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

Stevenson, Alexander James

    Related profiles found in government register
  • Stevenson, Alexander James
    British chief operating officer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Alexander James
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 3
  • Stevenson, Alexander James
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR

      IIF 4 IIF 5
    • icon of address 4d Pharma Plc, 9 Bond Court, Leeds, LS1 2JZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 9
    • icon of address C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Third Floor, 9 Bond Court, Leeds, LS1 2JZ

      IIF 15
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 16 IIF 17 IIF 18
    • icon of address 74, Gartside Street, Manchester, Greater Manchester, M3 3EL

      IIF 19
    • icon of address 74, Gartside Street, Manchester, M3 3EL, England

      IIF 20
    • icon of address Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 21
  • Stevenson, Alexander James
    British fund manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 22
  • Stevenson, Alexander James
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bond Court, Leeds, LS1 2JZ

      IIF 23
    • icon of address Springfield House 76, Wellington Street, Leeds, LS1 2AY

      IIF 24
  • Stevenson, Alexander James
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Gartside Street, Manchester, Greater Manchester, M3 3EL

      IIF 25
    • icon of address 74, Gartside Street, Manchester, Greater Manchester, M3 3EL, United Kingdom

      IIF 26 IIF 27
  • Stevenson, James Alexander
    British ceo born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 28
    • icon of address The Apex Brest Road, Derriford Business Park, Derriford, Plymouth, PL6 5FL

      IIF 29
    • icon of address The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, PL6 5FL, United Kingdom

      IIF 30
  • Stevenson, James Alexander
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex Brest Road, Derriford Business Park, Derriford, Plymouth, PL6 5FL

      IIF 31 IIF 32 IIF 33
    • icon of address The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, PL6 5FL, United Kingdom

      IIF 34
  • Stevenson, James Alexander
    British group operating director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, Stratus House, Emperor Way, Exeter, Devon, EX1 3QS

      IIF 35
    • icon of address 1st Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, Scotland

      IIF 36 IIF 37
    • icon of address Succession Group Limited, 25 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 38
    • icon of address Drake Building, 15 Davy Road, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 39 IIF 40 IIF 41
    • icon of address Drake Building, 15 Davy Road, Derriford, Plymouth, PL6 8BY, England

      IIF 43 IIF 44 IIF 45
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 46 IIF 47 IIF 48
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 56 IIF 57
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, PL6 8BY, England

      IIF 58 IIF 59
    • icon of address The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, PL6 5FL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Kingston House, 4 Back Lane, Tysoe, Warwickshire, CV35 0SJ, United Kingdom

      IIF 64
  • Stevenson, Alexander James, Dr
    British investment manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address 41 Spennithorne Avenue, West Park, Leeds, West Yorkshire, LS16 6HZ

      IIF 65
  • Mr Alexander James Stevenson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oaklands Avenue, Leeds, LS16 8NR, United Kingdom

      IIF 66
    • icon of address Springfield House 76, Wellington Street, Leeds, LS1 2AY

      IIF 67
    • icon of address 5, Millfield Industrial Estate, Wheldrake, York, North Yorkshire, YO19 6NA, United Kingdom

      IIF 68 IIF 69
  • Alexander James Stevenson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR, United Kingdom

      IIF 70
  • Stevenson, Alex, Dr
    British investment manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address 41 Spennithorne Avenue, Leeds, West Yorkshire, LS16 6HZ

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Palm Grove House, P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 23 - Director → ME
  • 2
    NWSEEDFUND DIRECTOR LTD - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    NWSF HOLDINGS LIMITED - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 14 - Director → ME
  • 4
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 18 - Director → ME
  • 7
    AQUARIUS NORTHERN ENTREPRENEURS GENERAL PARTNER LIMITED - 2006-10-04
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    CLAY ROGERS AND PARTNERS LIMITED - 2016-04-29
    CLAY ROGERS LIMITED - 2005-09-16
    GW 807 LIMITED - 2005-08-19
    icon of address C/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 10
    GW 3104 LIMITED - 2002-08-09
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    150,100 GBP2016-07-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address Drake Building 15 Davy Road, Derriford, Plymouth, Devon, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    603,252 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 4d Pharma Plc, 9 Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Schofield Sweeney Llp, Springfield House 76 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4D PHARMA LIMITED - 2014-01-31
    SCHOSWEEN 17 LIMITED - 2013-12-20
    icon of address 4d Pharma Plc, Third Floor, 9 Bond Court, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 26 New Street, St Helier, Je2 3ra, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 26 New Street, St Helier, Je2 3ra, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 4d Pharma Plc, 9 Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 5 Millfield Industrial Estate, Wheldrake, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -880,751 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    icon of address 5 Millfield Industrial Estate, Wheldrake, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    SCHOSWEEN 18 LIMITED - 2014-01-31
    icon of address C/o Interpath Advisory, 4th Floor Tailors Corner, Leeds
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2023-03-16
    IIF 9 - Director → ME
  • 2
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2023-03-17
    IIF 8 - Director → ME
  • 3
    MMS (2382) LIMITED - 1998-03-31
    MM&S (2428) LIMITED - 1998-03-30
    icon of address 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    299,000 GBP2017-03-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-10-17
    IIF 36 - Director → ME
  • 4
    MARITIME SHELFCO 7 LIMITED - 2006-11-24
    icon of address 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,105,374 GBP2017-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-10-17
    IIF 37 - Director → ME
  • 5
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,206 GBP2017-05-23
    Officer
    icon of calendar 2017-10-05 ~ 2018-09-14
    IIF 52 - Director → ME
  • 6
    NWSEEDFUND DIRECTOR LTD - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2010-03-25
    IIF 5 - Director → ME
  • 7
    AQUARIUS NORTHERN ENTREPRENEURS GENERAL PARTNER LIMITED - 2006-10-04
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2008-05-02 ~ 2010-03-25
    IIF 4 - Director → ME
  • 8
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-25
    IIF 19 - Director → ME
  • 9
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2024-12-31
    IIF 21 - Director → ME
  • 10
    icon of address Drake Building 15 Davy Road, Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    243,191 GBP2017-02-28
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-14
    IIF 40 - Director → ME
  • 11
    icon of address Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,235 GBP2017-02-28
    Officer
    icon of calendar 2017-10-05 ~ 2018-09-14
    IIF 45 - Director → ME
  • 12
    icon of address Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,569 GBP2017-02-28
    Officer
    icon of calendar 2017-07-28 ~ 2018-12-10
    IIF 43 - Director → ME
  • 13
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    95,649 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2022-08-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CROMSDALE GROUP LIMITED - 2021-11-26
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-02-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102,892 GBP2017-05-24
    Officer
    icon of calendar 2017-10-11 ~ 2018-09-14
    IIF 48 - Director → ME
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,411 GBP2016-07-31
    Officer
    icon of calendar 2017-02-08 ~ 2018-04-23
    IIF 47 - Director → ME
  • 17
    icon of address Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-09-14
    IIF 58 - Director → ME
  • 18
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    767,579 GBP2016-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-10
    IIF 57 - Director → ME
  • 19
    NIGHTMACE LIMITED - 1991-06-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    50,712 GBP2016-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-23
    IIF 42 - Director → ME
  • 20
    MODERN BIOSCIENCES LIMITED - 2024-11-01
    MODERN BIOSCIENCES PLC - 2017-06-14
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    PIMCO 2288 LIMITED - 2005-05-16
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2008-02-08
    IIF 65 - Director → ME
  • 21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    137,577 GBP2016-07-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-23
    IIF 41 - Director → ME
  • 22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-04-23
    IIF 38 - Director → ME
  • 23
    MARLBOROUGH WEALTH MANAGEMENT LIMITED - 2003-06-27
    icon of address Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,161,767 GBP2016-09-30
    Officer
    icon of calendar 2017-12-11 ~ 2019-09-19
    IIF 56 - Director → ME
  • 24
    PIMCO 2652 LIMITED - 2007-07-03
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2008-06-23
    IIF 2 - Director → ME
  • 25
    PIMCO 2653 LIMITED - 2007-07-03
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2008-06-23
    IIF 1 - Director → ME
  • 26
    MDP BUSINESS SERVICES LIMITED - 2004-01-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,377 GBP2015-07-31
    Officer
    icon of calendar 2017-02-08 ~ 2018-04-23
    IIF 46 - Director → ME
  • 27
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,371 GBP2017-01-31
    Officer
    icon of calendar 2017-12-11 ~ 2018-09-14
    IIF 59 - Director → ME
  • 28
    SPEYMATCH LIMITED - 1987-04-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-17
    IIF 55 - Director → ME
  • 29
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2018-09-14
    IIF 51 - Director → ME
  • 30
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,655 GBP2017-02-28
    Officer
    icon of calendar 2017-10-01 ~ 2018-09-14
    IIF 44 - Director → ME
  • 31
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,964 GBP2017-01-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-09-14
    IIF 49 - Director → ME
  • 32
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,541 GBP2017-03-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-10-17
    IIF 50 - Director → ME
  • 33
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    261,957 GBP2016-07-31
    Officer
    icon of calendar 2017-10-05 ~ 2018-10-17
    IIF 53 - Director → ME
  • 34
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2024-01-31
    IIF 34 - Director → ME
    icon of calendar 2015-05-28 ~ 2016-11-03
    IIF 64 - Director → ME
  • 35
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    SUCCESSION LIMITED - 2014-01-29
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2024-01-31
    IIF 60 - Director → ME
  • 36
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2024-01-31
    IIF 62 - Director → ME
  • 37
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2024-01-31
    IIF 61 - Director → ME
  • 38
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    SUCCESSION GROUP LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2024-01-31
    IIF 30 - Director → ME
  • 39
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2024-01-31
    IIF 63 - Director → ME
  • 40
    TECH TRAN LIMITED - 2004-04-29
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2007-03-26
    IIF 71 - Director → ME
  • 41
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -373,038 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2011-05-04 ~ 2014-01-17
    IIF 27 - LLP Designated Member → ME
  • 42
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -19,513 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2011-05-04 ~ 2014-01-17
    IIF 26 - LLP Designated Member → ME
  • 43
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2014-01-17
    IIF 25 - LLP Member → ME
  • 44
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-29 ~ 2013-03-08
    IIF 22 - Director → ME
  • 45
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2013-03-08
    IIF 3 - Director → ME
  • 46
    BRABANT PHARMA LIMITED - 2015-11-17
    icon of address Windlesham Campus, Sunninghill Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2014-10-24
    IIF 20 - 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.