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

Mcpartland, Peter

    Related profiles found in government register
  • Mcpartland, Peter
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stapleford Granary, Bury Road, Stapleford, Cambridge, CB22 5BP, England

      IIF 1
  • Mcpartland, Peter
    British banker born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 2
  • Mcpartland, Peter
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 3
    • C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9AD, United Kingdom

      IIF 4
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 5
    • Abton House, Wedal Road, Heath, Cardiff, CF14 3QX

      IIF 6
    • The Langley Building, Southmoor Road, Wythenshawe, Manchester, M23 9QZ, England

      IIF 7
    • Jubilee House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 8
    • Innovation Centre, Colney Lane, Colney, Norwich, NR4 7GJ, England

      IIF 9
  • Mcpartland, Peter
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Church End, Barley, Royston, Hertfordshire, SG8 8JN

      IIF 10
  • Mcpartland, Peter
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 11
    • Floor 9, Lowry House, 17 Marble Street, Manchester, Greater Manchester, M2 3AW, United Kingdom

      IIF 12
  • Mcpartland, Peter
    British executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 13
  • Mcpartland, Peter
    British investment director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, King's Lynn, PE31 7NY, England

      IIF 14
  • Mcpartland, Peter
    British investment manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 15 IIF 16
  • Mcpartland, Peter
    British venture capitalist born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcpartland, Peter
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Forge House, Church End Barley, Royston, , SG8 8JN,

      IIF 22
  • Mcpartland, Peter
    British venture capitalist born in January 1954

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

      IIF 23
  • Mcpartland, Peter
    British

    Registered addresses and corresponding companies
    • The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 24
  • Mcpartland, Peter
    English director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Staffordshire Place, Tipping Street, Stafford, Staffordshire, ST16 2LP, United Kingdom

      IIF 25
  • Mcpartland, Peter

    Registered addresses and corresponding companies
    • Forge House, Church End, Barley, Royston, Hertfordshire, SG8 8JN

      IIF 26
child relation
Offspring entities and appointments 23
  • 1
    ASSOCIATION FOR CULTURAL EXCHANGE LIMITED(THE)
    00604757
    Stapleford Granary Bury Road, Stapleford, Cambridge, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2023-07-29 ~ now
    IIF 1 - Director → ME
  • 2
    CAMBRIDGEBPI LIMITED
    - now 12322075
    GKMH LIMITED
    - 2022-12-09 12322075
    Salisbury House, Station Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,615 GBP2024-12-31
    Officer
    2020-10-27 ~ 2024-11-16
    IIF 5 - Director → ME
  • 3
    CATALYST BIOMEDICA LIMITED
    - now 03443126
    ALNERY NO.1684 LIMITED - 1997-12-15
    215 Euston Road, London
    Dissolved Corporate (13 parents)
    Officer
    1999-01-22 ~ 2003-05-11
    IIF 21 - Director → ME
  • 4
    CHAIN BIOTECHNOLOGY LIMITED
    08841562
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -1,031,580 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-06-22 ~ 2021-09-17
    IIF 8 - Director → ME
  • 5
    CHIROSCIENCE GROUP LIMITED
    - now 02837816
    ELMFLAME PLC
    - 1993-11-24 02837816
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (31 parents)
    Officer
    1993-11-19 ~ 1994-01-26
    IIF 2 - Director → ME
    1995-08-04 ~ 1998-06-03
    IIF 18 - Director → ME
  • 6
    CHIROTECH TECHNOLOGY LIMITED - now
    CHIROSCIENCE LIMITED
    - 1998-02-27 02667953
    CHIROS LIMITED
    - 1993-11-24 02667953
    CELSIS LIMITED
    - 1992-03-25 02667953 02695296
    MARTIYA LIMITED
    - 1992-01-14 02667953
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (47 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    ~ 1994-01-26
    IIF 13 - Director → ME
  • 7
    COLORIFIX LIMITED
    10051398
    Innovation Centre Colney Lane, Colney, Norwich, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -7,469,701 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-01-25 ~ 2022-02-01
    IIF 9 - Director → ME
  • 8
    CRESSET BIOMOLECULAR DISCOVERY LIMITED
    04151475
    New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    2,106,901 GBP2022-03-31
    Officer
    2002-09-01 ~ 2006-12-20
    IIF 3 - Director → ME
  • 9
    CUTEST SYSTEMS LIMITED
    01786293
    Pendragon House Caxton Place, Pentwyn, Cardiff
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,997 GBP2024-03-31
    Officer
    2009-12-21 ~ 2010-05-01
    IIF 6 - Director → ME
  • 10
    HENNELL LIMITED - now
    HENNELL PLC
    - 2004-07-27 02536155
    MERGEVOTE PUBLIC LIMITED COMPANY - 1991-08-16
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    1,778,886 GBP2024-02-28
    Officer
    1991-09-18 ~ 1994-01-27
    IIF 20 - Director → ME
  • 11
    L3 TECHNOLOGY LIMITED
    - now 04242731
    MEAUJO (534) LIMITED - 2001-07-06
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    2011-09-09 ~ 2016-12-01
    IIF 11 - Director → ME
  • 12
    LIGAND UK RESEARCH LIMITED - now
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED
    - 2000-05-19 03070163
    CEREBRUS LIMITED
    - 1999-06-22 03070163 03931290
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    1995-11-29 ~ 1999-07-27
    IIF 23 - Director → ME
  • 13
    NOBACZ HEALTHCARE LIMITED
    12365096
    11c Alma Road, Snettisham, King's Lynn, England
    Active Corporate (9 parents)
    Equity (Company account)
    474,041 GBP2024-12-31
    Officer
    2022-07-21 ~ 2025-01-15
    IIF 14 - Director → ME
  • 14
    PHARMENABLE THERAPEUTICS LIMITED
    - now 10430444
    PHARMENABLE LIMITED
    - 2023-07-20 10430444
    C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,944,954 GBP2025-03-31
    Officer
    2020-04-29 ~ 2025-01-15
    IIF 4 - Director → ME
  • 15
    POLYCLONAL ANTIBODIES LIMITED
    01726400
    Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (21 parents)
    Officer
    ~ 1994-06-10
    IIF 15 - Director → ME
  • 16
    REACTA BIOTECH LIMITED
    08553682
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Officer
    2013-06-03 ~ 2017-02-22
    IIF 7 - Director → ME
  • 17
    REDX PHARMA LIMITED - now
    REDX PHARMA PLC
    - 2024-05-09 07368089
    REDX PHARMA LIMITED
    - 2015-03-18 07368089
    Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2010-10-18 ~ 2017-04-20
    IIF 12 - Director → ME
  • 18
    RYBAR LABORATORIES LIMITED
    00366644
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    1992-07-09 ~ 1994-10-26
    IIF 19 - Director → ME
  • 19
    SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED
    - now 02486738
    ROCHGRANGE LIMITED
    - 1990-08-31 02486738
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    ~ 1996-02-15
    IIF 17 - Director → ME
    ~ 1993-10-27
    IIF 24 - Secretary → ME
  • 20
    SHIRE PHARMACEUTICALS LIMITED
    - now 02031674 04420273
    AIMCANE LIMITED
    - 1987-01-30 02031674
    1 Kingdom Street, London, United Kingdom
    Active Corporate (46 parents, 4 offsprings)
    Officer
    ~ 1996-02-15
    IIF 16 - Director → ME
  • 21
    ST. JAMES'S ASSET MANAGEMENT LLP - now
    ENERGY TRANSITION PARTNERS LLP - 2022-03-15
    VALLAR LLP - 2020-10-06
    RED SEAL CAPITAL LLP - 2010-04-16
    LIFE SCIENCE CAPITAL LLP
    - 2009-07-10 OC311809
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2005-08-12 ~ 2008-11-28
    IIF 22 - LLP Member → ME
  • 22
    STROLLL LIMITED
    - now 11832565
    MAGIC LINES LTD - 2021-05-26
    2a Staffordshire Place, Tipping Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -820,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-09-21 ~ 2025-01-15
    IIF 25 - Director → ME
  • 23
    THE MANCHESTER CENTRE FOR SKIN HEALTH LIMITED
    07348871
    Forge House Church End, Barley, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 10 - Director → ME
    2010-08-18 ~ dissolved
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.