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

Dr Allan Patrick Marchington

    Related profiles found in government register
  • Dr Allan Patrick Marchington
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, The Street Herringswell, Bury St Edmunds, Suffolk, IP28 6ST

      IIF 1
  • Mr Allan Patrick Marchington
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 2
  • Allan Patrick Marchington
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Cambridge, CB1 2JD, England

      IIF 3
    • icon of address 9, Hills Road, Cambridge, CB2 1GE, England

      IIF 4
  • Dr Allan Marchington
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ab316, Wellcome Trust Genome Campus, Hinxton, Cambridge, CR10 1RQ

      IIF 5
  • Marchington, Allan Patrick, Dr
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1 Friday Street, London, EC4M 9JA

      IIF 6
  • Marchington, Allan Patrick, Dr
    English ceo born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House The Street, Herringswell, Bury St Edmunds, Suffolk, IP28 6ST

      IIF 7
  • Marchington, Allan Patrick, Dr
    English investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1 Friday Street, London, EC4M 9JA

      IIF 8 IIF 9
    • icon of address Bracken House, 1 Friday Street, London, EC4M 9JA, United Kingdom

      IIF 10
    • icon of address Bracken House, 1 Friday Street, London, England, EC4M 9JA, United Kingdom

      IIF 11
  • Marchington, Allan Patrick, Dr
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1 Friday Street, London, EC4M 9JA

      IIF 12
  • Marchington, Allan Patrick, Dr
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 13
  • Marchington, Allan Patrick, Dr
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft House, The Street, Herringswell, Bury St. Edmunds, IP28 6ST, England

      IIF 14
  • Marchington, Allan Patrick, Dr
    English investor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 15
    • icon of address 1, Canal Side Studios, 8-14 St Pancras Way, London, NW1 0QG

      IIF 16
  • Marchington, Allan Patrick, Dr
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Cambridge, CB1 2JD, United Kingdom

      IIF 17
    • icon of address 9, Hills Road, Cambridge, CB2 1GE, England

      IIF 18
  • Marchington, Allan Patrick, Dr
    British entrepreneur in residence born in July 1966

    Registered addresses and corresponding companies
    • icon of address 38 Jermyn Street, London, SW1Y 6DN

      IIF 19
  • Marchington, Allan Patrick, Dr
    English chairman general manager

    Registered addresses and corresponding companies
    • icon of address Bracken House, 1 Friday Street, London, EC4M 9JA

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    LOTHIAN SHELF (378) LIMITED - 2006-04-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,063,862 GBP2021-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Hills Road, Cambridge, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Croft House The Street, Herringswell, Bury St. Edmunds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Croft House, The Street Herringswell, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-11-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    M&R 814 LIMITED - 2001-04-20
    AKUSENSE LIMITED - 2001-05-17
    icon of address Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-01 ~ 2005-04-20
    IIF 19 - Director → ME
  • 2
    icon of address 89 Charterhouse Street, Second Floor, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    605,000 GBP2025-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2015-10-31
    IIF 12 - LLP Designated Member → ME
  • 3
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 8 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-28 ~ 2019-06-04
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Croft House The Street, Herringswell, Bury St. Edmunds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-12-11
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    NEWINCCO 1096 LIMITED - 2011-08-04
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-25 ~ 2015-02-05
    IIF 10 - Director → ME
  • 7
    icon of address The Bursar's Office The King's School, Ely, Barton Road, Ely, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-12-04 ~ 2009-11-26
    IIF 7 - Director → ME
  • 8
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ 2020-01-31
    IIF 16 - Director → ME
  • 9
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2014-02-10
    IIF 11 - Director → ME
  • 10
    NEWINCCO 405 LIMITED - 2004-12-22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2009-02-23
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.