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

Peyton, Duncan

    Related profiles found in government register
  • Peyton, Duncan

    Registered addresses and corresponding companies
    • icon of address Life Science Innovation Building, Cornhill Road, Aberdeen, AB25 2ZS

      IIF 1
    • icon of address 4d Pharma Plc, 9 Bond Court, Leeds, LS1 2JZ, England

      IIF 2 IIF 3
    • icon of address 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 4
  • Peyton, Duncan Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Hollin Lane, Leeds, West Yorkshire, LS16 5LZ

      IIF 5
  • Peyton, Duncan Joseph
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 6 IIF 7
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 8
  • Peyton, Duncan Joseph
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hollin Lane, Leeds, West Yorkshire, LS16 5LZ

      IIF 9 IIF 10
    • icon of address Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, E1 2AX, United Kingdom

      IIF 11
    • icon of address 74, Gartside Street, Manchester, M3 3EL, England

      IIF 12 IIF 13
  • Peyton, Duncan Joseph
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 14
  • Peyton, Duncan Joseph
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peyton, Duncan Joseph
    British investment manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 27
    • icon of address 2nd Floor, 3 Hardman Square, Manchester, M3 3EB

      IIF 28 IIF 29
  • Mr Duncan Joseph Peyton
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Palm Grove House, P.o. Box 438, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 19 - Director → ME
  • 2
    NWSEEDFUND DIRECTOR LTD - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    NWSF HOLDINGS LIMITED - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2005-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    AQUARIUS NORTHERN ENTREPRENEURS GENERAL PARTNER LIMITED - 2006-10-04
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4d Pharma Plc, 9 Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-01-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 14
    4D PHARMA LIMITED - 2014-01-31
    SCHOSWEEN 17 LIMITED - 2013-12-20
    icon of address 4d Pharma Plc, Third Floor, 9 Bond Court, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -373,038 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -19,513 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4d Pharma Plc, 9 Bond Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 8 - LLP Designated Member → ME
Ceased 7
  • 1
    SCHOSWEEN 18 LIMITED - 2014-01-31
    icon of address C/o Interpath Advisory, 4th Floor Tailors Corner, Leeds
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2023-03-16
    IIF 18 - Director → ME
    icon of calendar 2020-01-31 ~ 2023-03-16
    IIF 4 - Secretary → ME
  • 2
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2023-03-17
    IIF 17 - Director → ME
    icon of calendar 2020-01-31 ~ 2023-03-16
    IIF 1 - Secretary → ME
  • 3
    NWSF HOLDINGS LIMITED - 2007-07-17
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2005-07-09
    IIF 9 - Director → ME
  • 4
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2004-09-24
    IIF 5 - Secretary → ME
  • 5
    HVIVO LIMITED - 2022-10-19
    HVIVO PLC - 2020-04-01
    RETROSCREEN VIROLOGY GROUP PLC - 2015-04-14
    RETROSCREEN VIROLOGY GROUP LIMITED - 2012-04-25
    PIMCO 2917 LIMITED - 2012-04-03
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2014-05-21
    IIF 11 - Director → ME
  • 6
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-23 ~ 2009-05-01
    IIF 10 - Director → ME
  • 7
    BRABANT PHARMA LIMITED - 2015-11-17
    icon of address Windlesham Campus, Sunninghill Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2014-10-24
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.