The Dorothy Hodgkin Building, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    CIF 58 - Secretary → ME
  • 53
    ULTRAHUMAN ELEVEN LIMITED
    10650000 10650641
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 22 - Secretary → ME
  • 54
    ULTRAHUMAN FOUR LIMITED
    10650089
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 23 - Secretary → ME
  • 55
    ULTRAHUMAN FOURTEEN LIMITED
    10649858
    Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 21 - Secretary → ME
  • 56
    ULTRAHUMAN LIMITED
    09885211
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-11-24 ~ 2017-07-28
    CIF 34 - Secretary → ME
  • 57
    ULTRAHUMAN NINE LIMITED
    10650506
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 27 - Secretary → ME
  • 58
    ULTRAHUMAN ONE LIMITED
    10643582
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-02-28 ~ 2017-07-28
    CIF 32 - Secretary → ME
  • 59
    ULTRAHUMAN SEVEN LIMITED
    10650641 10650000
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 29 - Secretary → ME
  • 60
    ULTRAHUMAN TEN LIMITED
    10650470
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 25 - Secretary → ME
  • 61
    ULTRAHUMAN THIRTEEN LIMITED
    10649837
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 20 - Secretary → ME
  • 62
    ULTRAHUMAN THREE LIMITED
    10649817
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 19 - Secretary → ME
  • 63
    ULTRAHUMAN TWELVE LIMITED
    10650550
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-03-03 ~ 2017-07-28
    CIF 28 - Secretary → ME
  • 64
    ULTRAHUMAN TWO LIMITED
    10645698
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-03-01 ~ 2017-07-28
    CIF 31 - Secretary → ME
  • 65
    VIMELA THERAPEUTICS LIMITED
    13611487
    The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-10-25 ~ now
    CIF 48 - Secretary → ME
  • 66
    Z FACTOR LIMITED
    09274181
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2014-10-21 ~ 2021-11-01
    CIF 14 - Secretary → ME

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.