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

Evans, Christopher Thomas, Professor Sir

    Related profiles found in government register
  • Evans, Christopher Thomas, Professor Sir
    British businessman born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British businessman entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • icon of address 23 Holland Park, London, W11 3TD

      IIF 4
  • Evans, Christopher Thomas, Professor Sir
    British businessman/entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • icon of address 23 Holland Park, London, W11 3TD

      IIF 5
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British executive biotechnology busine born in November 1957

    Registered addresses and corresponding companies
    • icon of address 23 Holland Park, London, W11 3TD

      IIF 12
  • Evans, Christopher Thomas, Professor Sir
    British scientific dir born in November 1957

    Registered addresses and corresponding companies
    • icon of address 23 Holland Park, London, W11 3TD

      IIF 13
  • Evans, Christopher Thomas, Professor Sir
    British scientist born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 16
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 17
    • icon of address We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 18
  • Evans, Christopher Thomas, Professor
    British

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 19
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 20
    • icon of address 211, Science Park, Milton Road, Cambridge, Cambs., CB4 0WA, England

      IIF 21
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 22
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 23
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 24
    • icon of address 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

      IIF 25
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 26
  • Evans, Christopher Thomas, Professor
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 27
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 28 IIF 29
  • Evans, Christopher Thomas, Sir
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 30
  • Evans, Christopher Thomas, Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Wharf, Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 31
  • Evans, Christopher Thomas, Professor
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stratton Street, London, W1J 8LG, England

      IIF 32 IIF 33
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 34
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 35 IIF 36
  • Evans, Christopher Thomas, Professor
    British chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 37
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 38 IIF 39
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 40
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 41 IIF 42
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 43
    • icon of address Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 44
    • icon of address 30 Orange Street, Calder And Co, West End, London, WC2H 7HF, England

      IIF 45
    • icon of address 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 46 IIF 47 IIF 48
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 49 IIF 50 IIF 51
    • icon of address Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 59
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 60
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 61
    • icon of address Excalibur Group Holdings Ltd, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 62
  • Evans, Christopher Thomas, Professor
    British entrepreneur born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6EQ

      IIF 63
    • icon of address 20, Berkeley Square, London, W1J 6EQ, England

      IIF 64
    • icon of address 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 69 IIF 70
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Evans, Christopher Thomas, Professor
    British entrepreneur scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 74
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 75
    • icon of address Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 76
  • Evans, Christopher Thomas, Professor
    British non executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 77
  • Evans, Christopher Thomas, Professor
    British non executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 78
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, St James's, London, SW1Y 6RJ, Uk

      IIF 79
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 80
  • Evans, Christopher Thomas, Professor
    British venture capitalist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 81
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 82
  • Evans, Christopher Thomas
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 83
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 84
  • Evans, Christopher Thomas
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 85
  • Evans, Christopher Thomas
    British scienctist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. James's Street, London, SW1A 1LE, England

      IIF 86
  • Evans, Christopher Thomas
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. James's Street, London, SW1A 1LE, England

      IIF 87
  • Evans, Christopher Thomas, Sir
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bruton Avenue, Bath, BA2 4QJ, England

      IIF 88
  • Evans, Christopher, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 89
  • Mr Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. James's Street, London, SW1A 1LE, England

      IIF 90
  • Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 91
    • icon of address 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 92
    • icon of address 60, St. James's Street, London, SW1A 1LE, England

      IIF 93
  • Evans, Christopher John
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 94
    • icon of address Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 95
  • Evans, Christopher John
    British chartered civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 96
  • Evans, Christopher John
    British chief executive born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-89, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 97
  • Evans, Christopher John
    British civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351 Alcester Road, Drakes Cross, Birmingham, West Midlands, B47 6JG

      IIF 98
  • Evans, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

      IIF 99
  • Evans, Christopher John
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 100
  • Evans, Christopher John
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 101
  • Evans, Christopher Thomas
    Welsh biotech entrepeneur born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4j, Old Marylebone Road, London, NW1 5EE, England

      IIF 102
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 103
  • Mr Christopher John Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 104 IIF 105
    • icon of address Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 106
  • Professor Sir Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 107
    • icon of address We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 108
  • Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 109
  • Evans, Christopher John

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 110
  • Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkley Square, London, W1J 6BD, England

      IIF 111
  • Evans, Christopher, Sir
    United Kingdom company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 112
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 113
    • icon of address 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 114 IIF 115
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 116
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 117
    • icon of address Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 118
  • Professor Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 119
    • icon of address Ellipses Pharma, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 120
  • Sir Sir Christopher Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 121
    • icon of address 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 122 IIF 123
child relation
Offspring entities and appointments
Active 36
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 2
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 94 - Director → ME
    icon of calendar 2013-07-05 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -411 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 101 - Director → ME
  • 5
    icon of address Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 96 - Director → ME
  • 6
    DECON LIMITED - 2004-11-16
    icon of address The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 53 - Director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 103 - Has significant influence or controlOE
  • 8
    EDX MEDICAL GROUP LTD - 2022-11-10
    icon of address 210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 83 - Director → ME
  • 10
    icon of address 10 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 32 - Director → ME
  • 11
    EXCALIBUR COVID VACCINES LTD. - 2020-06-26
    icon of address 2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 12
    icon of address 60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 13
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 60 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 15
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127,652 GBP2024-03-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 121 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 17
    icon of address 12 The Wharf 16 Bridge Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 18
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    71,396 GBP2024-03-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 29 - LLP Designated Member → ME
  • 19
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,189 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-05-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 73 - Director → ME
  • 22
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 72 - Director → ME
  • 23
    DMWS 553 LIMITED - 2002-07-11
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 60 - Director → ME
  • 25
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,004,271 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,059 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 28 - LLP Designated Member → ME
  • 29
    icon of address 12 Bruton Avenue, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 88 - Director → ME
  • 30
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    QBRAND 21 LTD - 2015-12-11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,191,832 GBP2021-03-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,912 GBP2018-03-30
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 62 - Director → ME
  • 35
    TWENTYTEN ENGINEERING LIMITED - 2013-11-06
    icon of address Unit 101 Bartleet Road, Washford West, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,521 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 10 Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 33 - Director → ME
Ceased 65
  • 1
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    LASERLINE (UK) LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2001-05-21
    IIF 1 - Director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2001-05-21
    IIF 3 - Director → ME
  • 3
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    icon of calendar 2009-11-01 ~ 2013-06-12
    IIF 44 - Director → ME
  • 4
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2009-03-17
    IIF 98 - Director → ME
  • 5
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED - 2016-04-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2019-02-19
    IIF 63 - Director → ME
  • 6
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2019-02-19
    IIF 64 - Director → ME
  • 7
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2017-10-13
    IIF 24 - Director → ME
  • 8
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-12-01
    IIF 25 - Director → ME
  • 9
    icon of address C/o Deloitte Llp, 1, New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-02 ~ 2017-12-01
    IIF 22 - Director → ME
  • 10
    icon of address 168 Brighton Road, Coulsdon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2015-03-12
    Officer
    icon of calendar 2012-09-13 ~ 2016-03-01
    IIF 102 - Director → ME
  • 11
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2009-07-31
    IIF 51 - Director → ME
  • 12
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1995-11-10
    IIF 13 - Director → ME
  • 13
    Q21 PJ LTD - 2020-02-05
    icon of address Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2020-01-27
    IIF 89 - Director → ME
  • 14
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2014-07-13
    IIF 81 - Director → ME
  • 15
    THE ELLIPSES CANCER TRUST - 2018-10-22
    THE CANCER AWARENESS TRUST - 2024-06-02
    icon of address Level 39 One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,683 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2024-09-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2024-09-23
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-17 ~ 2009-09-03
    IIF 78 - Director → ME
  • 17
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    icon of calendar 1992-03-11 ~ 2009-09-03
    IIF 77 - Director → ME
  • 18
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1997-06-04
    IIF 8 - Director → ME
  • 19
    CELSIS LIMITED - 1992-03-25
    CHIROS LIMITED - 1993-11-24
    MARTIYA LIMITED - 1992-01-14
    CHIROSCIENCE LIMITED - 1998-02-27
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    icon of calendar ~ 1996-03-28
    IIF 12 - Director → ME
  • 20
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    UTOPIALAND LIMITED - 2001-11-28
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 47 - Director → ME
  • 21
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2007-11-08
    IIF 57 - Director → ME
  • 22
    INTERCEDE 1190 LIMITED - 1996-09-10
    ECDYSIS LIMITED - 1996-10-25
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1996-09-10 ~ 2001-05-21
    IIF 11 - Director → ME
    icon of calendar 2003-03-20 ~ 2004-06-30
    IIF 10 - Director → ME
  • 23
    STRETCH DESIGNS LIMITED - 2005-02-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2007-11-08
    IIF 49 - Director → ME
  • 24
    RM & DS 1 LIMITED - 2012-03-15
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2013-01-16
    IIF 16 - Director → ME
  • 25
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2013-01-16
    IIF 79 - Director → ME
  • 26
    icon of address 211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-03-31
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 27
    NUMBER ELEVEN BIBURY LTD - 2024-11-20
    COFFEE ON THE RIVER LIMITED - 2021-02-08
    COFFEE AT ELEVEN LTD - 2021-03-02
    icon of address 11 The Street, Bibury, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -444,729 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2024-08-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2024-08-08
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 28
    icon of address 10 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    icon of address One, High Street, Egham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-14 ~ 2002-02-18
    IIF 7 - Director → ME
    icon of calendar 2004-02-01 ~ 2005-06-24
    IIF 39 - Director → ME
  • 30
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    icon of address 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    icon of calendar 2003-08-13 ~ 2009-07-31
    IIF 52 - Director → ME
  • 31
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-27 ~ 2001-06-28
    IIF 9 - Director → ME
  • 32
    icon of address 12 The Wharf 16 Bridge Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2025-09-18
    IIF 30 - Director → ME
  • 33
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    71,396 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2006-03-30
    IIF 27 - LLP Designated Member → ME
  • 34
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -584,189 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2006-03-30
    IIF 75 - Director → ME
  • 35
    PLASTIC CASTLE LTD - 2015-08-03
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,432 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 99 - Director → ME
  • 36
    DEVILFISH GAMING PLC - 2012-04-30
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2022-07-18
    IIF 84 - Director → ME
  • 37
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    icon of address 2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    icon of calendar 2020-10-20 ~ 2022-02-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2022-02-28
    IIF 123 - Has significant influence or control OE
  • 38
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-02-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2022-02-28
    IIF 114 - Has significant influence or control OE
    icon of calendar 2022-04-01 ~ 2022-05-03
    IIF 109 - Has significant influence or control OE
  • 39
    TG21 PLC - 2009-05-27
    TOAD PLC - 2003-06-10
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    TOAD GROUP PLC - 2005-05-19
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-12 ~ 2001-05-21
    IIF 5 - Director → ME
  • 40
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-28 ~ 2003-12-22
    IIF 15 - Director → ME
  • 41
    icon of address 201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-02-03
    IIF 97 - Director → ME
  • 42
    icon of address 2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-10-09
    IIF 23 - Director → ME
  • 43
    CEREBRUS LIMITED - 1999-06-22
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    GISHMIRE LIMITED - 1995-07-19
    VERNALIS RESEARCH LIMITED - 2020-12-04
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-10 ~ 1999-12-02
    IIF 14 - Director → ME
  • 44
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 46 - Director → ME
  • 45
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,004,271 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-05
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 4385, 06340202: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,861 GBP2017-08-31
    Officer
    icon of calendar 2009-07-09 ~ 2013-10-03
    IIF 55 - Director → ME
  • 47
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    icon of calendar 2006-05-23 ~ 2007-01-08
    IIF 80 - Director → ME
  • 48
    WISECORP LIMITED - 2001-11-28
    ORBIS CAPITAL LIMITED - 2009-02-13
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2009-11-07 ~ 2010-07-06
    IIF 48 - Director → ME
  • 49
    FINESTHOUR LIMITED - 2001-11-23
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 43 - Director → ME
  • 50
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2007-06-01
    IIF 50 - Director → ME
  • 51
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2007-06-01
    IIF 58 - Director → ME
  • 52
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    icon of address 24 Brest Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -98,069 GBP2024-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2013-06-30
    IIF 54 - Director → ME
  • 53
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2020-01-14
    icon of address 30 Orange Street Calder And Co, West End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2020-02-18
    IIF 45 - Director → ME
  • 54
    icon of address No.1 Spinningfields, Wework, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2020-02-25
    IIF 17 - Director → ME
  • 55
    icon of address We Work, No 1 Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2020-03-05
    IIF 18 - Director → ME
  • 56
    icon of address 12 The Wharf Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-05-31
    IIF 31 - Director → ME
  • 57
    MF59657 LIMITED - 2005-06-22
    MF59657 PLC - 2005-06-23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-09 ~ 2021-10-16
    IIF 112 - Director → ME
  • 58
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2021-11-29
    IIF 61 - Director → ME
  • 59
    STRIKEORB LIMITED - 1989-08-09
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2003-03-18
    IIF 2 - Director → ME
  • 60
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-06-22
    IIF 69 - Director → ME
  • 61
    HJTT LIMITED - 2013-06-27
    SIMBEC HOLDINGS LIMITED - 2014-07-10
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-02 ~ 2019-01-30
    IIF 70 - Director → ME
  • 62
    icon of address 45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2007-01-25
    IIF 38 - Director → ME
  • 63
    icon of address 12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2001-05-21
    IIF 4 - Director → ME
  • 64
    FUNFINE LIMITED - 1998-01-15
    VECTURA LIMITED - 2004-06-23
    VECTURA GROUP PLC - 2022-01-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 2002-11-19
    IIF 6 - Director → ME
  • 65
    icon of address 211 Science Park, Milton Road, Cambridge, Cambs., England
    Active Corporate (1 parent)
    Equity (Company account)
    13,508 GBP2025-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-10-31
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.