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

Dr David John Grainger

    Related profiles found in government register
  • Dr David John Grainger
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Total Scientific Limited, Maia Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 1
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 2
    • icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 3 IIF 4
    • icon of address C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 5
    • icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 6
    • icon of address Maia Building, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 7
    • icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 8
    • icon of address Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP

      IIF 9
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP

      IIF 10
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 11
  • Dr David John Grainger
    British born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 12
  • Dr David John Grainger
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 13
    • icon of address C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 14
    • icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 15
    • icon of address Moneta, C/o The Cambridge Partnership, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 16
    • icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 17
  • Grainger, David John, Dr
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 18
    • icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 19 IIF 20
    • icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Moneta Building, Babraham Research Campus, Babraham, Cambridge, Cambridgeshire, CB22 3AT, England

      IIF 24
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 25
    • icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 26
    • icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 27
    • icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 28
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 29
  • Grainger, David John, Dr
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Babraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 37
    • icon of address Brabraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 38 IIF 39
    • icon of address Brabraham Research Campus, The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 40
    • icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 41
    • icon of address Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Maia Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 46
    • icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, CB22 3FH, England

      IIF 47
    • icon of address The Cambridge Partnership Limited, Babraham Research Campus, Cambridge, Cambs, CB22 3AT, Uk

      IIF 48
    • icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 49
    • icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 50
    • icon of address 50-100, Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

      IIF 51
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 52 IIF 53 IIF 54
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 55
  • Grainger, David John, Dr
    British partner at medicxi ventures (uk) llp born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 56 IIF 57 IIF 58
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 59
  • Grainger, David John, Dr
    British scientist born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 60
  • Grainger, David John, Dr
    British venture capital investor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 61
  • David Grainger
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FT, United Kingdom

      IIF 62
  • Grainger, David John, Dr
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 63
    • icon of address Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 64
    • icon of address 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 65
  • Grainger, David, Dr
    British research scientist born in October 1966

    Registered addresses and corresponding companies
    • icon of address 9 Saint John Street, Duxford, Cambridge, CB2 4RA

      IIF 66 IIF 67
  • Grainger, David John, Dr
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Research Campus, C/o Tcp Innovations Ltd, Babraham, Cambridge, Cambs, CB22 3AT

      IIF 68
  • Grainger, David John, Dr
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St Johns Street Duxford, Cambridge, Cambridgeshire, CB22 4RA

      IIF 69
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 70
    • icon of address Pem Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 71
  • Grainger, David John, Dr
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St John's Street, Duxford, Cambridgeshire, CB22 4RA, United Kingdom

      IIF 72
  • Grainger, David John, Dr
    British research scientist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tcp Innovations Ltd, Building 280, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 73
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 74
  • Grainger, David John, Dr
    British scientist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St Johns Street Duxford, Cambridge, Cambridgeshire, CB22 4RA

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,077 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LITHIUM TX LIMITED - 2025-02-03
    HYDROGEN TX LIMITED - 2021-04-22
    icon of address The Cambridge Partnership Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2024-10-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,110 GBP2024-06-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,490 GBP2024-06-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,922 GBP2024-06-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,122 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PROTEOMX LIMITED - 2023-11-17
    icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Bridge House 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove membersOE
  • 11
    icon of address Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,890 GBP2017-10-18
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address Pem, Salisbury House, Station Road, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    273,680 GBP2022-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 57 - Director → ME
  • 13
    APOE TECHNOLOGIES LIMITED - 2012-01-17
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,673,671 GBP2018-12-31
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    809,702 GBP2019-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,549 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -596,480 GBP2019-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 50 - Director → ME
  • 18
    PROTEXA THERAPEUTICS LIMITED - 2012-03-06
    BETA THERAPEUTICS LIMITED - 2009-09-21
    icon of address 9 St John's Street, Duxford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,234,550 GBP2021-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 22 - Director → ME
  • 22
    JOHNS THERAPEUTICS LIMITED - 2012-03-06
    icon of address 9 St John's Street, Duxford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 72 - Director → ME
  • 23
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address Pem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    533,987 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 59 - Director → ME
  • 25
    G4X LTD - 2019-08-09
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894,941 GBP2021-04-30
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 26
    RX&D LIMITED - 2019-02-07
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    247,924 GBP2017-11-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Director → ME
  • 27
    TCP BIOTECH LIMITED - 2013-02-05
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,776,249 GBP2017-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 49 - Director → ME
  • 28
    HYDROGEN THERAPEUTICS LIMITED - 2025-02-13
    HELIUM TX LIMITED - 2021-04-28
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,762 GBP2024-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 21 - Director → ME
  • 29
    THE CAMBRIDGE PARTNERSHIP LLP - 2013-02-19
    TOTAL MEDICAL VENTURES I LLP - 2010-02-11
    icon of address 9 St Johns Street, Duxford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 30
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-05 ~ dissolved
    IIF 74 - Director → ME
  • 31
    TCPI ASSET 1 LIMITED - 2013-04-10
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    805,306 GBP2018-04-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 61 - Director → ME
  • 32
    DC GANYMEDE LIMITED - 2018-01-15
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,037,467 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    THE CAMBRIDGE PARTNERSHIP LLP - 2010-02-11
    icon of address Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    46,044 GBP2024-03-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    462,983 GBP2018-04-30
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 70 - Director → ME
Ceased 27
  • 1
    LITHIUM TX LIMITED - 2025-02-03
    HYDROGEN TX LIMITED - 2021-04-22
    icon of address The Cambridge Partnership Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2025-04-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    SERPIN HAEMOSTATICS LIMITED - 2016-04-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2016-12-07
    IIF 52 - Director → ME
  • 3
    PROTEOMX LIMITED - 2023-11-17
    icon of address Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-04 ~ 2023-11-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    MORPHOGEN-IX LIMITED - 2023-04-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,500,239 GBP2019-08-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 30 - Director → ME
    icon of calendar 2015-07-15 ~ 2021-01-29
    IIF 41 - Director → ME
  • 5
    OREXIA THERAPEUTICS LIMITED - 2023-04-03
    OREXIA LIMITED - 2021-02-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,334,033 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 35 - Director → ME
  • 6
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105,058 GBP2024-06-30
    Officer
    icon of calendar 2017-10-02 ~ 2021-11-24
    IIF 24 - Director → ME
  • 7
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    58,942 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-08-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2013-02-01
    IIF 69 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-10-31
    IIF 67 - Director → ME
  • 9
    icon of address The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,549 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,996,390 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 31 - Director → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,010,510 GBP2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 36 - Director → ME
  • 12
    icon of address Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    icon of calendar 2012-08-23 ~ 2018-06-11
    IIF 73 - Director → ME
  • 13
    ULTRAHUMAN SIX LIMITED - 2020-11-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,905,394 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 34 - Director → ME
  • 14
    icon of address 25 Great Pulteney Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2017-12-31
    IIF 65 - LLP Member → ME
  • 15
    icon of address The Cambridge Partnership The Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295,422 GBP2023-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2022-12-22
    IIF 23 - Director → ME
  • 16
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    HYDROGEN THERAPEUTICS LIMITED - 2025-02-13
    HELIUM TX LIMITED - 2021-04-28
    icon of address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,762 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-04-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    icon of address C/o The Cambridge Partnership Limited The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,622 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2024-01-17
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-12-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    icon of calendar 2014-12-02 ~ 2017-10-31
    IIF 18 - Director → ME
  • 20
    icon of address Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (6 parents)
    Equity (Company account)
    778,171 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-07
    IIF 39 - Director → ME
  • 21
    TCPI ASSET 1 LIMITED - 2013-04-10
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    805,306 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    462,983 GBP2018-04-30
    Officer
    icon of calendar 2006-10-02 ~ 2007-12-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -107,114 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 33 - Director → ME
  • 24
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,343 GBP2022-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2016-01-19
    IIF 37 - Director → ME
  • 25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -62,097 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-08-18
    IIF 32 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-03-18
    IIF 51 - Director → ME
  • 27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,897,448 GBP2020-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2021-01-29
    IIF 53 - 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.