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

Goodlad, Magnus James

    Related profiles found in government register
  • Goodlad, Magnus James
    British chief of staff born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St James’ Place, London, SW1A 1NP, United Kingdom

      IIF 1
  • Goodlad, Magnus James
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 2 IIF 3
    • icon of address 30, Fentiman Road, London, SW8 1LF, England

      IIF 4
    • icon of address 3rd Floor, 150 Waterloo Road, London, SE1 8SB, United Kingdom

      IIF 5
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

      IIF 6 IIF 7 IIF 8
  • Goodlad, Magnus James
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British investment manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British investment manger born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, England

      IIF 63
  • Goodlad, Magnus James
    British lawyer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 74
  • Goodlad, Magnus James
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 75
  • Goodlad, Magnus James
    British private equity advisor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 76
  • Goodlad, Magnus James
    British venture capitalist born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 77
  • Goodlad, Magnus James
    born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Park Street, 3rd Floor, London, W1K 6NX, England

      IIF 78
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 79
  • Goodlad, Mangus James
    British company director born in September 1972

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 80
  • Mr Magnus James Goodlad
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Hill, Silk Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0JZ, United Kingdom

      IIF 81
    • icon of address 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 82 IIF 83
  • Goodlad, Magnus James
    British

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 99
  • Goodlad, Magnus James
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 100
  • Goodlad, Magnus James
    British investment manager

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British lawyer

    Registered addresses and corresponding companies
  • Goodlad, Magnus James
    British legal counsel

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 105
  • Goodlad, Magnus James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 30 Fentiman Road, London, SW8 1LF

      IIF 106
  • Goodlad, Magnus
    British solicitor born in September 1972

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    GROSVENOR SEVENTY TWO LIMITED - 2014-02-12
    icon of address Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    WINDMILL HILL ASSET 1001A LIMITED - 2012-12-19
    WINDMILL HILL ASSET MANAGEMENT LIMITED - 2012-12-18
    WINDMILL ASSET MANAGEMENT LIMITED - 2009-10-15
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 70 Grosvenor Street, London
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    GGL GROUP NUMBER TWO LIMITED - 2020-10-08
    icon of address 70 Grosvenor Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 76 - Director → ME
  • 5
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 110 Park Street, 3rd Floor, London, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 78 - LLP Member → ME
Ceased 84
  • 1
    OVAL (1075) LIMITED - 1997-02-12
    icon of address University Of Bristol - Finance Services Beacon House, Queens Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,235 GBP2022-07-31
    Officer
    icon of calendar 2008-01-31 ~ 2010-12-01
    IIF 3 - Director → ME
  • 2
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    636,880 GBP2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-01-06
    IIF 15 - Director → ME
  • 3
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,407,546 GBP2023-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2008-10-10
    IIF 47 - Director → ME
  • 4
    icon of address 3rd Floor 12 Gough Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2004-11-26
    IIF 94 - Secretary → ME
  • 5
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    409,916 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2004-11-26
    IIF 85 - Secretary → ME
  • 6
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    51,752 GBP2024-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2004-11-26
    IIF 90 - Secretary → ME
  • 7
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    407,397 GBP2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-01-06
    IIF 13 - Director → ME
  • 8
    TRUSHELFCO (NO.2357) LIMITED - 1998-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-12-07
    IIF 108 - Director → ME
  • 9
    EVANS RANDALL FINANCE LIMITED - 2005-03-22
    TRUSHELFCO (NO.2464) LIMITED - 1998-12-16
    icon of address Chobham Park, Chobham Park Lane Chobham, Working, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -153,041 GBP2019-06-30
    Officer
    icon of calendar 1998-12-08 ~ 1999-01-18
    IIF 107 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,509 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2020-01-06
    IIF 23 - Director → ME
  • 11
    LEVELFAN LIMITED - 1986-07-10
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2020-01-06
    IIF 18 - Director → ME
  • 12
    L.E.T. HOLDINGS LIMITED - 1983-01-20
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2020-01-06
    IIF 11 - Director → ME
  • 13
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2020-01-06
    IIF 9 - Director → ME
  • 14
    GARTMORE NO. 1 GENERAL PARTNER LIMITED - 2010-03-18
    LOTHIAN FIFTY (991) LIMITED - 2003-07-28
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 56 - Director → ME
  • 15
    GARTMORE NO. 2 GENERAL PARTNER LIMITED - 2010-03-18
    LOTHIAN FIFTY (994) LIMITED - 2003-07-28
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 59 - Director → ME
  • 16
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2020-01-06
    IIF 24 - Director → ME
  • 17
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,676 GBP2024-02-29
    Officer
    icon of calendar 2018-12-03 ~ 2020-01-06
    IIF 22 - Director → ME
  • 18
    GARTMORE NO. 3 GENERAL PARTNER GP LIMITED - 2010-03-18
    LOTHIAN SHELF (301) LIMITED - 2005-08-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 52 - Director → ME
  • 19
    GARTMORE NO. 3 GENERAL PARTNER ILP LIMITED - 2010-03-18
    LOTHIAN SHELF (302) LIMITED - 2005-08-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 53 - Director → ME
  • 20
    DE FACTO 1897 LIMITED - 2011-09-28
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-27
    IIF 50 - Director → ME
  • 21
    HERMES GPE 2011-2013 LTD - 2011-01-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 55 - Director → ME
  • 22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 57 - Director → ME
  • 23
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 54 - Director → ME
  • 24
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-06-27
    IIF 6 - Director → ME
  • 25
    LOTHIAN FIFTY (683) LIMITED - 2000-09-21
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2014-06-27
    IIF 61 - Director → ME
  • 26
    LOTHIAN FIFTY (684) LIMITED - 2000-09-21
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 62 - Director → ME
  • 27
    DE FACTO 1894 LIMITED - 2011-08-11
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    649,295 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-27
    IIF 51 - Director → ME
  • 28
    DE FACTO 1898 LIMITED - 2011-08-31
    icon of address Lloyds Chambers 1, Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-06-27
    IIF 8 - Director → ME
  • 29
    DE FACTO 1899 LIMITED - 2011-08-31
    icon of address Lloyds Chambers 1, Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-06-27
    IIF 7 - Director → ME
  • 30
    icon of address Fourth Floor, 1 Cork Street Mews, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,254,645 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2014-06-27
    IIF 79 - LLP Member → ME
  • 31
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 58 - Director → ME
  • 32
    HPE INFRASTRUCTURE GP LIMITED - 2009-07-13
    MACSCO 15 LIMITED - 2009-01-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 60 - Director → ME
  • 33
    LOTHIAN SHELF (576) LIMITED - 2006-12-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ 2014-06-27
    IIF 63 - Director → ME
  • 34
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 65 - Director → ME
  • 35
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2010-08-27
    IIF 44 - Director → ME
    icon of calendar 2004-10-09 ~ 2008-01-08
    IIF 88 - Secretary → ME
  • 36
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2010-09-10
    IIF 42 - Director → ME
  • 37
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2010-09-10
    IIF 2 - Director → ME
    icon of calendar 2006-06-20 ~ 2010-09-10
    IIF 99 - Secretary → ME
  • 38
    LOTHIAN SHELF (412) LIMITED - 2006-06-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2010-09-10
    IIF 80 - Director → ME
  • 39
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2010-09-10
    IIF 30 - Director → ME
  • 40
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-09-10
    IIF 36 - Director → ME
  • 41
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2010-09-10
    IIF 74 - Director → ME
    icon of calendar 2004-10-09 ~ 2008-01-08
    IIF 97 - Secretary → ME
  • 42
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 72 - Director → ME
    icon of calendar 2004-10-09 ~ 2010-09-10
    IIF 98 - Secretary → ME
  • 43
    PIMCO 2569 LIMITED - 2006-12-14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2010-09-10
    IIF 28 - Director → ME
    icon of calendar 2006-11-14 ~ 2010-09-10
    IIF 104 - Secretary → ME
  • 44
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2010-09-10
    IIF 68 - Director → ME
    icon of calendar 2007-11-28 ~ 2010-09-10
    IIF 103 - Secretary → ME
  • 45
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 64 - Director → ME
    icon of calendar 2004-10-09 ~ 2010-09-10
    IIF 89 - Secretary → ME
  • 46
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-09-10
    IIF 37 - Director → ME
  • 47
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2010-09-10
    IIF 38 - Director → ME
  • 48
    PIMCO 2379 LIMITED - 2006-01-26
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2010-09-10
    IIF 105 - Secretary → ME
  • 49
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 71 - Director → ME
    icon of calendar 2005-01-06 ~ 2008-08-14
    IIF 92 - Secretary → ME
  • 50
    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 2005-06-17 ~ 2008-01-08
    IIF 95 - Secretary → ME
  • 51
    SJP (NO.2) LIMITED - 2006-01-11
    ACORNPHASE LIMITED - 2005-02-28
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    535,618 GBP2020-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2020-01-06
    IIF 26 - Director → ME
  • 52
    MODERN BIOSCIENCES LIMITED - 2006-03-03
    PIMCO 2342 LIMITED - 2005-09-07
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 73 - Director → ME
    icon of calendar 2005-10-03 ~ 2010-09-10
    IIF 102 - Secretary → ME
  • 53
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-01-06
    IIF 25 - Director → ME
  • 54
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,244,197 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-01-06
    IIF 19 - Director → ME
  • 55
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2008-01-14
    IIF 49 - Director → ME
    icon of calendar 2007-06-14 ~ 2008-01-14
    IIF 101 - Secretary → ME
  • 56
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2008-12-17
    IIF 46 - Director → ME
    icon of calendar 2007-04-18 ~ 2008-12-17
    IIF 84 - Secretary → ME
  • 57
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-12-17
    IIF 43 - Director → ME
    icon of calendar 2007-04-27 ~ 2008-12-17
    IIF 96 - Secretary → ME
  • 58
    icon of address York Biotech Campus, Sand Hutton, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2008-09-26
    IIF 40 - Director → ME
    icon of calendar 2006-11-29 ~ 2008-09-26
    IIF 87 - Secretary → ME
  • 59
    MODERN WATER PLC - 2022-06-07
    MODERN WATER LIMITED - 2007-06-04
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,429,000 GBP2020-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2007-04-18
    IIF 35 - Director → ME
    icon of calendar 2006-10-31 ~ 2007-05-18
    IIF 100 - Secretary → ME
  • 60
    6-9 BUCKINGHAM GATE 2 LIMITED - 2011-10-07
    icon of address 9 Buckingham Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,967,732 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2016-11-04
    IIF 1 - Director → ME
  • 61
    NANOTECTURE GROUP LIMITED - 2005-01-13
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-05-20
    IIF 32 - Director → ME
  • 62
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2008-05-20
    IIF 48 - Director → ME
  • 63
    IP EUROPE (GP) LIMITED - 2010-01-07
    icon of address Third Floor Baltimore House, Abbots Hill, Gateshead, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2010-09-10
    IIF 29 - Director → ME
  • 64
    ONECLICKHR PLC - 2011-05-25
    VIZUAL BUSINESS TOOLS LIMITED - 2000-03-30
    VISUAL BUSINESS TOOLS LIMITED - 1999-11-02
    BEECHINOR SEDMAN LIMITED - 1997-06-11
    icon of address 2 Causeway Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2004-12-13
    IIF 45 - Director → ME
  • 65
    icon of address 1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-02-01
    IIF 41 - Director → ME
  • 66
    icon of address 24 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2007-06-26
    IIF 91 - Secretary → ME
  • 67
    6-9 BUCKINGHAM GATE 1 LIMITED - 2011-10-07
    icon of address 9 Buckingham Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,240,873 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-11-04
    IIF 75 - Director → ME
  • 68
    icon of address 30 Richborne Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2000-01-18 ~ 2002-11-10
    IIF 77 - Director → ME
    icon of calendar 2000-01-18 ~ 2002-11-10
    IIF 106 - Secretary → ME
  • 69
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-01-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 70
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -951,905 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2020-01-06
    IIF 20 - Director → ME
  • 71
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2020-01-06
    IIF 14 - Director → ME
  • 72
    S.J.P. TRUSTEE COMPANY LIMITED - 2011-01-20
    S.J.P. TRUSTEE CORPORATION LIMITED - 2011-01-17
    S.J.P. TRUSTEE COMPANY LIMITED - 2010-12-17
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2020-01-06
    IIF 12 - Director → ME
  • 73
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,824,329 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2010-09-23
    IIF 31 - Director → ME
  • 74
    icon of address 20 Great Peter Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    15,002 GBP2024-12-31
    Officer
    icon of calendar 2001-10-18 ~ 2020-01-09
    IIF 39 - Director → ME
  • 75
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2018-02-06
    IIF 5 - Director → ME
  • 76
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 67 - Director → ME
  • 77
    TECH TRAN INVESTMENTS LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 66 - Director → ME
  • 78
    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 2006-10-30 ~ 2010-09-10
    IIF 69 - Director → ME
  • 79
    TECH TRAN SERVICES LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-09-10
    IIF 70 - Director → ME
  • 80
    icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,532 GBP2020-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-01-06
    IIF 21 - Director → ME
  • 81
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2010-09-10
    IIF 34 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-09-10
    IIF 86 - Secretary → ME
  • 82
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    icon of address 24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2010-09-10
    IIF 33 - Director → ME
    icon of calendar 2002-12-31 ~ 2010-09-10
    IIF 93 - Secretary → ME
  • 83
    UCL BUSINESS PLC - 2019-08-28
    UCL BIOMEDICA PLC. - 2006-08-01
    FREEMEDIC PLC - 2003-02-04
    MHBES PLC - 1993-04-26
    icon of address University College London, Gower Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2016-06-09 ~ 2020-03-31
    IIF 4 - Director → ME
  • 84
    FIRST ARROW INVESTMENT MANAGEMENT LIMITED - 2012-12-18
    INTERCEDE 1247 LIMITED - 1997-11-25
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,612,190 GBP2021-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2019-12-31
    IIF 16 - 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.