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

Dr Oriane Elisabeth Chausiaux

    Related profiles found in government register
  • Dr Oriane Elisabeth Chausiaux
    French born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Homing, Cambridge, CB5 8SD, England

      IIF 1
    • icon of address 21, The Homing, Cambridge, CB5 8SD, United Kingdom

      IIF 2 IIF 3
    • icon of address Fen House, Fen Road, Cambridge, CB4 1UN, England

      IIF 4
  • Chausiaux, Oriane Elisabeth, Dr
    French born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Homing, Cambridge, CB5 8SD, United Kingdom

      IIF 5
    • icon of address 320, Cambridge Science Park, Milton Road, Cambridge, Cambridge, CB4 0WG, England

      IIF 6
    • icon of address Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 7 IIF 8
  • Chausiaux, Oriane Elisabeth, Dr
    French manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Homing, Cambridge, CB5 8SD, United Kingdom

      IIF 9
  • Mr Dan-andrei Brad
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Holland Road, London, W14 8BB, England

      IIF 10
  • Chausiaux, Oriane Elisabeth
    French director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a High Street Chesterton, Cambridge, CB4 1NL

      IIF 11
  • Mr Dan-andrei Brad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Dan-andrei Brad
    Romanian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Brad, Dan-andrei
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 58, Holland Road, London, W14 8BB, England

      IIF 15
  • Brad, Dan-andrei
    Romanian company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mrs Sandrine Marie Martine Bernadette Henry De Hassonville
    Belgian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leverett Way, Saffron Walden, CB10 2NG, England

      IIF 17 IIF 18
  • Henry De Hassonville, Sandrine Marie Martine Bernadette
    Belgian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leverett Way, Saffron Walden, CB10 2NG, England

      IIF 19
  • Henry De Hassonville, Sandrine Marie Martine Bernadette
    Belgian scientific adviser born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leverett Way, Saffron Walden, CB10 2NG, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 320 Cambridge Science Park, Milton Road, Cambridge, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,690 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 11 Leverett Way, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    979 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 320 Cantab Solutions, Unit 320 Of The Science Park, 320 Cambridge Science Park, Cambrid, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,370 GBP2024-04-30
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,934,587 GBP2024-12-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 21 The Homing, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 58 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    NO SECRETS COSMETICS LTD - 2019-11-14
    icon of address 11 Leverett Way, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,823 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,734 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-11-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-12-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 320 Cambridge Science Park, Milton Road, Cambridge, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,690 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-04-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,934,587 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMBRIDGE TEMPERATURE CONCEPTS LIMITED - 2017-04-04
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2014-03-31
    IIF 11 - 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.