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

Soden, Christine Helen

    Related profiles found in government register
  • Soden, Christine Helen
    British accountant born in June 1957

    Registered addresses and corresponding companies
  • Soden, Christine Helen
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 25 IIF 26
  • Soden, Christine Helen
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 27 IIF 28
  • Soden, Christine Helen
    British

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 29
    • icon of address 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 30
  • Soden, Christine Helen
    British accountant

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

      IIF 31
  • Soden, Christine Helen
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 32 IIF 33
  • Soden, Christine Helen
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 211, Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, GU15 3HL, England

      IIF 34
  • Soden, Christine Helen
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 35
  • Soden, Christine Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 The Markham Centre, Station Road, Theale, Reading, Berkshire, RG7 4PE

      IIF 36
    • icon of address 11, The Markham Centre, The Markham Centre, Station Road Theale, Reading, Berkshire, RG7 4PE

      IIF 37
  • Soden, Christine Helen
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Medbic Innovation Centre, Alan Cherry Drive, Chelmsford, Essex, CM1 1SQ, England

      IIF 38
  • Soden, Christine Helen
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soden, Christine Helen

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 41
  • Soden, Christine
    British chartered accountant/company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 42
  • Soden, Christine
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 43
  • Soden, Christine Helen
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 44 IIF 45
  • Soden, Christine Helen
    British business executive born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 46
  • Soden, Christine Helen
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 47
    • icon of address 59-60, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 48
  • Soden, Christine

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address National Registered Agents,inc., 160 Greentree Drive, Suite 101, Dover, County Of Kent, Delaware 19904, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-04-15 ~ now
    IIF 41 - Secretary → ME
  • 3
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 35 - Director → ME
  • 4
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 40 - LLP Member → ME
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 39 - LLP Member → ME
Ceased 37
  • 1
    ACACIA PHARMA GROUP PLC - 2022-07-13
    ACACIA PHARMA GROUP LIMITED - 2018-02-21
    ACACIA PHARMA GROUP PLC - 2016-12-19
    ACACIA PHARMA GROUP LIMITED - 2015-09-22
    CITYVIVA LIMITED - 2015-09-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-02 ~ 2020-02-29
    IIF 44 - Director → ME
    icon of calendar 2015-09-22 ~ 2020-02-29
    IIF 29 - Secretary → ME
  • 2
    LETTERHOOD LIMITED - 2007-02-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2020-02-29
    IIF 45 - Director → ME
    icon of calendar 2015-08-27 ~ 2020-02-29
    IIF 49 - Secretary → ME
  • 3
    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 2005-07-01 ~ 2009-03-31
    IIF 13 - Director → ME
  • 4
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-31
    IIF 2 - 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 2005-07-01 ~ 2009-03-31
    IIF 18 - Director → ME
  • 6
    BRITISH TECHNOLOGY GROUP INTERNATIONAL LIMITED - 1998-05-27
    BTG LIMITED - 1995-03-22
    BTG INTERNATIONAL LIMITED - 1995-02-10
    FORCEFORT LIMITED - 1990-04-24
    icon of address Btg Plc, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-31
    IIF 4 - Director → ME
  • 7
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-31
    IIF 16 - Director → ME
    icon of calendar 2005-07-01 ~ 2009-03-31
    IIF 31 - Secretary → ME
  • 8
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    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 ~ 2009-03-31
    IIF 8 - Director → ME
  • 9
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ 2024-07-31
    IIF 47 - Director → ME
  • 10
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 1999-11-10
    IIF 20 - Director → ME
  • 11
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 1999-11-10
    IIF 21 - Director → ME
  • 12
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1999-11-01
    IIF 25 - Director → ME
    icon of calendar 1996-01-01 ~ 1997-01-29
    IIF 32 - Secretary → ME
  • 13
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1998-02-16 ~ 1999-11-10
    IIF 27 - Director → ME
  • 14
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    icon of calendar 1996-01-01 ~ 1999-10-19
    IIF 26 - Director → ME
    icon of calendar 1996-01-01 ~ 1998-11-30
    IIF 33 - Secretary → ME
  • 15
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    898,909 GBP2016-09-30
    Officer
    icon of calendar 2014-11-21 ~ 2016-08-19
    IIF 37 - Director → ME
  • 16
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    523,947 GBP2016-09-30
    Officer
    icon of calendar 2014-01-24 ~ 2016-02-05
    IIF 36 - Director → ME
  • 17
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-23 ~ 1999-11-10
    IIF 28 - Director → ME
  • 18
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 11 - Director → ME
  • 19
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    icon of address 4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2020-02-10
    IIF 42 - Director → ME
  • 20
    ENACT PHARMA PLC - 2006-03-31
    ENZACTA GROUP PLC - 2000-04-04
    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 ~ 2009-03-31
    IIF 14 - Director → ME
  • 21
    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 ~ 2009-03-31
    IIF 5 - Director → ME
  • 22
    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 ~ 2009-03-31
    IIF 17 - Director → ME
  • 23
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    455,304 GBP2022-10-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-05-18
    IIF 38 - Director → ME
  • 24
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 1 - Director → ME
  • 25
    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 ~ 2009-03-31
    IIF 7 - Director → ME
  • 26
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1995-09-22
    IIF 23 - Director → ME
  • 27
    BESCA LIMITED - 1996-04-26
    ZENOPLAN LIMITED - 1992-10-22
    icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-06-22
    IIF 46 - Director → ME
  • 28
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 2000-04-12 ~ 2005-05-06
    IIF 22 - Director → ME
    icon of calendar 2003-03-01 ~ 2005-05-31
    IIF 30 - Secretary → ME
  • 29
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 12 - Director → ME
  • 30
    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 ~ 2009-03-31
    IIF 3 - Director → ME
  • 31
    PROTHERICS MOLECULAR DESIGN LIMITED - 2006-06-07
    PROTEUS MOLECULAR DESIGN LIMITED - 1999-12-13
    PROTEUS BIOTECHNOLOGY LIMITED - 1990-04-11
    PEPSITRON LIMITED - 1987-06-22
    MUSTGLEN LIMITED - 1987-05-20
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 6 - Director → ME
  • 32
    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 (5 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 9 - Director → ME
  • 33
    CORTECS PLC - 1999-11-19
    CORTECS (1997) PLC - 1997-06-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-09 ~ 2005-11-30
    IIF 24 - Director → ME
  • 34
    MOUNTARCH LIMITED - 1999-08-09
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-31
    IIF 15 - Director → ME
  • 35
    GLASSBIG LIMITED - 1994-02-22
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 19 - Director → ME
  • 36
    THERAPEUTIC ANTIBODIES LIMITED - 1994-08-25
    SARIA LIMITED - 1983-09-02
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-03-31
    IIF 10 - Director → ME
  • 37
    FERTILITY FOCUS LIMITED - 2022-01-19
    MEDICAL PREDICTION LIMITED - 2006-09-05
    icon of address Unit 211 Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,907,299 GBP2024-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2023-07-14
    IIF 34 - 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.