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

Powell, Steven John, Dr

    Related profiles found in government register
  • Powell, Steven John, Dr
    British director

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 1 IIF 2 IIF 3
  • Powell, Steven John
    British born in August 1961

    Registered addresses and corresponding companies
    • 55 Ravensbourne Road, Bromley, Kent, BR1 1HW

      IIF 4
  • Powell, Steven John, Dr
    British director born in August 1961

    Registered addresses and corresponding companies
    • Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 5
  • Powell, Steven John, Dr
    British managing director born in August 1961

    Registered addresses and corresponding companies
    • Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 6
  • Powell, Steven John, Dr

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 7 IIF 8
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 9
  • Powell, Steven John

    Registered addresses and corresponding companies
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 10
  • Powell, Steven John, Dr
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 11
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 12
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA

      IIF 14
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, GU29 0HR, England

      IIF 15
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 16
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 17
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 18
  • Powell, Steven John, Dr
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 19
    • Hartshead House, 61-65, Victoria Road, Farnborough, Hampshire, GU14 7PA

      IIF 20
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 21
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 22
    • Building 7, Zone 2, Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, England

      IIF 23
    • Building 7 Zone 2 Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, United Kingdom

      IIF 24
  • Powell, Steven John, Dr
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 93, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 25
    • Cluney Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR, England

      IIF 26
    • 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 27
    • 309, Regent Street, London, W1B 2UW, United Kingdom

      IIF 28
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 30 IIF 31 IIF 32
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 36
    • Etherna Inc P/a Lanham.co.uk, 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, CB10 1PF, United Kingdom

      IIF 37
  • Powell, Steven John, Dr
    British executive chairman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR, England

      IIF 38
  • Powell, Steven, Dr

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 39
  • Powell, Steven, Dr
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 40
  • Powell, Steven, Dr
    British chair person born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 41
  • Powell, Steven John, Dr
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 42
  • Dr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 43
  • Mr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    55, RAVENSBOURNE ROAD LIMITED
    01277841
    71 Murray Avenue, Bromley Kent, England
    Active Corporate (15 parents)
    Equity (Company account)
    10,275 GBP2024-12-31
    Officer
    ~ 1992-01-03
    IIF 4 - Director → ME
  • 2
    ACACIA PHARMA LIMITED
    - now 05934843
    LETTERHOOD LIMITED - 2007-02-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2007-12-21 ~ 2013-08-19
    IIF 42 - Director → ME
  • 3
    ACARIS HEALTHCARE SOLUTIONS LIMITED - now
    ACARIS HEALTHCARE SOLUTIONS PLC
    - 2008-09-16 04095774
    Anglia House, 285 Milton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2000-10-20 ~ 2005-06-03
    IIF 32 - Director → ME
  • 4
    ACTIGEN LIMITED
    03433416
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (20 parents)
    Equity (Company account)
    -4,097,604 GBP2024-12-31
    Officer
    1997-09-12 ~ 2000-02-01
    IIF 6 - Director → ME
  • 5
    ANDRON PHARMA LIMITED
    08669993
    Eversheds Llp, 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 21 - Director → ME
    2013-08-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    BITROBIUS GENETICS LTD
    13040147
    Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,215 GBP2024-11-30
    Officer
    2024-06-01 ~ now
    IIF 15 - Director → ME
  • 7
    CAMBRIDGE COGNITION HOLDINGS PLC
    - now 08211361
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2015-07-06 ~ now
    IIF 11 - Director → ME
  • 8
    CAMBRIDGE COGNITION LIMITED
    - now 04338746 04213437
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2015-07-06 ~ 2019-05-23
    IIF 19 - Director → ME
  • 9
    CAMBRIDGE COGNITION TRUSTEES LIMITED
    - now 04213437
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (22 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2019-04-15 ~ now
    IIF 12 - Director → ME
  • 10
    CE BIOSCIENCE LIMITED
    07845288
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,885 GBP2020-12-31
    Officer
    2011-11-11 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CHROMA THERAPEUTICS LIMITED
    04066289
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (21 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    2004-05-20 ~ 2007-03-20
    IIF 33 - Director → ME
    2009-06-19 ~ 2017-06-16
    IIF 29 - Director → ME
  • 12
    ETHERNA LTD
    13893472
    9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ 2022-08-10
    IIF 37 - Director → ME
  • 13
    FAST TRACK PHARMA (HOLDINGS) LIMITED
    08961342
    9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FAST TRACK PHARMA LIMITED
    07744460
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,678 GBP2024-12-31
    Officer
    2011-08-17 ~ now
    IIF 17 - Director → ME
  • 15
    GLEN CLOVA SCIENTIFIC LIMITED
    SC745604
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-27 ~ 2024-04-04
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ISOGENICA LIMITED - now
    PHARMACOPHORIX LIMITED
    - 2001-01-22 03571781
    The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (26 parents)
    Equity (Company account)
    1,974,485 GBP2024-12-31
    Officer
    1998-05-28 ~ 2000-09-24
    IIF 5 - Director → ME
  • 17
    LCC THERAPEUTICS LTD.
    - now 08900140
    LIVERPOOL CHIROCHEM LIMITED
    - 2025-01-20 08900140
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (20 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    2024-10-31 ~ 2025-06-10
    IIF 41 - Director → ME
  • 18
    LEAF EXPRESSION SYSTEMS LIMITED - now
    LEAF SYSTEMS INTERNATIONAL LIMITED
    - 2022-11-01 09351695 11002557
    MOLFARMA LIMITED - 2015-12-02
    C/o Larking Gowen Llp, 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -319,192 GBP2022-03-31
    Officer
    2016-07-07 ~ 2019-05-30
    IIF 23 - Director → ME
  • 19
    LEAF SYSTEMS INTERNATIONAL LIMITED - now
    LEAF EXPRESSION SYSTEMS LIMITED
    - 2022-11-01 11002557 09351695
    Norwich Research Park C/o Pbl, Colney Lane, Colney, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-09 ~ 2019-05-30
    IIF 24 - Director → ME
  • 20
    MACROPHAGE PHARMA LIMITED
    - now 09369013
    MACROPHAGE THERAPEUTICS LIMITED - 2015-02-27
    C/o Cork Gully Llp 40, Villiers Street, London
    Liquidation Corporate (13 parents)
    Equity (Company account)
    -774,033 GBP2021-03-31
    Officer
    2016-01-01 ~ 2018-11-30
    IIF 26 - Director → ME
  • 21
    MACROTARG LIMITED
    - now 06347934
    INGLEBY (1745) LIMITED - 2007-12-19
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (13 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2009-10-16 ~ 2017-06-16
    IIF 25 - Director → ME
  • 22
    OLIGOTUNE LTD
    15373740
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,879 GBP2024-12-31
    Officer
    2024-06-11 ~ now
    IIF 40 - Director → ME
  • 23
    PICTURA BIO LTD
    - now 13691257 14371386
    OXDX LTD - 2022-11-14
    35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,190,672 GBP2024-12-31
    Officer
    2025-08-19 ~ now
    IIF 14 - Director → ME
  • 24
    PLETHORA SOLUTIONS HOLDINGS PLC
    - now 05341336
    COPPERSPICE PUBLIC LIMITED COMPANY
    - 2005-02-09 05341336
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2005-02-08 ~ 2011-04-30
    IIF 35 - Director → ME
    2009-02-19 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 25
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2004-11-01 ~ 2011-04-30
    IIF 34 - Director → ME
    2009-02-18 ~ 2011-04-30
    IIF 39 - Secretary → ME
  • 26
    PLETHORA THERAPEUTICS LIMITED
    06541644
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-03-20 ~ 2011-04-30
    IIF 22 - Director → ME
    2009-04-13 ~ 2011-04-30
    IIF 3 - Secretary → ME
  • 27
    SERENOX LIMITED
    14255266
    Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,084 GBP2024-12-31
    Officer
    2022-07-25 ~ now
    IIF 18 - Director → ME
    2022-07-25 ~ now
    IIF 9 - Secretary → ME
  • 28
    THE BRAIN TUMOUR CHARITY
    - now 08266522 05615995
    TBTF - 2013-05-10
    Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2015-04-01 ~ 2015-11-19
    IIF 20 - Director → ME
  • 29
    THE NATIVE ANTIGEN COMPANY LIMITED
    - now 07386339
    FRIARS 2021 LIMITED - 2010-11-01
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (20 parents)
    Profit/Loss (Company account)
    3,044,788 GBP2019-10-01 ~ 2020-07-07
    Officer
    2015-03-31 ~ 2020-07-08
    IIF 38 - Director → ME
  • 30
    THE TRUFFALDINO PARTNERSHIP LIMITED
    04650450
    Lanham & Co 9 Great Chesterford, Crt, London Rd Gt Chesterford, Saffron Walden, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    102,337 GBP2024-03-31
    Officer
    2003-01-28 ~ now
    IIF 16 - Director → ME
    2003-01-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    THE UROLOGY COMPANY HOLDINGS LIMITED
    07002913
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-08-27 ~ 2011-04-30
    IIF 30 - Director → ME
    2009-08-27 ~ 2011-04-30
    IIF 7 - Secretary → ME
  • 32
    THE UROLOGY COMPANY LIMITED
    07003303
    C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-08-27 ~ 2011-04-30
    IIF 31 - Director → ME
    2009-08-27 ~ 2011-04-30
    IIF 8 - Secretary → ME
  • 33
    WESTMINNOVATION LIMITED
    05796011
    309 Regent Street, London
    Active Corporate (15 parents)
    Officer
    2006-10-03 ~ 2010-06-29
    IIF 28 - 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.