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

Richards, Andrew John Mcglashan, Dr

    Related profiles found in government register
  • Richards, Andrew John Mcglashan, Dr
    British biotechnology entrepreneur born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Institute, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 1
  • Richards, Andrew John Mcglashan, Dr
    British business development consultan born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham, Cambridgeshire, CB2 4AT

      IIF 2
  • Richards, Andrew John Mcglashan, Dr
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham, Cambridgeshire, CB2 4AT

      IIF 3 IIF 4
    • icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB22 3AT, England

      IIF 5
  • Richards, Andrew John Mcglashan, Dr
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire, CB2 4AT, United Kingdom

      IIF 6
  • Richards, Andrew John Mcglashan, Dr
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Andrew John Mcglashan, Dr
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John’s Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 23
  • Richards, Andrew John Mcglashan, Dr
    British biotechnology entrepreneur born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 24
  • Richards, Andrew John Mcglashan, Dr
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Long Lane, London, EC1A 9PN, England

      IIF 25
  • Richards, Andrew John Mcglashan, Dr
    British entrepreneur and investor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Eastcastle Street, London, W1W 8DH

      IIF 26
  • Richards, Andrew John Mcglashan
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holborn, London, EC1N 2LL, England

      IIF 27
  • Richards, Andrew, Dr
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 28
  • Richards, Andrew John Mcglashan, Doctor
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Chalk Farm Cottages Chalk Farm, Newmarket Road Bottisham, Cambridge, CB5 9BD

      IIF 29
    • icon of address 26 Aldreth Road, Haddenham, Ely, Cambridgeshire, CB6 3PW

      IIF 30
  • Richards, Andrew John Mcglashan, Doctor
    British executive director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Chalk Farm Cottages Chalk Farm, Newmarket Road Bottisham, Cambridge, CB5 9BD

      IIF 31
  • Richards, Andrew John Mcglashan, Doctor
    British non executive dir born in March 1960

    Registered addresses and corresponding companies
    • icon of address 26 Aldreth Road, Haddenham, Ely, Cambridgeshire, CB6 3PW

      IIF 32
  • Richards, Andrew John Mcglashan
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 33
  • Richards, Andrew, Dr
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 34
  • Andrew Richards
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Cambridge, CB1 1HW, England

      IIF 35
  • Dr Andrew John Mcglashan Richards
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Long Lane, Willingham, Cambridge, Cambridgeshire, CB24 5LD

      IIF 36
  • Richards, Andrew
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -429 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove members as a member of a firmOE
  • 2
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 33 - LLP Member → ME
  • 4
    CROGGAN.COM LIMITED - 2002-04-24
    icon of address 88 Long Lane, Willingham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,544 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 22 - Director → ME
  • 6
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 1 - Director → ME
  • 7
    LEGISLATOR 1509 LIMITED - 2001-05-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EDDRP UK TRADING LTD - 2020-12-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 27 - Director → ME
  • 9
    OWLSTONE LIMITED - 2016-03-04
    TIGER DAWN LIMITED - 2004-04-20
    icon of address 183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391,657 GBP2023-12-31
    Officer
    icon of calendar 2023-11-26 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,686 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2022-09-26
    IIF 23 - Director → ME
  • 2
    BABRAHAM BIOCONCEPTS LIMITED - 2007-03-05
    icon of address 3 Salisbury Villas, Station Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-27 ~ 2009-11-12
    IIF 13 - Director → ME
  • 3
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2014-07-31
    IIF 21 - Director → ME
  • 4
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2021-06-21
    IIF 15 - Director → ME
  • 5
    BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED - 2021-07-16
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2021-02-12
    IIF 4 - Director → ME
  • 6
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2009-12-31
    IIF 7 - Director → ME
  • 7
    AWA 122 LIMITED - 2001-06-14
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2005-04-18
    IIF 2 - Director → ME
  • 8
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED - 2002-10-01
    CARLTON MEDICAL PRODUCTS LIMITED - 1988-04-06
    RESTROSE LIMITED - 1982-07-05
    icon of address 2 Redman Place, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2023-07-31
    IIF 8 - Director → ME
  • 9
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1999-07-31
    IIF 29 - Director → ME
  • 10
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    icon of calendar 1996-01-01 ~ 1998-03-17
    IIF 30 - Director → ME
  • 11
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1999-07-31
    IIF 31 - Director → ME
  • 12
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-07-03
    IIF 12 - Director → ME
  • 13
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-21 ~ 2009-12-16
    IIF 17 - Director → ME
  • 14
    IXICO PLC
    - now
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2016-09-16
    IIF 25 - Director → ME
  • 15
    IXICO LIMITED - 2013-10-14
    BUTTONRIGHT LIMITED - 2005-02-16
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ 2013-10-14
    IIF 14 - Director → ME
  • 16
    ASTON MOLECULES LIMITED - 2000-03-22
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1996-09-19
    IIF 32 - Director → ME
  • 17
    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 2000-04-27 ~ 2004-12-24
    IIF 11 - Director → ME
  • 18
    NEWINCCO 405 LIMITED - 2004-12-22
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2009-02-23
    IIF 10 - Director → ME
  • 19
    THE SCALE-UP RESEARCH AND POLICY CENTRE - 2016-04-04
    icon of address Rise, 41 Luke Street, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    34,354 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ 2022-11-30
    IIF 5 - Director → ME
  • 20
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2019-04-06
    IIF 24 - Director → ME
  • 21
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2019-04-16
    IIF 26 - Director → ME
  • 22
    ARAKIS LIMITED - 2006-06-15
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2005-08-30
    IIF 16 - Director → ME
  • 23
    DANIOLABS LIMITED - 2007-08-06
    LEGISLATOR 1549 LIMITED - 2001-11-07
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2007-03-28
    IIF 3 - Director → ME
  • 24
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2012-11-21
    IIF 6 - Director → ME
  • 25
    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 2000-01-20 ~ 2011-07-22
    IIF 19 - 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.