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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Ian Roy

    Related profiles found in government register
  • Johnson, Ian Roy
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Talbot House, 17 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 1
    • Talbot House, 17 Church Street, Rickmansworth, WD3 1DE, United Kingdom

      IIF 2
  • Johnson, Ian Roy
    British chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE, England

      IIF 3
  • Johnson, Ian Roy
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15, Beech Lane, Macclesfield, Cheshire, SK10 2DR, England

      IIF 4
  • Johnson, Ian Roy
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 125, London Wall, London, EC2Y 5AL, England

      IIF 5
  • Johnson, Ian Roy
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 6 IIF 7 IIF 8
    • 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS, United Kingdom

      IIF 9
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 10
    • Floor 4, 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 11
    • 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 12
    • Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 13
    • C/o Pinsent Masons, 30 Crown Place, Earl Street, London, EC2A 4ES, England

      IIF 14
    • Russell House, Alveston Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QQ, Great Britain

      IIF 15
    • Russell House, Alveston Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QQ, United Kingdom

      IIF 16
    • Russell House, Alveston Lane, Alveston, Stratford-upon-avon, Warwickshire, CV37 7QQ

      IIF 17
  • Johnson, Ian Roy
    British executive chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen Centre, 1 Robert Robinson Ave, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 18
    • The Magdalen Centre 1, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA

      IIF 19
    • The Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GA

      IIF 20
  • Johnson, Ian Roy
    British non executive chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 21
  • Johnson, Ian Roy
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 470-b, Woods Mill Road, Gainesville, Georgia 30501, Usa

      IIF 22
  • Johnson, Ian Roy
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magdalen Centre, 1 Robert Robinson Ave, The Oxford Science Park, Oxford, OX4 4GA, England

      IIF 23
  • Johnson, Ian Roy
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tumblers Chase, St Hilary, Cowbridge, South Glamorgan, CF71 7DP

      IIF 24
  • Johnson, Ian Roy
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tumblers Chase, St Hilary, Cowbridge, South Glamorgan, CF71 7DP

      IIF 25
  • Johnson, Ian Roy
    British microbiologist born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    BIG TECHNOLOGIES PLC
    - now 10791781
    BIG TECHNOLOGIES LIMITED - 2021-07-08
    Talbot House, 17 Church Street, Rickmansworth, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    261,063 GBP2019-01-01 ~ 2019-12-31
    Officer
    2025-04-07 ~ now
    IIF 2 - Director → ME
  • 2
    BIOFORTUNA LIMITED - now
    BIOFORTUNA LTD
    - 2023-05-05 06514391
    2 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    3,186,902 GBP2024-03-31
    Officer
    2015-01-13 ~ 2017-08-04
    IIF 3 - Director → ME
  • 3
    BIOQUELL LIMITED - now
    BIOQUELL PLC
    - 2019-10-01 00206372 02734844
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2019-05-20
    IIF 8 - Director → ME
  • 4
    BIOQUELL UK LIMITED
    - now 02520270
    MICROFLOW LIMITED - 2000-11-08
    M.D.H. LIMITED - 1998-01-16
    ACRED LIMITED - 1990-11-07
    C/o Hill Dickinson, No 1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2016-08-24 ~ 2019-05-20
    IIF 6 - Director → ME
  • 5
    BIOTRACE INTERNATIONAL LIMITED
    02858626
    3 M Centre Cain Road, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    1993-09-27 ~ 2007-03-31
    IIF 26 - Director → ME
  • 6
    BIOTRACE LIMITED
    - now 02261333
    MICROBIOLOGICAL SYSTEMS LIMITED
    - 1988-08-05 02261333
    3m Centre, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    ~ 2007-03-31
    IIF 27 - Director → ME
  • 7
    BIOXYQUELL LIMITED
    - now 03909700
    BIOQUELL TECHNOLOGIES LIMITED - 2006-09-18
    RBCO 313 LIMITED - 2000-02-15
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2016-08-24 ~ 2019-05-20
    IIF 7 - Director → ME
  • 8
    BUDDI LIMITED
    05308826
    Talbot House, 17 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    10,756,812 GBP2019-12-31
    Officer
    2025-05-07 ~ now
    IIF 1 - Director → ME
  • 9
    CELSIS GROUP LIMITED
    07421412 07419549
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-11-10 ~ 2015-07-24
    IIF 15 - Director → ME
  • 10
    CIRCASSIA PHARMA LIMITED
    06410308
    The Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,288 GBP2018-12-31
    Officer
    2020-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 11
    CLINIGEN LIMITED - now
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN PLC
    - 2022-05-04 06771928
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2021-08-03 ~ 2022-04-04
    IIF 10 - Director → ME
  • 12
    CYPROTEX LIMITED - now
    CYPROTEX PLC
    - 2017-06-01 04311107 04184635, 04184635
    CYPROTEX SERVICES LIMITED - 2002-01-07
    INHOCO 2437 LIMITED - 2001-12-04
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2013-09-26 ~ 2016-12-14
    IIF 4 - Director → ME
  • 13
    DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY - now
    FINANCE WALES PUBLIC LIMITED COMPANY
    - 2017-10-06 04055414
    Unit J Yale Business Village, Ellice Way, Wrexham, Wales
    Active Corporate (47 parents, 39 offsprings)
    Officer
    2008-03-15 ~ 2015-09-30
    IIF 25 - Director → ME
  • 14
    ERGOMED GROUP LIMITED - now
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED PLC
    - 2023-12-12 04081094 05094681
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (33 parents, 9 offsprings)
    Officer
    2019-08-19 ~ 2021-04-28
    IIF 12 - Director → ME
  • 15
    FLAVORACTIV LIMITED
    03205545
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    1998-10-14 ~ 1999-11-22
    IIF 24 - Director → ME
  • 16
    INDUCTION HEALTHCARE GROUP LIMITED - now
    INDUCTION HEALTHCARE GROUP PLC
    - 2025-07-09 11852026
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2022-12-02 ~ 2025-06-18
    IIF 14 - Director → ME
  • 17
    KLENITISE LIMITED
    - now 07822618
    MANDACO 705 LIMITED - 2012-03-21
    Floor 4 3 Assembly Square, Britannia Quay, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,104 GBP2020-12-31
    Officer
    2012-05-01 ~ 2022-07-27
    IIF 11 - Director → ME
  • 18
    LUMORA LIMITED
    04569106
    9 Park Place, Newdigate Road, Harefield, Uxbridge, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    342,911 GBP2024-03-31
    Officer
    2008-04-22 ~ 2015-09-03
    IIF 16 - Director → ME
  • 19
    MDH DEFENCE LIMITED
    11234544
    12 The Bluestone Centre, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,436 GBP2024-12-31
    Officer
    2018-03-05 ~ 2018-05-24
    IIF 9 - Director → ME
  • 20
    MYCELX TECHNOLOGIES CORPORATION
    FC030615
    2420 Meadowbrook Parkway, Duluth, Georgia Ga30096, United States
    Active Corporate (15 parents)
    Officer
    2012-01-25 ~ 2013-05-14
    IIF 22 - Director → ME
  • 21
    NIOX GROUP PLC
    - now 05822706 14271015
    CIRCASSIA GROUP PLC
    - 2022-09-01 05822706
    CIRCASSIA PHARMACEUTICALS PLC
    - 2020-04-30 05822706
    CIRCASSIA HOLDINGS LIMITED - 2014-02-24
    CIRCASSIA PHARMACEUTICALS LIMITED - 2014-02-24
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2019-12-05 ~ now
    IIF 23 - Director → ME
  • 22
    NIOX HEALTHCARE LIMITED
    - now 03689966
    CIRCASSIA LIMITED
    - 2023-07-28 03689966
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (37 parents)
    Officer
    2020-01-09 ~ 2025-02-04
    IIF 18 - Director → ME
  • 23
    PROSONIX LIMITED
    05679156
    The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (27 parents)
    Equity (Company account)
    2,150,000 GBP2018-12-31
    Officer
    2020-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 24
    PURE OPTIONS SOLUTIONS LIMITED
    - now 07088556
    SEVCO (2021) LIMITED - 2009-12-02
    11-13 Penhill Road, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 17 - Director → ME
  • 25
    QUANTUM PHARMA HOLDINGS LIMITED - now
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC
    - 2017-11-02 09269818 09269809
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-10-19 ~ 2017-11-01
    IIF 21 - Director → ME
  • 26
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2019-10-16 ~ 2021-11-17
    IIF 13 - Director → ME
  • 27
    RUSKINN LIFE SCIENCES LIMITED
    05674758
    Ruskinn Life Sciences Ltd The Grange Lodges, Sconce Lane, Bingley, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,596,851 GBP2024-06-30
    Officer
    2008-05-06 ~ 2012-05-21
    IIF 28 - Director → ME
  • 28
    RUSKINN TECHNOLOGY LIMITED
    - now 05692599
    RUSKINN HOLDINGS LIMITED - 2006-03-23
    Units 8 & 9 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    118,734 GBP2024-12-31
    Officer
    2008-05-06 ~ 2011-07-06
    IIF 29 - Director → ME
  • 29
    TOXIMET LIMITED
    05535606
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2013-09-19 ~ 2015-04-30
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.