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

Gilham, Ian David, Dr

    Related profiles found in government register
  • Gilham, Ian David, Dr
    British ceo born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Gurnells Road, Seer Green, Buckinghamshire, HP9 2XJ

      IIF 1
  • Gilham, Ian David, Dr
    British scientist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Gurnells Road, Seer Green, Buckinghamshire, HP9 2XJ

      IIF 2 IIF 3
  • Gilham, Ian David, Dr
    British chairman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 4
    • icon of address Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 5
  • Gilham, Ian David, Dr
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8100, Cambridge Research Park, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 6
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT

      IIF 7
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 8
    • icon of address The Incubator Building, Grafton Street, Manchester, M13 9XX

      IIF 9
  • Gilham, Ian David, Dr
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 10
    • icon of address 107, Bell Street, London, NW1 6TL, England

      IIF 11
    • icon of address Citylabs, Nelson Street, Manchester, Lancashire, M13 9NQ, United Kingdom

      IIF 12
    • icon of address 100 Berkshire Place, Wharfedale Road, Winnersh, Berkshire, RG41 5RD, United Kingdom

      IIF 13
  • Gilham, Ian David, Dr
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St Martins Lane, York, Yorkshire, YO1 6LN

      IIF 14
  • Dr Ian David Gilham
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Bell Street, London, NW1 6TL, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -680,513 GBP2021-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 8 - Director → ME
  • 2
    EPISTEM HOLDINGS PLC - 2016-07-22
    icon of address The Incubator Building, Grafton Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 9 - Director → ME
  • 3
    LIFEARC
    - now
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    MRC COLLABORATIVE CENTRE - 1999-12-23
    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 7 - Director → ME
  • 4
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -229,031 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 107 Bell Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,491 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    icon of address Windmill House, Innovation Way, York, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-08-21
    IIF 5 - Director → ME
  • 2
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2011-11-28
    IIF 2 - Director → ME
  • 3
    PLASMATEC LABORATORY PRODUCTS LIMITED - 2009-06-01
    TOWERHAVEN LIMITED - 1990-05-25
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2011-11-28
    IIF 1 - Director → ME
  • 4
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2011-11-28
    IIF 3 - Director → ME
  • 5
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2016-07-25
    IIF 14 - Director → ME
  • 6
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-04-25
    IIF 12 - Director → ME
  • 7
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2020-12-23
    IIF 10 - Director → ME
  • 8
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-08-16
    IIF 13 - Director → ME
  • 9
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2020-02-26
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.