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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fellner, Peter John, Dr

    Related profiles found in government register
  • Fellner, Peter John, Dr
    British born in December 1943

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 1
  • Fellner, Peter John, Dr
    British ceo born in December 1943

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 2
  • Fellner, Peter John, Dr
    British ceo/director born in December 1943

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 3
  • Fellner, Peter John, Dr
    British company director born in December 1943

    Registered addresses and corresponding companies
  • Fellner, Peter John, Dr
    British ceo born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 17
  • Fellner, Peter John, Dr
    British chairman director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 18
  • Fellner, Peter John, Dr
    British company director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 19
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 20 IIF 21 IIF 22
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA, United Kingdom

      IIF 24
    • icon of address 100, Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD, United Kingdom

      IIF 25
  • Fellner, Peter John, Dr
    British director born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fellner, Peter John, Dr
    British none born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, One, Cavendish Place, London, W1G 0QF, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    BRITISH BIOTECH LIMITED - 1994-06-03
    BRITISH BIOTECH LIMITED - 1994-07-29
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 42 - Director → ME
  • 4
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 5
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    ALNERY NO. 1962 LIMITED - 2000-03-17
    VERNALIS RESEARCH LIMITED - 2000-05-19
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 8
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 41 - Director → ME
  • 9
    TYREINDEX LIMITED - 2001-06-27
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 10
    INTERCEDE 1236 LIMITED - 1997-06-06
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 11
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 39 - Director → ME
  • 12
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 43 - Director → ME
  • 13
    MONIBELL LIMITED - 1996-09-04
    RIBOTARGETS LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 32
  • 1
    DEMANDOPEN LIMITED - 1993-03-26
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-09-25
    IIF 20 - Director → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of address One, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-16 ~ 1998-06-03
    IIF 7 - Director → ME
  • 3
    INTERCEDE 1426 LIMITED - 1999-05-14
    ASTEX TECHNOLOGY LIMITED - 2005-06-27
    icon of address 436 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (8 parents)
    Equity (Company account)
    200,259,318 GBP2024-12-31
    Officer
    icon of calendar 2002-03-27 ~ 2011-07-20
    IIF 4 - Director → ME
  • 4
    icon of address 3 Bell Street Mews, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,542 GBP2024-11-30
    Officer
    icon of calendar 1998-12-11 ~ 2022-09-21
    IIF 22 - Director → ME
  • 5
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1995-11-10
    IIF 14 - Director → ME
  • 6
    CELLTECH GROUP PLC - 1997-02-28
    CELLTECH PLC - 1999-08-04
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH GROUP PLC - 2004-12-02
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-07-07
    IIF 8 - Director → ME
  • 7
    CELLTECH CHIROSCIENCE LIMITED - 2000-05-16
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    CELLTECH GROUP LIMITED - 1999-12-21
    CELLTECH THERAPEUTICS LIMITED - 2003-11-21
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2003-04-16
    IIF 9 - Director → ME
  • 8
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2003-04-16
    IIF 16 - Director → ME
  • 9
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-04-16
    IIF 15 - Director → ME
  • 10
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2003-04-16
    IIF 6 - Director → ME
  • 11
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2003-04-16
    IIF 12 - Director → ME
  • 12
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2019-04-24
    IIF 19 - Director → ME
  • 13
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2003-04-16
    IIF 13 - Director → ME
  • 14
    TYREINDEX LIMITED - 2001-06-27
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2005-07-26
    IIF 26 - Director → ME
  • 15
    VERNALIS LIMITED - 2003-10-01
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VANGUARD MEDICA LIMITED - 2000-05-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2018-10-12
    IIF 44 - Director → ME
  • 16
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    INTERCEDE 1162 LIMITED - 1996-03-06
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2018-10-12
    IIF 36 - Director → ME
  • 17
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2018-10-12
    IIF 25 - Director → ME
  • 18
    CEREBRUS LIMITED - 1999-06-22
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    GISHMIRE LIMITED - 1995-07-19
    VERNALIS RESEARCH LIMITED - 2020-12-04
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2018-10-12
    IIF 38 - Director → ME
  • 19
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1995-05-31
    IIF 11 - Director → ME
  • 20
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1997-12-02
    IIF 1 - Director → ME
  • 21
    FINEASSET PLC - 1987-04-06
    MEDIRACE PLC - 1990-01-22
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2003-04-16
    IIF 3 - Director → ME
  • 22
    MEREO BIOPHARMA GROUP LIMITED - 2016-06-03
    icon of address 4th Floor, One, Cavendish Place, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2022-11-10
    IIF 45 - Director → ME
  • 23
    ZENOPLAN LIMITED - 1992-10-22
    BESCA LIMITED - 1996-04-26
    icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-05-22
    IIF 24 - Director → ME
  • 24
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2008-02-29
    IIF 17 - Director → ME
  • 25
    OVAL (1811) LIMITED - 2003-07-28
    PREMIER RESEARCH GROUP PLC - 2008-06-11
    CRC DEVELOPMENT LIMITED - 2004-11-26
    icon of address Spaces, 9 Greyfriars Road, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2008-06-06
    IIF 18 - Director → ME
  • 26
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-29 ~ 2009-08-04
    IIF 23 - Director → ME
  • 27
    QINETIQ GROUP PLC - 2003-02-18
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2006-01-18
    IIF 21 - Director → ME
  • 28
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    ACAMBIS PLC - 2008-09-26
    ACAMBIS LIMITED - 2008-09-29
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-09-25
    IIF 27 - Director → ME
  • 29
    COSTNEAR LIMITED - 1997-06-17
    icon of address 41 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,239 GBP2019-09-30
    Officer
    icon of calendar 1999-04-01 ~ 2002-12-31
    IIF 5 - Director → ME
  • 30
    ALNERY NO. 1364 LIMITED - 1994-09-20
    CELLTECH U.S. - 2005-12-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2003-04-16
    IIF 10 - Director → ME
  • 31
    EVANS MEDICAL LIMITED - 1998-07-06
    MEDEVA PHARMA LIMITED - 2001-04-02
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2003-04-16
    IIF 2 - Director → ME
  • 32
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    GROWTRIM LIMITED - 1986-04-04
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2014-12-18
    IIF 33 - Director → 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.