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

Wallcraft, Susan Jean

    Related profiles found in government register
  • Wallcraft, Susan Jean
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT

      IIF 1
  • Wallcraft, Susan Jean
    British general counsel born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wallcraft, Susan Jean
    British non-executive director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 35g, Mereside, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4ZF, England

      IIF 13
  • Wallcraft, Susan Jean
    British solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Easton Street, London, WC1X 0DW

      IIF 14
  • Wallcraft, Susan Jean
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 5 High Street, Titchfield, Fareham, Hampshire, PO14 4AE

      IIF 15 IIF 16
  • Wallcraft, Susan Jean
    British legal director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 5 High Street, Titchfield, Fareham, Hampshire, PO14 4AE

      IIF 17
  • Wallcraft, Susan Jean
    British solicitor born in April 1966

    Registered addresses and corresponding companies
  • Wallcraft, Susan Jean
    British

    Registered addresses and corresponding companies
  • Wallcraft, Susan Jean
    British legal director

    Registered addresses and corresponding companies
    • icon of address 5 High Street, Titchfield, Fareham, Hampshire, PO14 4AE

      IIF 27
  • Wallcraft, Susan Jean

    Registered addresses and corresponding companies
  • Wallcraft, Susan Jean
    United Kingdom director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 28 - Secretary → ME
  • 2
    LIFEARC
    - now
    MRC COLLABORATIVE CENTRE - 1999-12-23
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 1 - Director → ME
  • 3
    MEDICINES TECHNOLOGIES CATAPULT LIMITED - 2016-03-01
    icon of address Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Director → ME
  • 4
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    GROWTRIM LIMITED - 1986-04-04
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 31 - Secretary → ME
Ceased 41
  • 1
    AMNESTY INTERNATIONAL CHARITY LIMITED - 2020-07-15
    icon of address 1 Easton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,743,000 GBP2020-12-31
    Officer
    icon of calendar 2017-05-28 ~ 2023-07-31
    IIF 14 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2000-10-31
    IIF 15 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 23 - Secretary → ME
  • 3
    icon of address Ramsgate Road, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-04-06
    IIF 44 - Director → ME
  • 4
    WILLOWS FRANCIS LIMITED - 1997-12-01
    TGP 239 LIMITED - 1990-04-06
    icon of address Pfizer, Ramsgate Road, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-04-06
    IIF 48 - Director → ME
  • 5
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 3 - Director → ME
  • 6
    NONYA LIMITED - 1992-02-24
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-04-29
    IIF 8 - Director → ME
    icon of calendar 2012-09-17 ~ 2016-04-29
    IIF 41 - Secretary → ME
  • 7
    icon of address Pfizer, Ramsgate Road, Sandwich, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-04-06
    IIF 51 - Director → ME
  • 8
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    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 2018-01-25 ~ 2019-03-31
    IIF 32 - Secretary → ME
  • 9
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    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 2018-01-25 ~ 2019-03-31
    IIF 34 - Secretary → ME
  • 10
    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
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2019-03-31
    IIF 33 - Secretary → ME
  • 11
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    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 2018-01-25 ~ 2019-03-31
    IIF 29 - Secretary → ME
  • 12
    WARNER WELLCOME CONSUMER HEALTH PRODUCTS (PONTYPOOL) COMPANY - 1996-07-09
    WARNER-LAMBERT CONSUMER HEALTH PRODUCTS COMPANY - 2001-09-27
    PFIZER CONSUMER HEALTH PRODUCTS COMPANY - 2007-10-01
    icon of address 50-100 Holmers Farm Way, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 37 - Secretary → ME
  • 13
    PFIZER CONSUMER HEALTHCARE - 2007-07-18
    WARNER-LAMBERT CONSUMER HEALTHCARE - 2001-11-02
    WARNER WELLCOME CONSUMER HEALTH PRODUCTS COMPANY - 1996-07-02
    icon of address 50 -100 Holmers Farm Way, High Wycombe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-10-31
    IIF 16 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 36 - Secretary → ME
  • 14
    ALNERY NO. 1681 LIMITED - 1997-12-10
    PFIZER TECHNOLOGIES LIMITED - 2011-01-17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2011-04-06
    IIF 46 - Director → ME
  • 15
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2016-04-29
    IIF 10 - Director → ME
  • 16
    icon of address 11-15 Seaton Place, St Helier, Jersey, Channel Isles
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-07-28
    IIF 35 - Secretary → ME
  • 17
    INTERNATIONAL CHEMICAL COMPANY,LIMITED - 1990-05-06
    WHITEHALL LABORATORIES LIMITED - 2010-03-22
    PFIZER CONSUMER HEALTHCARE LIMITED - 2019-05-24
    icon of address Pfizer, Ramsgate Road, Sandwich, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-04-06
    IIF 49 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2011-04-06
    IIF 43 - Director → ME
  • 19
    icon of address Pfizer Limited, Ramsgate Road, Sandwich, Kent
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2011-04-06
    IIF 45 - Director → ME
  • 20
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2011-04-06
    IIF 47 - Director → ME
  • 21
    SITA WASTE SERVICES LIMITED - 2015-07-14
    INTERCEDE 1211 LIMITED - 1997-01-31
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 20 - Director → ME
  • 22
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2016-04-29
    IIF 39 - Secretary → ME
  • 23
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 1997-02-11
    IIF 19 - Director → ME
  • 24
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    GROWTRIM LIMITED - 1986-04-04
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2019-03-31
    IIF 30 - Secretary → ME
  • 25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 25 - Secretary → ME
  • 26
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 22 - Secretary → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 21 - Secretary → ME
  • 28
    WILLIAM R.WARNER & CO.LIMITED - 1991-03-07
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-07-28
    IIF 24 - Secretary → ME
  • 29
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2016-04-29
    IIF 42 - Secretary → ME
  • 30
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 9 - Director → ME
  • 31
    THE WELLCOME TRUST INTERNATIONAL LIMITED - 2013-05-15
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-29
    IIF 2 - Director → ME
    icon of calendar 2013-05-08 ~ 2016-04-29
    IIF 38 - Secretary → ME
  • 32
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 11 - Director → ME
  • 33
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 5 - Director → ME
  • 34
    WT EUROPEAN INVESTMENTS - 2008-06-23
    WT EUROPEAN INVESTMENTS LIMITED - 2008-06-03
    WT GER LIMITED - 2005-09-16
    INTERCEDE 2019 LIMITED - 2005-03-17
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 4 - Director → ME
  • 35
    WELLCOME CUSTODIAN TRUSTEES LIMITED - 1987-11-20
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-04-29
    IIF 7 - Director → ME
    icon of calendar 2012-09-17 ~ 2016-04-29
    IIF 40 - Secretary → ME
  • 36
    WELLCOME TRUST RESIDENTIAL 1 UNLIMITED - 2013-08-28
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 12 - Director → ME
  • 37
    WELLCOME TRUST RESIDENTIAL 2 UNLIMITED - 2013-08-28
    icon of address Gibbs Building, 215 Euston Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    IIF 6 - Director → ME
  • 38
    icon of address 99 Great Portland Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2000-10-31
    IIF 26 - Secretary → ME
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2011-04-06
    IIF 50 - Director → ME
  • 40
    Company number 03005020
    Non-active corporate
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-09
    IIF 18 - Director → ME
  • 41
    Company number 03893321
    Non-active corporate
    Officer
    icon of calendar 1999-12-13 ~ 2000-10-31
    IIF 17 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-10-31
    IIF 27 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.