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

Shott, Ian Dermot, Doctor

    Related profiles found in government register
  • Shott, Ian Dermot, Doctor
    British business executive born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley, Cramlington, Northumberland, NE23 7QG

      IIF 1
  • Shott, Ian Dermot, Doctor
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylor Drive, Alnwick, Northumberland, NE66 2DH

      IIF 2
    • icon of address Rassler Wood House, Henley Road, Medmenham, Marlow, SL7 2EN, England

      IIF 3
  • Shott, Ian Dermot, Doctor
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingenza Limited, Moubray Building, Edinburgh Technopole, Milton Bridge, EH26 0GB, Scotland

      IIF 4
    • icon of address Rassler Wood House, Henley Road, Medmenham, Marlow, SL7 2EN, United Kingdom

      IIF 5
  • Shott, Ian Dermot, Doctor
    British director and engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingenza Limited, Moubray Building, Edinburgh Technopole, Milton Bridge, EH26 0GB, Scotland

      IIF 6
  • Shott, Ian Dermot, Doctor
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rassler Wood House, Henley Road, Medmenham, Marlow, Buckinghamshire, SL7 2EN, England

      IIF 7
  • Shott, Ian Dermot
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quotient Sciences Limited, Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 8
  • Ian Dermot Shott
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingenza Limited, Moubray Building, Edinburgh Technopole, Milton Bridge, EH26 0GB, Scotland

      IIF 9
  • Shott, Ian Dermot
    British chief operating officer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 10
  • Shott, Ian Dermot
    British chief operations officer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 11 IIF 12
  • Shott, Ian Dermot
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wessex Business Park, Wessex, Way, Colden Common, Winchester, Hampshire, SO21 1WP

      IIF 13
  • Shott, Ian Dermot
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 14
  • Shott, Ian Dermot
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Brow Business Centre, Copyground Lane, High Wycombe, Buckinghamshire, HP12 3HE, United Kingdom

      IIF 15 IIF 16
    • icon of address 14, South Drive, Newcastle Upon Tyne, Tyne And Wear, NE13 8AN, United Kingdom

      IIF 17
    • icon of address Glengairn, 14 South Drive, Woolsington, Newcastle Upon Tyne, NE13 8AN, United Kingdom

      IIF 18
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 19 IIF 20 IIF 21
  • Shott, Ian Dermot
    British entrepreneur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grosvenor Place, 8th Floor, London, SW1X 7JH, England

      IIF 22
  • Shott, Ian Dermot
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 23
  • Shott, Ian Dermot
    British president mfg.div born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 24
  • Shott, Ian Dermot
    British president mgr div born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glengairn 14 South Drive, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8AN

      IIF 25
  • Shott, Ian Dermot
    British executive born in February 1957

    Registered addresses and corresponding companies
    • icon of address 9 Rue Charles Riescher, St Louis 68300, France

      IIF 26
    • icon of address 9a Rue De Liebenswiller, Leymen, 68220, France

      IIF 27
  • Mr Ian Dermot Shott
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor Drive, Alnwick, Northumberland, NE66 2DH

      IIF 28
    • icon of address Unit C Brow Business Centre, Copyground Lane, High Wycombe, Buckinghamshire, HP12 3HE

      IIF 29
    • icon of address Rassler Wood House, Henley Road, Medmenham, Marlow, Buckinghamshire, SL7 2EN, England

      IIF 30
  • Mr Ian Dermott Shott
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rassler Wood House, Henley Road, Medmenham, Marlow, SL7 2EN, England

      IIF 31
  • Ian Dermot Shott
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslin Innovation Centre,charnock Bradley Building, Easter Bush Campus, Bush Farm Road, Roslin, EH25 9RG, Scotland

      IIF 32
  • Shott, Ian Dermot
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rassler Wood House, Henley Road, Medmenham, Buckinghamshire, SL7 2EN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ingenza Limited, Moubray Building, Edinburgh Technopol, Milton Bridge, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,559 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Ingenza Limited, Moubray Building, Edinburgh Technopol, Milton Bridge, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,326,922 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (32 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 33 - LLP Member → ME
  • 4
    icon of address C/o Quotient Sciences Limited Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 8 - Director → ME
  • 5
    IAN SHOTT MANAGEMENT CONSULTING LIMITED - 2010-04-27
    EXCELSYN MANAGEMENT CONSULTING LIMITED - 2010-03-05
    IAN SHOTT ASSOCIATES LIMITED - 2004-11-22
    icon of address 8 High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Rassler Wood House Henley Road, Medmenham, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,584 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE SHOTT RYAN PARTNERSHIP LLP - 2012-05-24
    icon of address Rassler Wood House Henley Road, Medmenham, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address 120e Olympic Avenue, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,289,920 GBP2025-02-28
    Officer
    icon of calendar 2024-10-24 ~ 2025-05-30
    IIF 5 - Director → ME
  • 2
    icon of address 18 Berkeley Court, Manor Park, Runcorn, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,246,890 GBP2025-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2016-06-07
    IIF 18 - Director → ME
  • 3
    THE CENTRE OF EXCELLENCE FOR LIFE SCIENCES LIMITED - 2023-11-22
    BIO SCI NORTH LIMITED - 2003-04-16
    icon of address Regus 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    291,096 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2011-03-18
    IIF 20 - Director → ME
  • 4
    icon of address On Line House, Pelham Road, Immingham, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,353,288 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2020-02-17
    IIF 13 - Director → ME
  • 5
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (11 parents)
    Equity (Company account)
    210,452 GBP2024-06-30
    Officer
    icon of calendar 2001-06-08 ~ 2003-03-31
    IIF 25 - Director → ME
  • 6
    IAN SHOTT ENTERPRISES LIMITED - 2004-11-22
    ALBANY MOLECULAR RESEARCH LIMITED - 2021-07-06
    EXCELSYN LIMITED - 2010-03-31
    icon of address First Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-16 ~ 2010-02-17
    IIF 19 - Director → ME
  • 7
    IAN SHOTT DEVELOPMENT LIMITED - 2004-11-22
    ALBANY MOLECULAR RESEARCH (UK) LIMITED - 2021-07-02
    EXCELSYN MOLECULAR DEVELOPMENT LIMITED - 2010-03-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2010-02-17
    IIF 21 - Director → ME
  • 8
    GXP LIMITED - 2016-06-30
    SAUSAGES LTD - 2006-06-05
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-03-15 ~ 2013-03-18
    IIF 17 - Director → ME
  • 9
    icon of address 33 St. James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    605 GBP2022-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-08-01
    IIF 22 - Director → ME
  • 10
    icon of address Ingenza Limited, Moubray Building, Edinburgh Technopol, Milton Bridge, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,326,922 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-08-02
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CROSSCO (1293) LIMITED - 2012-11-22
    icon of address Unit C Brow Business Centre, Copyground Lane, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,010,083 GBP2018-09-01 ~ 2019-12-31
    Officer
    icon of calendar 2012-11-22 ~ 2018-12-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-12-03
    IIF 29 - Has significant influence or control OE
  • 12
    GRANTRAFT LIMITED - 1999-08-12
    icon of address Unit C Brow Business Centre, Copyground Lane, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    860,192 GBP2020-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2018-12-03
    IIF 16 - Director → ME
  • 13
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-07-08
    IIF 27 - Director → ME
  • 14
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-07-08
    IIF 26 - Director → ME
  • 15
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    ARC TRINOVA LIMITED - 2021-06-28
    CROSSCO (1405) LIMITED - 2015-11-26
    icon of address C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2021-02-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2021-02-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CHIREX (HOLDINGS) LIMITED - 2000-12-12
    RHODIA CHIREX (HOLDINGS) LIMITED - 2003-05-07
    CROSSCO (157) LIMITED - 1996-03-20
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-03-26
    IIF 12 - Director → ME
  • 17
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-06-10 ~ 2005-09-07
    IIF 24 - Director → ME
  • 18
    SHASUN PHARMA SOLUTIONS LIMITED - 2016-09-14
    icon of address Dudley Lane, Dudley, Cramlington, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2019-02-27
    IIF 1 - Director → ME
  • 19
    RHODIA HOLDINGS LIMITED - 2025-03-13
    RHODIA LIMITED - 1997-12-31
    SISYPHUS 008 LIMITED - 1996-05-16
    RP EAUX LIMITED - 1997-11-27
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2003-03-26
    IIF 11 - Director → ME
  • 20
    RHODIA PHARMA SOLUTIONS LIMITED - 2025-03-13
    RHODIA CHIREX LIMITED - 2003-02-24
    CHIREX LIMITED - 1997-10-27
    CHIREX (DUDLEY) LIMITED - 2000-12-12
    RHODIA CHIREX (DUDLEY) LIMITED - 2001-09-11
    STERLING ORGANICS LIMITED - 1996-03-20
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-03-26
    IIF 10 - Director → ME
  • 21
    P & S CLUSTER LIMITED - 2005-09-26
    icon of address Loftus House, Colima Avenue, Sunderland, Tyne And Wear, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -24,912 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2006-03-20
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.