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

Fleming, Judith

    Related profiles found in government register
  • Fleming, Judith
    British ceo born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fifty Pitches Way, Cardonald Business Park, Glasgow, G51 4FD, United Kingdom

      IIF 1
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 2
    • icon of address Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 3
  • Fleming, Judith
    British chief operating officer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 4
  • Fleming, Judith
    British coo born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fifty Pitches Way, Cardonald Business Park, Glasgow, G51 4FD

      IIF 5 IIF 6
    • icon of address 8000, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 7
  • Fleming, Judith
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ca'd'oro, Gordon Street, Glasgow, G1 3PE, United Kingdom

      IIF 8
    • icon of address 8000, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 9 IIF 10 IIF 11
    • icon of address 8000, Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, England

      IIF 12 IIF 13
    • icon of address Institute Of Reproductive Science, 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 14
    • icon of address Institute Of Reproductive Sciences, 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 15
    • icon of address Institute Of Reproductive Sciences, 8000 Oxford Business Park North, Oxford, Oxfordshire, OX4 2HW, England

      IIF 16
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW

      IIF 17
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 18
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 19
    • icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW

      IIF 20 IIF 21
    • icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 22
    • icon of address Irs, 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Institute Of Reproductive Sciences, 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 29 IIF 30
    • icon of address Wilton Lodge, 56 Bedford Place, Southampton, Hampshire, SO15 2DT, United Kingdom

      IIF 31
  • Fleming, Judith
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Reproductive Sciences, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, United Kingdom

      IIF 32
  • Fleming, Judith
    British operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 33
  • Fleming, Judith
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England

      IIF 34 IIF 35
  • Ms Judith Fleming
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8000, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 36
    • icon of address Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, England

      IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Edgewater House, Edgewater Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 20 Boston Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Irs Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Mar Hall Avenue, Bishopton, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 7
    HMS (901) LIMITED - 2012-01-27
    icon of address The Ca'd'oro, Gordon Street, Glasgow
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    684,286 GBP2016-03-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 8 - Director → ME
  • 8
    HMS (609) LIMITED - 2005-12-22
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 1 - Director → ME
  • 9
    HMS (934) LIMITED - 2014-09-18
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 6 - Director → ME
  • 10
    PITCOMP 501 LIMITED - 2009-08-05
    ROBOSYNTHESIS LIMITED - 2009-05-27
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 11
    LAWGRA (NO.1140) LIMITED - 2005-03-10
    icon of address Institute Of Reproductive Sciences 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 28 - Director → ME
  • 14
    OXFORD FERTILITY UNIT LIMITED - 2015-07-07
    OXFORD IVF LIMITED - 2005-03-14
    LAWGRA (NO.1130) LIMITED - 2005-01-11
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 19 - Director → ME
  • 16
    CLAREANT FERTILITY CLINICS LIMITED - 2023-11-28
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 2 - Director → ME
  • 17
    DELIVERY II LIMITED - 2021-05-20
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Institute Of Reproductive Sciences, 8000 Oxford Business Park North, Oxford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 20
    REPIN UK LTD - 2015-03-05
    icon of address Institute Of Reproductive Sciences, Oxford Business Park North, Oxford
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Irs 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address 8000 Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Oxford Fertility Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 23 - Director → ME
Ceased 8
  • 1
    HMS (901) LIMITED - 2012-01-27
    icon of address The Ca'd'oro, Gordon Street, Glasgow
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    684,286 GBP2016-03-31
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-11
    IIF 27 - Director → ME
  • 2
    HMS (609) LIMITED - 2005-12-22
    icon of address 21 Fifty Pitches Way, Cardonald Business Park, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2022-07-11
    IIF 5 - Director → ME
  • 3
    icon of address Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2022-07-11
    IIF 34 - LLP Designated Member → ME
    icon of calendar 2024-08-01 ~ 2024-11-01
    IIF 35 - LLP Designated Member → ME
  • 4
    icon of address Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-11
    IIF 17 - Director → ME
  • 5
    icon of address Wilton Lodge, 56 Bedford Place, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,696 GBP2020-09-30
    Officer
    icon of calendar 2020-08-25 ~ 2022-07-11
    IIF 22 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-10-07
    IIF 31 - Director → ME
  • 6
    icon of address 8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-11
    IIF 10 - Director → ME
  • 7
    BABYBOND LIMITED - 2014-12-31
    ECHOSON LABORATORIES LIMITED - 2003-07-01
    icon of address 43 George Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-11
    IIF 29 - Director → ME
    icon of calendar 2017-04-05 ~ 2019-07-04
    IIF 9 - Director → ME
    icon of calendar 2023-10-18 ~ 2024-10-07
    IIF 30 - Director → ME
  • 8
    icon of address 8000 Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-11
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.