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

Follett, Brian Keith, Professor Sir

    Related profiles found in government register
  • Follett, Brian Keith, Professor Sir
    British university vice chancellor born in February 1939

    Registered addresses and corresponding companies
  • Follett, Brian Keith, Professor Sir
    British vice chancellor born in February 1939

    Registered addresses and corresponding companies
    • icon of address Cryfield Old Farmhouse, University Of Warwick, Coventry, West Midlands, CV4 7AJ

      IIF 8 IIF 9 IIF 10
  • Follett, Brian Keith, Profesor Sir
    British university vice chancellor born in February 1939

    Registered addresses and corresponding companies
    • icon of address University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, CV4 7AL

      IIF 11
  • Follett, Brian Keith, Sir

    Registered addresses and corresponding companies
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 12
  • Brown, Nigel Leslie, Professor
    British public servant born in December 1948

    Registered addresses and corresponding companies
    • icon of address 208 Padstow Road, Swindon, Wiltshire, SN2 2EQ

      IIF 13
  • Follett, Brian Keith, Sir
    British academic born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB

      IIF 14 IIF 15
  • Follett, Brian Keith, Sir
    British non executive chairman of the born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB

      IIF 16
  • Follett, Brian Keith, Sir
    British retired university professor born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shottery Manor, Shottery, Stratford Upon Avon, Warwickshire, CV37 9HA

      IIF 17
  • Follett, Brian Keith, Sir
    British university academic (university of oxford) born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Tiddington Road, Stratford-upon-avon, Warwickshire, CV37 7BB, United Kingdom

      IIF 18
  • Follett, Brian Keith, Sir
    British vice chancellor born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB

      IIF 19
  • Livermore, Harold Victor, Professor
    British retired university professor born in September 1914

    Registered addresses and corresponding companies
    • icon of address Sandycombe Lodge, Sandycombe Road, Twickenham, Middlesex, TW1 2LR

      IIF 20
  • Parsloe, Phyllida, Professor
    British emeriths professor

    Registered addresses and corresponding companies
    • icon of address The Lion House, Castle Street, Thornbury, Bristol, Gloucestershire, BS35 1HA

      IIF 21
  • Brown, Nigel Leslie, Professor
    British retired university professor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earlham Institute, Norwich Research Park, Colney Lane, Norwich, Norfolk, NR4 7UZ, England

      IIF 22
  • Parsloe, Phyllida
    British univeristy teacher born in December 1930

    Registered addresses and corresponding companies
    • icon of address Wills Hall Parrys Lane, Bristol, BS9 1AE

      IIF 23
  • Parsloe, Phyllida
    British university teacher born in December 1930

    Registered addresses and corresponding companies
    • icon of address Wills Hall Parrys Lane, Bristol, BS9 1AE

      IIF 24
  • Brown, Nigel Leslie, Emeritus Professor
    British retired university professor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Microbiology Society, 14-16 Meredith Street, London, EC1R 0AB, England

      IIF 25
  • Parsloe, Phyllida
    British

    Registered addresses and corresponding companies
    • icon of address Wills Hall Parrys Lane, Bristol, BS9 1AE

      IIF 26
  • Roller-walach, Sibel, Professor
    British retired university professor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Surrey, Guildford, Surrey, GU2 7XH

      IIF 27
  • Brown, Nigel Leslie, Professor
    British university professor born in December 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 85 Oakfield Road, Selly Park, Birmingham, West Midlands, B29 7HL

      IIF 28
    • icon of address Scottish Microelectronics Centre, The King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JF

      IIF 29
    • icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian, EH8 9YL

      IIF 30
    • icon of address Charles Darwin House, Roger Street, London, WC1N 2JU, England

      IIF 31
  • Brown, Nigel Leslie, Professor
    British university vice-principal born in December 1948

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Scottish Microelectronics Centre, The King's Buildings, West Mains Road, Edinburgh, Midlothian, EH9 3JF

      IIF 32
  • Parsloe, Phyllida, Professor
    British emeriths professor born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lion House, Castle Street, Thornbury, Bristol, Gloucestershire, BS35 1HA

      IIF 33
  • Parsloe, Phyllida, Professor
    British emeritus born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lion House, Castle Street, Thornbury, Bristol, Gloucestershire, BS35 1HA

      IIF 34
  • Parsloe, Phyllida, Professor
    British none born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Swithuns House 21, Christchurch Road, Bournemouth, Dorset, BH1 3NS

      IIF 35
  • Parsloe, Phyllida, Professor
    British professor emeritus born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ammerdown Park, Radstock, Somerset, BA3 5SW

      IIF 36
  • Parsloe, Phyllida, Professor
    British retired born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Aust Road, Olveston, Bristol, BS35 4DE, United Kingdom

      IIF 37
    • icon of address 9, Castle Street, Thornbury, South Gloucestershire, BS35 1HA, England

      IIF 38
  • Parsloe, Phyllida, Professor
    British retired university professor born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, Castle Street, Thornbury, Bristol, South Gloucestershire, BS35 1HA, United Kingdom

      IIF 39
    • icon of address The Lion House, Castle Street, Thornbury, Bristol, Gloucestershire, BS35 1HA

      IIF 40
  • Parsloe, Phyllida, Professor
    British university professor born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornbury Community, Building Trust, Turnberries Bath Road, Thornbury, South Gloucestershire, BS35 2BB, England

      IIF 41
  • Professor Nigel Leslie Brown
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earlham Institute, Norwich Research Park, Colney Lane, Norwich, Norfolk, NR4 7UZ, England

      IIF 42
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 12 - Secretary → ME
Ceased 35
  • 1
    AGE CONCERN BRISTOL - 2010-11-17
    icon of address The Withywood Centre, Queens Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-10-28 ~ 2007-05-17
    IIF 34 - Director → ME
    icon of calendar 1994-10-28 ~ 1994-11-30
    IIF 26 - Secretary → ME
  • 2
    icon of address Baker Tilly Restructuring & Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2008-03-18
    IIF 15 - Director → ME
  • 3
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-08 ~ 2008-08-27
    IIF 33 - Director → ME
    icon of calendar 1997-07-08 ~ 1997-07-09
    IIF 21 - Secretary → ME
  • 4
    THE GENOME ANALYSIS CENTRE - 2016-06-13
    icon of address Earlham Institute Norwich Research Park, Colney Lane, Norwich, Norfolk, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2017-06-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2012-07-31
    IIF 30 - Director → ME
  • 6
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2003-03-15 ~ 2007-12-01
    IIF 14 - Director → ME
  • 7
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,339,289 GBP2015-07-31
    Officer
    icon of calendar 1996-01-31 ~ 1997-10-31
    IIF 9 - Director → ME
  • 8
    icon of address 80 Mount Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2013-10-01
    IIF 16 - Director → ME
  • 9
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    icon of address Norwich Research Park, Colney, Norwich
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2004-06-30
    IIF 28 - Director → ME
  • 10
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2008-08-31
    IIF 13 - Director → ME
  • 11
    SOCIETY FOR GENERAL MICROBIOLOGY - 2015-09-18
    SOCIETY FOR GENERAL MICROBIOLOGY LIMITED - 1995-08-23
    icon of address Microbiology Society, 14-16 Meredith Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,148,000 GBP2019-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-12-31
    IIF 25 - Director → ME
    icon of calendar 2010-09-07 ~ 2015-12-31
    IIF 31 - Director → ME
  • 12
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-10 ~ 1998-10-05
    IIF 8 - Director → ME
  • 13
    icon of address 5 Brayford Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    373,961 GBP2025-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2015-11-23
    IIF 35 - Director → ME
  • 14
    GRADUATE RESIDENCES OF WARWICK LIMITED - 2003-12-22
    SPIRALISSUE PUBLIC LIMITED COMPANY - 1993-03-23
    icon of address The University Of Warwick, University House Kirby Corner, Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2001-04-30
    IIF 10 - Director → ME
  • 15
    BRISTOL MEDIATION-NEW APPROACHES TO CONFLICT RESOLUTION LTD. - 2011-03-24
    BRISTOL MEDIATION LTD - 2019-02-05
    icon of address Room 14a &14c , 40-42 Chelsea Road, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-07-09 ~ 1997-12-11
    IIF 23 - Director → ME
  • 16
    COVENTRY, SOLIHULL AND WARWICKSHIRE PARTNERSHIP LIMITED - 2015-01-07
    COVENTRY AND WARWICKSHIRE PARTNERSHIPS LIMITED - 2000-01-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-11-23 ~ 2001-10-03
    IIF 19 - Director → ME
  • 17
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-07-31
    IIF 29 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-07-31
    IIF 32 - Director → ME
  • 18
    STRATFORD-UPON-AVON GRAMMAR SCHOOL FOR GIRLS - 2012-11-08
    icon of address Shottery Manor, Shottery, Stratford Upon Avon, Warwickshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2017-07-31
    IIF 17 - Director → ME
  • 19
    THE AMMERDOWN CENTRE - 2008-07-30
    icon of address Ammerdown Park, Radstock, Somerset
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-02-05 ~ 2015-06-22
    IIF 36 - Director → ME
  • 20
    CHURCH OF ENGLAND CHILDRENS SOCIETY - 2014-09-23
    icon of address Whitecross Studios, 50 Banner Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-11 ~ 2001-10-20
    IIF 24 - Director → ME
  • 21
    icon of address Faculty Of Maths & Physics, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 27 - Director → ME
  • 22
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2001-04-19
    IIF 6 - Director → ME
  • 23
    icon of address The Old Malthouse Upper Morton, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,729 GBP2024-06-30
    Officer
    icon of calendar 2010-05-07 ~ 2016-01-05
    IIF 37 - Director → ME
  • 24
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-06-30
    IIF 38 - Director → ME
  • 25
    icon of address Thornbury Community Building Trust, Turnberries Bath Road, Thornbury, South Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2016-04-08
    IIF 41 - Director → ME
  • 26
    SHEILING CURATIVE SCHOOL (THORNBURY) LTD(THE) - 2004-06-07
    CAMPHILL COMMUNITIES THORNBURY LIMITED - 2017-04-06
    SHEILING CURATIVE SCHOOLS LIMITED(THE) - 1985-07-22
    icon of address The Hatch Camphill Community 23 Castle Street, Thornbury, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2015-03-18
    IIF 40 - Director → ME
  • 27
    TURNER'S HOUSE TRUST LTD - 2012-03-29
    SANDYCOMBE LODGE TRUST - 2012-03-19
    icon of address Sandycombe Lodge, 40 Sandycoombe Road, Twickenham, Middx., England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-26
    IIF 20 - Director → ME
  • 28
    icon of address Finance Office The University Of, Warwick University House, Kirby Corner Road Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2001-04-30
    IIF 2 - Director → ME
  • 29
    WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED - 1999-10-01
    MEAUJO (391) LIMITED - 1998-12-18
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2001-04-19
    IIF 4 - Director → ME
  • 30
    WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED - 1997-05-09
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-22 ~ 2001-04-19
    IIF 7 - Director → ME
  • 31
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    icon of address University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2001-04-19
    IIF 3 - Director → ME
  • 32
    WARWICK RETAIL LIMITED - 2007-07-30
    MEAUJO (419) LIMITED - 1999-07-23
    WARWICK RETAIL SERVICES LIMITED - 2001-07-05
    icon of address Finance Office University House, University Of Warwick, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2001-04-30
    IIF 11 - Director → ME
  • 33
    MEAUJO (236) LIMITED - 1994-08-25
    icon of address The University Of Warwick University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-29 ~ 2001-04-30
    IIF 1 - Director → ME
  • 34
    icon of address University House The University Of Warwick, Kirby Corner Road, Coventry, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2001-04-30
    IIF 5 - Director → ME
  • 35
    WINTERBOURNE MEDIEVAL BARN PRESERVATION TRUST - 2004-06-16
    icon of address Winterbourne Court Farm Barn, Church Lane, Winterbourne, South Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2015-06-19
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.