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

Tooley, Mark Arthur, Professor

    Related profiles found in government register
  • Tooley, Mark Arthur, Professor
    United Kingdom clinical scientist born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES

      IIF 1
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 2
  • Tooley, Mark Arthur, Professor
    United Kingdom consultant clinical scientist born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, England

      IIF 3
  • Tooley, Mark Arthur, Professor
    United Kingdom consultant senior lecturer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Shelley Road, Bath, Somerset, BA2 4RJ

      IIF 4 IIF 5
  • Hawley, Mark, Professor
    British clinical scientist born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Hospital, Nhs Foundation Trust, Pogmoor Road, Barnsley, South Yorkshire, S75 2EP, United Kingdom

      IIF 6
  • Monaghan, Mark John, Professor
    British clinical scientist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Postmill Close, Shirley, Croydon, Greater London, CR0 5DY

      IIF 7
    • icon of address 2 Postmill Close, Shirley, Croydon, Surrey, CR0 5DY

      IIF 8 IIF 9
  • Singh, Sally Jane, Professor
    British clinical scientist born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallowfields, Nicker Hill, Keyworth, Nottinghamshire, NG12 5EA

      IIF 10
  • Johnstone, Eve Cordelia, Professor
    British academic psychiatrist born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hallhead Road, Edinburgh, Lothian, EH16 5QJ

      IIF 11
  • Johnstone, Eve Cordelia, Professor
    British clinical scientist born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hallhead Road, Edinburgh, Lothian, EH16 5QJ

      IIF 12
  • Johnstone, Eve Cordelia, Professor
    British none born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Medical Research Council, One Kemble Street, London, WC2B 4AN

      IIF 13
  • Tooley, Mark Arthur, Dr
    British biomedical engineer born in December 1956

    Registered addresses and corresponding companies
    • icon of address 18 Codrington Road, Bishopston, Bristol, BS7 8ET

      IIF 14
  • Tooley, Mark Arthur, Dr
    British clinical scientist born in December 1956

    Registered addresses and corresponding companies
    • icon of address 18 Codrington Road, Bishopston, Bristol, BS7 8ET

      IIF 15
  • Tooley, Mark Arthur, Dr
    British senior lecturer born in December 1956

    Registered addresses and corresponding companies
    • icon of address 18 Codrington Road, Bishopston, Bristol, BS7 8ET

      IIF 16
  • Ring, Edward Francis John, Professor
    British university professor born in November 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brierley House Summer Lane, Combe Down, Bath, BA2 5JX

      IIF 17
  • Moore, Christopher James Leslie
    British clinical scientist born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667-669, Stockport Road, Manchester, M12 4QE, United Kingdom

      IIF 18
  • Mr John Irvine Veness
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lewesdon Drive, Broadstone, BH18 9HF, England

      IIF 19
  • Haslett, Christopher, Professor
    British academic physician born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh Bioquarter Mrc Centre For Inflammation, Queens Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 20
  • Haslett, Christopher, Professor
    British clinical scientist born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Edinburgh Bioquarter, Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 21
  • Mr Shaun Clinton Rogers
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address Office 12b, Fanton Hall, Off Arterial Road, Wickford, SS12 9JF, England

      IIF 24
  • Paliompeis, Christos
    British clinical scientist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Glebe Farm Drive, Trumpington, Cambridge, Cambridgeshire, CB2 9PB, United Kingdom

      IIF 25 IIF 26
  • Postans, Neil John, Dr
    British clinical scientist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cmas Orlau - Robert Jones, And Agnes Hunt, Orthopeadic Hospital, Nhs Foundation Trust, Oswestry, Shropshire, SY10 7AG, United Kingdom

      IIF 27
    • icon of address Orlau, Rjah Orthopaedic Hospital Nhs Trust, Oswestry, Shropshire, SY10 7AG, United Kingdom

      IIF 28
  • Rogers, Shaun Clinton
    British clinical scientist born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Rogers, Shaun Clinton
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • icon of address Office 12b, Fanton Hall, Off Arterial Road, Wickford, SS12 9JF, England

      IIF 32
  • Staines, Joanne Marie, Dr
    British clinical scientist born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great And Little Shelford Primiary School, Church Street, Great Shelford, Cambridge, CB22 5EL, United Kingdom

      IIF 33
  • White, Paul Alan, Professor
    British clinical scientist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Shearling Drive, Lower Cambourne, Cambridge, Cambridgeshire, CB3 6BZ

      IIF 34
  • White, Paul Alan, Professor
    British consultant clinical scientist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 35
  • Ewins, David John
    British clinical scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cmas Orlau - Robert Jones, And Agnes Hunt, Orthopeadic Hospital, Nhs Foundation Trust, Oswestry, Shropshire, SY10 7AG, United Kingdom

      IIF 36
  • Horrocks, Julie Anne, Professor
    British clinical scientist born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal London Hospital, Barts Health Nhs Trust, Clinical Physics, London, E1 1BB, England

      IIF 37
  • Jones, Brian Moseley, Dr
    British clinical scientist born in September 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hemper Lane, Greenhill, Sheffield, South Yorkshire, S8 7FD

      IIF 38
  • Mr Christos Paliompeis
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Glebe Farm Drive, Trumpington, Cambridge, CB2 9PB, United Kingdom

      IIF 39
  • Thornhill, Alan
    British clinical research scientist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Allport Road, Cannock, Staffordshire, WS11 1DY

      IIF 40
  • Thornhill, Alan
    British scientist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Allport Road, Cannock, WS11 1DY, United Kingdom

      IIF 41
  • Barber, Colin Dennis, Professor
    British professor born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise Cottage, 106, Leiston Road, Aldeburgh, Suffolk, IP15 5PX

      IIF 42
  • Barnett, David, Professor
    British clinical scientist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Alyn, Cordwell Lane, Millthorpe, Holmesfield, Derbyshire, S18 7WJ, England

      IIF 43
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, England

      IIF 44
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, United Kingdom

      IIF 45
    • icon of address Knowles Warwick, 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP, United Kingdom

      IIF 46
    • icon of address 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP

      IIF 47
  • Barnett, David, Professor
    British consultant clinical scientist born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellin House, 42 Kingfield Road, Sheffield, South Yorkshire, S11 9AS

      IIF 48
  • Barnett, David, Professor
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 49
  • Barnett, David, Professor
    British professor in diagnostic haematology born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheffield Children's Hospital, Western Bank, Sheffield, S10 2TH

      IIF 50
    • icon of address The Children's Hospital Charity, Western Bank, Sheffield, South Yorkshire, S10 2TH, United Kingdom

      IIF 51
  • Cooper, Brendan Gerard, Professor
    British clinical scientist born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seasons, 118 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD, United Kingdom

      IIF 52
  • Cooper, Brendan Gerard, Professor
    British consultant clinical scientist born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, City Wharf, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

      IIF 53
  • Harbottle, Stephen James
    British clinical scientist born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Poplar Road, Histon, Cambridge, CB24 9LN, United Kingdom

      IIF 54
  • Harbottle, Stephen James
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Poplar Road, Histon, Cambridge, CB24 9LN, United Kingdom

      IIF 55
  • Wilson, David William Leanney
    British clinical scientist born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 56
  • Wilson, David William Leanney
    British healthcare scientist born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Paradise Road, Kemnay, Aberdeenshire, AB51 5NJ, United Kingdom

      IIF 57
  • Anderson, Neil Raymond
    British clinical scientist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable Cottage, Main Street, Easenhall, Rugby, Warwickshire, CV23 0JA, United Kingdom

      IIF 58
  • Bernal Quiros, Manuel Jose, Dr
    Spanish clinical scientist born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Talbot Road, London, SE22 8EH, United Kingdom

      IIF 59
  • Davidson, Elizabeth Ann
    British clinical scientist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Lane House, Green Lane, Chertsey, Surrey, KT16 9QL

      IIF 60
  • Marsden, Peter John, Professor
    British clinical scientist born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Overdale, Ashtead, Surrey, KT21 1PU, England

      IIF 61
  • Barnett, David, Professor
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, England

      IIF 62
  • Harris, Nigel David, Professor
    British clinical scientist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Plaza, Marlborough Street, Bristol, Avon, BS1 3NX

      IIF 63
    • icon of address Fair Havens, 7a Cockhill, Trowbridge, Wiltshire, BA14 9BG

      IIF 64 IIF 65
  • Harris, Nigel David, Professor
    British head of clinical measurements and medical imaging born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independent Living Centre, St. Georges Road, Semington, Trowbridge, BA14 6JQ, England

      IIF 66
  • Krishna, Sanjeev, Professor
    British clinical scientist born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 67
    • icon of address 8, Woodside Road, New Malden, KT3 3AH, England

      IIF 68
  • Lerski, Richard Antony, Professor
    Scottish clinical scientist born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 69
  • Lerski, Richard Antony, Professor
    Scottish medical physicist born in September 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ninewells Hospital And Medical School, Ninewells Avenue, Dundee, DD1 9SY, Scotland

      IIF 70
  • Thornhill, Alan Russell, Professor
    British chief scientific officer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, New Road, Midhurst, GU29 9HY, England

      IIF 71
  • Thornhill, Alan Russell, Professor
    British clinical scientist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, New Road, Midhurst, GU29 9HY, England

      IIF 72
  • Thornhill, Alan Russell, Professor
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, New Road, Midhurst, West Sussex, GU29 9HY, England

      IIF 73
  • Thornhill, Alan Russell, Professor
    British general manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, New Road, Midhurst, GU29 9HY, England

      IIF 74
  • Barber, Colin Dennis, Professor
    British clinial scientist born in December 1942

    Registered addresses and corresponding companies
    • icon of address Middlebrook House Alfreton Road, Bagthorpe, Nottinghamshire, NG16 5GX

      IIF 75
  • Barber, Colin Dennis, Professor
    British clinical scientist born in December 1942

    Registered addresses and corresponding companies
    • icon of address Middlebrook House Alfreton Road, Bagthorpe, Nottinghamshire, NG16 5GX

      IIF 76
  • Dr Manuel Jose Bernal Quiros
    Spanish born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Talbot Road, London, SE22 8EH, United Kingdom

      IIF 77
  • Gosselin, Robert Charles
    American clinical scientist born in October 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1201 8th Avenue, Sacramento, Ca 95818, United States

      IIF 78
  • Marshall, Christopher, Professor
    British clinical scientist born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, St. Andrews Road, Wenvoe, Cardiff, CF5 6AF, Great Britain

      IIF 79
  • Perkins, Alan Christopher, Professor
    British clinical scientist born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, England

      IIF 80
  • Sperrin, Malcolm William, Professor
    British clinical scientist born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 81
  • Sperrin, Malcolm William, Professor
    British medical scientist born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Littleworth, Faringdon, SN7 8ED, England

      IIF 82
  • Sperrin, Malcolm William, Professor
    British professor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Littleworth, Faringdon, SN7 8ED, England

      IIF 83
  • Anderson, Neil Raymond, Professor
    British clinical scientist born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 84
  • Anderson, Neil Raymond, Professor
    British consultant clinical scientist born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, George Street, Edinburgh, EH2 2PQ

      IIF 85
    • icon of address 130-132, Tooley Street, London, SE1 2TU

      IIF 86
  • Gibson, Colin, Professor
    British clinical scientist born in August 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 87
  • Gibson, Colin, Professor
    British director born in August 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Porthamal Gardens, Cardiff, CF14 6AH

      IIF 88
  • Gibson, Colin, Professor
    British none born in August 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rehabilitation Engineering Unit, Rookwood Hospital, Llandaff, Cardiff, CF5 2YN, United Kingdom

      IIF 89
  • Keevil, Stephen Frederick, Professor
    British clinical scientist born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 90
  • Keevil, Stephen Frederick, Professor
    British head of medical physics born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES

      IIF 91
  • Keevil, Stephen Frederick, Professor
    British medical physicist born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas Hospital, Westminster Bridge Road, London, SE1 7EH, Uk

      IIF 92
    • icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES

      IIF 93
  • Keevil, Stephen Frederick, Professor
    British medical physicst born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Albion Road, Tunbridge Wells, Kent, TN1 2PF

      IIF 94
  • Kwizera, Arthur, Dr
    Ugandan doctor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Edenbridge, TN8 6HJ, England

      IIF 95
  • Sadler, Ross Stuart, Dr
    British clinical scientist born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 96
  • Watson, Ian David, Doctor
    British clinical scientist born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Brendan Gerard, Dr
    British clinical scientist born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Gareth Stephen, Dr
    British clinical scientist born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Hilton Road, Mapperley, Nottingham, NG3 6AQ

      IIF 102
  • Ring, Edward Francis John, Professor
    British academic born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 179 Ashley Lane, Winsley, Wiltshire, BA15 2HR

      IIF 103
  • Ring, Edward Francis John, Professor
    British clinical scientist born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 179 Ashley Lane, Winsley, Wiltshire, BA15 2HR

      IIF 104 IIF 105
  • Ring, Edward Francis John, Professor
    British univ professor born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 179 Ashley Lane, Winsley, Wiltshire, BA15 2HR

      IIF 106
  • Taktak, Azzam Fouad George, Professor
    British clinical scientist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 107
  • Taktak, Azzam Fouad George, Professor
    British consultant clinical scientist/honorary professor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duncan Building (1st, Floor), Daulby Street, Liverpool, Merseyside, L7 8XP, England

      IIF 108
  • Barber, Colin Dennis, Professor
    British professor

    Registered addresses and corresponding companies
    • icon of address Sunrise Cottage, 106, Leiston Road, Aldeburgh, Suffolk, IP15 5PX

      IIF 109
  • Haynes, Sarah Louise, Dr
    British clinical scientist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medtech Centre, Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 110
  • Rosser, Carla, Dr
    British clinical scientist born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Hospital, Blackshaw Road, London, SW17 0QT, England

      IIF 111
  • Rosser, Carla, Dr
    British consultant clinical scientist born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowe House, St. Chads Road, Lichfield, Staffs, WS13 6TJ, United Kingdom

      IIF 112
  • Sheldon, Christopher David, Dr
    British clinical scientist born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pine Tree Cottage, Park Avenue, Gartmore, Stirling, FK8 3RL, Scotland

      IIF 113
  • Crossley, Samuel David Ronald
    British clinical scientist born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 North Road, St. Helens, Merseyside, WA10 2TJ

      IIF 114
  • Crossley, Samuel David Ronald
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 115
  • Mr John Irvine Veness
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Kings Road, Haslemere, Surrey, GU27 2QG, England

      IIF 116
  • Perkins, Alan Christopher, Prof
    British academic born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Maple Grove, Breaston, Derby, Derbyshire, DE72 3BN

      IIF 117
  • Perkins, Alan Christopher, Prof
    British clinical scientist born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Maple Grove, Breaston, Derby, Derbyshire, DE72 3BN

      IIF 118 IIF 119
    • icon of address Royal College Of Physicians, 11 St Andrews Place, Regents Park, London, NW1 4LE

      IIF 120
  • Cooper, Brendan Gerard, Dr
    British clinical scientist born in October 1959

    Registered addresses and corresponding companies
    • icon of address 67 Fremantle Drive, Heath Hayes, Cannock, Staffordshire, WS12 5GZ

      IIF 121
  • Lappin, Terence Robert James, Professor
    British clinical scientist born in June 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Downshire Park, Hillsborough, County Down, BT26 6HB

      IIF 122 IIF 123
  • Lappin, Terence Robert James, Professor
    British retired born in June 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Centre For Cancer Research And Cell Biology, 97 Lisburn Road, Belfast, Antrim, BT9 7AE

      IIF 124
  • Lewis, Andrew, Dr
    British clinical scientist born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG, England

      IIF 125
  • Lewis, Cornelius Andrew, Dr
    British clinical scientist born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Merton Hall Road, Wimbledon, London, SW19 3PX

      IIF 126
  • Miss Anna Veli
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stanbridge Buildings, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QQ, England

      IIF 127 IIF 128
  • Ramsden, Christopher Stuart
    British clinical scientist born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Green, Chorley, Bridgnorth, Shropshire, WV16 6PP

      IIF 129 IIF 130
  • Ramsden, Christopher Stuart
    British clinician born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Woodlands Industrial Estate, Woodlands Terrace, Grantown-on-spey, Morayshire, PH26 3NA

      IIF 131
  • Ramsden, Christopher Stuart
    British ergonomist born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Green, Chorley, Bridgnorth, WV16 6PP, England

      IIF 132
  • Scott, Susan Caroline, Dr
    British clinical scientist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elin Way, Meldreth, Royston, SG8 6LX, England

      IIF 133
  • Sims, Andrew John, Dr
    British clinical scientist born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7DN, United Kingdom

      IIF 134
  • Sims, Andrew John, Dr
    British physicist born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clousden Grange, Forest Hall, Newcastle Upon Tyne, NE12 7YW

      IIF 135
  • Travis, Debbie, Louise, Dr
    British clinical scientist born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentrich Road, Pentrich Road, Swanwick, Alfreton, DE55 1BN, England

      IIF 136
  • Webster, Rachel Louise, Dr
    British clinical scientist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 137
  • Dr Alan Russell Thornhill
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown House, New Road, Midhurst, GU29 9HY, England

      IIF 138
  • Moore, Christopher James Leslie

    Registered addresses and corresponding companies
    • icon of address 667-669, Stockport Road, Manchester, M12 4QE, United Kingdom

      IIF 139
  • Professor David Barnett
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Fraser Road, Sheffield, S8 0JP

      IIF 140
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, England

      IIF 141
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 142
  • Professor Sanjeev Krishna
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Triumph Way, Speke Hall Road, Liverpool, L24 9GQ, England

      IIF 143
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 144
    • icon of address 8, Woodside Road, New Malden, KT3 3AH, England

      IIF 145
  • Veli, Anna
    British clinical scientist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stanbridge Buildings, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4QQ, England

      IIF 146
    • icon of address 127a, Bath Road, Southsea, PO4 0HX, England

      IIF 147
  • Veness, John Irvine
    British clinical scientist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lewesdon Drive, Broadstone, BH18 9HF, England

      IIF 148
  • Veness, John Irvine
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Kings Road, Haslemere, Surrey, GU27 2QG, England

      IIF 149
  • Whitty, Karen
    British clinical scientist born in September 1963

    Resident in Lanarkshire

    Registered addresses and corresponding companies
    • icon of address 91, Mclaren Crescent, Glasgow, G20 0LD

      IIF 150
  • Whitty, Karen
    British retired/administrator born in September 1963

    Resident in Lanarkshire

    Registered addresses and corresponding companies
    • icon of address Cadder Primary School, 60 Herma Street, Cadder, Glasgow, Lanarkshire, G23 5AR

      IIF 151
  • Barnett, David, Prof.
    British

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, S2 4ER, England

      IIF 152
  • Dr Susan Caroline Scott
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elin Way, Meldreth, Royston, SG8 6LX, England

      IIF 153
  • Frost, Stephen John, Dr
    British clinical scientist born in September 1954

    Registered addresses and corresponding companies
    • icon of address 5 Long Walk, Haywards Heath, West Sussex, RH16 3LU

      IIF 154
  • Harbottle, Stephen James
    British clinical scientist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 155
  • Harbottle, Stephen James
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nockolds 6, Market Square, Bishop's Stortford, Hertfordshire, CM23 3UZ, England

      IIF 156
  • Harbottle, Stephen James
    British consultant embryologist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 213, Boundary House, Boston Manor Road, London, W7 2QE, England

      IIF 157
  • Harbottle, Stephen James
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 158
  • Kwizera (non Executive), Arthur, Professor , Dr
    Ugandan clinical scientist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 159
  • Mr Samuel David Ronald Crossley
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 160
  • Professor Brendan Gerard Cooper
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Seasons, 118 Upper Way, Upper Longdon, Rugeley, Staffordshire, WS15 1QD

      IIF 161
  • Lewis, Cornelious Andrew, Dr
    British clinical scientist born in August 1953

    Registered addresses and corresponding companies
  • Lewis, Cornelious Andrew, Dr
    British medical physicist born in August 1953

    Registered addresses and corresponding companies
  • Mclean, Steven Brian Hollisey
    British mioxifacial technician born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Browns Drive, Southgate, Swansea, SA3 2AE, Wales

      IIF 166
  • Mr Christopher Stuart Ramsden
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Woodlands Industrial Estate, Woodlands Terrace, Grantown-on-spey, Morayshire, PH26 3NA

      IIF 167
  • Prosser, Susan Patricia
    British clinical scientist born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130-132, Tooley Street, London, SE1 2TU

      IIF 168
  • Professor Colin Dennis Barber
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunrise Cottage, 106 Leiston Road, Aldeburgh, Suffolk, IP15 5PX, England

      IIF 169
  • Professor Colin Gibson
    British born in August 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Alas Posture And Mobility Centre, Bridge Road, Treforest Industrial Estate, Pontypridd, CF37 5TF

      IIF 170
  • Ramsden, Christopher Stuart
    British ergonomist born in August 1958

    Registered addresses and corresponding companies
    • icon of address 6 Lickey Coppice, Rednal, Birmingham, B45 8PG

      IIF 171
  • Stevens, John Chester, Dr
    British clinical scientist born in November 1949

    Registered addresses and corresponding companies
    • icon of address 55 Marsh House Road, Sheffield, S11 9SQ

      IIF 172
  • Barnett, David, Doctor
    British

    Registered addresses and corresponding companies
    • icon of address 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP

      IIF 173
  • Barnett, David, Doctor
    British clinical scientist

    Registered addresses and corresponding companies
    • icon of address Oak Alyn, Cordwell Lane, Millthorpe, Holmesfield, Derbyshire, S18 7WJ, England

      IIF 174
  • Harbottle, Stephen James
    British clinical embryologist born in August 1972

    Registered addresses and corresponding companies
    • icon of address The Byre Butterlaw Farm, Whorlton, Newcastle Upon Tyne, Tyne & Wear, NS5 1NP

      IIF 175
  • Hollisey-mclean, Steven Brian
    British clinical scientist born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • James, Vivienne Lesley Anderson, Dr
    British clinical scientist born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Sefton Avenue, London, NW7 3QE

      IIF 178
    • icon of address Health Protection Agency, 61 Colindale Avenue, London, NW9 5EQ, England

      IIF 179
  • Lappin, Terence Robert James, Professor
    British clinical scientist

    Registered addresses and corresponding companies
    • icon of address 6 Downshire Park, Hillsborough, County Down, BT26 6HB

      IIF 180
  • Professor Malcolm William Sperrin
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Cottage, Littleworth, Faringdon, SN7 8ED, England

      IIF 181
  • Ryde, Simon John Scrivener, Dr
    British medical physicist

    Registered addresses and corresponding companies
    • icon of address Litlle Wern Halog Farm, Llanrhidian, Swansea, SA3 1EU

      IIF 182
  • Ryde, Simon John Scrivener, Dr
    British clinical scientist born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 183
  • Ryde, Simon John Scrivener, Dr
    British medical physicist born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Litlle Wern Halog Farm, Llanrhidian, Swansea, SA3 1EU

      IIF 184 IIF 185
  • Sims, Andrew
    British physicist born in April 1965

    Registered addresses and corresponding companies
    • icon of address 5 Elm Court, Knaphill, Woking, Surrey, GU21 2DP

      IIF 186
  • Fisher, Sylvia Sharon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Steadings South Leylodge, Kintore, Inverurie, Aberdeenshire, AB51 0XY

      IIF 187
  • Mr Stephen James Harbottle
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS, England

      IIF 188
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 189
  • Mr Steven Brian Hollisey-mclean
    British born in March 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Professor Christopher Marshall
    British born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, St. Andrews Road, Wenvoe, Cardiff, Vale Of Glamorgan, CF5 6AF

      IIF 192
  • Armstrong-fisher, Sylvia Sharon, Dr
    British clinical scientist born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130-132 Tooley Street, London, SE1 2TU

      IIF 193
  • Armstrong-fisher, Sylvia Sharon, Dr
    British doctor born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Steadings South Leylodge, Kintore, Inverurie, Aberdeenshire, AB51 0XY

      IIF 194
  • Gibson, Colin, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 91 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6HE

      IIF 195
  • Skidmore, Susan, Dr
    British clinical scientist born in September 1948

    Registered addresses and corresponding companies
    • icon of address 12 College Road, Bromsgrove, Worcestershire, B60 2NE

      IIF 196
  • Grados Bejarano De Murga, Giovanni Estela
    British clinical scientist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Lycette House, New Park Road, London, SW2 4UZ, England

      IIF 197 IIF 198
  • Grados Bejarano De Murga, Giovanni Estela
    British laboratory technician born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Lycette House, New Park Road, London, SW2 4UZ, England

      IIF 199
  • Grados Bejarano De Murga, Giovanni Estela
    British reconstructive clinical scientist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Lycette House, New Park Road, London, SW2 4UZ, England

      IIF 200 IIF 201
  • Mrs Giovanni Estela Grados Bejarano De Murga
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, Shaun

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
  • Thornhill, Alan

    Registered addresses and corresponding companies
    • icon of address 66, Allport Road, Cannock, WS11 1DY, United Kingdom

      IIF 208
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Tickerage Mill Barn Pound Lane, Framfield, Uckfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address Ashdown House, New Road, Midhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Station Road, Edenbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 95 - Director → ME
  • 4
    icon of address Cadder Primary School 60 Herma Street, Cadder, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 151 - Director → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 6
    WAKECO (175) LIMITED - 2001-01-26
    icon of address 183 Fraser Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2001-01-23 ~ dissolved
    IIF 174 - Secretary → ME
  • 7
    WAKECO (147) LIMITED - 2000-02-15
    icon of address 183 Fraser Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2000-07-07 ~ dissolved
    IIF 173 - Secretary → ME
  • 8
    icon of address 30-32 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 9
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 12b Fanton Hall, Off Arterial Road, Wickford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Dr M J Capaldi, Edinburgh Bioquarter Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    VELI GROUP LTD - 2024-03-09
    ENGRECO LTD - 2024-07-16
    icon of address Unit 3 Stanbridge Buildings Stanbridge Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 13
    ENGRECO LETTINGS LTD - 2024-07-16
    icon of address Unit 3 Stanbridge Buildings Stanbridge Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 14
    EQUALS LI LIMITED - 2019-01-04
    EDUCATIONAL & QUALITY LABORATORY SERVICES (LEUCOCYTE IMMUNOPHENOTYPING) LIMITED - 2013-09-06
    WAKECO (153) LIMITED - 2000-02-15
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    688,857 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 49 - Director → ME
    icon of calendar 2012-03-28 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Old Dairy Woodlands Industrial Estate, Woodlands Terrace, Grantown-on-spey, Morayshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 167 - Has significant influence or control over the trustees of a trustOE
  • 16
    EQA INTERNATIONAL LIMITED - 2019-01-04
    icon of address 183 Fraser Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Mr Neil Postans, Orlau, The Robert Jones And Agnes Hunt Orthopaedic Hospit, Oswestry, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 6 Browns Drive, Southgate, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Browns Drive, Southgate, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 20
    icon of address South Plaza, Marlborough Street, Bristol, Avon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-08-24 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 40 Clousden Grange, Forest Hall, Newcastle Upon Tyne, Tyne And Wear, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 135 - Director → ME
  • 23
    icon of address Flat 6 Lycette House, New Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    SPEED 6105 LIMITED - 1997-01-28
    icon of address C/o Phipp & Co, 6 Nottingham Road, Longeaton, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,981 GBP2017-05-31
    Officer
    icon of calendar 1997-01-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Meeting Makers Limited, Block 4 Unit 4, Kelvin Campus West Of Scotland Science Park, 2317 Maryhill Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address The Seasons 118 Upper Way, Upper Longdon, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,316 GBP2024-06-30
    Officer
    icon of calendar 2005-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 161 - Has significant influence or controlOE
  • 27
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 73 - Director → ME
  • 28
    IRPA 13 GLASGOW LIMITED - 2009-04-09
    icon of address Platinum House, 23 Eagle Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 162 - Director → ME
  • 29
    icon of address 39 Glebe Farm Drive, Trumpington, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address 39 Glebe Farm Drive, Trumpington, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Centre For Cancer Research And Cell Biology, 97 Lisburn Road, Belfast, Antrim
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 124 - Director → ME
  • 32
    icon of address Walnut Cottage, Littleworth, Faringdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 22 Friar Road, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,370 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 183 Fraser Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address Flat 6 Lycette House, New Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 54 St. James Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 6 Lycette House, New Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Flat 6 Lycette House, New Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 7 St. Andrews Road, Wenvoe, Cardiff, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    GAG234 LIMITED - 2006-05-08
    icon of address Freeman Hospital, High Heaton, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 134 - Director → ME
  • 42
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 91 - Director → ME
  • 43
    icon of address C/o Alas Posture And Mobility Centre Bridge Road, Treforest Industrial Estate, Pontypridd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Ds009, Dartington Hall, Totnes, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 61 - Director → ME
  • 45
    QSENSE LIMITED - 2012-01-24
    icon of address 183 Fraser Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,877 GBP2016-12-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    SCOTIA SPORTING SERVICES LTD. - 2011-09-27
    GAF CONSULTANTS LTD. - 2002-02-22
    icon of address The Steadings South Leylodge, Kintore, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 194 - Director → ME
  • 47
    icon of address 20 Elin Way, Meldreth, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67 GBP2025-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 6 Lycette House, New Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Medtech Centre Greenheys Business Centre, Pencroft Way, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,803 GBP2020-03-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 110 - Director → ME
  • 50
    THE ASSOCIATION OF CLINICAL BIOCHEMISTS - 2005-06-23
    ASSOCIATION OF CLINICAL BIOCHEMISTS LIMITED(THE) - 1989-02-13
    THE ASSOCIATION FOR CLINICAL BIOCHEMISTRY AND LABORATORY MEDICINE - 2024-03-20
    THE ASSOCIATION FOR CLINICAL BIOCHEMISTRY - 2013-04-30
    icon of address 130-132 Tooley Street, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 168 - Director → ME
  • 51
    THE REGISTRATION COUNCIL OF SCIENTISTS IN HEALTH CARE - 2000-09-07
    icon of address 130-132 Tooley Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 193 - Director → ME
    icon of calendar 2015-06-23 ~ now
    IIF 96 - Director → ME
    icon of calendar 2021-09-16 ~ now
    IIF 81 - Director → ME
  • 52
    CHRIS FUND LIMITED(THE) - 2004-08-04
    CHRIS FUND LIMITED (THE) - 2004-08-18
    SHEFFIELD CHILDREN'S HOSPITAL CENTENARY APPEAL LIMITED - 1983-07-29
    SHEFFIELD CHILDREN'S HOSPITAL CHARITY - 2008-09-30
    icon of address Sheffield Children's Hospital, Western Bank, Sheffield
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 50 - Director → ME
  • 53
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (18 parents)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 166 - Director → ME
  • 54
    icon of address James Cowper Kreston, Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 55
    SHELFCO (NO. 973) LIMITED - 1995-07-11
    CHRIS FUND ENTERPRISES LIMITED - 2006-03-07
    icon of address The Children's Hospital Charity, Western Bank, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 51 - Director → ME
  • 56
    icon of address C/o Vaghela & Co 145, Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 73 Kings Road, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 58
    WESTERN WILTSHIRE DISABLED LIVING TRUST LIMITED - 1995-03-30
    icon of address Independent Living Centre, St Georges Road, Semington, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 66 - Director → ME
  • 59
    ST.HELENS Y.M.C.A. - 2016-10-11
    icon of address 2 North Road, St. Helens, Merseyside
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 114 - Director → ME
Ceased 58
  • 1
    icon of address 41 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2006-11-16
    IIF 12 - Director → ME
  • 2
    icon of address Suite 213, Boundary House Boston Manor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,734 GBP2024-07-31
    Officer
    icon of calendar 2015-05-01 ~ 2024-03-19
    IIF 157 - Director → ME
    icon of calendar 2013-07-19 ~ 2013-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-23
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 3
    icon of address 42 Green Lane Avenue, Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,111 GBP2020-03-31
    Officer
    icon of calendar 2005-12-06 ~ 2015-03-31
    IIF 54 - Director → ME
  • 4
    icon of address 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ 2017-01-07
    IIF 55 - Director → ME
    icon of calendar 2003-05-01 ~ 2009-01-03
    IIF 175 - Director → ME
  • 5
    MGMC PHARMACEUTICAL HOLDINGS UK LIMITED - 2025-06-19
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-05 ~ 2024-11-30
    IIF 159 - Director → ME
  • 6
    icon of address D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2011-04-05
    IIF 65 - Director → ME
    icon of calendar 2006-12-14 ~ 2011-04-05
    IIF 103 - Director → ME
    icon of calendar 1994-03-16 ~ 1998-05-19
    IIF 105 - Director → ME
  • 7
    icon of address 1 Royal Crescent, Bath
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-21 ~ 2006-06-01
    IIF 104 - Director → ME
  • 8
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-13
    IIF 186 - Director → ME
  • 9
    icon of address Royal College Of Physicians 11 St Andrews Place, Regents Park, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2013-05-31
    IIF 120 - Director → ME
  • 10
    icon of address Stowe House, St. Chads Road, Lichfield, Staffs, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2023-09-01
    IIF 111 - Director → ME
    icon of calendar 2007-09-10 ~ 2010-09-29
    IIF 56 - Director → ME
    icon of calendar 2024-08-23 ~ 2025-08-01
    IIF 112 - Director → ME
  • 11
    icon of address Unit 111, The Print Rooms, 164-180 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2006-10-28
    IIF 8 - Director → ME
  • 12
    BSH CONFERENCES LIMITED - 2016-10-24
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2007-04-30
    IIF 123 - Director → ME
    icon of calendar 2003-04-09 ~ 2007-04-30
    IIF 180 - Secretary → ME
  • 13
    icon of address Cadder Primary School, 60 Herma Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2013-06-30
    IIF 150 - Director → ME
  • 14
    FARINGDON LEARNING TRUST - 2024-08-14
    FARINGDON ACADEMY OF SCHOOLS - 2020-09-24
    icon of address Cambrian Learning Trust, Fernham Road, Faringdon, Oxfordshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2023-11-17
    IIF 83 - Director → ME
  • 15
    icon of address Royal Society Of Edinburgh, 22-26 George Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-28 ~ 2021-07-21
    IIF 85 - Director → ME
  • 16
    icon of address 7 Lower Brook Street, Oswestry, Shropshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2015-04-16
    IIF 36 - Director → ME
    icon of calendar 2018-03-05 ~ 2020-11-20
    IIF 125 - Director → ME
    icon of calendar 2011-12-01 ~ 2018-12-12
    IIF 27 - Director → ME
  • 17
    THE COELIAC SOCIETY - 2001-07-16
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,915,713 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2024-06-15
    IIF 80 - Director → ME
  • 18
    icon of address C12 Marquis Court Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,730,552 GBP2021-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2006-01-26
    IIF 88 - Director → ME
    icon of calendar 2004-01-26 ~ 2004-05-05
    IIF 195 - Secretary → ME
  • 19
    BATH INSTITUTE OF MEDICAL ENGINEERING LIMITED - 2017-06-06
    icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2009-08-20
    IIF 64 - Director → ME
    icon of calendar 2002-01-29 ~ 2019-11-18
    IIF 5 - Director → ME
  • 20
    icon of address 137a George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2018-01-31
    IIF 20 - Director → ME
  • 21
    NATIONAL RESPIRATORY TRAINING CENTRE - 2005-07-19
    NATIONAL ASTHMA TRAINING CENTRE - 1997-03-25
    NATIONAL ASTHMA AND RESPIRATORY TRAINING CENTRE - 2001-09-04
    icon of address 1 Lowes Lane, Wellesbourne, Warwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2017-09-26
    IIF 10 - Director → ME
  • 22
    EQUALS LI LLP - 2013-09-06
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2014-04-01
    IIF 62 - LLP Designated Member → ME
  • 23
    M&R 1052 LIMITED - 2007-09-10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2016-03-14
    IIF 117 - Director → ME
  • 24
    icon of address Gartmore Community Shop, Main Street, Gartmore, Stirling
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2012-02-17
    IIF 113 - Director → ME
  • 25
    SPEED 6105 LIMITED - 1997-01-28
    icon of address C/o Phipp & Co, 6 Nottingham Road, Longeaton, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,981 GBP2017-05-31
    Officer
    icon of calendar 1997-01-16 ~ 2007-07-01
    IIF 109 - Secretary → ME
  • 26
    icon of address 40 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,457,509 GBP2022-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-30
    IIF 74 - Director → ME
  • 27
    INITIATIVE FOR SOCIAL ENTREPRENEURS LIMITED - 2010-10-27
    icon of address 23 Moseley Road, Digbeth, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2002-09-23
    IIF 129 - Director → ME
  • 28
    ERGONOMICS SOCIETY(THE) - 2009-10-20
    icon of address 7 The Courtyard, Wootton Park Alcester Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2023-04-17
    IIF 132 - Director → ME
    icon of calendar 1996-04-11 ~ 2000-04-05
    IIF 171 - Director → ME
  • 29
    THE INSTITUTION OF PHYSICS AND ENGINEERING IN MEDICINE AND BIOLOGY - 1998-03-13
    icon of address Fairmount House, 230 Tadcaster Road, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2025-01-16
    IIF 107 - Director → ME
    icon of calendar 2013-09-03 ~ 2015-09-08
    IIF 87 - Director → ME
    icon of calendar 2015-09-08 ~ 2017-09-13
    IIF 37 - Director → ME
    icon of calendar 2013-09-03 ~ 2015-09-08
    IIF 90 - Director → ME
    icon of calendar 2003-09-15 ~ 2008-10-13
    IIF 94 - Director → ME
    icon of calendar 2011-09-02 ~ 2013-09-03
    IIF 70 - Director → ME
    icon of calendar 2004-09-06 ~ 2008-10-13
    IIF 163 - Director → ME
    icon of calendar 1996-09-10 ~ 2000-09-11
    IIF 164 - Director → ME
    icon of calendar 2004-09-06 ~ 2007-09-10
    IIF 119 - Director → ME
    icon of calendar 1999-09-07 ~ 2002-09-11
    IIF 118 - Director → ME
    icon of calendar 2012-09-10 ~ 2015-09-08
    IIF 183 - Director → ME
    icon of calendar 2003-09-15 ~ 2007-09-10
    IIF 185 - Director → ME
    icon of calendar 2013-09-03 ~ 2015-09-08
    IIF 108 - Director → ME
    icon of calendar 2017-07-27 ~ 2020-09-21
    IIF 2 - Director → ME
    icon of calendar 2011-09-02 ~ 2014-09-01
    IIF 3 - Director → ME
    icon of calendar 1997-04-10 ~ 2001-09-12
    IIF 14 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-09-13
    IIF 35 - Director → ME
    icon of calendar 2004-09-06 ~ 2009-09-14
    IIF 34 - Director → ME
    icon of calendar 2005-09-07 ~ 2007-09-10
    IIF 182 - Secretary → ME
  • 30
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2021-10-04
    IIF 78 - Director → ME
  • 31
    IPEMB ENTERPRISES LIMITED - 1998-03-16
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2019-01-24
    IIF 93 - Director → ME
    icon of calendar 1996-09-11 ~ 2000-10-25
    IIF 165 - Director → ME
    icon of calendar 2005-09-07 ~ 2007-12-31
    IIF 184 - Director → ME
    icon of calendar 2017-07-27 ~ 2019-01-24
    IIF 1 - Director → ME
  • 32
    icon of address 99 Charterhouse Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2014-03-31
    IIF 13 - Director → ME
  • 33
    icon of address Antenna Media Centre Beck Street, Creative Quarter, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-12-17 ~ 2002-09-06
    IIF 130 - Director → ME
  • 34
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2012-02-29
    IIF 6 - Director → ME
  • 35
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED - 2017-12-20
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-08-09
    IIF 156 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2024-06-06
    IIF 30 - Director → ME
  • 37
    OVAL (549) LIMITED - 1990-02-16
    icon of address The Abbots House, Blackfriars, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-28 ~ 2009-10-01
    IIF 16 - Director → ME
  • 38
    icon of address 15 Lon-y-rhyd, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2020-01-15
    IIF 106 - Director → ME
  • 39
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2013-11-04
    IIF 92 - Director → ME
  • 40
    icon of address Brierley House Summer Lane, Combe Down, Bath
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2019-07-15
    IIF 17 - Director → ME
  • 41
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2024-03-19
    IIF 7 - Director → ME
  • 42
    SCOTIA SPORTING SERVICES LTD. - 2011-09-27
    GAF CONSULTANTS LTD. - 2002-02-22
    icon of address The Steadings South Leylodge, Kintore, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2011-09-14
    IIF 187 - Secretary → ME
  • 43
    icon of address Whitting Valley Road, Chesterfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2013-10-31
    IIF 38 - Director → ME
  • 44
    icon of address Pentrich Road, Swanwick, Alfreton, Derbyshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,967 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-09-30
    IIF 136 - Director → ME
  • 45
    icon of address 152 Triumph Way, Speke Hall Road, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,890,088 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2020-12-14
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 667-669 Stockport Road, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-12-10
    IIF 18 - Director → ME
    icon of calendar 2022-07-18 ~ 2024-09-13
    IIF 139 - Secretary → ME
  • 47
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-12-22
    IIF 41 - Director → ME
    icon of calendar 2012-09-24 ~ 2012-12-22
    IIF 208 - Secretary → ME
  • 48
    THE ASSOCIATION OF CLINICAL BIOCHEMISTS - 2005-06-23
    ASSOCIATION OF CLINICAL BIOCHEMISTS LIMITED(THE) - 1989-02-13
    THE ASSOCIATION FOR CLINICAL BIOCHEMISTRY AND LABORATORY MEDICINE - 2024-03-20
    THE ASSOCIATION FOR CLINICAL BIOCHEMISTRY - 2013-04-30
    icon of address 130-132 Tooley Street, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2022-07-13
    IIF 86 - Director → ME
    icon of calendar 2008-05-19 ~ 2011-05-23
    IIF 58 - Director → ME
    icon of calendar 2000-05-17 ~ 2003-05-12
    IIF 154 - Director → ME
    icon of calendar 2006-05-08 ~ 2010-05-10
    IIF 98 - Director → ME
    icon of calendar 2002-05-21 ~ 2005-05-08
    IIF 99 - Director → ME
    icon of calendar 2016-04-20 ~ 2019-05-03
    IIF 137 - Director → ME
  • 49
    icon of address C/o Executive Business Support, Stowe House, St.chad's Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2016-01-15
    IIF 53 - Director → ME
    icon of calendar 2006-11-03 ~ 2013-03-28
    IIF 101 - Director → ME
  • 50
    THE REGISTRATION COUNCIL OF SCIENTISTS IN HEALTH CARE - 2000-09-07
    icon of address 130-132 Tooley Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2022-12-16
    IIF 84 - Director → ME
    icon of calendar 2000-11-01 ~ 2003-02-21
    IIF 76 - Director → ME
    icon of calendar 2003-02-21 ~ 2010-10-11
    IIF 100 - Director → ME
    icon of calendar 2009-03-16 ~ 2014-06-23
    IIF 102 - Director → ME
    icon of calendar 2014-03-11 ~ 2016-09-14
    IIF 155 - Director → ME
    icon of calendar 2011-03-17 ~ 2021-09-16
    IIF 69 - Director → ME
    icon of calendar 2008-03-10 ~ 2011-03-17
    IIF 126 - Director → ME
    icon of calendar 2005-04-05 ~ 2008-03-10
    IIF 196 - Director → ME
    icon of calendar 1994-03-25 ~ 1995-01-01
    IIF 172 - Director → ME
    icon of calendar 2000-11-01 ~ 2003-02-21
    IIF 15 - Director → ME
    icon of calendar 2006-04-04 ~ 2010-03-22
    IIF 97 - Director → ME
  • 51
    icon of address 59 New Street, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-03 ~ 2008-11-01
    IIF 75 - Director → ME
  • 52
    THE EMERALD ENSEMBLE LIMITED - 2010-03-26
    icon of address 225 Canford Lane, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2025-03-24
    IIF 4 - Director → ME
  • 53
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-09 ~ 2007-04-30
    IIF 122 - Director → ME
  • 54
    icon of address 21 Corrie Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-29 ~ 2017-04-22
    IIF 60 - Director → ME
  • 55
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2011-05-28
    IIF 9 - Director → ME
  • 56
    THE REGISTRATION COUNCIL OF CLINICAL PHYSIOLOGISTS - 2018-12-27
    icon of address 6 The Terrace, Rugby Road, Lutterworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    429,037 GBP2017-11-30
    Officer
    icon of calendar 2001-11-16 ~ 2002-12-17
    IIF 121 - Director → ME
  • 57
    icon of address Mill House Mill Court, Great Shelford, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,234 GBP2022-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2016-03-01
    IIF 33 - Director → ME
  • 58
    PATHOLOGY QUALITY ASSESSMENT - 2001-11-14
    icon of address Office 5-6 Community Stadium, Sheffield Olympic Legacy Park, Worksop Road, Sheffield, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-23 ~ 2014-07-03
    IIF 48 - Director → ME
    icon of calendar 2010-09-06 ~ 2014-11-18
    IIF 179 - Director → ME
    icon of calendar 2000-10-12 ~ 2004-10-13
    IIF 178 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.