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

Reeders, Stephen Thomas, Dr

    Related profiles found in government register
  • Reeders, Stephen Thomas, Dr
    American fund manager born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Irmar House, 59 Cookham Road, Maidenhead, Berkshire, SL6 7EP

      IIF 1
  • Reeders, Stephen Thomas, Dr
    British director born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, England

      IIF 2
  • Reeders, Stephen Thomas, Dr
    British fund manager born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Cotage Street, Brookline Ma 02445, Usa

      IIF 3 IIF 4
    • icon of address 6, Henrietta Street, London, WC2E 8PU, United Kingdom

      IIF 5
  • Reeders, Stephen Thomas, Dr
    British investor born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Cotage Street, Brookline Ma 02445, Usa

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Mvm Life Science Partners, 6 Henrietta Street, London, WC2E 8PU, United Kingdom

      IIF 9
  • Reeders, Stephen Thomas, Dr
    British venture capatilist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 10
  • Reeders, Stephen Thomas, Dr
    British venture capitalist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
  • Reeders, Stephen Thomas, Dr
    born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 24
  • Reeders, Stephen Thomas
    British investor born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 25
  • Reeders, Stephen Thomas
    British private equity born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 26 IIF 27
  • Reeders, Stephen Thomas
    British venture capatilist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 28
  • Mr Stephen Reeders
    American born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 29 IIF 30
  • Reeders, Stephen
    British director born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 31
  • Dr Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Mvm Partners Llp, 30, St. George Street, London, W1S 2FH, England

      IIF 32
  • Mr Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, England

      IIF 33
    • icon of address 30, St. George Street, London, W1S 2FH, United Kingdom

      IIF 34
  • Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Mvm Partners Llp, 30, St. George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 10 - Director → ME
  • 5
    MVM (CIP) (NO.3) LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BROOKLINE INVESTMENTS LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 24 - LLP Designated Member → ME
  • 10
    ARGENTA INHALED THERAPEUTICS GROUP LIMITED - 2010-02-17
    ARGENTA DISCOVERY GROUP LIMITED - 2009-07-08
    CONTINENTAL SHELF 455 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 11
    ARGENTA THERAPEUTICS LIMITED - 2010-02-16
    CONTINENTAL SHELF 487 LIMITED - 2010-01-14
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 18
  • 1
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2014-03-18
    IIF 9 - Director → ME
  • 2
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    28,117 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-06-06 ~ 2020-01-08
    IIF 1 - Director → ME
  • 3
    DIVERSYS LIMITED - 2002-04-29
    MELLOWGIFT LIMITED - 2000-06-21
    icon of address Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2007-01-05
    IIF 7 - Director → ME
  • 4
    BOOSTRELAY LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 21 - Director → ME
    icon of calendar 2002-04-22 ~ 2006-07-11
    IIF 11 - Director → ME
  • 5
    BOOSTROTOR LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 14 - Director → ME
    icon of calendar 2002-04-22 ~ 2006-07-11
    IIF 12 - Director → ME
  • 6
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 16 - Director → ME
  • 7
    MVM (CIP) (NO.3) LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 20 - Director → ME
  • 8
    BROOKLINE INVESTMENTS LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2013-12-23
    IIF 5 - Director → ME
  • 9
    UK MEDICAL VENTURES (GENERAL PARTNER) LIMITED - 2000-10-25
    CANWORD LIMITED - 1997-05-22
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 22 - Director → ME
    icon of calendar 1997-06-06 ~ 2006-07-01
    IIF 13 - Director → ME
  • 10
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 23 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-10-15
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    MILDNICE LIMITED - 1997-05-22
    MVM (CIP) LIMITED - 2007-02-13
    UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED - 2000-10-25
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1997-06-06 ~ 2006-07-11
    IIF 4 - Director → ME
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 15 - Director → ME
  • 13
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (9 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2004-02-24
    IIF 6 - Director → ME
  • 15
    PATIENT CONNECT LTD - 2015-05-01
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    HEALTH INFORMATION LIMITED - 2012-05-28
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-12-21
    IIF 31 - Director → ME
  • 16
    ARGENTA ORAL THERAPEUTICS LIMITED - 2010-02-26
    ARGENTA DRUG DEVELOPMENT LIMITED - 2009-07-08
    CONTINENTAL SHELF 453 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,791 GBP2019-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2017-09-20
    IIF 19 - Director → ME
  • 17
    GENDAQ LIMITED - 2018-04-11
    ENDLOCK LIMITED - 1999-06-24
    icon of address Fourth Floor St James House, St James' Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2017-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2001-07-04
    IIF 3 - Director → ME
  • 18
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    XENTION DISCOVERY LIMITED - 2006-10-17
    icon of address 38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    icon of calendar 2006-10-17 ~ 2008-08-13
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.