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

Hood, Daniel Carey Cazel

    Related profiles found in government register
  • Hood, Daniel Carey Cazel
    British solicitor born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
  • Hood, Daniel Carey Cazel
    British

    Registered addresses and corresponding companies
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

      IIF 8
  • Hood, Daniel Carey Cazel
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

      IIF 9 IIF 10 IIF 11
  • Hood, Daniel Carey Cazel
    British lawyer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 12 IIF 13
  • Hood, Daniel Carey Cazel
    British solicitor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 14
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 15 IIF 16
    • icon of address 31, Matthews Lane, Norton, Sheffield, S8 8JS, United Kingdom

      IIF 17
  • Hood, Daniel Carey Cazel

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 21
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

      IIF 22
    • icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP, United Kingdom

      IIF 23
  • Daniel Carey Cazel Hood
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Matthews Lane, Norton, Sheffield, S8 8JS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 13 - Director → ME
  • 2
    ACHILLES TX LIMITED - 2021-02-10
    ACHILLES THERAPEUTICS LIMITED - 2021-02-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 31 Matthews Lane, Norton, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    AMERSHAM OVERSEAS HOLDINGS LIMITED - 2001-03-19
    AMERSHAM MEDICAL PRODUCTS LIMITED - 1996-04-29
    ISOPURE LIMITED - 1987-02-23
    ZONECHIEF LIMITED - 1986-09-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-05-28
    IIF 1 - Director → ME
    icon of calendar 2008-01-23 ~ 2010-05-28
    IIF 11 - Secretary → ME
  • 2
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2025-03-20
    IIF 20 - Secretary → ME
  • 3
    ACHILLES TX LIMITED - 2021-02-10
    ACHILLES THERAPEUTICS LIMITED - 2021-02-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ 2025-03-20
    IIF 18 - Secretary → ME
  • 4
    ACHILLESTX LIMITED - 2016-10-03
    ACHILLES THERAPEUTICS LIMITED - 2021-01-13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2025-03-20
    IIF 19 - Secretary → ME
  • 5
    INTERCEPT PHARMA LTD - 2022-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2020-07-03
    IIF 16 - Director → ME
  • 6
    INTERCEPT PHARMA UK & IRELAND LTD - 2022-08-23
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,555 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2018-05-09
    IIF 15 - Director → ME
  • 7
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    AMERSHAM BIOSCIENCES - 2020-07-06
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2010-01-05
    IIF 5 - Director → ME
    icon of calendar 2008-01-23 ~ 2010-01-05
    IIF 10 - Secretary → ME
  • 8
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    AMERSHAM PLC - 2005-02-14
    NYCOMED AMERSHAM PLC - 2001-07-12
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ 2011-11-02
    IIF 23 - Secretary → ME
  • 9
    AMERSHAM LIFE SCIENCE LIMITED - 1997-12-22
    AMERSHAM BIOSCIENCES UK LIMITED - 2006-01-09
    BATESON - 1997-05-28
    AMERSHAM PHARMACIA BIOTECH UK LIMITED - 2002-01-24
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2010-02-04
    IIF 3 - Director → ME
    icon of calendar 2008-01-23 ~ 2012-05-01
    IIF 8 - Secretary → ME
  • 10
    GE UK GROUP LIMITED - 2011-12-15
    GE HEALTHCARE LIFE SCIENCES LIMITED - 2008-08-19
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-21
    IIF 7 - Director → ME
    icon of calendar 2008-01-30 ~ 2008-07-25
    IIF 22 - Secretary → ME
  • 11
    AMERSHAM TRUSTEES LIMITED - 2020-06-13
    NYCOMED AMERSHAM TRUSTEES LIMITED - 2001-09-21
    FIGURELEADER LIMITED - 1998-01-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2012-05-08
    IIF 4 - Director → ME
  • 12
    INTERCEPT PHARMA UK LTD - 2014-10-13
    icon of address C/o Emma Cray, One Chamberlain Square, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-07-03
    IIF 14 - Director → ME
    icon of calendar 2016-09-28 ~ 2020-07-03
    IIF 21 - Secretary → ME
  • 13
    WHATMAN PUBLIC LIMITED COMPANY - 2008-04-25
    WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANY - 1990-02-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ 2010-02-04
    IIF 6 - Director → ME
    icon of calendar 2008-04-25 ~ 2012-05-08
    IIF 9 - Secretary → ME
  • 14
    WHATMAN LIMITED - 1990-01-02
    WHATMAN LABORATORY PRODUCTS LIMITED - 1983-04-28
    WHATMAN LABSALES LIMITED - 1981-12-31
    WHATMAN LABSALES LIMITED - 1980-12-31
    icon of address Springfield Mill, James Whatman, Way, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2011-07-28
    IIF 2 - 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.