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

Evans, David Eric

    Related profiles found in government register
  • Evans, David Eric
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 1 IIF 2
  • Evans, David Eric
    British consultant born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 3
  • Evans, David Eric
    British director born in May 1960

    Registered addresses and corresponding companies
  • Evans, David Eric
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 11 IIF 12
  • Evans, David Eric
    British

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 13 IIF 14
  • Evans, David Eric
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 15
  • Evans, David Eric
    British director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 16
  • Evans, David Eric
    British finance director

    Registered addresses and corresponding companies
    • icon of address Holly Lodge,no 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

      IIF 17
  • Evans, David Eric
    British business consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
  • Evans, David Eric
    British chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Righead Farm, Kincardine, Fife, FK10 4AT, Scotland

      IIF 19
  • Evans, David Eric
    British chartered accountant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm House, Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 20
    • icon of address Biohub@alderley Park, Alderley Park, Macclesfield, Cheshire, SK10 4TG

      IIF 21
  • Evans, David Eric
    British chartered accountant - chairman & non-executive di born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 22
  • Evans, David Eric
    British company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farmhouse, Righead Farm, Kincardine, Alloa, FK10 4AT, Scotland

      IIF 23
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 24
    • icon of address The Farm House, Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 25 IIF 26
    • icon of address St James' House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 27
    • icon of address The Farm House, Righead Farm, Kincardine, Fife, FK10 4AT, United Kingdom

      IIF 28
    • icon of address Clarebell House 5-6, Cork Street, London, W1S 3NX, Uk

      IIF 29
    • icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 30
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, England

      IIF 31
  • Evans, David Eric
    British consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, West Regent Street, Glasgow, G1 2AP, Scotland

      IIF 32
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 33
  • Evans, David Eric
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 34
    • icon of address The Farm, House, Ringhead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 35
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 36
    • icon of address 1, Fleet Place, London, EC4M 7WS

      IIF 37
    • icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, M2 3DE, England

      IIF 38
    • icon of address One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 39
  • Evans, David Eric
    British entrepreneur born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF, Scotland

      IIF 40
  • Evans, David
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Evans, David Eric

    Registered addresses and corresponding companies
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 42
  • Evans, David
    British non-executive director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 43
  • Evans, David Eric
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 44
  • Evans, David Eric
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Nethergate, Nethergate, Dundee, DD1 4ED, Scotland

      IIF 45
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 46
    • icon of address 5, Longworth Way, Liverpool, L25 6JJ, England

      IIF 47
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 48
    • icon of address South Court, Sharston Road, Sharston Manchester, Lancashire, M22 4SN

      IIF 49
  • Evans, David

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Righead Farm, Kincardine, FK10 4AT, United Kingdom

      IIF 50
  • Evans, David Eric
    United Kingdom chairman born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 51
  • Evans, David Eric
    United Kingdom company director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT, Scotland

      IIF 52
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 53 IIF 54
    • icon of address 57, Pettycur Road, Kinghorn, Fife, KY3 9RN

      IIF 55
  • Evans, David Eric
    United Kingdom consultant born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, David Eric
    United Kingdom director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm, House Righead Farm, Kincardine, Alloa, Clackmannanshire, FK10 4AT, United Kingdom

      IIF 59
    • icon of address Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 60
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 61 IIF 62 IIF 63
    • icon of address 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 70
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 71
  • Evans, David Eric
    United Kingdom non exec director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57 Pettycur Road, Kinghorn, Fife, KY9 3RN

      IIF 72
  • Evans, David Eric
    United Kingdom none born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Pettycur Road, Kinghorn, KY3 9RN

      IIF 73
  • Mr David Eric Evans
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Farm, House, Righead Farm Kincardine, Alloa, Clackmannanshire, FK10 4AT

      IIF 74
    • icon of address 15, Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

      IIF 75
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 76
    • icon of address Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 77
  • Mr David Eric Evans
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Mannerston Holdings, Linlithgow, EH49 7ND, United Kingdom

      IIF 78
    • icon of address Memery Crystal Llp, 165 Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Addleshaw Goddard Exchange Tower, Exchange Tower 19 Canning Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 34 - Director → ME
  • 2
    INTEGRATED MEDICINES SCOTLAND LTD - 2010-03-11
    icon of address P Dehal, 15 Elie Avenue, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address 38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-08-08 ~ now
    IIF 42 - Secretary → ME
  • 5
    icon of address The Farmhouse, Righead Farm, Kincardine, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    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 1993-01-21 ~ 2000-11-06
    IIF 12 - Director → ME
    icon of calendar 1993-05-21 ~ 2000-08-08
    IIF 13 - Secretary → ME
  • 2
    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 1996-11-01 ~ 2000-11-06
    IIF 11 - Director → ME
    icon of calendar 1996-11-01 ~ 2000-08-08
    IIF 17 - Secretary → ME
  • 3
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 2000-11-06
    IIF 2 - Director → ME
    icon of calendar 1993-06-25 ~ 2000-08-08
    IIF 15 - Secretary → ME
  • 4
    DIAGNOSTIC CAPITAL LIMITED - 2016-10-17
    icon of address The Royal Exchange, 6th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,198,295 GBP2025-03-31
    Officer
    icon of calendar 2011-05-29 ~ 2015-06-22
    IIF 21 - Director → ME
    icon of calendar 2011-05-29 ~ 2013-08-19
    IIF 22 - Director → ME
    icon of calendar 2016-01-21 ~ 2017-03-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    IIF 77 - Has significant influence or control OE
  • 5
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2014-09-09
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2008-02-12
    IIF 58 - Director → ME
  • 6
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2001-11-27
    IIF 3 - Director → ME
  • 7
    QUINTESSENTIALLY ENGLISH PLC - 2006-09-19
    OMEGA DIAGNOSTICS GROUP PLC - 2023-09-13
    icon of address 1 Fleet Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2018-12-10
    IIF 37 - Director → ME
  • 8
    CHROMOGENEX PLC - 2009-04-24
    INSPIRE FLEET SOLUTIONS PLC. - 2005-04-26
    DEALSTORE PLC - 2004-10-04
    CORPORATE SYNERGY HOLDINGS PLC - 2001-04-23
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2007-04-22
    IIF 66 - Director → ME
  • 9
    COLLBIO LIMITED - 2014-02-19
    icon of address 1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2014-06-03
    IIF 24 - Director → ME
  • 10
    COLLAGEN SOLUTIONS PLC - 2021-03-03
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC - 2013-12-30
    icon of address 1 -6 C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2019-07-08
    IIF 48 - Director → ME
  • 11
    CRITERION, THE TELEVISION ADVERTISING REVENUE APPRAISAL, ASSESSMENT & CONSULTING COMPANY LIMITED - 2002-06-05
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-12-22
    IIF 16 - Secretary → ME
  • 12
    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 2010-12-18 ~ 2015-01-31
    IIF 25 - Director → ME
  • 13
    DRUM COMMUNITY LTD - 2012-11-07
    icon of address 71 - 75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2024-10-31
    IIF 41 - Director → ME
  • 14
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ 2009-09-21
    IIF 67 - Director → ME
  • 15
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2016-06-02
    IIF 71 - Director → ME
  • 16
    HALLCO 274 LIMITED - 1999-02-25
    FERMENTATION UK LIMITED - 2002-03-12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-08-03
    IIF 61 - Director → ME
    icon of calendar 2005-09-12 ~ 2007-03-03
    IIF 10 - Director → ME
  • 17
    EPISTEM LIMITED - 2018-06-12
    icon of address The Incubator Building, Grafton Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2009-10-01
    IIF 62 - Director → ME
  • 18
    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 2007-02-15 ~ 2015-05-11
    IIF 59 - Director → ME
  • 19
    GENINCODE UK LIMITED - 2021-07-13
    GENINCODE LIMITED - 2021-07-16
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ 2021-11-26
    IIF 39 - Director → ME
  • 20
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2004-12-04
    IIF 8 - Director → ME
  • 21
    HVIVO PLC
    - now
    BCOMP 422 LIMITED - 2011-02-10
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    OPEN ORPHAN PLC - 2022-10-19
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2016-01-08
    IIF 36 - Director → ME
  • 22
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    icon of address 10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2011-09-08
    IIF 68 - Director → ME
  • 23
    VISIONBRIEF LIMITED - 2002-04-03
    icon of address 10 Didcot Way, Boldon Business Park, Boldon, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,671 GBP2023-12-31
    Officer
    icon of calendar 2003-02-20 ~ 2010-03-19
    IIF 65 - Director → ME
    icon of calendar 2003-02-20 ~ 2004-07-13
    IIF 4 - Director → ME
  • 24
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ 2022-02-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-12-14
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    JELLAGEN PTY LTD - 2018-12-04
    icon of address Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,972,179 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2014-03-21
    IIF 19 - Director → ME
  • 26
    CASTLELAW (NO.404) LIMITED - 2002-05-22
    icon of address James Black Centre, Dow Street, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2006-11-08
    IIF 14 - Secretary → ME
  • 27
    icon of address 138 Nethergate Nethergate, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -318,723 GBP2021-09-30
    Officer
    icon of calendar 2010-08-09 ~ 2022-01-22
    IIF 45 - Director → ME
  • 28
    icon of address 38 Mannerston Holdings, Linlithgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7.99 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-12-18
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address Pavilion 2 Players Road, Castlecraig Business Park, Stirling
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,065 GBP2015-06-30
    Officer
    icon of calendar 2010-01-18 ~ 2014-05-12
    IIF 70 - Director → ME
  • 30
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    icon of calendar 2004-01-29 ~ 2009-11-23
    IIF 54 - Director → ME
  • 31
    icon of address 13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    icon of calendar 2010-03-01 ~ 2014-07-07
    IIF 55 - Director → ME
  • 32
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-21
    IIF 49 - Director → ME
  • 33
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-12-03
    IIF 1 - Director → ME
  • 34
    icon of address 1st Floor, Block D, Brownlow Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,770 GBP2022-07-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-03-04
    IIF 47 - Director → ME
  • 35
    BIOSHIELD GLOBAL SOLUTIONS LTD - 2017-09-11
    icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-18 ~ 2022-05-25
    IIF 38 - Director → ME
  • 36
    icon of address C/o Addleshaw Goddard Llp, One St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2022-05-25
    IIF 30 - Director → ME
  • 37
    RANDOTTE (NO. 139) LIMITED - 1987-12-16
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-07 ~ 2007-01-16
    IIF 56 - Director → ME
  • 38
    icon of address Units 97 And 98, Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2011-08-08
    IIF 51 - Director → ME
  • 39
    CERES MEDIA INTERNATIONAL PLC - 2013-11-27
    DUCAT VENTURES PLC - 2014-08-04
    HARTFIELD SECURITIES PLC - 2011-06-06
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-05 ~ 2016-08-25
    IIF 31 - Director → ME
  • 40
    OPTIBIOTIX HEALTH LTD - 2014-08-04
    icon of address Innovation Centre Innovation Way, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2015-08-31
    IIF 33 - Director → ME
  • 41
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2006-09-15
    IIF 7 - Director → ME
  • 42
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    HALLCO 822 LIMITED - 2002-10-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-18 ~ 2007-06-30
    IIF 5 - Director → ME
  • 43
    EVER 1501 LIMITED - 2001-04-24
    DXS LIMITED - 2010-07-30
    icon of address Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,825,864 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-05-01
    IIF 57 - Director → ME
  • 44
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-06-15
    IIF 53 - Director → ME
  • 45
    icon of address 1 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2017-05-24
    IIF 32 - Director → ME
  • 46
    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 2010-07-08 ~ 2013-09-22
    IIF 60 - Director → ME
  • 47
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2011-07-05
    IIF 73 - Director → ME
  • 48
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2016-01-07
    IIF 35 - Director → ME
  • 49
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2014-06-03
    IIF 63 - Director → ME
  • 50
    SCIPAC ALT LIMITED - 1986-12-19
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-04
    IIF 72 - Director → ME
  • 51
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2004-12-08
    IIF 6 - Director → ME
  • 52
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2012-08-24
    IIF 26 - Director → ME
  • 53
    WC CO (19) LIMITED - 2003-07-08
    VINDON HEALTHCARE LIMITED - 2014-04-07
    DIDSBURY PROGRESS PLC - 2005-03-15
    VINDON HEALTHCARE PLC - 2013-12-02
    QUICK TRADER LIMITED - 2004-10-06
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2010-03-23
    IIF 69 - Director → ME
  • 54
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2014-10-22
    IIF 28 - Director → ME
  • 55
    SOLARWATCH LIMITED - 2005-10-13
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-12-22
    IIF 64 - Director → ME
  • 56
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2008-12-22
    IIF 9 - Director → ME
  • 57
    ST ANDREWS GOLF ART LIMITED - 2014-03-03
    icon of address The Farm House, Righead Farm Kincardine, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,503 GBP2019-04-30
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-13
    IIF 43 - Director → ME
  • 58
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED - 2022-05-09
    icon of address The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-11
    IIF 23 - Director → ME
  • 59
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    PREMAITHA HEALTH PLC - 2018-11-02
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    VIALOGY PLC - 2014-07-03
    YOURGENE HEALTH PLC - 2023-09-27
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2014-07-04 ~ 2016-09-07
    IIF 27 - Director → ME
  • 60
    PREMAITHA HEALTH LTD - 2014-07-03
    PREMAITHA LIMITED - 2019-12-11
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-10-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.