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

Allan, William David, Dr

    Related profiles found in government register
  • Allan, William David, Dr
    British ceo born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Misbourne Works, Waterside, Chesham, Bucks, HP5 1PE, England

      IIF 1
    • icon of address Harcourt, 56 High Street, Hemingford Grey, Cambridgeshire, PE28 9BJ, England

      IIF 2
    • icon of address 56, High Street, Hemingford Grey, Huntingdon, PE28 9BJ, England

      IIF 3
    • icon of address Harcourt 56, High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BJ, England

      IIF 4
  • Allan, William David, Dr
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Business Centre, Gemini Crescent, Dundee, DD2 1TY, Scotland

      IIF 5
  • Allan, William David, Dr
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D5, Culham Science Centre, Abingdon Road, Abingdon, OX14 3DB, England

      IIF 6
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN

      IIF 7
    • icon of address Harcourt, 56 High Street, Hemingford Grey, Huntingdon, PE28 9BJ, England

      IIF 8
  • Allan, William David, Dr
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 20b7 Block 20, Surgacoll Holdings Limited, The Biohub At Alderley Park Mereside, Alderley Park, Alderley Edge Cheshire, SK10 4TG, England

      IIF 9
    • icon of address Harcourt Offices, High Street, Hemingford Grey, Huntingdon, PE28 9BJ, England

      IIF 10
  • Allan, William David, Dr
    British executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP, England

      IIF 11
  • Allan, William David
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 12
  • Allan, William David
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt Offices, 56 High Street, Hemingford Grey, Cambridgeshire, PE28 9BJ, England

      IIF 13
  • Dr William David Allan
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harcourt, 56 High St, Hemingford Grey, PE28 9BJ

      IIF 14
  • Allan, William David
    British,south African chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

      IIF 15
  • Allan, William David
    British Citizen director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, View Farm Close, Dry Drayton, Cambridge, Cambridgeshire, CB23 8BP

      IIF 16
    • icon of address Harcourt, 56 High St, Hemingford Grey, Cambridgeshire, PE28 9BJ

      IIF 17
  • Allan, William David
    British Citizen vice president general manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stryker House, Hambridge Road, Newbury, Berkshire, RG14 5AW, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Harcourt, 56 High St, Hemingford Grey, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Harcourt, 56 High St, Hemingford Grey
    Active Corporate (4 parents)
    Equity (Company account)
    46,299 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,333,020 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Fourth Floor Unit 5b The Parklands, Lostock, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,339,781 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    HEARTLIGHT SYSTEMS LIMITED - 2016-10-03
    icon of address St. Thomas House, Mansfield Road, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    791,561 GBP2024-06-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Harcourt Offices, 56 High Street, Hemingford Grey, Cambridgeshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,350 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 13 - Director → ME
  • 8
    TAYSIDE FLOW TECHNOLOGIES LIMITED - 2012-02-01
    icon of address Prospect Business Centre, Gemini Crescent, Dundee, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,865,914 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,305,655 GBP2022-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2021-12-31
    IIF 11 - Director → ME
  • 2
    icon of address D5 Culham Science Centre, Abingdon Road, Abingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    280,058 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2025-01-13
    IIF 6 - Director → ME
  • 3
    FAMEWEALD LIMITED - 2008-06-02
    icon of address Kidd Rapinet Llp, 29 Harbour Exchange Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2010-01-25
    IIF 16 - Director → ME
  • 4
    icon of address Unit C, Magog Court, Shelford Bottom, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2020-01-18
    IIF 4 - Director → ME
  • 5
    ARTEMIS DIAGNOSTICS LTD - 2012-10-17
    icon of address St Mary’s Court, The Broadway, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,303,229 GBP2024-06-30
    Officer
    icon of calendar 2015-04-18 ~ 2020-02-13
    IIF 1 - Director → ME
  • 6
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,493 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2021-08-18
    IIF 8 - Director → ME
  • 7
    icon of address Stryker House, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-09-13
    IIF 18 - Director → ME
  • 8
    icon of address Pem, Salisbury House, 2-3 Salisbury Villas, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,160,411 GBP2025-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2020-07-02
    IIF 2 - Director → ME
  • 9
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2019-04-25
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.