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

Moses, Edwin

    Related profiles found in government register
  • Moses, Edwin
    British company director born in October 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 1
    • icon of address G04 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom

      IIF 2
  • Moses, Edwin, Dr
    British company director born in October 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Medawar Centre, 2nd Floor, East Building, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, England

      IIF 3
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, England

      IIF 4
  • Moses, Edwin, Dr
    British director born in October 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 40, Villiers Street, London, WC2N 6NJ

      IIF 5
  • Moses, Edwin, Dr
    British chief executive born in October 1954

    Registered addresses and corresponding companies
    • icon of address Springfield, Station Road, Goring, Berkshire, RG8 9HD

      IIF 6
  • Moses, Edwin, Dr
    British company director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 11 Court Gardens, Cleeve Road, Goring, Oxfordshire, RG8 9BZ

      IIF 7
    • icon of address Springfield, Station Road, Goring, Berkshire, RG8 9HD

      IIF 8 IIF 9
  • Moses, Edwin, Dr
    British director born in October 1954

    Registered addresses and corresponding companies
  • Moses, Edwin, Dr
    British executive born in October 1954

    Registered addresses and corresponding companies
    • icon of address Springfield, Station Road, Goring, Berkshire, RG8 9HD

      IIF 18
  • Moses, Edwin, Dr
    British marketing director born in October 1954

    Registered addresses and corresponding companies
    • icon of address Via Delle Cerquette 132, Ariccia (roma), 00040 Italy-lazio, Italy

      IIF 19
  • Moses, Edwin, Dr
    British,belgian company director born in October 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Unit 23b, The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, West Midlands, CV4 7EZ, England

      IIF 20
  • Moses, Edwin, Dr
    British,belgian independent director born in October 1954

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 21
    • icon of address Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, OX4 4GB, United Kingdom

      IIF 22
  • Moses, Edwin, Dr
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address G04 Cocoa Studios The Biscuit Factory, 100 Drummond Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,611,372 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Unit 23b, The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,242,820 GBP2023-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 20 - Director → ME
Ceased 25
  • 1
    SEANBROOK SALES LIMITED - 1987-06-24
    icon of address 184 Park Drive, Milton Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,918,702 GBP2023-12-31
    Officer
    icon of calendar 1993-02-08 ~ 1993-06-30
    IIF 19 - Director → ME
  • 2
    ACHILLES THERAPEUTICS LIMITED - 2021-02-10
    ACHILLES TX LIMITED - 2021-02-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-03-20
    IIF 1 - Director → ME
  • 3
    ACHILLES THERAPEUTICS LIMITED - 2021-01-13
    ACHILLESTX LIMITED - 2016-10-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2021-01-11
    IIF 4 - Director → ME
  • 4
    GALAPAGOS BIOTECH LIMITED - 2024-10-01
    INPHARMATICA LIMITED - 2018-01-04
    INPHARMATICS LIMITED - 1998-08-24
    GAC NO.94 LIMITED - 1997-11-03
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,748,400 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2006-05-31
    IIF 17 - Director → ME
  • 5
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2005-06-28
    IIF 14 - Director → ME
  • 6
    CLINPHONE PLC - 2008-08-14
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    EVER 2475 LIMITED - 2004-12-22
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-15 ~ 2008-08-14
    IIF 24 - Director → ME
  • 7
    icon of address Unit 4, Anvil Court Cleaver Property Management, Denmark Street, Wokingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    30,670 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2005-09-30
    IIF 13 - Director → ME
  • 8
    ALBANY MOLECULAR RESEARCH (GLASGOW) LIMITED - 2021-07-05
    APTUIT (GLASGOW) LIMITED - 2015-01-14
    EVOTEC (SCOTLAND) LIMITED - 2007-12-03
    PROPHARMA LIMITED - 2005-09-27
    STRATHCLYDE FORMULATIONS LIMITED - 1998-09-07
    icon of address Todd Campus, West Of Scotland Science Park, Acre Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2001-06-21
    IIF 16 - Director → ME
  • 9
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-26 ~ 2001-06-30
    IIF 18 - Director → ME
  • 10
    icon of address Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2020-03-23
    IIF 3 - Director → ME
  • 11
    FUSION IP PLC - 2018-10-22
    BIOFUSION PLC - 2008-07-31
    DB 2004 LIMITED - 2005-01-21
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2009-06-09
    IIF 7 - Director → ME
  • 12
    IMAGING RESEARCH SOLUTIONS LIMITED - 2003-06-11
    IMAGING RESEARCH SERVICES LIMITED - 2000-12-13
    DE FACTO 751 LIMITED - 1999-05-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-10
    IIF 6 - Director → ME
  • 13
    TYREINDEX LIMITED - 2001-06-27
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2005-07-26
    IIF 11 - Director → ME
  • 14
    icon of address First Floor, 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-07-26
    IIF 28 - Director → ME
  • 15
    INTERACTION PHARMACEUTICALS LIMITED - 2003-06-13
    FLEETNESS 327 LIMITED - 2003-03-07
    icon of address First Floor, 24 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-26
    IIF 25 - Director → ME
  • 16
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-11-01
    IIF 15 - Director → ME
  • 17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2022-05-13
    IIF 21 - Director → ME
  • 18
    INHIBOX LIMITED - 2017-05-15
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    774,387 GBP2023-12-31
    Officer
    icon of calendar 2001-11-18 ~ 2002-10-28
    IIF 8 - Director → ME
  • 19
    AMEDIS PHARMACEUTICALS LIMITED - 2007-03-30
    BEACHFIVE LIMITED - 1999-10-19
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2006-03-01
    IIF 27 - Director → ME
  • 20
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2005-06-28
    IIF 10 - Director → ME
  • 21
    icon of address Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    48,403,955 GBP2023-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2006-08-31
    IIF 26 - Director → ME
  • 22
    PROLYSIS LIMITED - 2009-11-30
    MICROGENICS LIMITED - 1999-06-25
    INHOCO 763 LIMITED - 1998-05-27
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2003-06-05
    IIF 9 - Director → ME
  • 23
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    icon of address Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2008-12-15
    IIF 12 - Director → ME
  • 24
    PARADIGM THERAPEUTICS LIMITED - 2007-03-30
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2006-03-01
    IIF 23 - Director → ME
  • 25
    VIRIONHEALTH LIMITED - 2018-09-12
    NOIRIV LIMITED - 2015-03-28
    icon of address 40 Villiers Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,031 GBP2017-03-31
    Officer
    icon of calendar 2018-12-14 ~ 2024-06-10
    IIF 5 - 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.