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

Evans, David Eric

    Related profiles found in government register
  • Evans, David Eric
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 1
    • 5, Longworth Way, Liverpool, L25 6JJ, England

      IIF 2
  • Evans, David Eric
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 3
  • Evans, David Eric
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Nethergate, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 4
    • Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 5
    • South Court, Sharston Road, Sharston Manchester, Lancashire, M22 4SN

      IIF 6
  • Evans, David Eric
    British business consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Evans, David Eric
    British chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farmhouse, Righead Farm, Kincardine, Fife, FK10 4AT, Scotland

      IIF 8
  • Evans, David Eric
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm House, Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 9
    • Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG

      IIF 10
  • Evans, David Eric
    British chartered accountant - chairman & non-executive di born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 11
  • Evans, David Eric
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Farmhouse, Righead Farm, Kincardine, Alloa, FK10 4AT, Scotland

      IIF 12
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 13
    • The Farm House, Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 14 IIF 15
    • St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 16
    • The Farm House, Righead Farm, Kincardine, Fife, FK10 4AT, United Kingdom

      IIF 17
    • Clarebell House 5-6, Cork Street, London, W1S 3NX, Uk

      IIF 18
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 19
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 20
  • Evans, David Eric
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, West Regent Street, Glasgow, G1 2AP, Scotland

      IIF 21
    • Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 22
  • Evans, David Eric
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 23
    • The Farm, House, Ringhead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 24
    • 1, Berkeley Street, London, W1J 8DJ, England

      IIF 25
    • 1, Fleet Place, London, EC4M 7WS

      IIF 26
    • C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 27
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 28
  • Evans, David Eric
    British entrepreneur born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF, Scotland

      IIF 29
  • Mr David Eric Evans
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 30
    • Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 31
  • Evans, David Eric
    British company director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 32 IIF 33
  • Evans, David Eric
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 34
  • Evans, David Eric
    British director born in May 1960

    Registered addresses and corresponding companies
  • Evans, David Eric
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 42 IIF 43
  • Evans, David Eric
    United Kingdom born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 44
  • Evans, David Eric
    United Kingdom chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 45
  • Evans, David Eric
    United Kingdom company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 46
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 47 IIF 48
  • Evans, David Eric
    United Kingdom consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 52
    • Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 53
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 54 IIF 55 IIF 56
    • 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 63
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 64
  • Evans, David Eric
    United Kingdom non exec director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 65
  • Evans, David Eric
    United Kingdom none born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 66
  • Evans, David
    British non-executive director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 67
  • Evans, David
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 68
  • Evans, David Eric
    British

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 69 IIF 70
  • Evans, David Eric
    British company director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 71
  • Evans, David Eric
    British director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 72
  • Evans, David Eric
    British finance director

    Registered addresses and corresponding companies
    • Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 73
  • Mr David Eric Evans
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT

      IIF 74
    • 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

      IIF 75
    • 130, Old Street, London, EC1V 9BD, England

      IIF 76
    • Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 77
  • Evans, David Eric

    Registered addresses and corresponding companies
    • 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 78
  • Evans, David

    Registered addresses and corresponding companies
    • The Farmhouse, Righead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 6
  • 1
    2020 IP LTD
    SC660171
    Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 2
    INTEGRATED MAGNETIC SYSTEMS LTD
    - now SC361806
    INTEGRATED MEDICINES SCOTLAND LTD - 2010-03-11
    P Dehal, 15 Elie Avenue, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Has significant influence or controlOE
  • 3
    INTUITIVE CONSULTANCY LIMITED
    12747228
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 4
    MANNERSTON INVESTMENTS LIMITED
    SC778442
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 1 - Director → ME
    2023-08-08 ~ now
    IIF 78 - Secretary → ME
  • 5
    PIZZA BOYS LIMITED
    SC489954
    The Farmhouse, Righead Farm, Kincardine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 6
    THE FINE ART OF GOLF LIMITED
    - now SC376701
    ST ANDREWS GOLF ART LIMITED
    - 2014-03-03 SC376701
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    AXIS-SHIELD DIAGNOSTICS LIMITED
    - now SC077359
    SHIELD DIAGNOSTICS LIMITED
    - 1999-06-09 SC077359
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    1993-01-21 ~ 2000-11-06
    IIF 43 - Director → ME
    1993-05-21 ~ 2000-08-08
    IIF 69 - Secretary → ME
  • 2
    AXIS-SHIELD LABORATORY PRODUCTS LIMITED - now
    PLASMATEC LABORATORY PRODUCTS LIMITED
    - 2009-06-01 02466949
    TOWERHAVEN LIMITED - 1990-05-25
    Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 2000-11-06
    IIF 42 - Director → ME
    1996-11-01 ~ 2000-08-08
    IIF 73 - Secretary → ME
  • 3
    AXIS-SHIELD LIMITED - now
    AXIS-SHIELD PUBLIC LIMITED COMPANY
    - 2013-12-17 SC145200
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY
    - 1999-05-27 SC145200
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-06-25 ~ 2000-11-06
    IIF 33 - Director → ME
    1993-06-25 ~ 2000-08-08
    IIF 71 - Secretary → ME
  • 4
    BAMBURGH CAPITAL LIMITED
    - now 07155076 05470246
    DIAGNOSTIC CAPITAL LIMITED
    - 2016-10-17 07155076 05470246
    The Royal Exchange, 6th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,198,295 GBP2025-03-31
    Officer
    2016-01-21 ~ 2017-03-10
    IIF 9 - Director → ME
    2011-05-29 ~ 2013-08-19
    IIF 11 - Director → ME
    2011-05-29 ~ 2015-06-22
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-24
    IIF 77 - Has significant influence or control OE
  • 5
    BBI DIAGNOSTICS GROUP LIMITED - now 08741927
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY
    - 2010-03-24 03898291
    BBI HOLDINGS LIMITED
    - 2004-04-08 03898291
    REDIZENITH LIMITED - 2001-04-25
    Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2001-11-27 ~ 2008-02-12
    IIF 51 - Director → ME
  • 6
    BRITISH BIOCELL INTERNATIONAL LIMITED
    - now 02075749
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2001-01-26 ~ 2001-11-27
    IIF 34 - Director → ME
  • 7
    CAMBRIDGE NUTRITIONAL SCIENCES PLC - now 04201429
    OMEGA DIAGNOSTICS GROUP PLC
    - 2023-09-13 05017761
    QUINTESSENTIALLY ENGLISH PLC
    - 2006-09-19 05017761
    1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2006-09-19 ~ 2018-12-10
    IIF 26 - Director → ME
  • 8
    CHROMOGENEX LIMITED - now
    CHROMOGENEX PLC
    - 2009-04-24 04154775
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04 03825760
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23 03825760
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2005-05-16 ~ 2007-04-22
    IIF 59 - Director → ME
  • 9
    COLLAGEN SOLUTIONS (UK) LIMITED
    - now 08419577 08446337, 08737441
    COLLBIO LIMITED
    - 2014-02-19 08419577
    1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents)
    Officer
    2013-03-19 ~ 2014-06-03
    IIF 13 - Director → ME
  • 10
    COLLAGEN SOLUTIONS LIMITED - now 08419577, 08737441
    COLLAGEN SOLUTIONS PLC
    - 2021-03-03 08446337 08419577, 08737441
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC
    - 2013-12-30 08446337
    1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-22 ~ 2019-07-08
    IIF 5 - Director → ME
  • 11
    CRITERION LICENSING LIMITED
    - now 02871893
    CRITERION, THE TELEVISION ADVERTISING REVENUE APPRAISAL, ASSESSMENT & CONSULTING COMPANY LIMITED - 2002-06-05
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 72 - Secretary → ME
  • 12
    CYTOX LIMITED
    05149130
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    2010-12-18 ~ 2015-01-31
    IIF 14 - Director → ME
  • 13
    DRUM UNITED C.I.C.
    - now 08261538
    DRUM COMMUNITY LTD - 2012-11-07
    71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-08-31
    Officer
    2013-11-01 ~ 2024-10-31
    IIF 68 - Director → ME
  • 14
    DXS EBT COMPANY LIMITED
    06492019
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-02-04 ~ 2009-09-21
    IIF 60 - Director → ME
  • 15
    EKF DIAGNOSTICS HOLDINGS PLC
    - now 04347937 04260136
    INTERNATIONAL BRAND LICENSING PLC
    - 2010-07-06 04347937 04260136
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2009-11-26 ~ 2016-06-02
    IIF 64 - Director → ME
  • 16
    ELECTRO-MEDICAL LIMITED
    - now 03711453
    FERMENTATION UK LIMITED - 2002-03-12
    HALLCO 274 LIMITED - 1999-02-25 00058189, 00299926, 00668773... (more)
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2005-09-12 ~ 2007-03-03
    IIF 41 - Director → ME
    2007-04-27 ~ 2007-08-03
    IIF 54 - Director → ME
  • 17
    GENEDRIVE DIAGNOSTICS LTD - now NI731212
    EPISTEM LIMITED
    - 2018-06-12 03901952 11031998
    The Incubator Building, Grafton Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2009-10-01
    IIF 55 - Director → ME
  • 18
    GENEDRIVE PLC - now 06764773
    EPISTEM HOLDINGS PLC
    - 2016-07-22 06108621
    The Incubator Building, Grafton Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-02-15 ~ 2015-05-11
    IIF 52 - Director → ME
  • 19
    GENINCODE PLC
    - now 11556598 13455587
    GENINCODE LIMITED
    - 2021-07-16 11556598 13455587
    GENINCODE UK LIMITED
    - 2021-07-13 11556598 13455587
    One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2020-05-01 ~ 2021-11-26
    IIF 28 - Director → ME
  • 20
    HAPTOGEN LIMITED
    - now SC224567
    NEWCO (704) LIMITED - 2001-11-19 SC029399, SC161799, SC161800... (more)
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2002-12-09 ~ 2004-12-04
    IIF 39 - Director → ME
  • 21
    HVIVO PLC - now 02326557, 08008725, 09140985
    OPEN ORPHAN PLC - 2022-10-19 09309036
    VENN LIFE SCIENCES HOLDINGS PLC
    - 2019-06-27 07514939
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10 05914179, 05914204, 05915092... (more)
    40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2012-12-14 ~ 2016-01-08
    IIF 25 - Director → ME
  • 22
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED - now 03141527
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY
    - 2021-08-02 05146193 03141527
    10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    2004-06-04 ~ 2011-09-08
    IIF 61 - Director → ME
  • 23
    IMMUNODIAGNOSTIC SYSTEMS LIMITED
    - now 03141527 05146193
    VISIONBRIEF LIMITED - 2002-04-03
    10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    2003-02-20 ~ 2010-03-19
    IIF 58 - Director → ME
    2003-02-20 ~ 2004-07-13
    IIF 35 - Director → ME
  • 24
    INTUITIVE INVESTMENTS GROUP PLC
    - now 12664320
    INTUITIVE INVESTMENT GROUP PLC
    - 2020-06-16 12664320
    One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-11 ~ 2022-02-25
    IIF 3 - Director → ME
    Person with significant control
    2020-06-11 ~ 2020-12-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    JELLAGEN LIMITED - now
    JELLAGEN PTY LTD
    - 2018-12-04 SC451036
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,972,179 GBP2024-12-31
    Officer
    2013-05-29 ~ 2014-03-21
    IIF 8 - Director → ME
  • 26
    KINASOURCE LIMITED
    - now SC230633
    CASTLELAW (NO.404) LIMITED - 2002-05-22 SC013711, SC104115, SC115143... (more)
    James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2002-07-01 ~ 2006-11-08
    IIF 70 - Secretary → ME
  • 27
    LOCHGLEN WHISKY COMPANY LTD.
    SC367121
    138 Nethergate Nethergate, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318,723 GBP2021-09-30
    Officer
    2010-08-09 ~ 2022-01-22
    IIF 4 - Director → ME
  • 28
    MANNERSTON INVESTMENTS LIMITED
    SC778442
    38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Person with significant control
    2023-08-08 ~ 2023-12-18
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MARINE BIOTECH LIMITED
    SC360533
    Pavilion 2 Players Road, Castlecraig Business Park, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,065 GBP2015-06-30
    Officer
    2010-01-18 ~ 2014-05-12
    IIF 63 - Director → ME
  • 30
    MICROTEST MATRICES LIMITED
    04564594
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    2004-01-29 ~ 2009-11-23
    IIF 48 - Director → ME
  • 31
    MOMENTUM BIOSCIENCE LIMITED
    05594335
    13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    2010-03-01 ~ 2014-07-07
    IIF 44 - Director → ME
  • 32
    MYCONOSTICA LTD
    05693850
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-05 ~ 2011-03-21
    IIF 6 - Director → ME
  • 33
    NESTECH LIMITED
    - now SC229183
    DUNWILCO (976) LIMITED - 2002-06-11 03202645, 03316660, 03321835... (more)
    Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2003-01-22 ~ 2004-12-03
    IIF 32 - Director → ME
  • 34
    NIDOR DIAGNOSTICS LIMITED
    10185399
    1st Floor, Block D, Brownlow Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    2019-04-02 ~ 2022-03-04
    IIF 2 - Director → ME
  • 35
    NOVEL TECHNOLOGIES HOLDINGS LIMITED
    - now 10787694
    BIOSHIELD GLOBAL SOLUTIONS LTD - 2017-09-11
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-18 ~ 2022-05-25
    IIF 27 - Director → ME
  • 36
    NTH SECURITY LIMITED
    11064325
    C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-07-27 ~ 2022-05-25
    IIF 19 - Director → ME
  • 37
    OMEGA DIAGNOSTICS LIMITED
    - now SC107178
    RANDOTTE (NO. 139) LIMITED - 1987-12-16 07036711, 07036722, 04808016... (more)
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-02-07 ~ 2007-01-16
    IIF 49 - Director → ME
  • 38
    ONYX RESEARCH CHEMICALS LIMITED
    06287106
    Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2007-07-05 ~ 2011-08-08
    IIF 45 - Director → ME
  • 39
    OPTIBIOTIX HEALTH PLC
    - now 05880755 07992608
    DUCAT VENTURES PLC - 2014-08-04
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    HARTFIELD SECURITIES PLC - 2011-06-06
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-08-05 ~ 2016-08-25
    IIF 20 - Director → ME
  • 40
    OPTIBIOTIX LIMITED
    - now 07992608
    OPTIBIOTIX HEALTH LTD
    - 2014-08-04 07992608 05880755
    Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    2012-04-18 ~ 2015-08-31
    IIF 22 - Director → ME
  • 41
    PHYSIOMICS PLC
    04225086
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-08-25 ~ 2006-09-15
    IIF 38 - Director → ME
  • 42
    PLATFORM DIAGNOSTICS LIMITED
    - now 04543484
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14 00058189, 00299926, 00668773... (more)
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2004-11-18 ~ 2007-06-30
    IIF 36 - Director → ME
  • 43
    QIAGEN MANCHESTER LIMITED - now 07087138
    DXS LIMITED
    - 2010-07-30 04160032 07087138
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,825,864 GBP2024-12-31
    Officer
    2007-01-25 ~ 2009-05-01
    IIF 50 - Director → ME
  • 44
    QUOTIENT DIAGNOSTICS LIMITED
    04610861
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2007-05-31 ~ 2010-06-15
    IIF 47 - Director → ME
  • 45
    RELITECT LIMITED
    SC491382
    1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2016-01-26 ~ 2017-05-24
    IIF 21 - Director → ME
  • 46
    REVVITY DISCOVERY LIMITED - now
    HORIZON DISCOVERY LIMITED
    - 2024-09-17 05363294 05978215
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-07-08 ~ 2013-09-22
    IIF 53 - Director → ME
  • 47
    ROSNES LIMITED
    07230445
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    2010-08-06 ~ 2011-07-05
    IIF 66 - Director → ME
  • 48
    SCANCELL HOLDINGS PLC
    06564638 06539526
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2008-04-15 ~ 2016-01-07
    IIF 24 - Director → ME
  • 49
    SCANCELL LIMITED
    03234881
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2014-06-03
    IIF 56 - Director → ME
  • 50
    SCIPAC LIMITED
    - now 01995896
    SCIPAC ALT LIMITED - 1986-12-19
    C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2009-06-12 ~ 2010-06-04
    IIF 65 - Director → ME
  • 51
    SCOTTISH ENTERPRISE TAYSIDE
    SC126821
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-02 ~ 2004-12-08
    IIF 37 - Director → ME
  • 52
    SIRIGEN GROUP LIMITED
    - now 06420732
    CITIWEB LIMITED - 2008-02-25
    The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ 2012-08-24
    IIF 15 - Director → ME
  • 53
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITED - now
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC
    - 2013-12-02 04730768
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-11-28 ~ 2010-03-23
    IIF 62 - Director → ME
  • 54
    SPECTRUM (LIMITED PARTNER) LTD - now
    SPECTRUM (GENERAL PARTNER) LIMITED
    - 2021-07-28 04409886
    C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-05-04 ~ 2014-10-22
    IIF 17 - Director → ME
  • 55
    STORYLAND GROUP PLC
    - now 05512243
    SOLARWATCH LIMITED - 2005-10-13
    15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-10-14 ~ 2008-12-22
    IIF 57 - Director → ME
  • 56
    STORYLAND LIMITED
    SC217115
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2001-04-05 ~ 2008-12-22
    IIF 40 - Director → ME
  • 57
    THE FINE ART OF GOLF LIMITED - now
    ST ANDREWS GOLF ART LIMITED
    - 2014-03-03 SC376701
    The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    2010-04-13 ~ 2010-04-13
    IIF 67 - Director → ME
  • 58
    TOZARO LIMITED - now
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED
    - 2022-05-09 09484417
    The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Officer
    2018-04-25 ~ 2019-07-11
    IIF 12 - Director → ME
  • 59
    YOURGENE HEALTH LIMITED - now 11322841, 08436676
    YOURGENE HEALTH PLC - 2023-09-27 11322841, 08436676
    PREMAITHA HEALTH PLC
    - 2018-11-02 03971582 08436676
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-07-04 ~ 2016-09-07
    IIF 16 - Director → ME
  • 60
    YOURGENE HEALTH UK LTD - now 03971582, 11322841
    PREMAITHA LIMITED
    - 2019-12-11 08436676
    PREMAITHA HEALTH LTD
    - 2014-07-03 08436676 03971582
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2013-09-20 ~ 2015-10-01
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.