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

Neilson, William Robert, Dr

    Related profiles found in government register
  • Neilson, William Robert, Dr
    British chairman born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Tenterden, Kent, TN30 6JG

      IIF 1
  • Neilson, William Robert, Dr
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 King George's Square, Richmond, Surrey, TW10 6LF

      IIF 2
  • Neilson, William Robert, Dr
    British managing director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Tenterden, Kent, TN30 6JG

      IIF 3
    • icon of address 82 High Street, Tenterden, Kent, TN30 6JG, United Kingdom

      IIF 4 IIF 5
  • Neilson, William Robert, Dr
    British medical practitioner born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 King George's Square, Richmond, Surrey, TW10 6LF

      IIF 6
  • Neilson, William Robert, Dr
    British managing director born in December 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Tenterden, Kent, TN30 6JG

      IIF 7
  • Neilson, William Robert, Dr
    British medical practitioner born in December 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr William Robert Neilson
    British born in December 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 82 High Street, Tenterden, Kent, TN30 6JG, United Kingdom

      IIF 18 IIF 19
  • Neilson, Robert William
    British general secretary born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Flounders Hill, Ackworth, Pontefract, West Yorkshire, WF7 7HT

      IIF 20 IIF 21
  • Neilson, Robert William
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 22
  • Neilson, Robert William
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer Congregational Church, Grovehill Road, Beverley, HU17 0JD, United Kingdom

      IIF 23
  • Neilson, Robert William
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address 6 Flounders Hill, Ackworth, Pontefract, West Yorkshire, WF7 7HT

      IIF 24
  • Neilson, Robert William

    Registered addresses and corresponding companies
    • icon of address 6, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Flounders Hill, Ackworth, Pontefract
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    TALENTMARK HOLDINGS LIMITED - 2006-08-02
    icon of address 82 High Street, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    SPRINT 1109 LIMITED - 2006-08-02
    icon of address 82 High Street, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 1 - Director → ME
Ceased 18
  • 1
    BIOTASPHERIC LIMITED - 2020-01-28
    AURORA CBT LTD - 2018-06-12
    icon of address 448 Palatine Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,921 GBP2021-05-30
    Officer
    icon of calendar 2012-03-30 ~ 2019-03-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    CLINICAL SCIENCE RESEARCH LIMITED - 1990-04-04
    SMARTDEAN LIMITED - 1989-05-30
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 15 - Director → ME
  • 3
    GABBAY ASSOCIATES LIMITED - 1998-01-20
    PRAISEREADY LIMITED - 1993-07-22
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 11 - Director → ME
  • 4
    NOTSALLOW THIRTY-THREE LIMITED - 1992-07-14
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 9 - Director → ME
  • 5
    RAPID 1789 LIMITED - 1986-09-25
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 12 - Director → ME
  • 6
    icon of address Fleming House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 16 - Director → ME
  • 7
    DICKSON GABBAY LIMITED - 1993-03-22
    GOALPOINT LIMITED - 1990-03-27
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 14 - Director → ME
  • 8
    IPEMB ENTERPRISES LIMITED - 1998-03-16
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-11 ~ 2012-07-31
    IIF 20 - Director → ME
  • 9
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 13 - Director → ME
  • 10
    LATIS SCIENTIFIC LIMITED - 2024-01-27
    G. R. MICRO LIMITED - 2009-12-10
    EVENMINK LIMITED - 1983-08-16
    icon of address Unit C1 Acorn Industrial Park, Crayford Road, Crayford, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2006-02-09
    IIF 2 - Director → ME
  • 11
    PHARMACO INTERNATIONAL LTD - 1999-05-20
    PHARMACO UK LIMITED - 1996-04-16
    CLINICAL SCIENCE RESEARCH INTERNATIONAL LIMITED - 1992-07-14
    CLINICAL SCIENCE RESEARCH LIMITED - 1991-09-18
    CAMBRIDGE APPLIED NUTRITION TOXICOLOGY AND BIOSCIENCES LIMITED - 1990-04-04
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 8 - Director → ME
  • 12
    APBI UK HOLDINGS LTD - 1998-02-16
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1997-11-24 ~ 1998-11-13
    IIF 10 - Director → ME
  • 13
    GRM HOLDINGS LIMITED - 2013-01-03
    OCEANFORCE LIMITED - 2000-09-08
    icon of address Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-09-11
    IIF 6 - Director → ME
  • 14
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-11-14
    IIF 21 - Director → ME
  • 15
    TALENTBANK RECRUITMENT LIMITED - 2019-05-03
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,521 GBP2017-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2019-03-28
    IIF 4 - Director → ME
  • 16
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -20,246 GBP2017-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2019-03-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,920 GBP2017-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2019-03-28
    IIF 3 - Director → ME
  • 18
    icon of address Latimer Congregational Church, Grovehill Road, Beverley, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2020-03-23
    IIF 23 - Director → ME
    icon of calendar 2007-04-20 ~ 2008-06-10
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.