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

Hacker, Ann Veronica

    Related profiles found in government register
  • Hacker, Ann Veronica
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 1 IIF 2
  • Hacker, Ann Veronica
    British business consultant born in June 1951

    Registered addresses and corresponding companies
    • icon of address Badgers Wood, Beaver Lane, Yateley, Hampshire, GU46 6XJ

      IIF 3
  • Hacker, Ann Veronica
    British chief executive officer born in June 1951

    Registered addresses and corresponding companies
  • Hacker, Ann Veronica
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Bearwood, Pinemount Road, Camberley, Surrey, GU15 2LU

      IIF 8
    • icon of address Badgers Wood, Beaver Lane, Yateley, Hampshire, GU46 6XJ

      IIF 9
  • Hacker, Ann Veronica
    British company director/businesswoman born in June 1951

    Registered addresses and corresponding companies
    • icon of address Badgers Wood, Beaver Lane, Yateley, Hampshire, GU46 6XJ

      IIF 10
  • Hacker, Ann Veronica
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Bearwood, Pinemount Road, Camberley, Surrey, GU15 2LU

      IIF 11
  • Hacker, Ann Veronica
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 12 IIF 13
  • Hacker, Ann Veronica
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 14
    • icon of address 3 Abbey Farm Barns, Station Road, Eynsham, Witney, Oxfordshire, OX29 4FA, England

      IIF 15
  • Hacker, Ann Veronica
    British

    Registered addresses and corresponding companies
    • icon of address Badgers Wood, Beaver Lane, Yateley, Hampshire, GU46 6XJ

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 3 Abbey Farm Barns Station Road, Eynsham, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 7 - Director → ME
    icon of calendar ~ 1991-10-23
    IIF 16 - Secretary → ME
  • 2
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1994-12-21
    IIF 10 - 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 ~ 1993-05-31
    IIF 5 - Director → ME
  • 4
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1998-12-24
    IIF 3 - Director → ME
  • 5
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2008-04-04 ~ 2012-06-12
    IIF 13 - Director → ME
  • 6
    EVER 1132 LIMITED - 1999-05-26
    icon of address Bainbridge House, Second Floor, London Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2002-12-31
    IIF 6 - Director → ME
  • 7
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2017-12-18
    IIF 12 - Director → ME
  • 8
    NOBLE HEALTH FUND VCT PLC - 2009-02-27
    SITKA HEALTH FUND VCT PLC - 2008-01-10
    icon of address Moore Stephens (north West) Llp 6th Floor, Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2011-04-19
    IIF 8 - Director → ME
  • 9
    PROFILE RESPIRATORY SYSTEMS LIMITED - 2005-06-16
    MEDIC-AID LIMITED - 2002-05-10
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1998-08-25
    IIF 4 - Director → ME
  • 10
    PROFILE THERAPEUTICS LIMITED - 2005-06-16
    PROFILE THERAPEUTICS PLC - 2004-10-26
    INSPIRED MEDICAL PRODUCTS LIMITED - 1999-11-30
    RUSTPOST TRADING LIMITED - 1994-04-27
    icon of address Ascent 1 Aerospace Boulevard, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-25 ~ 2002-06-22
    IIF 9 - Director → ME
  • 11
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2007-10-01
    IIF 11 - Director → ME
  • 12
    THE WILLIAM HARVEY RESEARCH INSTITUTE - 2000-05-05
    icon of address John Vane Science Centre, Charterhouse Square, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-24 ~ 2014-03-31
    IIF 14 - Director → ME
  • 13
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,902,454 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-01-27
    IIF 1 - Director → ME
  • 14
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -32,466,124 GBP2023-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-06-30
    IIF 2 - 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.