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

Bingham, Catherine Elizabeth, Dame

    Related profiles found in government register
  • Bingham, Catherine Elizabeth, Dame
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Kingsway, London, WC2B 6ST, England

      IIF 1 IIF 2
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 3 IIF 4
    • icon of address 101 Bellhouse Building, Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA

      IIF 5
    • icon of address Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 6
  • Bingham, Catherine Elizabeth, Dame
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 7
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 8
    • icon of address Sv Life Science Advisers Llp, 71 Kingsway, London, WC2B 6ST, United Kingdom

      IIF 9
    • icon of address Sv Life Sciences Advisers Llp, 71 Kingsway, London, WC2B 6ST, United Kingdom

      IIF 10
  • Bingham, Catherine Elizabeth, Dame
    British managing director in venture capital firm born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 King Henrys Road, London, NW3 3RP

      IIF 11
  • Bingham, Catherine Elizabeth, Dame
    British managing partner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 227, Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP4 0JQ

      IIF 12
  • Bingham, Catherine Elizabeth, Dame
    British venture capital born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 900, Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT

      IIF 13
    • icon of address Building 900, Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 14
    • icon of address 52 King Henrys Road, London, NW3 3RP

      IIF 15
    • icon of address 52, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 16
    • icon of address Office Suite 3.01, 44 Southampton Buildings, London, WC2A 1AP, England

      IIF 17
  • Bingham, Catherine Elizabeth, Dame
    British venture capitalist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broad Street, Great Cambourne, Cambridge, Cambridgeshire, CB23 6HJ

      IIF 18
    • icon of address 3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, W12 0BZ, England

      IIF 19
    • icon of address 52 King Henrys Road, London, NW3 3RP

      IIF 20 IIF 21 IIF 22
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 23
    • icon of address East Side, Office 1.02, Kings Cross, London, N1C 4AX, United Kingdom

      IIF 24
  • Bingham, Catherine Elizabeth
    British venture capitalist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sv Life Sciences, 71 Kingsway, London, WC2B 6ST, United Kingdom

      IIF 25
  • Bingham, Catherine Elizabeth, Dame
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bingham, Catherine Elizabeth
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 28
  • Bingham, Catherine Elizabeth
    British venture capitalist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Kingsway, London, WC2B 6ST, England

      IIF 29
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 30
  • Bingham, Catherine Elizabeth
    British investment adviser born in October 1965

    Registered addresses and corresponding companies
    • icon of address 10 Primrose Hill Studios, London, NW1 8TR

      IIF 31
  • Ms Catherine Elizabeth Bingham
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Kingsway, London, WC2B 6ST

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address East Side Office 1.02, Kings Cross, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 24 - Director → ME
  • 2
    NEWINCCO 1091 LIMITED - 2011-06-01
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 10 - Director → ME
  • 3
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 7 - Director → ME
  • 4
    BIOTECH 1 LTD - 2019-12-02
    icon of address 71 Kingsway, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -321,301 GBP2020-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    ERVAXX LIMITED - 2020-06-03
    icon of address Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 6 - Director → ME
  • 6
    BIOTECH 3 LTD - 2020-03-27
    icon of address Suites 15 & 16, Science Village Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Office Suite 3.01 44 Southampton Buildings, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    37,290,370 GBP2021-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 101 Bellhouse Building Magdalen Centre, The Oxford Science Park, Oxford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 5 - Director → ME
  • 10
    SV LIFE SCIENCES ADVISERS LLP - 2017-03-30
    icon of address 71 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    SV LIFE SCIENCES UK LIMITED - 2017-03-30
    icon of address 71 Kingsway, London
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    SV LIFE SCIENCES MANAGERS LLP - 2017-07-21
    icon of address 71 Kingsway, London
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 26 - LLP Designated Member → ME
Ceased 19
  • 1
    BICYCLE THERAPEUTICS LIMITED - 2019-05-22
    icon of address Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ 2021-06-28
    IIF 13 - Director → ME
  • 2
    BICYCLE THERAPEUTICS LIMITED - 2017-10-27
    icon of address Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2021-06-17
    IIF 16 - Director → ME
  • 3
    icon of address Blocks A & B, Portway Building Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2021-06-17
    IIF 14 - Director → ME
  • 4
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2011-12-31
    IIF 15 - Director → ME
  • 5
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-07-24 ~ 2000-03-22
    IIF 31 - Director → ME
  • 6
    NEWINCCO 1096 LIMITED - 2011-08-04
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ 2015-02-11
    IIF 9 - Director → ME
  • 7
    ERVAXX LIMITED - 2020-06-03
    icon of address Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-04-27
    IIF 28 - Director → ME
  • 8
    icon of address 120 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-09 ~ 2024-07-11
    IIF 4 - Director → ME
  • 9
    KALVISTA LIMITED - 2011-05-06
    NEWINCCO 1089 LIMITED - 2011-04-28
    icon of address Porton Science Park, Bybrook Road, Porton Down, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2016-06-27
    IIF 12 - Director → ME
  • 10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-01-24
    IIF 25 - Director → ME
  • 11
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2017-01-31
    IIF 18 - Director → ME
  • 12
    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 1999-07-27 ~ 1999-12-02
    IIF 20 - Director → ME
  • 13
    THE NATIONAL CHILDREN'S ORCHESTRA OF GREAT BRITAIN - 2012-07-10
    THE NATIONAL CHILDREN'S ORCHESTRA - 2005-03-22
    icon of address Unit 2.3 Streamline 436-441 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-02-07 ~ 2014-06-23
    IIF 11 - Director → ME
  • 14
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2014-02-10
    IIF 8 - Director → ME
  • 15
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-12-01
    IIF 22 - Director → ME
  • 16
    icon of address 50-100 Holmers Farm Way, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2010-05-28
    IIF 23 - Director → ME
  • 17
    icon of address 71 Kingsway, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    13,306 GBP2016-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-09
    IIF 29 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,891 GBP2016-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2015-10-09
    IIF 30 - Director → ME
  • 19
    CINGULARITY THERAPEUTICS LIMITED - 2018-05-31
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    13,437,823 GBP2020-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-01-12
    IIF 3 - 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.