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

Best, Simon Geoffrey, Professor

    Related profiles found in government register
  • Best, Simon Geoffrey, Professor
    British biotechnology professional born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 1
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Uk

      IIF 2
  • Best, Simon Geoffrey, Professor
    British chairman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 3
  • Best, Simon Geoffrey, Professor
    British chairman and director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43/12, Albert Street, Edinburgh, EH7 5LN, Scotland

      IIF 4
  • Best, Simon Geoffrey, Professor
    British chief executive officer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Best, Simon Geoffrey, Professor
    British co. chariman & non exec direct born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 8
  • Best, Simon Geoffrey, Professor
    British company ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 9
  • Best, Simon Geoffrey, Professor
    British company chairman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Wester Coates Road, Edinburgh, EH12 5LU, Scotland

      IIF 10
  • Best, Simon Geoffrey, Professor
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 11
    • icon of address Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, EH25 9RG, United Kingdom

      IIF 12
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 13 IIF 14
    • icon of address 6b, Wester Coates Road, Edinburgh, EH12 5LU, Uk

      IIF 15
    • icon of address Old College, South Bridge, Edinburgh, EH8 9YL

      IIF 16
  • Best, Simon Geoffrey, Professor
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prometic Pharma Smt Limited, Horizon Park, Barton Road, Comberton, Cambridge, CB23 7AJ, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ

      IIF 19
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 20 IIF 21
    • icon of address 6b Wester Coates Road, Edinburgh, Lothian, EH12 5LU, United Kingdom

      IIF 22
    • icon of address 9-16, Chambers Street, Edinburgh, EH1 1HT, United Kingdom

      IIF 23
    • icon of address Dentons Uk & Middle East Llp, One Quartermile, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 24
  • Best, Simon Geoffrey, Professor
    British entrepreneur born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh, EH1 2NE

      IIF 25 IIF 26
  • Best, Simon Geoffrey, Professor
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 27
  • Best, Simon Geoffrey, Professor
    British part-time academic born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old College, South Bridge, Edinburgh, EH8 9YL

      IIF 28
  • Best, Simon Geoffrey, Professor
    British scientist born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 29
  • Best, Simon Geoffrey, Professor
    British visiting professor, university of edinburgh born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Ground Floor, Unit 1, Iconix Park, London Road, Sawston, Cambridge, CB22 3EG, England

      IIF 30 IIF 31
  • Best, Simon Geoffrey, Professor
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Dublin Meuse, Edinburgh, EH3 6NW, Scotland

      IIF 32
  • Best, Simon Geoffrey, Professor
    British

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 33
  • Best, Simon Geoffrey, Professor
    British chairman

    Registered addresses and corresponding companies
    • icon of address 6b Wester Coates Road, Edinburgh, EH12 5LU

      IIF 34
  • Best, Simon Geoffrey, Professor

    Registered addresses and corresponding companies
    • icon of address 8b, Wester Coates Road, Edinburgh, EH12 5LU, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    MM&S (5647) LIMITED - 2011-06-27
    icon of address Unit 2.2 Quantum Court, Heriot-watt University Research Park South, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    12,312,417 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Old College, South Bridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 16 - Director → ME
  • 4
    EDINBURGH TECHNOLOGY FUND LIMITED - 2023-08-18
    QF REALISATIONS LIMITED - 1999-04-28
    THE QUANTUM FUND LIMITED - 1993-09-30
    icon of address Old College, South Bridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Mrs L Brownlie, Regents Court, Princess Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 43/12 Albert Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    189,719 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,747 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    POLYTHERICS LIMITED - 2019-01-24
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2010-03-31
    IIF 20 - Director → ME
  • 2
    AQUAPHARM TECHNOLOGIES LIMITED - 2001-10-15
    icon of address Pinsent Masons, 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-01-30
    IIF 1 - Director → ME
  • 3
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2009-12-31
    IIF 8 - Director → ME
    icon of calendar 2000-10-25 ~ 2002-12-31
    IIF 9 - Director → ME
  • 4
    BRAINWAVEBANK LTD. - 2020-12-17
    icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2023-12-21
    IIF 11 - Director → ME
  • 5
    icon of address Glenisla, 32b Kenilworth Road, Bridge Of Allan, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2011-06-20
    IIF 29 - Director → ME
  • 6
    MM&S (2354) LIMITED - 1997-02-17
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2013-06-12
    IIF 26 - Director → ME
  • 7
    EDINBURGH FESTIVAL SOCIETY - 2003-10-16
    EDINBURGH FESTIVAL SOCIETY LIMITED - 1986-05-28
    icon of address The Hub, Edinburgh's Festival Centre, Castlehill Royal Mile, Edinburgh
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2013-06-12
    IIF 25 - Director → ME
  • 8
    ROSLIN BIO-MED LIMITED - 1999-05-04
    icon of address 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2000-05-04
    IIF 5 - Director → ME
  • 9
    HEBRIDES ENSEMBLE LIMITED - 2014-12-22
    icon of address Box 55 12 South Bridge, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2009-12-14
    IIF 13 - Director → ME
  • 10
    PROMETIC PHARMA SMT HOLDINGS LIMITED - 2019-10-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2023-09-26
    IIF 30 - Director → ME
    icon of calendar 2015-12-11 ~ 2019-04-23
    IIF 17 - Director → ME
  • 11
    PROMETIC PHARMA SMT LIMITED - 2019-10-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2023-09-26
    IIF 31 - Director → ME
    icon of calendar 2015-12-11 ~ 2019-04-23
    IIF 18 - Director → ME
  • 12
    icon of address 47 Hughenden Gardens, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-03-26
    IIF 14 - Director → ME
  • 13
    EDINBURGH TECHNOLOGY FUND LIMITED - 2023-08-18
    QF REALISATIONS LIMITED - 1999-04-28
    THE QUANTUM FUND LIMITED - 1993-09-30
    icon of address Old College, South Bridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2009-08-03
    IIF 27 - Director → ME
  • 14
    icon of address 3a Dublin Meuse, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2021-09-30
    IIF 32 - LLP Member → ME
  • 15
    PATHXL LIMITED - 2020-08-13
    I-PATH DIAGNOSTICS LIMITED - 2011-09-02
    icon of address Unit 15b, Catalyst The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2016-06-06
    IIF 15 - Director → ME
  • 16
    icon of address Park Ground Floor Unit 1 Iconix Park, London Road, Sawston, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2019-04-23
    IIF 19 - Director → ME
  • 17
    icon of address Wallace Building, Roslin Biocentre, Roslin, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2010-01-13
    IIF 21 - Director → ME
  • 18
    BIOQUARTER LIMITED - 2015-09-11
    icon of address 9-16 Chambers Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-08-18
    IIF 23 - Director → ME
  • 19
    icon of address 9 Ainslie Place, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2010-06-01
    IIF 6 - Director → ME
    icon of calendar 2007-06-30 ~ 2010-06-01
    IIF 34 - Secretary → ME
  • 20
    YORK PLACE (NO. 212) LIMITED - 1999-12-07
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    83,677 GBP2022-01-31
    Officer
    icon of calendar 2000-05-04 ~ 2022-02-01
    IIF 33 - Secretary → ME
  • 21
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2010-03-31
    IIF 3 - Director → ME
  • 22
    icon of address Pkf-fpm Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2016-02-15
    IIF 10 - Director → ME
    icon of calendar 2014-12-10 ~ 2016-02-15
    IIF 35 - Secretary → 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.