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

Whitrow, Jane Elizabeth, Dr

    Related profiles found in government register
  • Whitrow, Jane Elizabeth, Dr
    British

    Registered addresses and corresponding companies
  • Whitrow, Jane Elizabeth, Dr
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 16
  • Whitrow, Jane Elizabeth, Dr
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 40 Gun Lane, Knebworth, Hertfordshire, SG3 6BH

      IIF 17
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 18
  • Whitrow, Jane Elizabeth, Dr
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 19
  • Whitrow, Jane Elizabeth, Dr
    British chartered accountant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 20
  • Whitrow, Jane Elizabeth, Dr

    Registered addresses and corresponding companies
    • icon of address Biopark Hertfordshire, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, England

      IIF 21
  • Bains, Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 37 The Moor, Melbourn, Royston, SG8 6ED

      IIF 22 IIF 23
    • icon of address 37, The Moor, The Moor Melbourn, Royston, Hertfordshire, SG8 6ED, England

      IIF 24
  • Bains, Jane Elizabeth

    Registered addresses and corresponding companies
    • icon of address 37, The Moor, Melbourn, Royston, Hertfordshire, SG8 6ED, England

      IIF 25
  • Whitrow, Jane Elizabeth, Dr
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Gun Lane, Knebworth, Hertfordshire, SG3 6BH

      IIF 26
  • Whitrow, Jane Elizabeth, Dr
    British cfo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneta Building, 280 Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 27
  • Whitrow, Jane Elizabeth, Dr
    British chartered accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Gun Lane, Gun Lane, Knebworth, Hertfordshire, SG3 6BH, England

      IIF 28
    • icon of address 40 Gun Lane, Knebworth, Hertfordshire, SG3 6BH

      IIF 29 IIF 30
    • icon of address 40, Gun Lane, Knebworth, SG3 6BH, England

      IIF 31
    • icon of address 39, Barleycroft Road, Welwyn Garden City, Hertfordshire, AL8 6JX

      IIF 32
  • Mrs Jane Elizabeth Bains
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 The Moor, Melbourn, Royston, Herts, SG8 6ED

      IIF 33
  • Dr Jane Elizabeth Whitrow
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Benson Street, Cambridge, CB4 3QJ, United Kingdom

      IIF 34
    • icon of address Moneta Building, 280 Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 35
    • icon of address 40 Gun Lane, Knebworth, Hertfordshire, SG3 6BH

      IIF 36
    • icon of address 40, Gun Lane, Knebworth, SG3 6BH, England

      IIF 37
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Moneta Building 280 Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EXTEND COMMUNICATIONS LIMITED - 2009-06-23
    POINTDEAN LIMITED - 2002-06-21
    icon of address 40 Gun Lane, Knebworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,977 GBP2015-12-31
    Officer
    icon of calendar 2002-06-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-06-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Gun Lane, Knebworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,777 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    NEUROVEX LIMITED - 2000-05-18
    INTERCEDE 1296 LIMITED - 1998-02-06
    icon of address 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2000-06-28
    IIF 10 - Secretary → ME
  • 2
    icon of address 24 Benson Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,018 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2019-04-10
    IIF 26 - Director → ME
    icon of calendar 2013-10-18 ~ 2018-01-01
    IIF 25 - Secretary → ME
    icon of calendar 2003-10-16 ~ 2013-10-18
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Right to appoint or remove directors OE
  • 3
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2003-08-14
    IIF 20 - Director → ME
    icon of calendar 2001-09-03 ~ 2003-08-14
    IIF 18 - Secretary → ME
  • 4
    HUMAN FACTORS INTERNATIONAL (UK) LTD - 2004-04-08
    icon of address 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,078,836 GBP2019-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2005-07-29
    IIF 9 - Secretary → ME
  • 5
    DMWS 553 LIMITED - 2002-07-11
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-20 ~ 2004-07-01
    IIF 19 - Director → ME
    icon of calendar 2002-09-20 ~ 2003-08-14
    IIF 16 - Secretary → ME
  • 6
    DUTYSKILL LIMITED - 1998-10-21
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-08-14
    IIF 12 - Secretary → ME
  • 7
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    CHANGEFIVE LIMITED - 1999-05-25
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-08-14
    IIF 14 - Secretary → ME
  • 8
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED - 2008-08-04
    AUDIOSKILL LIMITED - 1999-03-09
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-08-14
    IIF 13 - Secretary → ME
  • 9
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2003-08-14
    IIF 30 - Director → ME
    icon of calendar 2002-07-15 ~ 2003-08-14
    IIF 6 - Secretary → ME
  • 10
    LEGISLATOR 1509 LIMITED - 2001-05-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-11-25
    IIF 15 - Secretary → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2010-09-15
    IIF 22 - Secretary → ME
  • 12
    AZTECEQUAL LIMITED - 1997-12-03
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-10-20
    IIF 4 - Secretary → ME
  • 13
    AMEDIS PHARMACEUTICALS LIMITED - 2007-03-30
    BEACHFIVE LIMITED - 1999-10-19
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2001-10-16
    IIF 2 - Secretary → ME
  • 14
    RENEURON HOLDINGS PLC - 2003-10-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2001-01-23
    IIF 7 - Secretary → ME
  • 15
    ST JAMES'S MGP LIMITED - 2004-06-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-08-14
    IIF 8 - Secretary → ME
  • 16
    SYSTEMTIP LIMITED - 1997-11-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2001-01-23
    IIF 5 - Secretary → ME
  • 17
    INTERCEDE 1770 LIMITED - 2002-04-29
    icon of address 49 Arrivato Plaza, Hall Street, St Helens, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,879 GBP2023-11-30
    Officer
    icon of calendar 2005-02-21 ~ 2006-01-23
    IIF 1 - Secretary → ME
  • 18
    icon of address 37 The Moor, Melbourn, Royston, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    7,231 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2021-09-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control OE
  • 19
    icon of address 39 Barleycroft Road, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2016-12-31
    IIF 32 - Director → ME
  • 20
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-01-22 ~ 2000-07-19
    IIF 11 - Secretary → ME
  • 21
    COORDINATED DRUG DEVELOPMENT LIMITED - 2004-07-13
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2000-07-19
    IIF 3 - Secretary → ME
  • 22
    icon of address Pryor Way, Letchworth Garden City, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2020-09-15
    IIF 28 - Director → ME
  • 23
    BIOSYNTHA TECHNOLOGY LIMITED - 2015-05-08
    PIRTON 1066 LIMITED - 2011-12-29
    icon of address C/o Nicola Boyle, 22 Watton Road, Knebworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-08-26
    IIF 21 - Secretary → 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.