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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Kevin Stuart, Dr

    Related profiles found in government register
  • Johnson, Kevin Stuart, Dr
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 1
  • Johnson, Kevin Stuart, Dr
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Luton, LU2 8LW

      IIF 2
    • Heath House, Princes Mews, Royston, Hertfordshire, SG8 9RT

      IIF 3
  • Johnson, Kevin Stuart, Dr
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Bedfordshire, LU2 8LW

      IIF 4
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Registered addresses and corresponding companies
    • Westbury Moat House, West End, Ashwell, Hertfordshire, SG7 5PJ

      IIF 5
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Bedfordshire, LU2 8LW

      IIF 6
    • Bower Cottage, 24 East Street, Lilley, Hertfordshire, LU2 8LW, England

      IIF 7
  • Johnson, Kevin Stuart, Dr
    British research scientist born in August 1960

    Registered addresses and corresponding companies
    • Westbury Moat House, West End, Ashwell, Hertfordshire, SG7 5PJ

      IIF 8
  • Johnson, Kevin Stuart, Dr
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 9
  • Johnson, Kevin Stuart, Dr
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Medixci 25, Great Pulteney Street, Soho, London, W1F 9LT, United Kingdom

      IIF 10
    • Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 11
  • Johnson, Kevin Stuart, Dr
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 12
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 13
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158-160, North Gower Street, London, NW1 2ND

      IIF 14
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 15
    • C/o Medicxi, 25 Great Pulteney Street, London, W1F 9LT, England

      IIF 16
  • Johnson, Kevin Stuart, Dr
    British investor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Kevin Stuart, Dr
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 31
    • 5th, Floor, 3 Burlington Gardens, London, W1S 3EP, England

      IIF 32
  • Johnson, Kevin Stuart, Dr
    British venture capital investor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medicxi, 25 Great Pulteney Street, Mayfair, London, W1F 9LT, England

      IIF 33
  • Johnson, Kevin Stuart, Dr
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 34 IIF 35 IIF 36
    • Index Ventures, 3 Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 37
  • Dr Kevin Stuart Johnson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 38
child relation
Offspring entities and appointments 37
  • 1
    APCINTEX LIMITED
    - now 09088717
    SERPIN HAEMOSTATICS LIMITED
    - 2016-04-02 09088717
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-06-16 ~ 2021-01-29
    IIF 16 - Director → ME
  • 2
    ASH BIOTECH CONSULTING LIMITED
    05066019
    Salisbury House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-08 ~ 2010-07-16
    IIF 4 - Director → ME
  • 3
    B3NGF LTD
    08403649
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC
    - 2011-09-01 03234033
    INTERCEDE 1186 LIMITED - 1996-08-22
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    1997-07-11 ~ 2003-06-19
    IIF 5 - Director → ME
  • 5
    CAPELLA BIOSCIENCE LTD
    09301325
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-12-19 ~ 2021-01-29
    IIF 14 - Director → ME
  • 6
    CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED - now
    MORPHOGEN-IX LIMITED
    - 2023-04-03 09686738
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2015-10-30 ~ 2021-01-29
    IIF 35 - Director → ME
  • 7
    CRESCENDO BIOLOGICS LIMITED
    - now 06425006
    TRANSLOCUS LIMITED - 2009-03-16
    50-60 Station Road, Cambridge, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2024-12-31
    IIF 37 - Director → ME
  • 8
    FUNXIONAL THERAPEUTICS LIMITED
    05534392
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2007-12-14 ~ 2008-02-21
    IIF 6 - Director → ME
  • 9
    GRANULAR THERAPEUTICS LIMITED
    - now 10650696
    ULTRAHUMAN FIVE LIMITED
    - 2021-02-04 10650696
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 18 - Director → ME
  • 10
    INDEX VENTURES (UK) LLP - now
    INDEX VENTURE MANAGEMENT LLP
    - 2014-11-28 OC344205 04672531
    INDEX VENTURE MANAGEMENT SERVICES LLP - 2009-06-29
    5 To 8 Lower John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2010-08-05 ~ 2013-10-31
    IIF 1 - LLP Member → ME
  • 11
    INHIBITAXIN LIMITED
    08582765
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 12
    LETSBEATSEPSIS
    09047265
    66 High Street, Barkway, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 13
    LEVICEPT LTD
    08190142
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-08-23 ~ now
    IIF 11 - Director → ME
  • 14
    LOCKBODY THERAPEUTICS LTD
    - now 10650186
    ULTRAHUMAN SIX LIMITED
    - 2020-11-15 10650186
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 20 - Director → ME
  • 15
    MEDICXI VENTURES (UK) LLP
    OC402437
    25 Great Pulteney Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-10-23 ~ 2022-03-31
    IIF 9 - LLP Member → ME
    Person with significant control
    2019-11-26 ~ 2021-01-01
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MEDIMMUNE LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED
    - 2007-10-29 02451177
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (60 parents)
    Officer
    1997-07-11 ~ 2003-06-19
    IIF 8 - Director → ME
  • 17
    METHUSELAH HEALTH UK LIMITED
    09209003
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-04-06 ~ 2021-10-18
    IIF 17 - Director → ME
  • 18
    OTTIMO PHARMA LIMITED - now
    ULTRAHUMAN EIGHT LIMITED
    - 2024-09-23 10650475
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 19 - Director → ME
  • 19
    PANGENETICS 110 UK BRANCH
    FC029287
    Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    2009-11-13 ~ now
    IIF 3 - Director → ME
  • 20
    PANGENETICS UK LIMITED
    05490283
    Building 14a Homerton Business Centre, Purbeck Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 21
    PANGENETICS110 B.V.
    FC029348
    Branch Registration, Refer To Parent Registry
    Active Corporate (8 parents)
    Officer
    2009-12-18 ~ now
    IIF 2 - Director → ME
  • 22
    REBALANCE (CAMBRIDGE) LIMITED
    10512909
    Pem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 23
    STEALTHYX THERAPEUTICS LIMITED
    04491233
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (16 parents)
    Officer
    2014-12-02 ~ 2017-10-31
    IIF 12 - Director → ME
  • 24
    SUPERX LIMITED
    09865177
    Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (11 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 34 - Director → ME
  • 25
    ULTRAHUMAN ELEVEN LIMITED
    10650000 10650641
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2020-03-31
    IIF 27 - Director → ME
  • 26
    ULTRAHUMAN FOUR LIMITED
    10650089
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 29 - Director → ME
  • 27
    ULTRAHUMAN FOURTEEN LIMITED
    10649858
    Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 24 - Director → ME
  • 28
    ULTRAHUMAN LIMITED
    09885211
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-12-16 ~ 2022-02-09
    IIF 36 - Director → ME
  • 29
    ULTRAHUMAN NINE LIMITED
    10650506
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 22 - Director → ME
  • 30
    ULTRAHUMAN ONE LIMITED
    10643582
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 23 - Director → ME
  • 31
    ULTRAHUMAN SEVEN LIMITED
    10650641 10650000
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-01-21
    IIF 21 - Director → ME
  • 32
    ULTRAHUMAN TEN LIMITED
    10650470
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 25 - Director → ME
  • 33
    ULTRAHUMAN THIRTEEN LIMITED
    10649837
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 10 - Director → ME
  • 34
    ULTRAHUMAN THREE LIMITED
    10649817
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2020-03-31
    IIF 26 - Director → ME
  • 35
    ULTRAHUMAN TWELVE LIMITED
    10650550
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 30 - Director → ME
  • 36
    ULTRAHUMAN TWO LIMITED
    10645698
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 28 - Director → ME
  • 37
    XO1 LIMITED
    08424622
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2013-04-19 ~ 2015-03-18
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.