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

Professor Kristian Mark Bowles Mbe

    Related profiles found in government register
  • Professor Kristian Mark Bowles Mbe
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 1
  • Bowles, Kristian Mark, Professor
    British hospital doctor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nnuh, Colney Lane, Colney, Norwich, NR4 7UY, England

      IIF 2
  • Bowles, Kristian Mark, Professor
    British professor of haematology born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 3
  • Bowles Mbe, Kristian Mark, Professor
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, United Kingdom

      IIF 4
  • Bowles, Kristian Mark, Professor
    British professor of haematology born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priscilla Bacon Lodge, Century Place, Colney, Norwich, Norfolk, NR4 7YA, United Kingdom

      IIF 5
  • Professor Adam Joseph Mead
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Vinters Llp, Merlin Place, Milton Road, Cambridge, CB4 0DP, United Kingdom

      IIF 6
    • icon of address The Old Vicarage, Marlston Road, Hermitage, Thatcham, RG18 9SU, United Kingdom

      IIF 7
  • Gordon-smith, Edward Colin, Professor
    British emeritus professor of haemotology born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Park Road, Chiswick, London, W4 3EY

      IIF 8
  • Gordon-smith, Edward Colin, Professor
    British professor of haematology born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon-smith, Edward Colin, Professor
    British professor of haemotology born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Park Road, Chiswick, London, W4 3EY

      IIF 11
  • Prof Francis Eric Preston
    British born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 12
  • Mead, Adam Joseph, Professor
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Marlston Road, Hermitage, Thatcham, RG18 9SU, United Kingdom

      IIF 13
  • Mead, Adam Joseph, Professor
    British doctor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Building, Bioescalator, Roosevelt Drive, Oxford, OX3 7FZ, England

      IIF 14
  • Mead, Adam Joseph, Professor
    British professor of haematology born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 15
  • Toh, Cheng Hock, Professor
    Malaysian consultant haematologist born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 16
  • Toh, Cheng Hock, Professor
    Malaysian medical doctor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Beaconsfield Road, Liverpool, Merseyside, L25 6EQ

      IIF 17
  • Toh, Cheng Hock, Professor
    Malaysian professor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 18
  • Toh, Cheng Hock, Professor
    Malaysian professor of haematology born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 19
  • Preston, Francis Eric, Professor
    British physician born in January 1935

    Resident in England

    Registered addresses and corresponding companies
  • Preston, Francis Eric, Professor
    British professor of haematology born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Broomhall Road, Sheffield, South Yorkshire, S10 2DN

      IIF 23 IIF 24
  • Greaves, Michael, Professor
    British clinical academic born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tillbouries Lodge, Durris, Banchory, Kincardineshire, AB31 6BA

      IIF 25
  • Greaves, Michael, Professor
    British professor of haematology born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tillbouries Lodge, Durris, Banchory, Kincardineshire, AB31 6BA

      IIF 26 IIF 27
  • Greaves, Michael, Professor
    British university vice principal born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, G51 4QD, Scotland

      IIF 28 IIF 29 IIF 30
  • Preston, Francis Eric, Prof
    British physician born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brincliffe Gardens, Sheffield, S11 9BG, England

      IIF 31
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, United Kingdom

      IIF 32
  • Preston, Francis Eric, Prof
    British retired physician born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

      IIF 33
  • Goldstone, Anthony Howard, Professor
    British consultant haematologist born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Loom Lane, Radlett, Hertfordshire, WD7 8NX

      IIF 34
  • Goldstone, Anthony Howard, Professor
    British doctor-consultant clinical oncologist born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Loom Lane, Radlett, Herts, WD7 8NX

      IIF 35
  • Goldstone, Anthony Howard, Professor
    British physician born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Loom Lane, Radlett, Hertfordshire, WD7 8NX

      IIF 36 IIF 37
  • Goldstone, Anthony Howard, Professor
    British professor of haematology born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Cancer Centre Uclh, Huntley Street, London, WC1E 6AG, England

      IIF 38
  • Catovsky, Daniel, Professor
    British professor of haematolgy born in September 1937

    Registered addresses and corresponding companies
    • icon of address 8 Denbigh Road, London, W13 8PX

      IIF 39
  • Catovsky, Daniel, Professor
    British professor of haematology born in September 1937

    Registered addresses and corresponding companies
    • icon of address 8 Denbigh Road, London, W13 8PX

      IIF 40
  • Greaves, Michael, Professor
    British clinician born in March 1949

    Registered addresses and corresponding companies
    • icon of address Tillbouries Lodge, Durris, Banchory, Aberdeen, AB31 6BA

      IIF 41
  • Waters, Alan Harold, Professor
    British professor of haematology born in February 1934

    Registered addresses and corresponding companies
  • Allsup, David
    British professor of haematology born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, West End, Walkington, East Yorkshire, HU17 8SX, England

      IIF 44
  • Bellingham, Alastair John, Professor
    British chairman nhsia born in March 1938

    Registered addresses and corresponding companies
    • icon of address Broadstones, The Street, Teffont Magna, Salisbury, Wiltshire, SP3 5QP

      IIF 45
  • Bellingham, Alastair John, Professor
    British professor of haematology born in March 1938

    Registered addresses and corresponding companies
  • Bellingham, Alastair John, Professor
    British university professr born in March 1938

    Registered addresses and corresponding companies
    • icon of address 13 Barnmead Road, Beckenham, Kent, BR3 1JF

      IIF 48
  • Greaves, Michael, Professor
    British clinician

    Registered addresses and corresponding companies
    • icon of address Tillbouries Lodge, Durris, Banchory, Aberdeen, AB31 6BA

      IIF 49
  • Preston, Francis Eric, Prof
    born in January 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Fraser Road, Sheffield, S8 0JP, England

      IIF 50
  • Toh, Cheng Hock, Professor

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    WAKECO (150) LIMITED - 2000-02-15
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    807,445 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WAKECO (175) LIMITED - 2001-01-26
    icon of address 183 Fraser Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    WAKECO (147) LIMITED - 2000-02-15
    icon of address 183 Fraser Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address The Old Vicarage Marlston Road, Hermitage, Thatcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,843 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 The Close, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,159 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED - 2025-07-11
    icon of address Priscilla Bacon Lodge Century Place, Colney, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 5 - Director → ME
  • 7
    QUARRIERS
    - now
    QUARRIER'S HOMES - 1998-11-01
    icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-10-19 ~ now
    IIF 28 - Director → ME
  • 8
    SERVICIOS DEL AGUILA DE ORO LIMITED - 2012-09-07
    KW102 LIMITED - 2012-08-14
    icon of address 183 Fraser Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 15 - Director → ME
  • 10
    HULL CENTRE FOR CANCER & CARDIAC RESEARCH - 2001-01-19
    icon of address The Daisy Building Castle Hill Hospital, Castle Road, Cottingham, East Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 44 - Director → ME
Ceased 19
  • 1
    ABERDEEN RSF LIMITED - 2008-06-20
    icon of address Aberdeen Sports Village, Linksfield Road, Aberdeen, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-23 ~ 2017-09-08
    IIF 25 - Director → ME
  • 2
    icon of address Sovereign House, Abingdon Science Park, Barton Lane, Abingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    592,569 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-12-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address America House, Rumford Court, Rumford Place, Liverpool
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    96,540 GBP2020-03-31
    Officer
    icon of calendar 2001-10-18 ~ 2013-10-17
    IIF 17 - Director → ME
  • 4
    BSH CONFERENCES LIMITED - 2016-10-24
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-01-15 ~ 1995-09-25
    IIF 46 - Director → ME
    icon of calendar 1995-04-03 ~ 1998-04-27
    IIF 40 - Director → ME
    icon of calendar 1998-04-27 ~ 2003-04-09
    IIF 37 - Director → ME
    icon of calendar 1993-04-20 ~ 1995-09-25
    IIF 9 - Director → ME
    icon of calendar 1999-04-14 ~ 2004-04-20
    IIF 27 - Director → ME
    icon of calendar 1994-04-26 ~ 1997-04-14
    IIF 24 - Director → ME
    icon of calendar 2017-03-29 ~ 2020-04-18
    IIF 16 - Director → ME
    icon of calendar 1992-01-15 ~ 1994-04-26
    IIF 42 - Director → ME
  • 5
    icon of address C/o Slade & Cooper Ltd Beehive Mill, Jersey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,571 GBP2024-12-31
    Officer
    icon of calendar 2002-08-09 ~ 2006-12-31
    IIF 41 - Director → ME
    icon of calendar 2002-08-09 ~ 2005-09-28
    IIF 49 - Secretary → ME
  • 6
    WAKECO (150) LIMITED - 2000-02-15
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    807,445 GBP2025-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2025-01-07
    IIF 33 - Director → ME
  • 7
    WAKECO (176) LIMITED - 2001-03-15
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    503,075 GBP2017-09-30
    Officer
    icon of calendar 2001-04-05 ~ 2012-02-17
    IIF 20 - Director → ME
  • 8
    icon of address 183 Fraser Road, Sheffield
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    103,780 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2014-05-01
    IIF 50 - LLP Designated Member → ME
  • 9
    icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2023-12-04
    IIF 29 - Director → ME
  • 10
    DWSCO 2652 LIMITED - 2006-04-26
    icon of address 30 Fitzgeorge Avenue, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2014-01-31
    IIF 8 - Director → ME
  • 11
    icon of address 123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 1994-12-16 ~ 2003-03-31
    IIF 45 - Director → ME
  • 12
    NORTHWICK PARK MEDICAL RESEARCH LTD - 2009-01-19
    NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH LTD - 2012-09-27
    icon of address Northwick Park And St Mark's Hospitals, Watford Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-06 ~ 2024-08-31
    IIF 38 - Director → ME
  • 13
    ST. GEORGE'S TRADING LIMITED - 1998-01-14
    icon of address Grosvenor Wing, Blackshaw Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-03-31
    Officer
    icon of calendar 1997-12-15 ~ 2000-11-30
    IIF 11 - Director → ME
  • 14
    icon of address Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2023-12-04
    IIF 30 - Director → ME
  • 15
    CHARIS (53) LIMITED - 1996-06-18
    icon of address 10 Dallington Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-08 ~ 1997-05-02
    IIF 48 - Director → ME
  • 16
    CANCER RESEARCH AND DEVELOPMENT FOR NORFOLK AND NORWICH TRUST LIMITED - 1993-07-29
    icon of address Centrum Norwich Research Park, Colney Lane, Colney, Norwich, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2024-07-25
    IIF 2 - Director → ME
  • 17
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-14 ~ 2003-04-09
    IIF 26 - Director → ME
    icon of calendar 1994-04-27 ~ 1995-04-05
    IIF 10 - Director → ME
    icon of calendar 2014-05-30 ~ 2020-04-18
    IIF 19 - Director → ME
    icon of calendar 1995-04-05 ~ 1997-04-16
    IIF 39 - Director → ME
    icon of calendar ~ 1994-04-27
    IIF 34 - Director → ME
    icon of calendar ~ 1993-04-22
    IIF 47 - Director → ME
    icon of calendar 1994-04-27 ~ 1996-04-24
    IIF 23 - Director → ME
    icon of calendar 2017-03-29 ~ 2020-04-18
    IIF 18 - Director → ME
    icon of calendar 2014-05-30 ~ 2015-04-23
    IIF 3 - Director → ME
    icon of calendar ~ 1994-04-27
    IIF 43 - Director → ME
    icon of calendar 1998-04-29 ~ 2001-04-25
    IIF 36 - Director → ME
    icon of calendar 2014-05-30 ~ 2017-03-29
    IIF 51 - Secretary → ME
  • 18
    icon of address Floor 1b Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2020-12-01
    IIF 35 - Director → ME
  • 19
    PATHOLOGY QUALITY ASSESSMENT - 2001-11-14
    icon of address Office 5-6 Community Stadium, Sheffield Olympic Legacy Park, Worksop Road, Sheffield, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2005-03-04
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.