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

Openshaw, James Ronald

    Related profiles found in government register
  • Openshaw, James Ronald
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bath Road, Slough, Berkshire, SL1 3UA

      IIF 1 IIF 2 IIF 3
    • 7, Bath Road, Slough, Berkshire, SL1 3UA, United Kingdom

      IIF 4
    • 7, Bath Road, Slough, SL1 3UA

      IIF 5 IIF 6
  • Openshaw, James Ronald
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, Wales

      IIF 7 IIF 8 IIF 9
  • Openshaw, James Ronald
    British company director born in April 1966

    Registered addresses and corresponding companies
  • Openshaw, James Ronald
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Royal Way, Cambridge, CB2 9AW, England

      IIF 14
  • Openshaw, James Ronald
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 15
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 16
  • Openshaw, James Ronald
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

      IIF 17
  • Openshaw, James Ronald
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

      IIF 18 IIF 19 IIF 20
    • Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 21
  • Openshaw, James Ronald
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 22
  • Openshaw, James Ronald
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, 0X44 7RW, United Kingdom

      IIF 23
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 24 IIF 25 IIF 26
    • C/o Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 27
    • The Old Stables, Upper End, Birlingham, Pershore, Worcestershire, WR10 3AA, United Kingdom

      IIF 28
  • Openshaw, James Ronald
    British

    Registered addresses and corresponding companies
  • Openshaw, James Ronald

    Registered addresses and corresponding companies
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, 0X44 7RW, United Kingdom

      IIF 32
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 33 IIF 34 IIF 35
    • C/o Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 36
  • Mr James Ronald Openshaw
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (153 parents)
    Officer
    2002-01-01 ~ 2004-12-31
    IIF 10 - Director → ME
  • 2
    BIOSEEK PLC - now
    ASTERAND PLC
    - 2012-08-02 03355618
    PHARMAGENE PLC
    - 2006-01-03 03355618
    GAC NO. 83 LIMITED - 1997-06-12
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (32 parents)
    Officer
    2004-06-14 ~ 2007-03-14
    IIF 13 - Director → ME
    2006-01-03 ~ 2007-03-14
    IIF 30 - Secretary → ME
  • 3
    BIOSEEK UK LIMITED - now
    ASTERAND UK LIMITED
    - 2012-08-03 03113041
    PHARMAGENE LABORATORIES LIMITED
    - 2006-01-03 03113041 03232529
    PHARMAGENE CONTRACT RESEARCH LIMITED - 1995-12-19
    C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (24 parents)
    Officer
    2004-06-14 ~ 2007-03-14
    IIF 12 - Director → ME
    2006-01-03 ~ 2007-03-14
    IIF 29 - Secretary → ME
  • 4
    INTERNATIONAL DIAGNOSTICS LTD - now
    EXCALIBUR DIAGNOSTICS LIMITED
    - 2023-06-09 12963491 13904843
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-20 ~ 2021-12-01
    IIF 16 - Director → ME
  • 5
    LUCIA CAPITAL CONSULTING LIMITED
    12750776
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LUCIA CAPITAL LLP
    OC342151
    82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    ORION CLINICAL SERVICES (AUSTRALIA) PTY LIMITED
    04220433
    Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (13 parents)
    Officer
    2014-06-18 ~ 2016-04-26
    IIF 2 - Director → ME
    2017-04-27 ~ 2019-11-16
    IIF 3 - Director → ME
  • 8
    ORION CLINICAL SERVICES LIMITED
    03457136
    Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-06-18 ~ 2016-04-26
    IIF 4 - Director → ME
    2017-04-27 ~ 2019-11-16
    IIF 1 - Director → ME
  • 9
    ORION LR LIMITED
    07877836
    Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (13 parents)
    Officer
    2014-06-18 ~ 2016-04-26
    IIF 5 - Director → ME
    2017-04-27 ~ 2019-11-16
    IIF 6 - Director → ME
  • 10
    PHARMAGENE LABORATORIES TRUSTEES LIMITED
    - now 03232529 03113041
    GAC NO.49 LIMITED - 1996-08-13
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (15 parents)
    Officer
    2004-06-14 ~ 2007-03-14
    IIF 11 - Director → ME
    2006-01-03 ~ 2007-03-14
    IIF 31 - Secretary → ME
  • 11
    PLETHORA SOLUTIONS HOLDINGS PLC
    - now 05341336
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2009-05-25 ~ 2013-11-30
    IIF 23 - Director → ME
    2011-03-31 ~ 2013-11-30
    IIF 32 - Secretary → ME
  • 12
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2011-04-30 ~ 2013-11-30
    IIF 24 - Director → ME
    2011-04-30 ~ 2013-11-30
    IIF 34 - Secretary → ME
  • 13
    PLETHORA THERAPEUTICS LIMITED
    06541644
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2011-04-30 ~ 2013-11-30
    IIF 26 - Director → ME
    2011-04-30 ~ 2013-11-30
    IIF 35 - Secretary → ME
  • 14
    REDCAT 1312 LIMITED
    08704915
    82c East Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    S-O ACQUISITION CORP LIMITED
    - now 11587913
    GUILD BIDCO LIMITED
    - 2019-06-27 11587913
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-01-30 ~ 2019-11-16
    IIF 7 - Director → ME
  • 16
    S-O MID CORP LIMITED
    - now 11587713
    GUILD MIDCO LIMITED
    - 2019-06-27 11587713
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-01-29 ~ 2019-11-16
    IIF 9 - Director → ME
  • 17
    S-O SUB CORP LIMITED
    - now 11587785
    GUILD DEBTCO LIMITED
    - 2019-06-27 11587785
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-01-29 ~ 2019-11-16
    IIF 8 - Director → ME
  • 18
    SEIRIAN LABORATORIES LIMITED
    10374071
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-04-27 ~ 2019-11-16
    IIF 21 - Director → ME
  • 19
    SIMBEC RESEARCH LIMITED
    01191772
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (32 parents)
    Officer
    2017-04-27 ~ 2019-11-16
    IIF 18 - Director → ME
    2014-06-18 ~ 2016-04-26
    IIF 20 - Director → ME
  • 20
    SIMBEC-ORION GROUP LIMITED
    - now 08467775
    SIMBEC HOLDINGS LIMITED
    - 2014-07-10 08467775 04680739
    HJTT LIMITED - 2013-06-27
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2014-06-18 ~ 2016-04-26
    IIF 19 - Director → ME
    2016-05-10 ~ 2019-11-16
    IIF 17 - Director → ME
  • 21
    STERITROX LIMITED
    04884915
    Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2009-12-16 ~ 2010-11-25
    IIF 28 - Director → ME
  • 22
    THE UROLOGY COMPANY HOLDINGS LIMITED
    07002913
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 25 - Director → ME
    2011-04-30 ~ 2013-11-30
    IIF 33 - Secretary → ME
  • 23
    THE UROLOGY COMPANY LIMITED
    07003303
    C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 27 - Director → ME
    2011-04-30 ~ dissolved
    IIF 36 - Secretary → 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.