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

Mr David Eric Evans

    Related profiles found in government register
  • Mr David Eric Evans
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT

      IIF 1
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

      IIF 2
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3
    • Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 4
  • Mr David Eric Evans
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 5
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 6
  • Evans, David Eric
    British business consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Evans, David Eric
    British chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farmhouse, Righead Farm, Kincardine, Fife, FK10 4AT, Scotland

      IIF 8
  • Evans, David Eric
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm House, Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 9
    • Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG

      IIF 10
  • Evans, David Eric
    British chartered accountant - chairman & non-executive di born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 11
  • Evans, David Eric
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Righead Farm, Kincardine, Alloa, FK10 4AT, Scotland

      IIF 12
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 13
    • The Farm House, Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 14 IIF 15
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 16
    • The Farm House, Righead Farm, Kincardine, Fife, FK10 4AT, United Kingdom

      IIF 17
    • Clarebell House 5-6, Cork Street, London, W1S 3NX, Uk

      IIF 18
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 19
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 20
  • Evans, David Eric
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, West Regent Street, Glasgow, G1 2AP, Scotland

      IIF 21
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 22
  • Evans, David Eric
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 23
    • The Farm, House, Ringhead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 24
    • 1, Berkeley Street, London, W1J 8DJ, England

      IIF 25
    • 1, Fleet Place, London, EC4M 7WS

      IIF 26
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 27
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 28
  • Evans, David Eric
    British entrepreneur born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF, Scotland

      IIF 29
  • Evans, David
    British non-executive director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 30
  • Evans, David Eric
    British company director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 31 IIF 32
  • Evans, David Eric
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 33
  • Evans, David Eric
    British director born in May 1960

    Registered addresses and corresponding companies
  • Evans, David Eric
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 41 IIF 42
  • Evans, David
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Evans, David Eric
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 44
    • 5, Longworth Way, Liverpool, L25 6JJ, England

      IIF 45
  • Evans, David Eric
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 46
  • Evans, David Eric
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Nethergate, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 47
    • Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 48
    • South Court, Sharston Road, Sharston Manchester, Lancashire, M22 4SN

      IIF 49
  • Evans, David Eric
    United Kingdom born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 50
  • Evans, David Eric
    United Kingdom chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 51
  • Evans, David Eric
    United Kingdom company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 52
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 53 IIF 54
  • Evans, David Eric
    United Kingdom consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 58
    • Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 59
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 60 IIF 61 IIF 62
    • 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 69
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 70
  • Evans, David Eric
    United Kingdom non exec director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 71
  • Evans, David Eric
    United Kingdom none born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 72
  • Evans, David Eric
    British

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 73 IIF 74
  • Evans, David Eric
    British company director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 75
  • Evans, David Eric
    British director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 76
  • Evans, David Eric
    British finance director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 77
  • Evans, David Eric

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 78
  • Evans, David

    Registered addresses and corresponding companies
    • The Farmhouse, Righead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 6
  • 1
    Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 2
    INTEGRATED MEDICINES SCOTLAND LTD - 2010-03-11
    P Dehal, 15 Elie Avenue, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 3
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 44 - Director → ME
    2023-08-08 ~ now
    IIF 78 - Secretary → ME
  • 5
    The Farmhouse, Righead Farm, Kincardine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 6
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    1993-01-21 ~ 2000-11-06
    IIF 42 - Director → ME
    1993-05-21 ~ 2000-08-08
    IIF 73 - Secretary → ME
  • 2
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 2000-11-06
    IIF 41 - Director → ME
    1996-11-01 ~ 2000-08-08
    IIF 77 - Secretary → ME
  • 3
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-06-25 ~ 2000-11-06
    IIF 32 - Director → ME
    1993-06-25 ~ 2000-08-08
    IIF 75 - Secretary → ME
  • 4
    DIAGNOSTIC CAPITAL LIMITED - 2016-10-17
    The Royal Exchange, 6th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,198,295 GBP2025-03-31
    Officer
    2011-05-29 ~ 2013-08-19
    IIF 11 - Director → ME
    2016-01-21 ~ 2017-03-10
    IIF 9 - Director → ME
    2011-05-29 ~ 2015-06-22
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 4 - Has significant influence or control OE
  • 5
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2001-11-27 ~ 2008-02-12
    IIF 57 - Director → ME
  • 6
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2001-01-26 ~ 2001-11-27
    IIF 33 - Director → ME
  • 7
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2006-09-19 ~ 2018-12-10
    IIF 26 - Director → ME
  • 8
    CHROMOGENEX PLC - 2009-04-24
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2005-05-16 ~ 2007-04-22
    IIF 65 - Director → ME
  • 9
    COLLBIO LIMITED - 2014-02-19
    1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents)
    Officer
    2013-03-19 ~ 2014-06-03
    IIF 13 - Director → ME
  • 10
    COLLAGEN SOLUTIONS PLC - 2021-03-03
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC - 2013-12-30
    1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-22 ~ 2019-07-08
    IIF 48 - Director → ME
  • 11
    CRITERION, THE TELEVISION ADVERTISING REVENUE APPRAISAL, ASSESSMENT & CONSULTING COMPANY LIMITED - 2002-06-05
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 76 - Secretary → ME
  • 12
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    2010-12-18 ~ 2015-01-31
    IIF 14 - Director → ME
  • 13
    DRUM COMMUNITY LTD - 2012-11-07
    71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-08-31
    Officer
    2013-11-01 ~ 2024-10-31
    IIF 43 - Director → ME
  • 14
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-02-04 ~ 2009-09-21
    IIF 66 - Director → ME
  • 15
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2009-11-26 ~ 2016-06-02
    IIF 70 - Director → ME
  • 16
    FERMENTATION UK LIMITED - 2002-03-12
    HALLCO 274 LIMITED - 1999-02-25
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2007-04-27 ~ 2007-08-03
    IIF 60 - Director → ME
    2005-09-12 ~ 2007-03-03
    IIF 40 - Director → ME
  • 17
    EPISTEM LIMITED - 2018-06-12
    The Incubator Building, Grafton Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2009-10-01
    IIF 61 - Director → ME
  • 18
    EPISTEM HOLDINGS PLC - 2016-07-22
    The Incubator Building, Grafton Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-02-15 ~ 2015-05-11
    IIF 58 - Director → ME
  • 19
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2020-05-01 ~ 2021-11-26
    IIF 28 - Director → ME
  • 20
    NEWCO (704) LIMITED - 2001-11-19
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2002-12-09 ~ 2004-12-04
    IIF 38 - Director → ME
  • 21
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2012-12-14 ~ 2016-01-08
    IIF 25 - Director → ME
  • 22
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    2004-06-04 ~ 2011-09-08
    IIF 67 - Director → ME
  • 23
    VISIONBRIEF LIMITED - 2002-04-03
    10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    2003-02-20 ~ 2004-07-13
    IIF 34 - Director → ME
    2003-02-20 ~ 2010-03-19
    IIF 64 - Director → ME
  • 24
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-11 ~ 2022-02-25
    IIF 46 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-12-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    JELLAGEN PTY LTD - 2018-12-04
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,972,179 GBP2024-12-31
    Officer
    2013-05-29 ~ 2014-03-21
    IIF 8 - Director → ME
  • 26
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2002-07-01 ~ 2006-11-08
    IIF 74 - Secretary → ME
  • 27
    138 Nethergate Nethergate, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318,723 GBP2021-09-30
    Officer
    2010-08-09 ~ 2022-01-22
    IIF 47 - Director → ME
  • 28
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Person with significant control
    2023-08-08 ~ 2023-12-18
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    Pavilion 2 Players Road, Castlecraig Business Park, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,065 GBP2015-06-30
    Officer
    2010-01-18 ~ 2014-05-12
    IIF 69 - Director → ME
  • 30
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    2004-01-29 ~ 2009-11-23
    IIF 54 - Director → ME
  • 31
    13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    2010-03-01 ~ 2014-07-07
    IIF 50 - Director → ME
  • 32
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-05 ~ 2011-03-21
    IIF 49 - Director → ME
  • 33
    DUNWILCO (976) LIMITED - 2002-06-11
    Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2003-01-22 ~ 2004-12-03
    IIF 31 - Director → ME
  • 34
    1st Floor, Block D, Brownlow Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    2019-04-02 ~ 2022-03-04
    IIF 45 - Director → ME
  • 35
    BIOSHIELD GLOBAL SOLUTIONS LTD - 2017-09-11
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-18 ~ 2022-05-25
    IIF 27 - Director → ME
  • 36
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-07-27 ~ 2022-05-25
    IIF 19 - Director → ME
  • 37
    RANDOTTE (NO. 139) LIMITED - 1987-12-16
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-02-07 ~ 2007-01-16
    IIF 55 - Director → ME
  • 38
    Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2007-07-05 ~ 2011-08-08
    IIF 51 - Director → ME
  • 39
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-08-05 ~ 2016-08-25
    IIF 20 - Director → ME
  • 40
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    2012-04-18 ~ 2015-08-31
    IIF 22 - Director → ME
  • 41
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-08-25 ~ 2006-09-15
    IIF 37 - Director → ME
  • 42
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2004-11-18 ~ 2007-06-30
    IIF 35 - Director → ME
  • 43
    DXS LIMITED - 2010-07-30
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,825,864 GBP2024-12-31
    Officer
    2007-01-25 ~ 2009-05-01
    IIF 56 - Director → ME
  • 44
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2007-05-31 ~ 2010-06-15
    IIF 53 - Director → ME
  • 45
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2016-01-26 ~ 2017-05-24
    IIF 21 - Director → ME
  • 46
    HORIZON DISCOVERY LIMITED - 2024-09-17
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-07-08 ~ 2013-09-22
    IIF 59 - Director → ME
  • 47
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    2010-08-06 ~ 2011-07-05
    IIF 72 - Director → ME
  • 48
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2008-04-15 ~ 2016-01-07
    IIF 24 - Director → ME
  • 49
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2014-06-03
    IIF 62 - Director → ME
  • 50
    SCIPAC ALT LIMITED - 1986-12-19
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2009-06-12 ~ 2010-06-04
    IIF 71 - Director → ME
  • 51
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-02 ~ 2004-12-08
    IIF 36 - Director → ME
  • 52
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ 2012-08-24
    IIF 15 - Director → ME
  • 53
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2010-03-23
    IIF 68 - Director → ME
  • 54
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-05-04 ~ 2014-10-22
    IIF 17 - Director → ME
  • 55
    SOLARWATCH LIMITED - 2005-10-13
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 63 - Director → ME
  • 56
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2001-04-05 ~ 2008-12-22
    IIF 39 - Director → ME
  • 57
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ 2010-04-13
    IIF 30 - Director → ME
  • 58
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED - 2022-05-09
    The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Officer
    2018-04-25 ~ 2019-07-11
    IIF 12 - Director → ME
  • 59
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-07-04 ~ 2016-09-07
    IIF 16 - Director → ME
  • 60
    PREMAITHA LIMITED - 2019-12-11
    PREMAITHA HEALTH LTD - 2014-07-03
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2013-09-20 ~ 2015-10-01
    IIF 18 - 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.