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 9
  • 1
    Moore, Jonathan David, Dr
    Company Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Synett, Jonathan Stuart
    Company Director born in April 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Terlouw, Clare Elizabeth
    Head Of Ventures born in December 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    Lowe, Christopher Eric
    Company Director born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    OF - Director → CIF 0
  • 5
    Staples, Nicholas James
    Ceo born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    OF - Director → CIF 0
  • 6
    Westby, Michael, Dr
    Chief Executive Officer born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    OF - Director → CIF 0
  • 7
    Higgins, Nicolas Andrew
    Business Development Consultan born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    OF - Director → CIF 0
  • 8
    HORIZON DISCOVERY GROUP LIMITED - now
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    icon of addressBuilding 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,348 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Lawson, Stuart John
    Director born in April 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ 2016-07-04
    OF - Director → CIF 0
  • 2
    Moore, Jonathan David, Dr
    Company Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2019-02-26
    OF - Director → CIF 0
  • 3
    Disley, Darrin Matthew, Dr
    Company Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 4
    Vellacott, Richard John
    Director born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2019-02-13
    OF - Director → CIF 0
  • 5
    Stasiak, Pauline Christine, Dr
    Investment Principal born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ 2021-05-28
    OF - Director → CIF 0
  • 6
    ALTERMET LIMITED - 2015-03-02
    ALTERMUNE LIMITED - 2015-12-23
    icon of address1st Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,704,780 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-05-13
    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
parent relation
Company in focus

AVVINITY THERAPEUTICS LIMITED

Previous name
CENTAURI ONCOLOGY LIMITED - 2016-03-03
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Average Number of Employees
52021-08-01 ~ 2021-12-31
42021-01-01 ~ 2021-07-31
Property, Plant & Equipment
2,664 GBP2021-12-31
3,044 GBP2021-07-31
Fixed Assets
2,664 GBP2021-12-31
3,044 GBP2021-07-31
Debtors
Current
198,650 GBP2021-12-31
264,901 GBP2021-07-31
Cash at bank and in hand
976,239 GBP2021-12-31
1,499,144 GBP2021-07-31
Current Assets
1,174,889 GBP2021-12-31
1,764,045 GBP2021-07-31
Creditors
Current, Amounts falling due within one year
-231,789 GBP2021-12-31
-152,662 GBP2021-07-31
Net Current Assets/Liabilities
943,100 GBP2021-12-31
1,611,383 GBP2021-07-31
Total Assets Less Current Liabilities
945,764 GBP2021-12-31
1,614,427 GBP2021-07-31
Creditors
Non-current, Amounts falling due after one year
-3,342,575 GBP2021-12-31
Net Assets/Liabilities
-2,396,811 GBP2021-12-31
-1,628,148 GBP2021-07-31
Equity
Called up share capital
938 GBP2021-12-31
938 GBP2021-07-31
Share premium
4,599,562 GBP2021-12-31
4,599,562 GBP2021-07-31
Retained earnings (accumulated losses)
-6,997,311 GBP2021-12-31
-6,228,648 GBP2021-07-31
Equity
-2,396,811 GBP2021-12-31
-1,628,148 GBP2021-07-31
Property, Plant & Equipment - Gross Cost
Computers
3,653 GBP2021-12-31
3,653 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
609 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
989 GBP2021-12-31
Property, Plant & Equipment
Computers
2,664 GBP2021-12-31
3,044 GBP2021-07-31
Other Debtors
Current
190,332 GBP2021-12-31
262,955 GBP2021-07-31
Prepayments/Accrued Income
Current
8,318 GBP2021-12-31
1,946 GBP2021-07-31
Trade Creditors/Trade Payables
Current
181,991 GBP2021-12-31
98,032 GBP2021-07-31
Taxation/Social Security Payable
Current
17,544 GBP2021-12-31
16,945 GBP2021-07-31
Other Creditors
Current
3,819 GBP2021-12-31
8,767 GBP2021-07-31
Accrued Liabilities/Deferred Income
Current
28,435 GBP2021-12-31
28,918 GBP2021-07-31
Creditors
Current
231,789 GBP2021-12-31
152,662 GBP2021-07-31
Other Remaining Borrowings
Non-current
3,342,575 GBP2021-12-31
3,242,575 GBP2021-07-31
Creditors
Non-current
3,342,575 GBP2021-12-31
3,242,575 GBP2021-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
937,500 shares2021-12-31
Par Value of Share
Class 1 ordinary share
0.0012021-08-01 ~ 2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
6,000 GBP2021-12-31
6,000 GBP2021-07-31
Between one and five year
7,500 GBP2021-12-31
10,000 GBP2021-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,500 GBP2021-12-31
16,000 GBP2021-07-31

  • AVVINITY THERAPEUTICS LIMITED
    Info
    CENTAURI ONCOLOGY LIMITED - 2016-03-03
    Registered number 09967702
    icon of address10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 2016-01-25 and dissolved on 2025-02-12 (9 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-01-24
    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.