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

Dame Pamela Louise Makin

    Related profiles found in government register
  • Dame Pamela Louise Makin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Court, School Lane, Hamble, Southampton, SO31 4JD, England

      IIF 1
  • Makin, Pamela Louise, Dame
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

      IIF 2
    • icon of address Abbey Court, School Lane, Hamble, Southampton, SO31 4JD, England

      IIF 3
  • Makin, Pamela Louise, Dame
    British businesswoman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX

      IIF 4 IIF 5
  • Makin, Pamela Louise, Dame
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Makin, Pamela Louise, Dame
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 26
  • Makin, Pamela Louise, Dame
    British company executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btg Plc, 5 Fleet Place, London, EC4M 7RD

      IIF 27
  • Makin, Pamela Louise, Dame
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Makin, Pamela Louise, Dame
    British director of companies born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btg Plc, 5 Fleet Place, London, EC4M 7RD

      IIF 32
  • Makin, Pamela Louise, Dame
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP, England

      IIF 33
  • Makin, Pamela Louise
    British chief executive officer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intertek Group Plc, 33 Cavendish Square, London, W1G 0PS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    BRITISH TECHNOLOGY GROUP USA LIMITED - 1991-05-20
    FORCELEASE LIMITED - 1990-08-02
    icon of address Btg Plc, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BTG LIMITED - 1995-03-22
    BRITISH TECHNOLOGY GROUP INTERNATIONAL LIMITED - 1998-05-27
    FORCEFORT LIMITED - 1990-04-24
    BTG INTERNATIONAL LIMITED - 1995-02-10
    icon of address Btg Plc, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ENZACTA GROUP PLC - 2000-04-04
    ENACT PHARMA PLC - 2006-03-31
    HALLCO 282 LIMITED - 1999-05-05
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 5
    PRODRUG PHARMA LIMITED - 1998-06-09
    HALLCO 91 LIMITED - 1996-09-18
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    AEPACT LIMITED - 1998-08-04
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (12 parents, 68 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Director → ME
  • 9
    GENERIC BIOLOGICALS LIMITED - 1998-11-04
    ROSENEATH LIMITED - 1997-07-03
    AXISPRIDE LIMITED - 1989-12-29
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Abbey Court School Lane, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,477 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 12
    NEEJAM 71 LIMITED - 1990-04-11
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 13
    GLASSBIG LIMITED - 1994-02-22
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 14
    SARIA LIMITED - 1983-09-02
    THERAPEUTIC ANTIBODIES LIMITED - 1994-08-25
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 19
  • 1
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2017-12-31
    IIF 21 - Director → ME
  • 2
    HACKREMCO (NO.1879) LIMITED - 2001-11-28
    icon of address Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2017-12-31
    IIF 25 - Director → ME
  • 3
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2017-12-31
    IIF 31 - Director → ME
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2017-12-31
    IIF 24 - Director → ME
  • 5
    BRITISH TECHNOLOGY GROUP LIMITED - 1998-05-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2017-12-31
    IIF 27 - Director → ME
  • 6
    ALNERY NO. 1157 LIMITED - 1992-04-01
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-19 ~ 2019-08-19
    IIF 10 - Director → ME
  • 7
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    PROTHERICS PLC - 2008-12-04
    PROTHERICS LIMITED - 2010-04-11
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2017-12-31
    IIF 13 - Director → ME
  • 8
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2017-12-31
    IIF 6 - Director → ME
  • 9
    icon of address C/o Gh Property Management Services Ltd Unit E Meadow View B.prk., Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -58,187 GBP2024-12-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-19
    IIF 26 - Director → ME
  • 10
    ALNERY NO. 2218 LIMITED - 2002-04-09
    INTERTEK TESTING SERVICES LIMITED. - 2002-05-24
    INTERTEK TESTING SERVICES NO. 1 LIMITED - 2002-05-09
    INTERTEK TESTING SERVICES PLC - 2003-05-15
    icon of address 33 Cavendish Square, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2021-06-30
    IIF 34 - Director → ME
  • 11
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2017-12-31
    IIF 8 - Director → ME
  • 12
    OUTWARD BOUND TRUST LIMITED(THE) - 1997-02-27
    THE OUTWARD BOUND TRUST - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    2,940 GBP2024-11-30
    Officer
    icon of calendar 2011-12-15 ~ 2021-06-21
    IIF 5 - Director → ME
  • 13
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2017-12-31
    IIF 7 - Director → ME
  • 14
    PREMIER BRANDS FOODS PLC - 2004-07-02
    icon of address Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2012-09-30
    IIF 32 - Director → ME
  • 15
    MUSTGLEN LIMITED - 1987-05-20
    PROTEUS MOLECULAR DESIGN LIMITED - 1999-12-13
    PEPSITRON LIMITED - 1987-06-22
    PROTEUS BIOTECHNOLOGY LIMITED - 1990-04-11
    PROTHERICS MOLECULAR DESIGN LIMITED - 2006-06-07
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2017-12-31
    IIF 17 - Director → ME
  • 16
    THERAPEUTIC ANTIBODIES UK LTD. - 1999-11-02
    THERAPEUTIC ANTIBODIES U.K. LTD. - 1998-02-06
    icon of address Blaenwaun Ffostrasol, Llandysul, Ceredigion, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2017-12-31
    IIF 12 - Director → ME
  • 17
    MOUNTARCH LIMITED - 1999-08-09
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2017-12-31
    IIF 28 - Director → ME
  • 18
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2019-10-01
    IIF 33 - Director → ME
  • 19
    OUTWARD BOUND GLOBAL - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2021-09-21
    IIF 4 - 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.