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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Christopher Thomas, Professor Sir

    Related profiles found in government register
  • Evans, Christopher Thomas, Professor Sir
    British businessman born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British businessman entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 4
  • Evans, Christopher Thomas, Professor Sir
    British businessman/entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 5
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British executive biotechnology busine born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 12
  • Evans, Christopher Thomas, Professor Sir
    British scientific dir born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 13
  • Evans, Christopher Thomas, Professor Sir
    British scientist born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 16
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 17
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 18
  • Evans, Christopher Thomas, Professor
    British

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 19
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 20
    • 211, Science Park, Milton Road, Cambridge, Cambs., CB4 0WA, England

      IIF 21
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 22
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 23
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 24
    • 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

      IIF 25
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 26
  • Evans, Christopher Thomas, Professor
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 27
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 28 IIF 29
  • Evans, Christopher Thomas, Sir
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 30
  • Evans, Christopher Thomas, Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 31
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stratton Street, London, W1J 8LG, England

      IIF 32 IIF 33
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 34
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 35
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 36
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 37 IIF 38
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 39
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 40
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 41
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 42 IIF 43
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 44
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 45
    • 30 Orange Street, Calder And Co, West End, London, WC2H 7HF, England

      IIF 46
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 47 IIF 48 IIF 49
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 50 IIF 51 IIF 52
    • Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 60
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 61
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 62
    • Excalibur Group Holdings Ltd, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 63
  • Evans, Christopher Thomas, Professor
    British entrepreneur born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6EQ

      IIF 64
    • 20, Berkeley Square, London, W1J 6EQ, England

      IIF 65
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 69 IIF 70
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Evans, Christopher Thomas, Professor
    British entrepreneur scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 74
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 75
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 76
  • Evans, Christopher Thomas, Professor
    British non executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 77
  • Evans, Christopher Thomas, Professor
    British non executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 78
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ, Uk

      IIF 79
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 80
  • Evans, Christopher Thomas, Professor
    British venture capitalist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 81
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 82
  • Evans, Christopher Thomas
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 83
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 84
  • Evans, Christopher Thomas
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 85
  • Evans, Christopher Thomas
    British scienctist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 86
  • Evans, Christopher Thomas
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 87
  • Evans, Christopher Thomas, Sir
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bruton Avenue, Bath, BA2 4QJ, England

      IIF 88
  • Evans, Christopher, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 89
  • Mr Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 90
  • Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 91
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 92
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 93
  • Evans, Christopher John
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 94
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 95
  • Evans, Christopher John
    British chartered civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 96
  • Evans, Christopher John
    British chief executive born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88-89, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 97
  • Evans, Christopher John
    British civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 351 Alcester Road, Drakes Cross, Birmingham, West Midlands, B47 6JG

      IIF 98
  • Evans, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

      IIF 99
  • Evans, Christopher John
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 100
  • Evans, Christopher John
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 101
  • Evans, Christopher Thomas
    Welsh biotech entrepeneur born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4j, Old Marylebone Road, London, NW1 5EE, England

      IIF 102
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 103
  • Mr Christopher John Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 104 IIF 105
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 106
  • Professor Sir Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 107
    • Allen House 1, Westmead Road, Sutton, SM1 4LA

      IIF 108
  • Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 109
  • Evans, Christopher John

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 110
  • Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkley Square, London, W1J 6BD, England

      IIF 111
  • Evans, Christopher, Sir
    United Kingdom born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 112
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 113
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 114 IIF 115
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 116
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 117
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 118
  • Professor Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 119
    • Ellipses Pharma, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 120
  • Sir Sir Christopher Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 121
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 122 IIF 123
child relation
Offspring entities and appointments 94
  • 1
    21ST CENTURY FLEET SYSTEMS LIMITED - now
    LASERLINE (UK) LIMITED
    - 2022-10-03 02243934
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (23 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 1 - Director → ME
  • 2
    21ST CENTURY PASSENGER SYSTEMS LIMITED - now
    SECURE MICROSYSTEMS LIMITED
    - 2022-10-03 02740409
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (20 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 3 - Director → ME
  • 3
    ALG COGNITA LIMITED - now
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED
    - 2013-10-03 06762201
    THE OUTDOOR COMPANIES LIMITED
    - 2010-04-01 06762201
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2009-11-01 ~ 2013-06-12
    IIF 45 - Director → ME
  • 4
    ANONTEC LIMITED
    - now 04600706
    EXCALIBUR GROUP HOLDINGS LIMITED
    - 2021-07-29 04600706
    BRICKTOWN LIMITED
    - 2007-12-13 04600706
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (21 parents, 12 offsprings)
    Officer
    2002-11-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or control OE
  • 5
    ARCADIS CONSULTING (UK) LIMITED - now
    HYDER CONSULTING (UK) LIMITED
    - 2015-09-18 02212959
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (82 parents, 6 offsprings)
    Officer
    2007-02-05 ~ 2009-03-17
    IIF 98 - Director → ME
  • 6
    ARIX BIOSCIENCE HOLDINGS LIMITED
    - now 09790902
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED
    - 2016-04-15 09790902
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2019-02-19
    IIF 64 - Director → ME
  • 7
    ARIX BIOSCIENCE PLC
    - now 09777975
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED
    - 2016-04-15 09777975
    1 More London Place, London
    Liquidation Corporate (27 parents, 5 offsprings)
    Officer
    2015-09-15 ~ 2019-02-19
    IIF 65 - Director → ME
  • 8
    ARIX CAPITAL MANAGEMENT LIMITED - now
    ARTHURIAN LIFE SCIENCES LIMITED
    - 2018-06-20 08111748
    1 More London Place, London
    Liquidation Corporate (20 parents, 2 offsprings)
    Officer
    2015-06-10 ~ 2017-10-13
    IIF 24 - Director → ME
  • 9
    ARTHURIAN LIFE SCIENCES GP LIMITED
    SC441594
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-08-01 ~ 2017-12-01
    IIF 25 - Director → ME
  • 10
    ARTHURIAN LIFE SCIENCES SPV GP LIMITED
    08416124
    C/o Deloitte Llp, 1, New Street Square, London
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2017-12-01
    IIF 22 - Director → ME
  • 11
    ASSET & PROGRAMME DELIVERY LTD
    08599298
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-07-05 ~ now
    IIF 94 - Director → ME
    2013-07-05 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 104 - Has significant influence or control OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 12
    AV22 LTD
    08213815
    168 Brighton Road, Coulsdon, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-13 ~ 2016-03-01
    IIF 102 - Director → ME
  • 13
    BELMONT INVESTMENTS LIMITED
    06440802
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2008-07-17 ~ 2009-07-31
    IIF 52 - Director → ME
  • 14
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (153 parents)
    Officer
    1993-10-26 ~ 1995-11-10
    IIF 13 - Director → ME
  • 15
    BTA WORKS LTD - now
    Q21 PJ LTD
    - 2020-02-05 09912932
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-11 ~ 2020-01-27
    IIF 89 - Director → ME
  • 16
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2005-04-22 ~ 2014-07-13
    IIF 81 - Director → ME
  • 17
    CANCER AWARENESS TRUST LTD
    - now 11025298
    THE CANCER AWARENESS TRUST
    - 2024-06-02 11025298
    THE ELLIPSES CANCER TRUST
    - 2018-10-22 11025298
    Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (15 parents)
    Officer
    2017-10-23 ~ 2024-09-23
    IIF 39 - Director → ME
    Person with significant control
    2017-10-23 ~ 2024-09-23
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CELSIS INTERNATIONAL LIMITED - now
    CELSIS INTERNATIONAL PLC
    - 2010-01-06 02829052
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1993-06-17 ~ 2009-09-03
    IIF 78 - Director → ME
  • 19
    CELSIS LIMITED - now
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED
    - 2016-06-28 02695296
    SKYCHASE LIMITED
    - 1992-04-29 02695296
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (31 parents, 1 offspring)
    Officer
    1992-03-11 ~ 2009-09-03
    IIF 77 - Director → ME
  • 20
    CHIROSCIENCE GROUP LIMITED
    - now 02837816
    ELMFLAME PLC
    - 1993-11-24 02837816
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (31 parents)
    Officer
    1993-11-19 ~ 1997-06-04
    IIF 8 - Director → ME
  • 21
    CHIROTECH TECHNOLOGY LIMITED - now
    CHIROSCIENCE LIMITED
    - 1998-02-27 02667953
    CHIROS LIMITED
    - 1993-11-24 02667953
    CELSIS LIMITED
    - 1992-03-25 02667953
    MARTIYA LIMITED
    - 1992-01-14 02667953
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (47 parents)
    Officer
    ~ 1996-03-28
    IIF 12 - Director → ME
  • 22
    CLAYDON REEVES LIMITED
    13741658
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 23
    COLUMBINE FINANCE CO. LIMITED - now
    ORBIS CAPITAL LIMITED
    - 2010-08-25 04306757
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (17 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 48 - Director → ME
  • 24
    CRAWFORD HEALTHCARE LIMITED
    03262015
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 58 - Director → ME
  • 25
    CYCLACEL LIMITED
    - now 03237549
    ECDYSIS LIMITED
    - 1996-10-25 03237549
    INTERCEDE 1190 LIMITED
    - 1996-09-10 03237549
    Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (26 parents)
    Officer
    2003-03-20 ~ 2004-06-30
    IIF 10 - Director → ME
    1996-09-10 ~ 2001-05-21
    IIF 11 - Director → ME
  • 26
    DAVID BUCKNALL HOLDINGS LIMITED
    08844810
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 101 - Director → ME
  • 27
    DAVID BUCKNALL LIMITED
    08775449
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 96 - Director → ME
  • 28
    DECON SCIENCES LIMITED
    - now 05125066
    DECON LIMITED - 2004-11-16
    The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2004-11-19 ~ dissolved
    IIF 54 - Director → ME
  • 29
    DERMS DEVELOPMENT LIMITED
    - now 05208380
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 50 - Director → ME
  • 30
    DESTINATION SKIN GROUP LIMITED
    - now 07798135
    RM & DS 1 LIMITED
    - 2012-03-15 07798135
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (14 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2013-01-16
    IIF 16 - Director → ME
  • 31
    DESTINATION SKIN LIMITED
    - now 07206982
    DREAM SKIN LIMITED - 2010-06-09
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (12 parents)
    Officer
    2010-10-12 ~ 2013-01-16
    IIF 79 - Director → ME
  • 32
    EDX MEDICAL GROUP PLC
    - now 13277385
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 103 - Has significant influence or control OE
  • 33
    EDX MEDICAL HOLDINGS LTD
    - now 14275607
    EDX MEDICAL GROUP LTD
    - 2022-11-10 14275607
    210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 34
    EDX MEDICAL LTD
    13943486
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Officer
    2022-02-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-02-28 ~ 2025-03-31
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 35
    ELEVEN BIBURY LTD - now
    NUMBER ELEVEN BIBURY LTD
    - 2024-11-20 13162374
    COFFEE AT ELEVEN LTD
    - 2021-03-02 13162374
    COFFEE ON THE RIVER LIMITED
    - 2021-02-08 13162374
    11 The Street, Bibury, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ 2024-08-08
    IIF 74 - Director → ME
    Person with significant control
    2021-01-27 ~ 2024-08-08
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 36
    ELLIPSES PHARMA LTD
    09542015
    10 Stratton Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-04-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    EMERGENT PRODUCT DEVELOPMENT UK LIMITED - now
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED
    - 2005-07-22 03270465
    STAGECATCH LIMITED
    - 1997-04-23 03270465
    One, High Street, Egham, England
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2005-06-24
    IIF 40 - Director → ME
    1996-11-14 ~ 2002-02-18
    IIF 7 - Director → ME
  • 38
    ENERGIST LIMITED
    - now 04838458
    ENERGIST HOLDINGS LIMITED
    - 2003-09-15 04838458
    CONTINENTAL SHELF 278 LIMITED
    - 2003-08-14 04838458
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (24 parents)
    Officer
    2003-08-13 ~ 2009-07-31
    IIF 53 - Director → ME
  • 39
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    1995-10-27 ~ 2001-06-28
    IIF 9 - Director → ME
  • 40
    EXC3 LIMITED
    - now 12567151
    EXCALIBUR COVID VACCINES LTD.
    - 2020-06-26 12567151
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 122 - Has significant influence or control OE
  • 41
    EXCALIBUR DIAGNOSTICS SERVICES LTD
    13904843
    60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 42
    EXCALIBUR FUND MANAGERS LIMITED
    - now 03213958
    EXCALIBUR FUND MANAGEMENT LIMITED
    - 2009-02-26 03213958
    MERLIN BIOSCIENCES LIMITED
    - 2009-02-17 03213958
    MERLIN INVESTMENT ADVISERS LIMITED
    - 1999-10-18 03213958
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1997-06-03 ~ dissolved
    IIF 43 - Director → ME
  • 43
    EXCALIBUR HEALTH LTD
    13904604
    60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 44
    EXCALIBUR MEDICINES LTD
    12556483
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 121 - Has significant influence or control OE
  • 45
    EXCALIBUR PREMISES LIMITED
    12819096
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 115 - Has significant influence or control OE
  • 46
    FOX & SHANNON LTD
    09141650
    12 The Wharf 16 Bridge Street, Birmingham
    Active Corporate (7 parents)
    Officer
    2017-12-06 ~ 2025-09-18
    IIF 30 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 47
    GLEBE CORPORATE LLP
    - now OC304044
    GLEBE COUNTRY ENTERTAINMENTS LLP
    - 2004-07-27 OC304044
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-01-13 ~ now
    IIF 29 - LLP Designated Member → ME
    2003-03-03 ~ 2006-03-30
    IIF 27 - LLP Designated Member → ME
  • 48
    GLEBE FACILITIES LIMITED
    - now 04675916
    GLEBE ENTERTAINMENTS LIMITED
    - 2006-02-13 04675916
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-02-24 ~ 2006-03-30
    IIF 75 - Director → ME
    2010-02-08 ~ now
    IIF 38 - Director → ME
    2008-05-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    HEIMDALL PROTECTIVE TECH LTD
    - now 08349399
    PLASTIC CASTLE LTD - 2015-08-03
    34 High Street, Aldridge, Walsall, England
    Active Corporate (12 parents)
    Officer
    2021-04-01 ~ 2021-08-16
    IIF 99 - Director → ME
  • 50
    IGRAINE PLC
    - now 06400833
    ANGELFISH INVESTMENTS PLC
    - 2021-07-28 06400833
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2021-06-28 ~ 2022-07-18
    IIF 84 - Director → ME
  • 51
    INTERNATIONAL DIAGNOSTICS LTD - now
    EXCALIBUR DIAGNOSTICS LIMITED
    - 2023-06-09 12963491
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-20 ~ 2022-02-28
    IIF 35 - Director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 123 - Has significant influence or control OE
  • 52
    INTERNATIONAL MEDICAL SUPPLIES LTD
    - now 12414592
    EXCALIBUR HEALTHCARE SERVICES LIMITED
    - 2022-03-05 12414592
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (9 parents, 4 offsprings)
    Officer
    2020-01-27 ~ 2022-02-28
    IIF 66 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-05-03
    IIF 109 - Has significant influence or control OE
    2021-01-11 ~ 2022-02-28
    IIF 114 - Has significant influence or control OE
  • 53
    JOURNEO PLC - now
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC
    - 2003-06-10 02974642
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (30 parents, 16 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    IIF 5 - Director → ME
  • 54
    KINDERTEC LIMITED
    - now 02905925
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (26 parents)
    Officer
    1996-03-28 ~ 2003-12-22
    IIF 15 - Director → ME
  • 55
    KOBUS SERVICES LIMITED
    05565842
    201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (26 parents)
    Officer
    2014-10-02 ~ 2017-02-03
    IIF 97 - Director → ME
  • 56
    LAB 21 DIAGNOSTIC SERVICES LIMITED
    06751266
    184 Cambridge Science Park, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 57 - Director → ME
  • 57
    LIFE SCIENCES HUB WALES LIMITED
    08719645
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (27 parents)
    Officer
    2014-05-21 ~ 2017-10-09
    IIF 23 - Director → ME
  • 58
    LIGAND UK RESEARCH LIMITED - now
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED
    - 2000-05-19 03070163
    CEREBRUS LIMITED
    - 1999-06-22 03070163
    GISHMIRE LIMITED
    - 1995-07-19 03070163
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    1995-07-10 ~ 1999-12-02
    IIF 14 - Director → ME
  • 59
    MAGSTIM (HOLDINGS) 2 LIMITED
    09153646
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 73 - Director → ME
  • 60
    MAGSTIM (HOLDINGS) LIMITED
    09144836
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 72 - Director → ME
  • 61
    MERCHANT VENTURES INVESTMENTS LIMITED
    05625783
    7 Woodside Road, Cobham, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 47 - Director → ME
  • 62
    MERLIN (SCOTLAND) GP LIMITED
    - now SC233020
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2002-09-20 ~ dissolved
    IIF 42 - Director → ME
  • 63
    MERLIN ASSET MANAGEMENT LIMITED
    SC228784
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 61 - Director → ME
  • 64
    MERLIN GENERAL PARTNER III LIMITED
    - now 04374669
    SUGARGREEN LIMITED
    - 2002-07-15 04374669
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (16 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 41 - Director → ME
  • 65
    MERLIN LIMITED
    SC228786
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 60 - Director → ME
  • 66
    MERLIN SCIENTIFIC CONSULTING LIMITED
    04676041
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-02-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-05
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    MERLIN SCIENTIFIC LLP
    OC304042
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2003-03-03 ~ now
    IIF 28 - LLP Designated Member → ME
  • 68
    MS THERAPEUTICS LIMITED
    06340202
    4385, 06340202: Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2009-07-09 ~ 2013-10-03
    IIF 56 - Director → ME
  • 69
    MZIMA MEDICAL LIMITED
    08152195
    12 Bruton Avenue, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 88 - Director → ME
  • 70
    NEUROPHARM LIMITED
    05510905
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2006-05-23 ~ 2007-01-08
    IIF 80 - Director → ME
  • 71
    NEWMARKET CAPITAL LIMITED - now
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED
    - 2010-08-25 04306751
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2009-11-07 ~ 2010-07-06
    IIF 49 - Director → ME
  • 72
    ORBIS CAPITAL LIMITED - now
    GALAHAD FINANCE LIMITED
    - 2012-03-21 04306769
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 44 - Director → ME
  • 73
    PERCEPTIVE NO 2 LIMITED
    09792280
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 71 - Director → ME
  • 74
    PLETHORA SOLUTIONS HOLDINGS PLC
    - now 05341336
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2005-03-07 ~ 2007-06-01
    IIF 51 - Director → ME
  • 75
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2004-03-10 ~ 2007-06-01
    IIF 59 - Director → ME
  • 76
    PRECISION CELLULAR STORAGE LTD. - now
    VIRGIN HEALTH BANK LIMITED
    - 2018-08-02 05359946
    CELLS CENTRE LIMITED
    - 2007-01-26 05359946
    MERLIN CELLS CENTRE LIMITED
    - 2005-08-02 05359946
    24 Brest Road, Derriford, Plymouth, England
    Active Corporate (28 parents)
    Officer
    2005-02-10 ~ 2013-06-30
    IIF 55 - Director → ME
  • 77
    PZT LIMITED
    - now 08500928
    EXCALIBUR HEALTHCARE SERVICES LIMITED
    - 2020-01-14 08500928
    30 Orange Street Calder And Co, West End, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-23 ~ 2020-02-18
    IIF 46 - Director → ME
  • 78
    QB FITNESS LIMITED
    10630604
    No.1 Spinningfields, Wework, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ 2020-02-25
    IIF 17 - Director → ME
  • 79
    QB RENTALS LIMITED
    10630283
    We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-02-21 ~ 2020-03-05
    IIF 18 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    QBRAND 21 HEALTH LIMITED
    11204790
    12 The Wharf Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-05-31
    IIF 31 - Director → ME
  • 81
    QBRAND 21 HOLDINGS LTD
    - now 09398837
    QBRAND 21 LTD
    - 2015-12-11 09398837
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2015-01-21 ~ dissolved
    IIF 82 - Director → ME
  • 82
    QBRAND COFFEE LIMITED
    14239221
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 83
    RENEURON GROUP PLC
    - now 05474163
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2013-08-09 ~ 2021-10-16
    IIF 112 - Director → ME
  • 84
    RUTHERFORD HEALTH PLC
    - now 09420705
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED
    - 2019-08-16 09420705
    10 Fleet Place, London
    Liquidation Corporate (19 parents, 7 offsprings)
    Officer
    2015-06-08 ~ 2021-11-29
    IIF 62 - Director → ME
  • 85
    SECOND BASE SYSTEMS LIMITED - now
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED
    - 2009-05-20 02384858
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (11 parents)
    Officer
    1997-10-20 ~ 2003-03-18
    IIF 2 - Director → ME
  • 86
    SIMBEC RESEARCH LIMITED
    01191772
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (32 parents)
    Officer
    2013-05-02 ~ 2015-06-22
    IIF 69 - Director → ME
  • 87
    SIMBEC-ORION GROUP LIMITED
    - now 08467775
    SIMBEC HOLDINGS LIMITED
    - 2014-07-10 08467775
    HJTT LIMITED
    - 2013-06-27 08467775
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2013-05-02 ~ 2019-01-30
    IIF 70 - Director → ME
  • 88
    SULTAN SCIENTIFIC LIMITED
    05391572
    2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (10 parents, 4 offsprings)
    Officer
    2011-03-11 ~ dissolved
    IIF 63 - Director → ME
  • 89
    THE UK STEM CELL FOUNDATION
    05320290
    45 Albemarle Street, London, England
    Active Corporate (19 parents)
    Officer
    2005-06-17 ~ 2007-01-25
    IIF 36 - Director → ME
  • 90
    TOAD INNOVATIONS LIMITED
    02798294
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (17 parents)
    Officer
    1994-02-01 ~ 2001-05-21
    IIF 4 - Director → ME
  • 91
    TWENTY-TEN ENGINEERING LIMITED
    - now 08208757
    TWENTYTEN ENGINEERING LIMITED - 2013-11-06
    Unit 101 Bartleet Road, Washford West, Redditch, England
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    VECTURA GROUP LIMITED - now
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED
    - 2004-06-23 03418970
    FUNFINE LIMITED
    - 1998-01-15 03418970
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (51 parents, 5 offsprings)
    Officer
    1997-10-30 ~ 2002-11-19
    IIF 6 - Director → ME
  • 93
    XCALIMED SCIENCES LTD
    14897564
    211 Science Park, Milton Road, Cambridge, Cambs., England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-10-31
    IIF 21 - Director → ME
  • 94
    YETI THORN LIMITED
    15290132
    10 Stratton Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-22 ~ now
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.