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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hine, Richard Graham, Dr

    Related profiles found in government register
  • Hine, Richard Graham, Dr

    Registered addresses and corresponding companies
    • Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 1
  • Hine, Richard Graham, Dr
    British chief executive born in November 1954

    Registered addresses and corresponding companies
    • Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 2
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Registered addresses and corresponding companies
    • Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 3
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Registered addresses and corresponding companies
    • Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 4
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 5 IIF 6
    • Epic Centre, White Rock Business Park, Waddeton Close, Paignton, TQ4 7RZ, England

      IIF 7
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 20-22 Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 8
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 46, Grafton Street, Manchester, M13 9NT, England

      IIF 12
    • Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 13
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 14
  • Hine, Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP

      IIF 15
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 16
    • Biohub At Alderley Park, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 17
    • Maven Accounting & Bookkeeping Ltd, Sandgate, Netton Street, Salisbury, SP5 4DF, United Kingdom

      IIF 18
  • Hine, Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 19
  • Hine, Richard Graham
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 20 IIF 21
  • Dr Richard Graham Hine
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 19
  • 1
    ANAXSYS TECHNOLOGY LIMITED
    - now 04360471
    ASTHMA ALERT LIMITED - 2006-08-03
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    2019-10-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    CAPTEUR SENSORS AND ANALYSERS LIMITED
    02475628
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (36 parents)
    Officer
    1996-01-01 ~ 2001-03-31
    IIF 2 - Director → ME
  • 3
    HARDIDE COATINGS LIMITED
    - now 04055277 05344714
    HARDIDE LIMITED - 2005-03-14
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2009-04-20 ~ 2011-08-17
    IIF 6 - Director → ME
  • 4
    HARDIDE PLC
    - now 05344714 04055277
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2008-06-02 ~ 2011-08-17
    IIF 5 - Director → ME
  • 5
    ICONIC LABS PLC - now
    WIDECELLS GROUP PLC
    - 2019-07-11 10197256 08150010
    WIDECELLS GROUP LIMITED
    - 2016-06-21 10197256 08150010
    7 Bell Yard, London, England
    Active Corporate (36 parents, 7 offsprings)
    Officer
    2016-05-24 ~ 2017-12-20
    IIF 12 - Director → ME
  • 6
    INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED
    - now 02455350
    CHECKTODAY LIMITED
    - 1990-01-29 02455350
    16 Black Friars Lane, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    1,505,760 GBP2024-12-31
    Officer
    ~ 1993-03-31
    IIF 3 - Director → ME
  • 7
    JG ORIGINALS LIMITED - now
    HUS LONDON LIMITED - 2012-05-03
    HUS GALLERY LIMITED - 2011-12-05
    ETON ART LIMITED
    - 2011-08-22 07207143
    First Floor, 104-108 Oxford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-03-29 ~ 2010-09-07
    IIF 8 - Director → ME
  • 8
    MC 497 LIMITED - now
    SGX SENSORTECH LIMITED
    - 2016-11-17 07987350
    MC 497 LIMITED
    - 2012-05-16 07987350 08036733... (more)
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2012-04-18 ~ 2014-02-28
    IIF 15 - Director → ME
  • 9
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-05-16 ~ 2014-02-28
    IIF 9 - Director → ME
    2012-04-18 ~ 2012-05-16
    IIF 16 - Director → ME
  • 10
    NALIA SYSTEMS LIMITED
    05428896
    Maven Accounting & Bookkeeping Ltd Sandgate, Netton Street, Salisbury, United Kingdom
    Dissolved Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    538 GBP2024-06-30
    Officer
    2016-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 11
    NANOLYSE TECHNOLOGIES LIMITED
    - now 12658132
    NANOLYSE LIMITED
    - 2020-06-12 12658132
    Rutherford Appleton Laboratory Atlas Centre R27, Harwell Campus, Didcot, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,738.38 GBP2024-06-30
    Officer
    2020-06-09 ~ 2022-03-02
    IIF 14 - Director → ME
    Person with significant control
    2020-06-09 ~ 2022-03-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    NANUSENS LIMITED
    11333973
    C/o Buckworths 1-3 Worship Street, 2nd Floor, London, England
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    -1,521,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-06-01 ~ 2025-07-22
    IIF 7 - Director → ME
  • 13
    P2I LTD
    - now 04814350
    PORTON PLASMA INNOVATIONS (P2I) LIMITED
    - 2006-03-03 04814350
    BROOMCO (3225) LIMITED - 2003-08-07
    126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2005-11-10 ~ 2008-03-13
    IIF 4 - Director → ME
    2006-03-24 ~ 2006-07-18
    IIF 1 - Secretary → ME
  • 14
    PRONEC LIMITED
    09775968
    Biohub At Alderley Park Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,569 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-10-23
    IIF 17 - Director → ME
  • 15
    RAYSPEC LIMITED - now
    SGX SENSORTECH (MA) LIMITED
    - 2016-10-18 03449630
    SGX SCIENTIFIC LIMITED
    - 2012-06-18 03449630
    E2V SCIENTIFIC INSTRUMENTS LIMITED
    - 2012-05-24 03449630
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (35 parents)
    Officer
    2012-05-16 ~ 2013-12-04
    IIF 10 - Director → ME
  • 16
    REDECOL LIMITED
    10606405
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    278,899 GBP2021-01-31
    Officer
    2017-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 17
    SGX SENSORTECH (IS) LIMITED
    - now 08067077
    SGX GAS SENSORS LIMITED
    - 2012-06-19 08067077
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    2012-05-14 ~ 2013-12-04
    IIF 11 - Director → ME
  • 18
    TRILLION TECHNOLOGIES LIMITED
    09197949
    Mr N Davis, Sivaden Ltd, Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 19
    WIDECELLS INTERNATIONAL LIMITED
    - now 08150010
    WIDECELLS GROUP LIMITED
    - 2016-05-23 08150010 10197256... (more)
    WIDE UNIVERSAL LTD - 2015-07-25
    4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (16 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    2015-09-09 ~ 2018-06-28
    IIF 13 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.