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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ward, Iain Stuart

    Related profiles found in government register
  • Ward, Iain Stuart
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodlea, Cherry Tree Lane, Lee Common, Great Missenden, HP16 9LB, England

      IIF 1
  • Ward, Iain Stuart
    British associate general counsel born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Gibbs Building, 215 Euston Road, London, NW1 2BE

      IIF 2
  • Ward, Iain Stuart
    British general counsel born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 3
  • Ward, Iain Stuart
    British general counsel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 4
  • Ward, Iain Stuart
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW

      IIF 5 IIF 6 IIF 7
    • ., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom

      IIF 9 IIF 10
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, United Kingdom

      IIF 11
  • Ward, Iain Stuart
    British legal councel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Q5, Quorum Business Park, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 12
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS

      IIF 13
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 14
    • Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 15
  • Ward, Iain Stuart
    British legal counsel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Q5, Quorum Business Park, Benton Lane, Newcastle, Tyne & Wear, NE12 8BS, England

      IIF 16
    • Aesica Pharmacueticals Ltd, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 17
    • Q5, Aesica Pharmaceuticals Ltd, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 18
  • Ward, Iain Stuart
    British solicitor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 19
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

      IIF 20 IIF 21 IIF 22
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 24
    • Wellcome Trust, Gibbs Building, 215 Euston Road, London, NW1 2BE, United Kingdom

      IIF 25
  • Mr Iain Stuart Ward
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Woodlea, Cherry Tree Lane, Lee Common, Great Missenden, HP16 9LB, England

      IIF 26
  • Ward, Iain Stuart
    British

    Registered addresses and corresponding companies
    • The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW

      IIF 27
  • Ward, Iain Stuart

    Registered addresses and corresponding companies
    • Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 28 IIF 29
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

      IIF 30 IIF 31 IIF 32
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 34
    • Q5, Quorum Business Park, Benton Lane, Newcastle, Tyne & Wear, NE12 8BS, England

      IIF 35
    • Aesica Pharmacueticals Ltd, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 36
    • Q5, Aesica Pharmaceuticals Ltd, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 37
    • Q5, Quorum Business Park, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 38
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS

      IIF 39
    • Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 40
    • Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 41 IIF 42
    • Wing B, Building 5700, Spires House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2RW, United Kingdom

      IIF 43
  • Ward, Iain

    Registered addresses and corresponding companies
    • Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    AESICA BC LIMITED
    - now 07707393
    DE FACTO 1887 LIMITED - 2011-09-12
    Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 14 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 40 - Secretary → ME
  • 2
    AESICA FORMULATION DEVELOPMENT LIMITED
    - now 05661235
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (24 parents)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 13 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 39 - Secretary → ME
  • 3
    AESICA HOLDCO LIMITED
    - now 07749223
    DE FACTO 1902 LIMITED - 2011-09-12
    Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 16 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 35 - Secretary → ME
  • 4
    AESICA M1 LIMITED
    - now 07735992 07735988
    DE FACTO 1901 LIMITED - 2011-09-12
    Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 15 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 42 - Secretary → ME
  • 5
    AESICA M2 LIMITED
    - now 07735988 07735992
    DE FACTO 1900 LIMITED - 2011-09-12
    Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 4 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 41 - Secretary → ME
  • 6
    AESICA QUEENBOROUGH LIMITED
    06350087
    C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 17 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 36 - Secretary → ME
  • 7
    AESICA TRUSTEE COMPANY LIMITED
    05649537
    Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (17 parents)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 18 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 37 - Secretary → ME
  • 8
    Sovereign House, Vision Park Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (8 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 24 - Director → ME
    2020-12-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    GW GLOBAL SERVICES (INTERNATIONAL) LIMITED
    12286307
    Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-29 ~ 2023-03-21
    IIF 3 - Director → ME
    2020-12-18 ~ 2023-01-18
    IIF 28 - Secretary → ME
  • 10
    GW PHARMACEUTICALS LIMITED
    - now 04160917 03704998... (more)
    GW PHARMACEUTICALS PLC
    - 2021-06-04 04160917 03704998... (more)
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    MAWLAW 541 PLC - 2001-03-06
    Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (33 parents, 6 offsprings)
    Officer
    2021-05-05 ~ 2023-01-13
    IIF 11 - Director → ME
    2021-08-12 ~ 2023-01-13
    IIF 44 - Secretary → ME
  • 11
    GW UK SERVICES LIMITED
    - now 04383125
    GW GLOBAL SERVICES LIMITED - 2019-10-24
    CANNABINOID RESEARCH INSTITUTE LIMITED - 2019-09-02
    CRI (UK) LIMITED - 2002-09-11
    Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Active Corporate (15 parents)
    Officer
    2020-12-18 ~ 2023-01-13
    IIF 23 - Director → ME
    2020-12-18 ~ 2023-01-13
    IIF 31 - Secretary → ME
  • 12
    GW VACCINES LIMITED
    12877975
    Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 19 - Director → ME
    2020-12-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    GWP TRUSTEE COMPANY LIMITED
    - now 04000036
    MAWLAW 509 LIMITED - 2000-08-15
    Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2020-12-18 ~ 2023-03-21
    IIF 22 - Director → ME
    2020-12-18 ~ 2023-01-18
    IIF 30 - Secretary → ME
  • 14
    JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED - now
    GW PHARMA LIMITED
    - 2024-09-12 03704998 04094033
    GW PHARMACEUTICALS LIMITED - 2001-06-01
    TRADECHROME LIMITED - 1999-04-21
    Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2020-12-18 ~ 2023-01-13
    IIF 21 - Director → ME
    2020-12-18 ~ 2023-01-13
    IIF 32 - Secretary → ME
  • 15
    JAZZ PHARMACEUTICALS RESEARCH UK LIMITED - now
    GW RESEARCH LIMITED
    - 2023-11-20 03107561 04326284
    G-PHARM LIMITED - 2011-10-03
    G W PHARMACEUTICALS LIMITED - 1999-04-21
    TITANITE LIMITED - 1998-05-18
    Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (24 parents)
    Officer
    2020-12-18 ~ 2023-01-13
    IIF 20 - Director → ME
    2020-12-18 ~ 2023-01-13
    IIF 33 - Secretary → ME
  • 16
    JAZZ PHARMACEUTICALS UK HOLDINGS LIMITED
    13150429 04555273
    80 Charlotte Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2021-11-02 ~ 2023-01-13
    IIF 43 - Secretary → ME
  • 17
    PHARMARON MANUFACTURING SERVICES (UK) LTD - now
    AESICA PHARMACEUTICALS LIMITED
    - 2022-01-07 05188033
    EVER 2414 LIMITED - 2004-08-17
    Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2014-11-12 ~ 2015-11-02
    IIF 12 - Director → ME
    2014-11-12 ~ 2015-11-02
    IIF 38 - Secretary → ME
  • 18
    SHIRE GLOBAL FINANCE - now
    SHIRE GLOBAL FINANCE - 2008-07-30
    SHIRE GLOBAL FINANCE LIMITED
    - 2008-06-13 05418960
    TRUSHELFCO (NO.3144) LIMITED - 2005-04-15
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    2007-06-11 ~ 2007-06-18
    IIF 8 - Director → ME
  • 19
    SHIRE HOLDINGS EUROPE LIMITED
    - now 03158354
    GAC NO. 37 LIMITED - 1996-04-15
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2007-06-17 ~ 2007-06-18
    IIF 6 - Director → ME
  • 20
    SHIRE HOLDINGS UK LIMITED
    - now 04666500
    SHIRE NORTH AMERICA INVESTMENTS LIMITED - 2003-03-26
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2007-06-17 ~ 2007-06-18
    IIF 7 - Director → ME
  • 21
    SHIRE HUMAN GENETIC THERAPIES LIMITED
    - now 04243270 04061406
    TKT UK LIMITED - 2005-12-12
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2008-10-03 ~ 2014-07-01
    IIF 9 - Director → ME
  • 22
    SHIRE PHARMACEUTICALS GROUP - now
    SHIRE PHARMACEUTICALS GROUP LIMITED
    - 2008-06-13 02883758
    SHIRE PHARMACEUTICALS GROUP PLC - 2005-11-25
    BARNHILL PLC - 1994-12-13
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (54 parents, 11 offsprings)
    Officer
    2007-06-17 ~ 2007-06-18
    IIF 5 - Director → ME
  • 23
    SHIRE US INVESTMENTS
    06275900 05542355
    1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2008-08-06 ~ 2014-04-02
    IIF 10 - Director → ME
    2007-06-11 ~ 2008-06-18
    IIF 27 - Secretary → ME
  • 24
    STARFISH LEGAL LIMITED
    15054649
    Woodlea Cherry Tree Lane, Lee Common, Great Missenden, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    STEVENAGE BIOSCIENCE CATALYST
    - now 07196230
    STEVENAGE BIOSCIENCE PARK - 2010-08-02
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (19 parents)
    Officer
    2017-04-05 ~ 2018-07-31
    IIF 25 - Director → ME
  • 26
    WELLCOME TRUST TRADING LIMITED
    - now 03227027
    BEOWULF GENOMICS LIMITED - 2004-05-07
    PATHOGENOMICS LIMITED - 1997-07-17
    PRECIS (1452) LIMITED - 1996-08-30
    Gibbs Building, 215 Euston Road, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2018-07-31
    IIF 2 - 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.