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 4
  • 1
    Tait, Nicholas Alexander James
    Born in May 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Grainger, David John, Dr
    Born in October 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Reckless, Jill, Dr
    Born in September 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 4
    TCP BIOTECH LIMITED - 2013-02-05
    icon of addressMoneta Building, Babraham Reasearch Campus, Cambridge, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,776,249 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Mr Nicholas Alexander James Tait
    Born in May 1971
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2019-04-02 ~ 2025-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mckilligin, Elaine, Dr
    Director born in March 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2018-08-28
    OF - Director → CIF 0
    Dr Elaine Mckilligin
    Born in March 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Dr David John Grainger
    Born in October 1966
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE CAMBRIDGE PARTNERSHIP LIMITED

Previous name
TCPI ASSET 1 LIMITED - 2013-04-10
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
    icon of addressThe Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge CB22 3FH
    PRIVATE LIMITED COMPANY incorporated on 2012-11-09 (13 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    icon of address25, Fiddle Bridge Lane, Hatfield, Hertfordshire, England, AL10 0SP
    ENGLAND
    CIF 1
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    icon of address25, Fiddle Bridge Lane, Hatfield, Hertfordshire, United Kingdom, AL10 0SP
    ENGLAND AND WALES
    CIF 2
  • THE CAMBRIDGE PARTNERSHIP LIMITED
    S
    Registered number 08288375
    icon of addressBabraham Research Campus, Babraham, Cambridge, Cambs, United Kingdom, CB22 3AT
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressBuilding 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    CIF 45 - Secretary → ME
  • 2
    HYDROGEN TX LIMITED - 2021-04-22
    LITHIUM TX LIMITED - 2025-02-03
    icon of addressThe Cambridge Partnership Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2024-10-31
    Officer
    icon of calendar 2019-06-25 ~ now
    CIF 40 - Secretary → ME
  • 3
    PROTEOMX LIMITED - 2023-11-17
    icon of addressBuilding 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-10-28 ~ now
    CIF 54 - Secretary → ME
  • 4
    icon of addressThe Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -627,466 GBP2025-03-31
    Officer
    icon of calendar 2024-04-11 ~ now
    CIF 47 - Secretary → ME
  • 5
    icon of addressPeters Elworthy & Moore, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,890 GBP2017-10-18
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    CIF 33 - Secretary → ME
  • 6
    icon of addressSalisbury House, Station Road, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    105,058 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    CIF 8 - Secretary → ME
  • 7
    icon of addressPem, Salisbury House, Station Road, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    273,680 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    CIF 9 - Secretary → ME
  • 8
    icon of addressC/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    58,942 GBP2024-10-31
    Officer
    icon of calendar 2019-06-25 ~ now
    CIF 39 - Secretary → ME
  • 9
    APOE TECHNOLOGIES LIMITED - 2012-01-17
    icon of addressPem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,673,671 GBP2018-12-31
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 44 - Secretary → ME
  • 11
    icon of addressThe Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    CIF 52 - Secretary → ME
  • 12
    icon of addressC/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    CIF 37 - Secretary → ME
  • 13
    icon of addressC/o The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    CIF 49 - Secretary → ME
  • 14
    icon of addressPem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    809,702 GBP2019-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    CIF 12 - Secretary → ME
  • 15
    icon of addressThe Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,549 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ now
    CIF 42 - Secretary → ME
  • 16
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    CIF 56 - Secretary → ME
  • 17
    icon of addressC/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,234,550 GBP2021-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    CIF 15 - Secretary → ME
  • 18
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,214,073 GBP2024-12-31
    Officer
    icon of calendar 2019-08-09 ~ now
    CIF 43 - Secretary → ME
  • 19
    icon of addressC/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    CIF 58 - Secretary → ME
  • 20
    icon of addressCambridge Partnership, Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    CIF 53 - Secretary → ME
  • 21
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ now
    CIF 50 - Secretary → ME
  • 22
    icon of addressFrp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    CIF 60 - Secretary → ME
  • 23
    icon of addressThe Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    CIF 46 - Secretary → ME
  • 24
    icon of addressPem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    533,987 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    CIF 10 - Secretary → ME
  • 25
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    CIF 55 - Secretary → ME
  • 26
    G4X LTD - 2019-08-09
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894,941 GBP2021-04-30
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    CIF 38 - Secretary → ME
  • 27
    HELIUM TX LIMITED - 2021-04-28
    HYDROGEN THERAPEUTICS LIMITED - 2025-02-13
    icon of addressC/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,762 GBP2024-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    CIF 4 - Secretary → ME
  • 28
    icon of addressC/o The Cambridge Partnership Limited The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,622 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    CIF 59 - Secretary → ME
  • 29
    VULPEZ LIMITED - 2012-10-26
    icon of addressC/o Frp Advisory Llp 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-06 ~ dissolved
    CIF 7 - Secretary → ME
  • 30
    icon of addressPem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (6 parents)
    Equity (Company account)
    778,171 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    CIF 11 - Secretary → ME
  • 31
    icon of addressCo, The Cambridge Partnership The Dorothy Hodgkin Building, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,473 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    CIF 57 - Secretary → ME
  • 32
    icon of addressThe Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    CIF 48 - Secretary → ME
Ceased 33
  • 1
    icon of addressBridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,077 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-04-30
    CIF 35 - Secretary → ME
  • 2
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2021-11-01
    CIF 16 - Secretary → ME
  • 3
    TMN THERAPEUTICS LIMITED - 2020-07-10
    REFLECTION THERAPEUTICS LIMITED - 2023-08-08
    icon of addressBerg Kaprow Lewis Llp, 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    411,644 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-08-22
    CIF 41 - Secretary → ME
  • 4
    CAMBRIDGE GLYCOSCIENCE LTD - 2025-10-27
    icon of address210 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,396,913 GBP2024-12-31
    Officer
    icon of calendar 2020-04-23 ~ 2025-07-15
    CIF 51 - Secretary → ME
  • 5
    MORPHOGEN-IX LIMITED - 2023-04-03
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,500,239 GBP2019-08-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2021-11-01
    CIF 13 - Secretary → ME
  • 6
    icon of addressPem, Salisbury House, Station Road, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    273,680 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-12-20
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 7
    ULTRAHUMAN FIVE LIMITED - 2021-02-04
    icon of addressC/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,506,109 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 30 - Secretary → ME
  • 8
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -596,480 GBP2019-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-02-05
    CIF 3 - Secretary → ME
  • 9
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,010,510 GBP2020-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-11-01
    CIF 17 - Secretary → ME
  • 10
    FRAXADEV LIMITED - 2016-11-23
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,831,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-10-14
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Has significant influence or control OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-07-12 ~ 2017-12-03
    CIF 1 - Secretary → ME
  • 11
    icon of addressC/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -83,239 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2023-07-31
    CIF 36 - Secretary → ME
  • 12
    ULTRAHUMAN SIX LIMITED - 2020-11-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,905,394 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 24 - Secretary → ME
  • 13
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,588 GBP2019-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2017-08-11
    CIF 2 - Secretary → ME
  • 14
    ULTRAHUMAN EIGHT LIMITED - 2024-09-23
    icon of addressC/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    980,052 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 26 - Secretary → ME
  • 15
    icon of addressThe Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,003 GBP2019-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-03-28
    CIF 62 - Secretary → ME
  • 16
    icon of addressPem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    533,987 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-01-31
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 17
    TCP BIOTECH LIMITED - 2013-02-05
    icon of addressThe Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,776,249 GBP2017-11-30
    Officer
    icon of calendar 2013-07-01 ~ 2018-10-05
    CIF 61 - Secretary → ME
  • 18
    icon of addressSecond Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-10-30
    CIF 6 - Secretary → ME
  • 19
    DC GANYMEDE LIMITED - 2018-01-15
    icon of addressBridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,037,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-01-01
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-06-16 ~ 2018-04-30
    CIF 18 - Secretary → ME
  • 20
    icon of addressThe Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    462,983 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-10-02
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -23,817 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 22 - Secretary → ME
  • 22
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -107,114 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 23 - Secretary → ME
  • 23
    icon of addressMontague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,557 GBP2020-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 21 - Secretary → ME
  • 24
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,343 GBP2022-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2017-07-28
    CIF 34 - Secretary → ME
  • 25
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,979 GBP2021-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 27 - Secretary → ME
  • 26
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,137 GBP2021-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-28
    CIF 32 - Secretary → ME
  • 27
    icon of addressMontague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -81,634 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 29 - Secretary → ME
  • 28
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    176,233 GBP2021-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 25 - Secretary → ME
  • 29
    icon of address2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    30,565 GBP2021-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 20 - Secretary → ME
  • 30
    icon of addressMontague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -217,539 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 19 - Secretary → ME
  • 31
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,086 GBP2021-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-28
    CIF 28 - Secretary → ME
  • 32
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -62,097 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-28
    CIF 31 - Secretary → ME
  • 33
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,897,448 GBP2020-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2021-11-01
    CIF 14 - Secretary → ME

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.