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

John Slater

    Related profiles found in government register
  • John Slater
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 1
    • icon of address Baptist House, C/o Executive Administrator, Bms World Mission, Po Box 49, 129 Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 2
  • Slater, John Andrew Duncan
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Bms World Mission, Didcot, Oxfordshire, OX11 8XA, United Kingdom

      IIF 3
  • Slater, John Andrew Duncan
    British group general counsel born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XD, Uk

      IIF 4
  • Slater, John Andrew Duncan
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Oxon, South Oxfordshire, OX11 8XD

      IIF 5
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kennington Road, London, SE1 7QP

      IIF 6
    • icon of address Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 7
    • icon of address The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 8
  • John Andrew Duncan Slater
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 208 St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 9
  • Slater, John Andrew Duncan

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British manager born in July 1962

    Registered addresses and corresponding companies
    • icon of address 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 12
  • Duncan, Andrew John
    British marketing director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 13
  • Slater, John Andrew Duncan
    British

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British company secretary

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British general counsel

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kennington Road, London, SE1 7QP

      IIF 57
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 58 IIF 59 IIF 60
    • icon of address Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 62
    • icon of address The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 63
  • Duncan, Andrew John
    British chief executive officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 69
  • Duncan, Andrew John
    British dir m & c born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 70
  • Duncan, Andrew John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British director bbc born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 80 IIF 81
  • Duncan, Andrew John
    British director marketing and communi born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 82
  • Slater, John Andrew Duncan
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 83
  • Slater, John Andrew Duncan
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 208, St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 84
  • Slater, John Andrew Duncan
    British general counsel born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British lawyer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ymca, Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 103
    • icon of address 47, Church Road, Hove, East Sussex, BN3 2BE, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bridge Street, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 83 - Director → ME
  • 2
    icon of address 10 Queen Street Place, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 56 - Director → ME
  • 6
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,093 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 75
  • 1
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2009-11-17
    IIF 64 - Director → ME
  • 2
    ALNERY NO. 2103 LIMITED - 2000-12-27
    CELLTECH MANUFACTURING SERVICES LIMITED - 2005-09-09
    icon of address Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-10-29
    IIF 46 - Secretary → ME
  • 3
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    249,560 GBP2022-10-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-12-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 129 Broadway, Didcot, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-05 ~ 2022-03-03
    IIF 3 - Director → ME
  • 5
    THE BBC CHILDREN IN NEED APPEAL - 2012-08-09
    icon of address 4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-04 ~ 2005-01-12
    IIF 70 - Director → ME
  • 6
    BBC COMMERCIAL HOLDINGS LIMITED - 2022-04-01
    FFW 1979 LIMITED - 2002-08-07
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-07-16
    IIF 82 - Director → ME
  • 7
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2004-07-16
    IIF 80 - Director → ME
  • 8
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 78 - Director → ME
  • 9
    BRITISH BIOTECH LIMITED - 1994-06-03
    BRITISH BIOTECH LIMITED - 1994-07-29
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 94 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 34 - Secretary → ME
  • 10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 93 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 23 - Secretary → ME
  • 11
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 99 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 29 - Secretary → ME
  • 12
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 90 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 25 - Secretary → ME
  • 13
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 101 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 37 - Secretary → ME
  • 14
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 95 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 32 - Secretary → ME
  • 15
    DANEVALE LIMITED - 1999-12-06
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-30
    IIF 79 - Director → ME
  • 16
    FENBUSH LIMITED - 1993-07-30
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 65 - Director → ME
  • 17
    BARLEYGREEN LIMITED - 1993-07-30
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 66 - Director → ME
  • 18
    CELLTECH GROUP PLC - 1997-02-28
    CELLTECH PLC - 1999-08-04
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH GROUP PLC - 2004-12-02
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 15 - Secretary → ME
  • 19
    CELLTECH CHIROSCIENCE LIMITED - 2000-05-16
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    CELLTECH GROUP LIMITED - 1999-12-21
    CELLTECH THERAPEUTICS LIMITED - 2003-11-21
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-10-29
    IIF 19 - Secretary → ME
  • 20
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2004-10-29
    IIF 21 - Secretary → ME
  • 21
    ALNERY NO. 1333 LIMITED - 1994-05-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-24 ~ 2004-10-29
    IIF 20 - Secretary → ME
  • 22
    FINEGAIN LIMITED - 1991-10-07
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    MEDEVA EUROPE LIMITED - 2001-12-10
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 45 - Secretary → ME
  • 23
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 18 - Secretary → ME
  • 24
    ALNERY NO. 1962 LIMITED - 2000-03-17
    VERNALIS RESEARCH LIMITED - 2000-05-19
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 102 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 38 - Secretary → ME
  • 25
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 98 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 39 - Secretary → ME
  • 26
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-11-17
    IIF 61 - Director → ME
  • 27
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-11-17
    IIF 59 - Director → ME
  • 28
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 14 - Secretary → ME
  • 29
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 42 - Secretary → ME
  • 30
    PACKETCATCH LIMITED - 1996-09-06
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09
    icon of address C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 68 - Director → ME
  • 31
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2004-10-29
    IIF 50 - Director → ME
  • 32
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 44 - Secretary → ME
  • 33
    DWSCO 2284 LIMITED - 2002-08-13
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2004-07-15
    IIF 81 - Director → ME
  • 34
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 43 - Secretary → ME
  • 35
    CITYGATE BOW LIMITED - 1994-02-15
    CITYGATE DEALERSHIPS LIMITED - 2006-12-18
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 75 - Director → ME
  • 36
    MALAYA GROUP PLC - 1997-05-01
    EARLDRAKE LIMITED - 1983-11-17
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 71 - Director → ME
  • 37
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2013-01-06
    IIF 69 - Director → ME
  • 38
    MASKFERN LIMITED - 1984-12-07
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 76 - Director → ME
  • 39
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 10 - Secretary → ME
  • 40
    TYREINDEX LIMITED - 2001-06-27
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-09-30
    IIF 85 - Director → ME
    icon of calendar 2005-07-26 ~ 2009-09-30
    IIF 36 - Secretary → ME
  • 41
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 73 - Director → ME
  • 42
    VERNALIS LIMITED - 2003-10-01
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    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 2008-04-20 ~ 2009-09-30
    IIF 86 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 22 - Secretary → ME
  • 43
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    INTERCEDE 1162 LIMITED - 1996-03-06
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    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 2008-04-20 ~ 2009-09-30
    IIF 87 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 28 - Secretary → ME
  • 44
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2009-09-30
    IIF 88 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 35 - Secretary → ME
  • 45
    CEREBRUS LIMITED - 1999-06-22
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    GISHMIRE LIMITED - 1995-07-19
    VERNALIS RESEARCH LIMITED - 2020-12-04
    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 2008-11-14 ~ 2009-09-30
    IIF 89 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 33 - Secretary → ME
  • 46
    L.S.C.SERVICE CENTRE LIMITED - 1989-10-19
    LONDON LOTUS SERVICE CENTRE LIMITED - 1997-05-01
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 74 - Director → ME
  • 47
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1996-06-28
    IIF 16 - Secretary → ME
  • 48
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1996-06-28
    IIF 11 - Secretary → ME
  • 49
    MALAYA GARAGE LIMITED - 1988-02-17
    MALAYA GARAGE (MIDLANDS) LIMITED - 1980-12-31
    R.C.P. HOLDING COMPANY LIMITED - 1978-12-31
    PRESTIGE CAR CENTRE LIMITED - 1981-12-31
    MALAYA GARAGE (CRAWLEY) LIMITED - 1997-05-01
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 72 - Director → ME
  • 50
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 48 - Secretary → ME
  • 51
    FINEASSET PLC - 1987-04-06
    MEDIRACE PLC - 1990-01-22
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 47 - Secretary → ME
  • 52
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 40 - Secretary → ME
  • 53
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 67 - Director → ME
  • 54
    icon of address 1 Kennington Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2017-01-25
    IIF 57 - Director → ME
  • 55
    icon of address 1 Kennington Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2017-08-08
    IIF 6 - Director → ME
  • 56
    OASIS INTERNATIONAL ASSOCIATION LIMITED - 2003-01-10
    icon of address Oasis Centre 1, Kennington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2018-05-02
    IIF 63 - Director → ME
    icon of calendar 2016-09-01 ~ 2020-09-01
    IIF 8 - Director → ME
  • 57
    OASIS INTERNATIONAL FOUNDATION - 2025-01-31
    icon of address 2nd Floor The Oasis Centre, 1 Kennington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2020-09-01
    IIF 7 - Director → ME
    icon of calendar 2017-02-14 ~ 2018-05-02
    IIF 62 - Director → ME
  • 58
    TRANSCLAIM LIMITED - 1992-11-03
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-10-29
    IIF 52 - Director → ME
  • 59
    EQUALBEAM LIMITED - 1988-07-27
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-10-29
    IIF 49 - Director → ME
  • 60
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-10-29
    IIF 51 - Director → ME
  • 61
    INTERCEDE 1236 LIMITED - 1997-06-06
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 92 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 30 - Secretary → ME
  • 62
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 96 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 24 - Secretary → ME
  • 63
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 64
    icon of address 129 Broadway, Oxon, South Oxfordshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ 2022-03-03
    IIF 5 - Director → ME
  • 65
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2018-05-23
    IIF 60 - Director → ME
  • 66
    ALNERY NO. 1364 LIMITED - 1994-09-20
    CELLTECH U.S. - 2005-12-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2004-10-29
    IIF 17 - Secretary → ME
  • 67
    EVANS MEDICAL LIMITED - 1998-07-06
    MEDEVA PHARMA LIMITED - 2001-04-02
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 41 - Secretary → ME
  • 68
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-03-13
    IIF 12 - Director → ME
  • 69
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    icon of calendar 1999-01-12 ~ 1999-12-06
    IIF 13 - Director → ME
  • 70
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 91 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 26 - Secretary → ME
  • 71
    MONIBELL LIMITED - 1996-09-04
    RIBOTARGETS LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 97 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 27 - Secretary → ME
  • 72
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    GROWTRIM LIMITED - 1986-04-04
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-20 ~ 2009-09-30
    IIF 100 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 31 - Secretary → ME
  • 73
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 77 - Director → ME
  • 74
    SUSSEX CENTRAL YMCA - 2014-03-04
    HOVE YMCA - 2009-09-24
    icon of address Reed House, 47 Church Road, Hove, East Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2020-10-16
    IIF 104 - Director → ME
  • 75
    YMCA SOUTHERN COUNTIES - 2015-09-24
    icon of address Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2014-03-31
    IIF 103 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.