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

Ogilvie, Bridget Margaret, Dame

    Related profiles found in government register
  • Ogilvie, Bridget Margaret, Dame
    Australian dir. of charitable trust born in March 1938

    Registered addresses and corresponding companies
    • icon of address St Martins House 6th Floor, 140 Tottenham Court Road, London, W1P 9LN

      IIF 1
  • Ogilvie, Bridget Margaret, Dame
    Australian direcor of charitable trust born in March 1938

    Registered addresses and corresponding companies
    • icon of address St Martins House 6th Floor, 140 Tottenham Court Road, London, W1P 9LN

      IIF 2
  • Ogilvie, Bridget Margaret, Dame
    Australian director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 183 Euston Road, London, NW1 2BE

      IIF 3
  • Ogilvie, Bridget Margaret, Dame
    Australian scientist born in March 1938

    Registered addresses and corresponding companies
    • icon of address 183 Euston Road, London, NW1 2BE

      IIF 4
  • Ogilvie, Bridget Margaret, Dr
    Australian director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 79 Brondesbury Road, London, NW6 6BB

      IIF 5
  • Ogilvie, Bridget Margaret, Dr
    Australian director of the wellcome trust born in March 1938

    Registered addresses and corresponding companies
    • icon of address 79 Brondesbury Road, London, NW6 6BB

      IIF 6
  • Ogilvie, Bridget Margaret, Dr
    Australian scientist born in March 1938

    Registered addresses and corresponding companies
    • icon of address 79 Brondesbury Road, London, NW6 6BB

      IIF 7
    • icon of address University College London, Gower Street, London, WC1E 6BT

      IIF 8
  • Ogilvie, Bridget Margaret, Dr
    Australian visiting professor born in March 1938

    Registered addresses and corresponding companies
    • icon of address 79 Brondesbury Road, London, NW6 6BB

      IIF 9
  • Ogilvie, Bridget Margaret, Dame
    Australian British scientist born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, Windsor Castle, Windsor, Berkshire, SL4 1NJ, England

      IIF 10
  • Ogilvie, Bridget Margaret, Dame
    British,australian retired born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimpole Street, London, W1G 8GE, England

      IIF 11
  • Ogilvie, Bridget Margaret, Dame
    British director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogilvie, Bridget Margaret, Dame
    British director of the welcome trust born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stanhope Gate, London, W1K 1LN

      IIF 14
  • Ogilvie, Bridget Margaret, Dame
    British professor born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cruk, 61 Lincoln's Inn Fields, London, WC2A 3PX

      IIF 15
  • Ogilvie, Bridget Margaret, Dame
    British retired born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stanhope Gate, London, W1K 1LN

      IIF 16
  • Ogilvie, Bridget Margaret, Dame
    British scientist born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogilvie, Bridget Margaret, Dame
    British visiting professor born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stanhope Gate, London, W1K 1LN

      IIF 21
  • Ogilvie, Bredget
    British scientist

    Registered addresses and corresponding companies
    • icon of address 79 Brondesbury Road, London, NW6 6BB

      IIF 22
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    icon of address Churchill House, Third Floor, 35 Red Lion Square, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2007-10-17
    IIF 18 - Director → ME
  • 2
    ZENECA GROUP PLC - 1999-04-05
    HACKPLIMCO (NO.FIVE) PUBLIC LIMITED COMPANY - 1992-07-13
    ICI BIOSCIENCE PLC - 1992-09-25
    HACKPLIMCO (NO. FIVE) PUBLIC LIMITED COMPANY - 1993-02-16
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2006-04-27
    IIF 13 - Director → ME
  • 3
    AUTISTICA
    - now
    NATIONAL ALLIANCE FOR AUTISM RESEARCH (UK) - 2006-02-16
    AUTISM SPEAKS - 2009-12-21
    icon of address Suite B, 6 Honduras Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2014-12-31
    IIF 20 - Director → ME
  • 4
    PLACERANGE PROPERTY MANAGEMENT LIMITED - 1992-02-18
    icon of address 3 Bletchingdon Park Stables, Kidlington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-03-19 ~ 2024-08-10
    IIF 17 - Director → ME
  • 5
    icon of address 2 Redman Place, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2010-09-23
    IIF 15 - Director → ME
  • 6
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 1996-05-16 ~ 2001-05-15
    IIF 6 - Director → ME
  • 7
    icon of address Wellcome Sanger Institute Wellcome Genome Campus, Hinxton, Saffron Walden, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1993-03-11 ~ 1997-04-06
    IIF 4 - Director → ME
  • 8
    icon of address 19 Wimpole Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2024-01-02
    IIF 11 - Director → ME
  • 9
    BRITISH JOURNAL OF EXPERIMENTAL PATHOLOGY(THE) - 1991-09-18
    icon of address 28 Pheasants Way, Rickmansworth, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-16 ~ 1999-09-07
    IIF 5 - Director → ME
  • 10
    icon of address 10 Norwich Street, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2011-09-09
    IIF 12 - Director → ME
  • 11
    LLOYDS BANK PLC - 1999-06-28
    LLOYDS TSB BANK PLC - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (16 parents, 73 offsprings)
    Officer
    icon of calendar 1995-03-01 ~ 1995-12-28
    IIF 3 - Director → ME
    icon of calendar 1999-06-30 ~ 2000-04-11
    IIF 2 - Director → ME
  • 12
    LLOYDS TSB GROUP PLC - 2009-01-16
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    icon of address The Mound, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 2000-04-11
    IIF 1 - Director → ME
  • 13
    NEWTONS APPLE THINK TANK LIMITED - 2010-07-09
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    679 GBP2021-08-31
    Officer
    icon of calendar 2006-11-08 ~ 2008-09-01
    IIF 8 - Director → ME
    icon of calendar 2006-08-25 ~ 2008-09-01
    IIF 22 - Secretary → ME
  • 14
    ROYAL COLLEGE OF VETERINARY SURGEONS TRUST FUND - 1998-03-31
    icon of address 1 Hardwick Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2001-02-22
    IIF 7 - Director → ME
  • 15
    icon of address 41 Portland Place, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    399,696 GBP2024-04-05
    Officer
    icon of calendar 2008-12-11 ~ 2022-09-21
    IIF 16 - Director → ME
  • 16
    CHARIS (68) LIMITED - 1998-08-07
    icon of address St George's House, Windsor Castle, Windsor, Berkshire
    Active Corporate (14 parents)
    Equity (Company account)
    6,949,245 GBP2021-08-31
    Officer
    icon of calendar 2006-07-06 ~ 2008-03-06
    IIF 19 - Director → ME
    icon of calendar 2014-04-07 ~ 2018-03-20
    IIF 10 - Director → ME
  • 17
    CANCER RESEARCH CAMPAIGN - 1998-12-01
    BRITISH EMPIRE CANCER CAMPAIGN FOR RESEARCH - 1980-12-31
    icon of address 2 Redman Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-08-27
    IIF 9 - Director → ME
  • 18
    THE INSTITUTE FOR ANIMAL HEALTH - 2012-10-18
    HOUGHTON POULTRY RESEARCH STATION(THE) - 1988-01-01
    icon of address Pirbright Laboratory Ash Road, Pirbright, Woking, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2003-10-31
    IIF 14 - Director → ME
  • 19
    REFAL 490 LIMITED - 1996-09-09
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2006-05-25
    IIF 21 - 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.