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

Saxby, Simon James Yvon

    Related profiles found in government register
  • Saxby, Simon James Yvon
    British chief executive officer born in February 1958

    Registered addresses and corresponding companies
    • icon of address 2 Hurts Croft, Fordham, Ely, Cambs, CB7 5NB

      IIF 1
  • Saxby, Simon James Yvon
    British director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 1 Bure Close, St Ives, Huntingdon, Cambridgeshire, PE17 6FR

      IIF 2 IIF 3
    • icon of address Cobra Biomanufacturing Plc, Keele Science Park, Keele, Staffordshire, ST5 5SP

      IIF 4 IIF 5 IIF 6
  • Saxby, Simon James Yvon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hurts Croft, Fordham, Ely, Cambs, CB7 5NB

      IIF 7
  • Saxby, Simon James Yvon
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspiralis Ltd, Innovation Centre, Norwich Research Park, Colney Lane, Norwich, NR4 7GJ, England

      IIF 8
    • icon of address Fyfield Busines And Research Park, Fyfield Road, Ongar, Essex, CM5 0GS

      IIF 9
    • icon of address Fyfield Business And Research, Park Fyfield Road, Ongar, Essex, CM5 0GS

      IIF 10 IIF 11 IIF 12
  • Saxby, Simon James Yvon
    British chief executive officer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 7, Zone 2, Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, England

      IIF 13
  • Saxby, Simon James Yvon
    British non executive director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Friarsgate, Whitefriars, Chester, Cheshire, CH1 1XG, United Kingdom

      IIF 14
  • Saxby, Simon James Yvon
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arcadia House, Maritime Walk Ocean Village, Southampton, SO14 3TL

      IIF 15
  • Saxby, Simon James Yvon
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Fountain Lane, Soham, Ely, Cambs, CB7 5ED, England

      IIF 16
  • Saxby, Simon Yvon James
    British chief executive officer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 7 Zone 2 Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, United Kingdom

      IIF 17
  • Mr Simon James Yvon Saxby
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Fountain Lane, Soham, Ely, Cambs, CB7 5ED, England

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 2a Fountain Lane, Soham, Ely, Cambs, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,822 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Babraham Research Campus, Babraham, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ 2008-01-14
    IIF 1 - Director → ME
    icon of calendar 2005-05-19 ~ 2008-01-14
    IIF 7 - Secretary → ME
  • 2
    CALAMANDER LIMITED - 1997-07-09
    QBS LTD - 1999-09-01
    icon of address Suite D (xeinadin Cambridge South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    473 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-08-16
    IIF 3 - Director → ME
    IIF 2 - Director → ME
  • 3
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-04-08
    IIF 5 - Director → ME
  • 4
    COBRA BIOLOGICS LIMITED - 2021-02-19
    COBRA BIOLOGICS LIMITED - 2010-03-25
    FORAY 437 LIMITED - 1992-07-20
    THEREXSYS LIMITED - 1998-02-20
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-04-08
    IIF 4 - Director → ME
  • 5
    SELCIA PHARMA LIMITED - 2013-10-17
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,125,044 GBP2024-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2013-02-28
    IIF 11 - Director → ME
  • 6
    SCYNEXIS EUROPE LIMITED - 2005-12-29
    SELCIA LIMITED - 2020-12-09
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2013-03-01
    IIF 10 - Director → ME
  • 7
    icon of address Innovation Centre Norwich Research Park, Colney Lane, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    516,547 GBP2024-01-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-12-31
    IIF 8 - Director → ME
  • 8
    LEAF SYSTEMS INTERNATIONAL LIMITED - 2022-11-01
    MOLFARMA LIMITED - 2015-12-02
    icon of address C/o Larking Gowen Llp, 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -319,192 GBP2022-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2024-02-13
    IIF 13 - Director → ME
  • 9
    LEAF EXPRESSION SYSTEMS LIMITED - 2022-11-01
    icon of address Norwich Research Park C/o Pbl, Colney Lane, Colney, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-02-13
    IIF 17 - Director → ME
  • 10
    icon of address Fyfield Busines And Research Park, Fyfield Road, Ongar, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2013-02-28
    IIF 9 - Director → ME
  • 11
    COBRA ORAL TECHNOLOGY LIMITED - 2009-09-04
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2010-03-31
    IIF 6 - Director → ME
  • 12
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2013-02-28
    IIF 12 - Director → ME
  • 13
    REAXA BIOTECH LTD - 2010-05-18
    ADC BIOTECHNOLOGY LIMITED - 2021-04-03
    icon of address Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    5,444,791 GBP2018-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2020-11-30
    IIF 14 - Director → ME
  • 14
    icon of address Epsilon House Enterprise Road, Chilworth, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2018-07-31
    IIF 15 - 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.