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

Reynolds, Brenda Elizabeth

    Related profiles found in government register
  • Reynolds, Brenda Elizabeth

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 1
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 2
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 3
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 4
    • icon of address 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 5
  • Reynolds, Brenda Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 6
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 10 IIF 11
    • icon of address Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ

      IIF 12 IIF 13
  • Reynolds, Brenda Elizabeth
    British project manager born in December 1955

    Registered addresses and corresponding companies
    • icon of address Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 14
  • Reynolds, Brenda Elizabeth
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 15
  • Reynolds, Brenda Elizabeth
    British biochemist born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 16
  • Reynolds, Brenda Elizabeth
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 17
    • icon of address Imperial College Bioincubator, Imperial College, Bessemer Street, London, SW7 2AZ, England

      IIF 18
  • Reynolds, Brenda Elizabeth
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 19
  • Reynolds, Brenda Elizabeth
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 20
  • Reynolds, Brenda Elizabeth
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 21
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 22
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 27
  • Reynolds, Brenda Elizabeth
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 28
  • Reynolds, Brenda Elizabeth
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 29
  • Ms Brenda Elizabeth Reynolds
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 30
    • icon of address Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 31
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    110,499 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-11-01 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    NEWINCCO 1094 LIMITED - 2011-07-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    NEWINCCO 1227 LIMITED - 2013-03-14
    icon of address 90 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Stoneacre, Binscombe, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    NIMSTONE SALES LIMITED - 1993-10-19
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    VAXIN UK LIMITED - 2015-09-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2010-04-08
    IIF 21 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 18 - Director → ME
  • 3
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2015-01-29
    IIF 7 - Secretary → ME
  • 4
    NEWINCCO 1094 LIMITED - 2011-07-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2015-01-29
    IIF 8 - Secretary → ME
  • 5
    NEWINCCO 1096 LIMITED - 2011-08-04
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2015-02-11
    IIF 9 - Secretary → ME
  • 6
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2011-04-30 ~ 2012-06-01
    IIF 24 - Director → ME
  • 7
    INPUTPOUND LIMITED - 2003-03-20
    HEPCGEN LIMITED - 2005-06-28
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    133,152 GBP2025-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2019-10-06
    IIF 22 - Director → ME
  • 8
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2010-10-04
    IIF 29 - Director → ME
    icon of calendar 2014-02-10 ~ 2015-02-11
    IIF 20 - Director → ME
    icon of calendar 2010-10-04 ~ 2015-02-11
    IIF 5 - Secretary → ME
    icon of calendar 2010-08-02 ~ 2010-10-04
    IIF 2 - Secretary → ME
  • 9
    ANIONA LIMITED - 2013-03-15
    NEWINCCO 1226 LIMITED - 2013-03-14
    icon of address Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2015-02-11
    IIF 26 - Director → ME
  • 10
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2006-12-01
    IIF 10 - Director → ME
    icon of calendar 2007-01-30 ~ 2008-12-10
    IIF 12 - Director → ME
  • 11
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2008-12-10
    IIF 13 - Director → ME
    icon of calendar 2004-03-24 ~ 2006-12-01
    IIF 11 - Director → ME
    icon of calendar 2004-03-24 ~ 2004-09-08
    IIF 6 - Secretary → ME
  • 12
    icon of address Puttenham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-23
    IIF 28 - Director → ME
  • 13
    VERRONMAY LIMITED - 1979-12-31
    EFAMOL LIMITED - 1987-10-29
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 14 - Director → ME
  • 14
    ALTA INNOVATIONS LIMITED - 2017-12-21
    icon of address University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2024-07-31
    IIF 16 - Director → ME
  • 15
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2024-02-27
    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 12 November 2025 and licensed under the Open Government Licence v3.0.