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

Mason, William Thomas, Dr

    Related profiles found in government register
  • Mason, William Thomas, Dr
    American co dir born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Street, Barns, Great Shelford, Cambridge, Cambs, CB22 5EL

      IIF 1
  • Mason, William Thomas, Dr
    American co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 2
  • Mason, William Thomas, Dr
    American company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barns, Church Street, Great Shelford, Cambridge, CB22 5EL, Uk

      IIF 3 IIF 4
    • icon of address Barns, Church Street, Great Shelford, Cambridge, Cambridgeshire, CB22 5EL, Uk

      IIF 5
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 6
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

      IIF 7
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 8
    • icon of address 37, Mill Lane, Stetchworth, Newmarket, Suffolk, CB8 9TR, England

      IIF 9
    • icon of address Mill House, 37 Mill Lane, Stetchworth, Newmarket, Suffolk, CB8 9TR, United Kingdom

      IIF 10
    • icon of address Mill House, Mill Lane, Stetchworth, Newmarket, Suffolk, CB8 9TR, United Kingdom

      IIF 11
    • icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 12
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, CB8 8TX, England

      IIF 13
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 14
  • Mason, William Thomas, Dr
    American consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, William Thomas, Dr
    American director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, William Thomas, Dr
    American non exec director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, William Thomas, Dr
    American scientific consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 25
  • Mason, William Thomas, Dr
    American scientist born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 26 IIF 27 IIF 28
    • icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, United Kingdom

      IIF 29
  • Mason, William Thomas, Dr
    American scientist/cd born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 30
  • Mason, William Thomas, Dr
    American scientist/consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 31
  • Mason, William Thomas, Dr
    British co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 3 The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland

      IIF 32
  • Mason, William Thomas, Dr
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 3 The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland

      IIF 33
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, United Kingdom

      IIF 34
  • Mason, William Thomas, Dr
    American business consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, CB8 8TX, England

      IIF 35
  • Mason, William Thomas, Dr
    American company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 36
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 37
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

      IIF 38
  • Dr William Thomas Mason
    American born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House 37 Mill Lane, Stetchworth, Newmarket, Suffolk, CB8 9TR, United Kingdom

      IIF 39
  • Mason, William Thomas, Dr
    American

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 40
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 41
  • Mason, William Thomas, Dr
    American consultant

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 42
  • Mason, William Thomas, Dr
    American scientist

    Registered addresses and corresponding companies
  • Mason, William Thomas, Dr
    American scientist/consultant

    Registered addresses and corresponding companies
    • icon of address 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 46
  • Mason, William Thomas, Dr.
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, Norfolk, PE31 8SG, England

      IIF 47
  • Mason, William Thomas, Dr.
    British scientific consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 48
  • Mason, William Thomas, Dr.
    British scientist born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stock Yard, Creake Road, Syderstone, King's Lynn, Norfolk, PE31 8SG, England

      IIF 49
  • Dr William Thomas Mason
    American born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 50
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 51 IIF 52
  • Mason, William Thomas, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 53
  • Mason, William Thomas, Dr
    British scientific consultant

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 54
  • Mason, William Thomas, Dr
    British scientist

    Registered addresses and corresponding companies
    • icon of address The Stock Yard, Creake Road, Syderstone, King's Lynn, Norfolk, PE31 8SG, England

      IIF 55
  • Dr William Thomas Mason
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, Norfolk, PE31 8SG, England

      IIF 56
  • Dr. William Thomas Mason
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Market Place, Fakenham, Norfolk, NR21 9BS

      IIF 57
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, Norfolk, PE31 8SG, England

      IIF 58
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 59 IIF 60
  • Dr William Thomas Mason
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stockyard, Creake Road, Syderstone, King's Lynn, PE31 8SG, England

      IIF 61
  • Mason, William Thomas

    Registered addresses and corresponding companies
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 62
  • Dr William Mason
    British born in April 1951

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address The Old Black Barns, Lords Lane, Ousden, Newmarket, Suffolk, CB8 8TX, England

      IIF 63
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dr. W. T. Mason, The Old Black Barns Lords Lane, Ousden, Newmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-05-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Stockyard Creake Road, Syderstone, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    TRAKGENE LTD - 2015-06-16
    KINTRAK LIMITED - 2013-08-28
    ZYGEM LIMITED - 2011-12-15
    icon of address The Old Black Barns Lords Lane, Ousden, Newmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-04-12 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Black Barns Lords Lane, Ousden, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 35 - Director → ME
  • 6
    COMPANDX LIMITED - 2019-03-04
    COMPANDIA LIMITED - 2010-08-11
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    208,433 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 38 - Director → ME
  • 7
    MOLECULAR RESOURCES LTD. - 2008-04-19
    BIOTECH BUSINESS LIMITED - 2002-12-23
    icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -819 GBP2019-03-31
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Black Barn Lords Lane, Ousden, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    BIOTECH DIRECT LIMITED - 2003-01-09
    icon of address The Stockyard Creake Road, Syderstone, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,421 GBP2023-12-31
    Officer
    icon of calendar 1995-10-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 1995-10-25 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    YOUSOFT AUTOMOTIVE LIMITED - 2020-02-20
    icon of address The Stockyard Creake Road, Syderstone, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Market Place, Fakenham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    552,154 GBP2024-03-31
    Officer
    icon of calendar 1999-03-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 1999-03-24 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    COMMUNICATION RESOURCES LIMITED - 1995-12-27
    RAPID 6385 LIMITED - 1988-07-29
    icon of address The Stockyard Creake Road, Syderstone, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,050 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 59 - Has significant influence or controlOE
  • 13
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 30
  • 1
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2015-03-31
    IIF 7 - Director → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of address One, New Change, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-19 ~ 2009-10-16
    IIF 33 - Director → ME
  • 3
    ASTHMA ALERT LIMITED - 2006-08-03
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    icon of calendar 2008-06-13 ~ 2009-04-15
    IIF 32 - Director → ME
  • 4
    icon of address 2 Pretoria Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2009-02-28
    IIF 22 - Director → ME
  • 5
    EVER 2381 LIMITED - 2004-12-13
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-09-30
    Officer
    icon of calendar 2004-10-20 ~ 2005-03-18
    IIF 16 - Director → ME
  • 6
    icon of address Munro House Trafalgar Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    3,884,635 GBP2023-12-31
    Officer
    icon of calendar 2002-02-26 ~ 2005-09-15
    IIF 27 - Director → ME
  • 7
    icon of address 25 Science Park, Bio-innovation Centre, Milton Road, Cambridge, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -145,689 GBP2024-02-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2015-11-27
    IIF 9 - Director → ME
  • 8
    icon of address 24 Norman Way Industrial Estate, Norman Way, Over, Cambridge
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2011-12-31
    IIF 3 - Director → ME
  • 9
    icon of address Camlab Ltd, Norman Way Ind Est, Over, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-12-31
    IIF 8 - Director → ME
  • 10
    icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,021,424 GBP2024-07-31
    Officer
    icon of calendar 2019-10-30 ~ 2021-09-30
    IIF 34 - Director → ME
  • 11
    HOMES DIRECTORIES LIMITED - 1998-05-19
    TYPEWELL LIMITED - 1993-01-25
    icon of address Valley Court, Croydon, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    556,572 GBP2023-12-31
    Officer
    icon of calendar 1993-01-11 ~ 2007-01-05
    IIF 26 - Director → ME
    icon of calendar 1993-01-11 ~ 1995-11-07
    IIF 43 - Secretary → ME
  • 12
    OPERA 80 LIMITED - 1992-06-09
    icon of address Unit 330 The Workstation Paternoster Row, Sheffield, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2015-01-04
    IIF 2 - Director → ME
  • 13
    HOMES SELECT LIMITED - 1993-10-18
    SPEED 3527 LIMITED - 1993-06-11
    icon of address Valley Court Lower Road, Croydon, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    241 GBP2016-06-30
    Officer
    icon of calendar 1993-06-03 ~ 2007-01-05
    IIF 28 - Director → ME
    icon of calendar 1993-06-03 ~ 1998-07-03
    IIF 44 - Secretary → ME
  • 14
    icon of address Perkinelmer, Chalfont Road, Seer Green, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1998-12-18
    IIF 31 - Director → ME
    icon of calendar 1992-01-14 ~ 1996-03-26
    IIF 46 - Secretary → ME
  • 15
    CAMLAB 2007 LIMITED - 2007-04-02
    icon of address 24 Norman Way Industrial Estate, Norman Way, Over, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2011-12-31
    IIF 18 - Director → ME
  • 16
    MODE DIAGNOSTICS LIMITED - 2016-07-22
    WIRELESS BIODEVICES LIMITED - 2008-12-23
    DUNWILCO (1328) LIMITED - 2006-06-21
    icon of address 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-09-30
    IIF 1 - Director → ME
  • 17
    icon of address 2 Venture Road, Southampton Science Park, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-10-14
    IIF 20 - Director → ME
  • 18
    INTERNET TECHNIQUE LIMITED - 2003-02-04
    icon of address Epsilon House Enterprise Road, Southampton Science Park, Southampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-10-14
    IIF 21 - Director → ME
  • 19
    MOLECULAR RESOURCES LTD. - 2008-04-19
    BIOTECH BUSINESS LIMITED - 2002-12-23
    icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -819 GBP2019-03-31
    Officer
    icon of calendar 1996-03-29 ~ 2003-04-01
    IIF 45 - Secretary → ME
  • 20
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,575,688 GBP2023-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-01
    IIF 36 - Director → ME
  • 21
    icon of address Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2008-01-11
    IIF 24 - Director → ME
  • 22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2008-01-11
    IIF 23 - Director → ME
  • 23
    ADIPOSET LTD - 2013-02-26
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-31
    IIF 11 - Director → ME
  • 24
    BIOTECH DIRECT LIMITED - 2003-01-09
    icon of address The Stockyard Creake Road, Syderstone, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,421 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-29 ~ 2011-11-10
    IIF 17 - Director → ME
  • 26
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2012-10-01
    IIF 5 - Director → ME
  • 27
    M&R 623 LIMITED - 1995-05-25
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2012-10-01
    IIF 4 - Director → ME
  • 28
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2001-04-26 ~ 2003-12-17
    IIF 30 - Director → ME
  • 29
    icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2011-02-20
    IIF 15 - Director → ME
    icon of calendar 2004-10-21 ~ 2005-01-11
    IIF 42 - Secretary → ME
  • 30
    ORTHOMIMETICS LIMITED - 2010-02-10
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-11-30
    IIF 19 - 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.