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

Oritogun, Temitope Janet

    Related profiles found in government register
  • Oritogun, Temitope Janet
    British biochemist born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Troughton Road, London, SE7 7QF, England

      IIF 1
  • Oritogun, Temitope Janet
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Troughton Road, Charlton, London, SE7 7QF, England

      IIF 2
  • Mrs Temitope Janet Oritogun
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Troughton Road, London, SE7 7QF, England

      IIF 3
  • Balogun, Olayinka
    British clincal research associate born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 4
  • Dainty, Roger James
    British biochemist born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH

      IIF 5
  • Dainty, Roger James
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire, NG7 2QP, United Kingdom

      IIF 6
  • Dainty, Roger James
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Strand, Derby, DE1 1BE, United Kingdom

      IIF 7
  • Dainty, Roger James
    British scientist born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Edison Village, Nottingham Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 8
  • Watmough, Nicholas James
    British biochemist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Retyn Barn, Summercourt, Newquay, TR8 5DE, England

      IIF 9
  • Grewal, Jagdeep Singh
    British biochemist born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Grewal, Jagdeep Singh
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire, CB6 1SE

      IIF 16
    • icon of address Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire, CB6 1SE, England

      IIF 17 IIF 18
  • Grewal, Jagdeep Singh
    British sales & marketing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fleet Place, London, EC4M 7WS

      IIF 19
  • Grewal, Jagdeep Singh
    British sales and marketing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Oxford Street, (5th Floor), London, W1C 2DZ, England

      IIF 20
  • Osagie, Joy Erokpadamwen
    British biochemist born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodhouse Lane, Broomfield, Chelmsford, CM1 7EU, England

      IIF 21
  • Reynolds, Brenda Elizabeth
    British biochemist born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 22
  • Reynolds, Brenda Elizabeth
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 23
    • icon of address Imperial College Bioincubator, Imperial College, Bessemer Street, London, SW7 2AZ, England

      IIF 24
  • Reynolds, Brenda Elizabeth
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 25
  • Reynolds, Brenda Elizabeth
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 26
  • Reynolds, Brenda Elizabeth
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 27 IIF 28
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 29
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 30 IIF 31 IIF 32
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 34
  • Reynolds, Brenda Elizabeth
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 35
  • Reynolds, Brenda Elizabeth
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 36
  • Welbourn, Elizabeth, Dr
    British biochemist born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH, England

      IIF 37
  • Akehndoh, Delphine Echunjei
    British biochemist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 38
  • Akehndoh, Delphine Echunjei
    British biomedical scientist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TN, United Kingdom

      IIF 39
  • Akehndoh, Delphine Echunjei
    British laboratory technician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 40
  • Dhas, Damian Delfin
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winton Close, London, N9 8ER, England

      IIF 41
  • Maminingo, Tinotenda Jerry
    British biochemist born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sandfield Road, Oxford, OX3 7RG, England

      IIF 42
  • Maminingo, Tinotenda Jerry
    British biomedical scientist born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Trident House, Granville Square, Birmingham, B15 1UE, England

      IIF 43
  • Joy Erokpadamwen Osagie
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodhouse Lane, Broomfield, Chelmsford, CM1 7EU, England

      IIF 44
  • Makinde, Victor Adekunle
    British biochemist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Burford Road, London, Greater London, SE6 4DB, United Kingdom

      IIF 45
  • Makinde, Victor Adekunle
    British clinicar research fellow born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Burford Road, London, SE6 4DB

      IIF 46
  • Makinde, Victor Adekunle
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Burford Road, London, SE6 4DB, England

      IIF 47
  • Martin-drew, Lesley-ann, Dr
    British biochemist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 48
  • Martin-drew, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Wallage Lane, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 49
    • icon of address The Warren, Wallage Lane, Rowfant, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 50
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winton Close, London, N9 8ER, England

      IIF 51
  • Mr Victor Adekunle Makinde
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Burford Road, London, Greater London, SE6 4DB

      IIF 52
  • Ms Olayinka Balogun
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 53
  • Akinlade, Olufunmilayo Olubunmi
    British biochemist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 55
    • icon of address Flat 1, Amber Court, High Street, Romford, RM1 1AP, England

      IIF 56
  • Akinlade, Olufunmilayo Olubunmi
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Amber Court, Romford, RM1 1AP, United Kingdom

      IIF 57
  • Dr Elizabeth Welbourn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH

      IIF 58
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Crowbill Road, Dunbar, EH42 1YT, Scotland

      IIF 59
  • Johnston, Kayleigh
    British biochemist born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Ainslie Road, Girvan, KA26 0AY, Scotland

      IIF 60
  • Aojula, Harmesh Singh, Dr
    British scientist born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dutch Barn Doctor Lane, Scouthead Saddleworth, Oldham, Lancashire, OL4 4AD

      IIF 61 IIF 62 IIF 63
  • Dr Harmesh Singh Aojula
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Dutch Barn, Doctor Lane, Scouthead, Oldham, OL4 4AD, England

      IIF 64 IIF 65
  • Mr Jagdeep Singh Grewal
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Oxford Street, (5th Floor), London, W1C 2DZ, England

      IIF 66
  • Ms Brenda Elizabeth Reynolds
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 67
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 68
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 69
  • Miss Kayleigh Johnston
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Ainslie Road, Girvan, KA26 0AY, Scotland

      IIF 70
  • Mr Tinotenda Jerry Maminingo
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Trident House, Granville Square, Birmingham, B15 1UE, England

      IIF 71
  • Wright, Judith Melanie, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Needles, Needles Close, Horsham, West Sussex, RH12 1SE

      IIF 72
  • Mrs Delphine Echunjei Akehndoh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 73 IIF 74
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 75 IIF 76
    • icon of address Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ

      IIF 77 IIF 78
  • Reynolds, Brenda Elizabeth
    British project manager born in December 1955

    Registered addresses and corresponding companies
    • icon of address Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 79
  • Grewal, Jagdeep
    British marketing manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 15 Braycourt Avenue, Walton On Thames, Surrey, KT12 2AZ

      IIF 80
  • Leighton, Ian Andrew
    British biochemist born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 81
    • icon of address Feldhofweg 11, 6038, Gisikon, Switzerland

      IIF 82
  • Miss Temitope Janet Oritogun
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Troughton Road, Charlton, London, SE7 7QF, England

      IIF 83
  • Ogunrombi, Adebayo Afolabi
    Nigerian biochemist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park View Road, Leeds, LS4 2LG, England

      IIF 84
  • Sotuminu, Oluwabukunola Adebisi
    British biochemist born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Merrivale, Camden Street, London, NW1 0LH, England

      IIF 85
  • Biswas-baldwin, Nigel Waddington
    British biochemist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Archel Road, London, W14 9QP, England

      IIF 86
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 87
  • Biswas-baldwin, Nigel Waddington
    British business executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Archel Road, London, W14 9QP, England

      IIF 88
  • Biswas-baldwin, Nigel Waddington
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 89
  • Dr Judith Melanie Wright
    British born in April 1954

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Needles, Needles Close, Horsham, West Sussex, RH12 1SE, England

      IIF 90
  • Dr Julian Alexander Zagalak
    Swiss born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
  • Mrs Olufunmilayo Olubunmi Akinlade
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 92 IIF 93
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 94
  • Reynolds, Brenda Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 95
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Riffkin, Elisabeth Mary Alexandra
    British analyst born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 99
  • Riffkin, Elisabeth Mary Alexandra
    British biochemist born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 100
  • Aojula, Harmesh Singh, Dr
    British biochemist

    Registered addresses and corresponding companies
    • icon of address The Old Dutch Barn Doctor Lane, Scouthead Saddleworth, Oldham, Lancashire, OL4 4AD

      IIF 101
  • Dr Nils Von Sicard
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 102
  • Lin, De
    Chinese biochemist born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 103
  • Martin-drew, Lesley-ann, Dr
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2, & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 104
    • icon of address Units 2, And 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 105
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 106
  • Mclaughlin, Andrew Martin
    British bank official born in March 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Royal Bank House, 71 Bath Street, St Helier, JE4 8PJ, Jersey

      IIF 107
  • Williams, Jacqueline, Dr
    British biochemist

    Registered addresses and corresponding companies
    • icon of address 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 108
  • Wright, Judith Melanie, Dr
    British biochemist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Needles, Needles, Horsham, RH12 1SE, United Kingdom

      IIF 109
  • Wright, Judith Melanie, Dr
    British scientist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Needles, Needles Close, Horsham, West Sussex, RH12 1SE, United Kingdom

      IIF 110
  • Zagalak, Julian Alexander, Dr
    Swiss biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 111
  • Arcus, Alexander Colin, Dr
    British biochemist born in April 1930

    Registered addresses and corresponding companies
    • icon of address 12 The Guild House, Ormond Road, Wantage, Oxfordshire, OX12 8DZ

      IIF 112
  • Ellison, Gillian, Dr
    British biochemist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 113
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 114
  • Martin, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 115
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 116
  • Mcloughlin, Lorraine, Doctor
    British biochemist

    Registered addresses and corresponding companies
    • icon of address 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 117
  • Mcloughlin, Lorraine, Doctor
    British biochemist born in July 1955

    Registered addresses and corresponding companies
    • icon of address 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 118
  • Mr De Lin
    Chinese born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 119
  • Riffkin, Elisabeth Mary Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 120
  • Williams, Jacqueline, Dr
    British biochemist born in November 1966

    Registered addresses and corresponding companies
    • icon of address 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 121
  • Balogun, Olayinka

    Registered addresses and corresponding companies
    • icon of address 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 122
  • Dhas, Damian Delfin
    British biochemist born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 123
  • Dr Judith Melanie Wright
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Needles, Needles Close, Horsham, RH12 1SE, England

      IIF 124
  • Guevara Mendoza, Luis Fernando
    Mexican biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 125
  • Mr Nigel Waddington Biswas-baldwin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 126
    • icon of address 78, Archel Road, London, W14 9QP, England

      IIF 127
  • Balogun, Olayinka Elizabeth

    Registered addresses and corresponding companies
    • icon of address 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 128
  • Dr Gillian Ellison
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 129
    • icon of address 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 130 IIF 131
  • Ogilvie, Donald James, Dr
    British biochemist born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Framingham Road, Sale, Cheshire, M33 3RN, United Kingdom

      IIF 132
  • Ogilvie, Donald James, Dr
    British scientist born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire, M33 4BP

      IIF 133
  • Quagraine, Joanna
    Ghanaian biochemist

    Registered addresses and corresponding companies
    • icon of address 100, Garner Road, Walthamstow, London, E17 4HH, United Kingdom

      IIF 134
  • Dr Donald James Ogilvie
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Framingham Road, Sale, Cheshire, M33 3RN

      IIF 135
  • Dr Lesley-ann Martin
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 136
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 137
  • Martin-drew, Lesley-ann, Dr
    British research scientist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 138 IIF 139 IIF 140
  • Mclauchlin, Jane, Dr
    British biochemist born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Norman Avenue, Sanderstead, Surrey, CR2 0QH

      IIF 141
    • icon of address 96a Brighton Road, S. Croydon, Surrey, CR2 6AD

      IIF 142
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Leicester Road, Markfield, Leicestershire, LE67 9RH, England

      IIF 143
  • Sotuminu, Oluwabukunola Adebisi, Mrs.
    British food chemist born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Merrivale, Camden Street, London, London, NW1 0LH, United Kingdom

      IIF 144
  • Sotuminu, Oluwabukunola Adebisi, Mrs.
    British forensic chemist born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Merrivale, London, NW1W 9QE, United Kingdom

      IIF 145
  • Watmough, Nicholas James

    Registered addresses and corresponding companies
    • icon of address 1, Retyn Barn, Summercourt, Newquay, TR8 5DE, England

      IIF 146
  • Dentskevich, Joanna Elizabeth
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 147
  • Dentskevich, Joanna Elizabeth
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Bank House, 71 Bath Street, St. Helier, Jersey, JE4 8PG, Channel Islands

      IIF 148
  • Leighton, Ian Andrew

    Registered addresses and corresponding companies
    • icon of address Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 149
  • Reynolds, Brenda Elizabeth

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 150
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 151
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 152
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 153
    • icon of address 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 154
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist

    Registered addresses and corresponding companies
    • icon of address Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 155
  • Watkins, Daniel William, Dr
    British biochemist born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kings Chase, Bristol, BS13 8EW, England

      IIF 156
  • Dr Lesley-ann Martin-drew
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 157
  • Mr Luis Fernando Guevara Mendoza
    Mexican born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 158
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 159
  • Zagalak, Julian, Dr

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 160
  • Akinlade, Olufunmilayo Olubunmi

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 161
  • Mrs Elisabeth Mary Alexandra Riffkin
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tatlock House, The Teuchats, Leven, Fife, KY8 5PF

      IIF 162
  • Chappuis-roesling, George Rene, Dr
    Swiss biochemist born in December 1948

    Registered addresses and corresponding companies
    • icon of address Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 163
  • Chappuis-roesling, George Rene, Dr
    Swiss company director born in December 1948

    Registered addresses and corresponding companies
    • icon of address Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 164
  • Dr Jose Maurilio Munoz Olaya
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coldhams Place, Cambridge, England, CB1 3HE, United Kingdom

      IIF 165
  • Munoz Olaya, Jose Maurilio, Dr
    British biochemist born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coldhams Place, Cambridge, CB1 3HE, England

      IIF 166
  • Stegeman, William Jackson
    American biochemist born in January 1942

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 403 Queens Gate, Lincoln University, Usa, PA 19352

      IIF 167
  • Casagrande, Enrique Emilio Syriani, Doctor
    Argentine biochemist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 46a High Street, Toddington, Bedfordshire, LU5 6BY, England

      IIF 168
  • Doublet, Florie Jaqueline Michele
    French biochemist born in June 1990

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 26, Rue Tissot, Lyon, 69009, France

      IIF 169
  • Balogun, Olayinka Elizabeth, Dr
    United Kingdom biochemist born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 170
  • Dr. Julia Victoria Monjaras Feria
    Mexican born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 171
  • Monjaras Feria, Julia Victoria, Dr.
    Mexican biochemist born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 172
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 42 Comeragh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 86 - Director → ME
  • 2
    icon of address 42 Comeragh Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address 100 Garner Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 134 - Secretary → ME
  • 4
    STOCKPORT INNOVATION LIMITED - 2003-06-05
    icon of address Old Dutch Barn Doctor Lane, Scouthead, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 14845673 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 144 - Director → ME
  • 6
    icon of address Flat 12 Merrivale Camden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 85 - Director → ME
  • 7
    ANMAT TECHNOLOGY LIMITED - 2014-01-22
    ASSAY TELECOM LTD - 2014-04-29
    MOUNT PLEASANT INN LIMITED - 1995-08-04
    icon of address Old Dutch Barn Doctor Lane, Scouthead, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,206 GBP2024-08-31
    Officer
    icon of calendar 1995-08-15 ~ now
    IIF 63 - Director → ME
    icon of calendar 1995-08-24 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 299 Oxford Street, (5th Floor), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,777 GBP2024-12-31
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 66 - Has significant influence or controlOE
  • 9
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,116 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47 Durand Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-05-03 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    110,499 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 14
    icon of address 99 Bridgwater Road, Bristol
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 156 - Director → ME
  • 15
    icon of address 38 Lorimar Court, Sittingbourne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 16
    icon of address 40 The Squires, Pease Pottage, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CELLS4LIFE LTD - 2010-08-12
    CELLS4LIFE LIMITED - 2016-10-20
    CELLS4LIFE LABORATORIES LIMITED - 2010-11-04
    icon of address Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    206,237 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 140 - Director → ME
  • 18
    icon of address Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -6,395 GBP2024-03-31
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 104 - LLP Designated Member → ME
  • 19
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-11-01 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 20
    NEWINCCO 1094 LIMITED - 2011-07-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 152 - Secretary → ME
  • 21
    icon of address 235 Leicester Road, Markfield, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -744 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CELLS4LIFE LLP - 2010-11-04
    icon of address Units 2 And 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (11 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,337,427 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 105 - LLP Designated Member → ME
  • 23
    icon of address 1 Retyn Barn, Summercourt, Newquay, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 47 Durand Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 128 - Secretary → ME
  • 25
    icon of address 2-3 Oak House, Woodland Office Park, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,326,635 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 138 - Director → ME
  • 26
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,427 GBP2024-06-30
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1 Winton Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,261 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    NEWINCCO 1227 LIMITED - 2013-03-14
    icon of address 90 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    26,099 GBP2024-03-31
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 12 Merrivale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 145 - Director → ME
  • 31
    icon of address 17 Ainslie Road, Girvan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Glamorgan House Charter Court, Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    60,916 GBP2024-12-31
    Officer
    icon of calendar 1993-09-02 ~ now
    IIF 159 - Director → ME
    icon of calendar 1993-09-02 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
  • 33
    icon of address 132 The Street, Rushmere St Andrew, Ipswich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    582 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 102 Framingham Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,500 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 125 Troughton Road, Charlton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-08-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Coldhams Place, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,887 GBP2024-09-30
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 15 West Acres Drive, Newport-on-tay, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -349 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 56 Burford Road, London, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,976 GBP2017-05-31
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 525 Lower Rainham Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 41
    icon of address 9 Park View Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 84 - Director → ME
  • 42
    icon of address 116 Langer Lane, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 42 - Director → ME
  • 43
    icon of address Stoneacre, Binscombe, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,335 GBP2020-03-31
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 1999-12-03 ~ dissolved
    IIF 117 - Secretary → ME
  • 45
    ENZOYMUS LIMITED - 1989-06-20
    icon of address Saddleworth Business Centre, Huddersfield Road, Delph, Saddleworth Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
  • 46
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,985 GBP2025-06-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 87 - Director → ME
  • 47
    icon of address Director General's House, 15 Rockstone Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 13 Woodhouse Lane, Broomfield, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 24 The Strand, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 50
    icon of address 75 Shepperton Close, Appleton, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 51
    icon of address The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 49 - Director → ME
  • 52
    icon of address The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
  • 53
    icon of address Admirals Offices, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    icon of address Tatlock House, The Teuchats, Leven, Fife
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,921,455 GBP2024-09-30
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,954 GBP2024-01-30
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 54 - Director → ME
    icon of calendar 2022-01-07 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,437 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 131 Malone Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 59
    icon of address 23 Church Lane, Barton Mills, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 169 - Director → ME
  • 60
    YOUR BUMP YOUR BABY LIMITED - 2023-02-22
    BUMP2BIRTH LIMITED - 2022-11-02
    icon of address Unit 2 Oak House 4 Woodlands Office Park, Albert Drive, Burgess Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 139 - Director → ME
  • 61
    icon of address 105 Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 62
    icon of address C/o Millar Mccall Wylie Imperial House, 4-10, Donegall Square East, Belfast, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 168 - Director → ME
  • 63
    icon of address 114 Trident House Granville Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 64
    Company number 06744474
    Non-active corporate
    Officer
    icon of calendar 2008-11-07 ~ now
    IIF 48 - Director → ME
  • 65
    Company number 06800093
    Non-active corporate
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 50 - Director → ME
Ceased 48
  • 1
    icon of address 195c Cheltenham Road, Cotham, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1996-11-05 ~ 2008-03-19
    IIF 121 - Director → ME
    icon of calendar 2001-09-03 ~ 2005-01-05
    IIF 108 - Secretary → ME
  • 2
    icon of address 42 Comeragh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-07-22
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NIMSTONE SALES LIMITED - 1993-10-19
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    VAXIN UK LIMITED - 2015-09-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2010-04-08
    IIF 28 - Director → ME
  • 4
    SKOKAN, WRIGHT & COMPANY LIMITED - 1997-01-03
    icon of address 3 High Street, St Lawrence, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    247,772 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-10-20
    IIF 72 - Secretary → ME
  • 5
    ALEXIS CORPORATION (UK) LTD. - 2004-12-22
    icon of address 1 Colleton Crescent, Exeter, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -950,167 GBP2024-07-31
    Officer
    icon of calendar 1995-05-10 ~ 2008-07-09
    IIF 163 - Director → ME
  • 6
    icon of address 299 Oxford Street, (5th Floor), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    237,777 GBP2024-12-31
    Officer
    icon of calendar 2006-10-19 ~ 2009-01-28
    IIF 80 - Director → ME
  • 7
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-12
    IIF 15 - Director → ME
  • 8
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-12
    IIF 12 - Director → ME
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 14 - Director → ME
  • 9
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 24 - Director → ME
  • 10
    icon of address 5 Watford Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-08-17
    IIF 46 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-09-02
    IIF 111 - Director → ME
    icon of calendar 2021-11-29 ~ 2022-09-02
    IIF 160 - Secretary → ME
  • 12
    NSPM UK LIMITED - 2025-03-28
    icon of address Abney Hall, Manchester Road, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    230,908 GBP2023-12-30
    Officer
    icon of calendar 2013-12-30 ~ 2020-07-01
    IIF 82 - Director → ME
  • 13
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2015-01-29
    IIF 96 - Secretary → ME
  • 14
    NEWINCCO 1094 LIMITED - 2011-07-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2015-01-29
    IIF 97 - Secretary → ME
  • 15
    CAMBRIDGE NUTRITIONAL SCIENCES LIMITED - 2023-09-13
    icon of address Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2021-08-30
    IIF 17 - Director → ME
    icon of calendar 2021-08-30 ~ 2024-08-12
    IIF 16 - Director → ME
  • 16
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    icon of address 1 Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2024-08-12
    IIF 19 - Director → ME
  • 17
    M M & S (2535) LIMITED - 1999-04-29
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -108,290 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-12
    IIF 10 - Director → ME
  • 18
    NEWINCCO 1096 LIMITED - 2011-08-04
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2015-02-11
    IIF 98 - Secretary → ME
  • 19
    icon of address Biohub, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-06-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-06-14
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 20
    icon of address 1 Retyn Barn, Summercourt, Newquay, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2023-12-05
    IIF 146 - Secretary → ME
  • 21
    icon of address 96a Brighton Road, S. Croydon, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    434,671 GBP2023-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2021-11-04
    IIF 142 - Director → ME
    icon of calendar ~ 1999-04-22
    IIF 141 - Director → ME
  • 22
    DUNWILCO (1342) LIMITED - 2006-08-01
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2011-04-30 ~ 2012-06-01
    IIF 31 - Director → ME
  • 23
    icon of address Abney Hall, Manchester Road, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,327 GBP2023-12-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-04-24
    IIF 81 - Director → ME
    icon of calendar 2021-12-17 ~ 2024-04-24
    IIF 149 - Secretary → ME
  • 24
    SPH 192 LIMITED - 2002-07-08
    icon of address Unit 10 Faraday Building, Nottingham Science & Technology, Park Nottingham, Nottinghamshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-04 ~ 2016-08-16
    IIF 6 - Director → ME
  • 25
    icon of address Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2024-08-12
    IIF 18 - Director → ME
  • 26
    icon of address 125 Troughton Road, Charlton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-03-24
    IIF 2 - Director → ME
  • 27
    icon of address Elmfield House, New Yatt Road, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,795 GBP2025-03-31
    Officer
    icon of calendar 1992-12-15 ~ 1997-03-16
    IIF 112 - Director → ME
  • 28
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    133,152 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2019-10-06
    IIF 29 - Director → ME
  • 29
    icon of address Cambridge House St. Thomas Place, Cambridgeshire Business Park, Ely, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,224,636 GBP2024-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2019-10-13
    IIF 167 - Director → ME
  • 30
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-15 ~ 2021-01-18
    IIF 133 - Director → ME
  • 31
    icon of address Unit 6 Edison Village, Nottingham Science Park, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,285 GBP2021-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-11-09
    IIF 8 - Director → ME
  • 32
    CLINICAL LASERS PLC - 2014-06-24
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-04-14
    IIF 5 - Director → ME
  • 33
    C N BIOSCIENCES (UK) LTD - 2002-12-20
    CALBIOCHEM-NOVABIOCHEM (UK) LIMITED - 2000-08-11
    NOVABIOCHEM (UK) LIMITED - 1991-12-18
    SQUAREFIN 152 LIMITED - 1987-10-01
    icon of address Merck Biosciences Ltd Padge Road, Boulevard Industrial Park, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 164 - Director → ME
  • 34
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2015-02-11
    IIF 26 - Director → ME
    icon of calendar 2010-08-02 ~ 2010-10-04
    IIF 36 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-02-11
    IIF 154 - Secretary → ME
    icon of calendar 2010-08-02 ~ 2010-10-04
    IIF 151 - Secretary → ME
  • 35
    CO-TEK (SOUTH-WEST) LIMITED - 2018-07-25
    icon of address One, Fleet Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-12
    IIF 13 - Director → ME
  • 36
    RANDOTTE (NO. 139) LIMITED - 1987-12-16
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-18 ~ 2024-08-12
    IIF 11 - Director → ME
  • 37
    ANIONA LIMITED - 2013-03-15
    NEWINCCO 1226 LIMITED - 2013-03-14
    icon of address Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2015-02-11
    IIF 33 - Director → ME
  • 38
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2008-12-10
    IIF 77 - Director → ME
    icon of calendar 2004-11-18 ~ 2006-12-01
    IIF 75 - Director → ME
  • 39
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2008-12-10
    IIF 78 - Director → ME
    icon of calendar 2004-03-24 ~ 2006-12-01
    IIF 76 - Director → ME
    icon of calendar 2004-03-24 ~ 2004-09-08
    IIF 95 - Secretary → ME
  • 40
    icon of address Puttenham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-23
    IIF 35 - Director → ME
  • 41
    icon of address Royal Bank House, 71 Bath Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2022-07-01
    IIF 107 - Director → ME
    icon of calendar 2017-09-05 ~ 2019-07-31
    IIF 148 - Director → ME
  • 42
    icon of address 3rd Floor, 3space International House, 6 Canterbury Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-06-26
    IIF 147 - Director → ME
  • 43
    icon of address 3 The Drive The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,457 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2021-01-08
    IIF 56 - Director → ME
  • 44
    EFAMOL LIMITED - 1987-10-29
    VERRONMAY LIMITED - 1979-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 79 - Director → ME
  • 45
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    icon of address Tatlock House, The Teuchats, Leven, Fife
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,921,455 GBP2024-09-30
    Officer
    icon of calendar 1995-02-28 ~ 2003-03-25
    IIF 100 - Director → ME
    icon of calendar 2003-03-25 ~ 2019-02-14
    IIF 120 - Secretary → ME
  • 46
    ALTA INNOVATIONS LIMITED - 2017-12-21
    icon of address University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2024-07-31
    IIF 22 - Director → ME
  • 47
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2024-02-27
    IIF 25 - Director → ME
  • 48
    J&S ULTIMATE CARE LIMITED - 2025-01-23
    icon of address 125 Troughton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-01-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.