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

Brimblecombe, Roger William, Dr

    Related profiles found in government register
  • Brimblecombe, Roger William, Dr
    British company director born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP

      IIF 1 IIF 2
  • Brimblecombe, Roger William, Dr
    British consultancy born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP

      IIF 3
  • Brimblecombe, Roger William, Dr
    British consultant born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brimblecombe, Roger William, Dr
    British independant consultant born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP

      IIF 14
  • Brimblecombe, Roger William, Dr
    British none born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Bath, BA1 5DZ, United Kingdom

      IIF 15
  • Brimblecombe, Roger William, Dr
    British pharmacologist born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Milton Park, Abingdon, Oxfordshire, OX14 4RZ

      IIF 16
  • Brimblecombe, Roger William, Dr
    born in March 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Columbus House, Trossachs Drive, Bath, BA2 6RP

      IIF 17
  • Brimblecombe, Roger William, Dr
    British consultant born in March 1929

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Road, Aldershot, Hampshire, GU11 1EJ

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address West Of England Estate Management Co Ltd, 1 Belmont, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    14,506 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address West Of England Estates, 1 Belmont, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-11-20 ~ now
    IIF 8 - Director → ME
Ceased 15
  • 1
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2000-01-28
    IIF 6 - Director → ME
  • 2
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-11 ~ 2000-05-03
    IIF 13 - Director → ME
  • 3
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-05-19
    IIF 4 - Director → ME
  • 4
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-08 ~ 2000-05-19
    IIF 2 - Director → ME
  • 5
    MDY HEALTHCARE PLC - 2012-04-27
    MEDISYS PLC - 2006-08-16
    BIOCURE HOLDINGS PLC - 1997-07-25
    BESTARX LIMITED - 1988-09-29
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1997-03-03
    IIF 14 - Director → ME
  • 6
    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 ~ 2009-03-31
    IIF 17 - LLP Designated Member → ME
  • 7
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2006-02-09
    IIF 3 - Director → ME
  • 8
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    icon of calendar 1997-01-23 ~ 1999-12-13
    IIF 1 - Director → ME
  • 9
    FORCEGLASS LIMITED - 2000-08-30
    icon of address Vistra Uk, 11-12 St James’s Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2007-01-31
    IIF 10 - Director → ME
  • 10
    icon of address 37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    11,188,000 GBP2023-07-31
    Officer
    icon of calendar 1990-04-18 ~ 1997-09-12
    IIF 7 - Director → ME
  • 11
    icon of address Mcgrigors Llp, Johnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1991-07-24 ~ 1997-09-12
    IIF 9 - Director → ME
  • 12
    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 2002-07-08 ~ 2005-03-23
    IIF 11 - Director → ME
  • 13
    TISSUE SCIENCE LABORATORIES PLC - 2009-09-28
    TISSLAB PLC - 1999-06-04
    icon of address Building 9 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2008-04-02
    IIF 18 - Director → ME
  • 14
    INTERCEDE 1083 LIMITED - 1994-08-12
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-12 ~ 2010-07-23
    IIF 16 - Director → ME
  • 15
    BATH & NORTH EAST SOMERSET VOLUNTARY SERVICE (VOLUNTARY FIRST) - 2005-12-14
    BATH CENTRE FOR VOLUNTARY SERVICE - 2001-08-01
    icon of address Bath Central Library 19-23 The Podium, Northgate Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2015-01-23
    IIF 5 - Director → ME
    icon of calendar 2007-09-13 ~ 2008-08-28
    IIF 12 - 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.