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

Openshaw, James Ronald

    Related profiles found in government register
  • Openshaw, James Ronald
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bath Road, Slough, Berkshire, SL1 3UA

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Bath Road, Slough, Berkshire, SL1 3UA, United Kingdom

      IIF 4
    • icon of address 7, Bath Road, Slough, SL1 3UA

      IIF 5 IIF 6
  • Openshaw, James Ronald
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, Wales

      IIF 7 IIF 8 IIF 9
  • Openshaw, James Ronald
    British company director born in April 1966

    Registered addresses and corresponding companies
  • Openshaw, James Ronald
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Royal Way, Cambridge, CB2 9AW, England

      IIF 14
  • Openshaw, James Ronald
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

      IIF 15
  • Openshaw, James Ronald
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

      IIF 16 IIF 17 IIF 18
    • icon of address Simbec House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 19
  • Openshaw, James Ronald
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 20
  • Openshaw, James Ronald
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, 0X44 7RW, United Kingdom

      IIF 21
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 25
    • icon of address 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 26
    • icon of address C/o Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 27
    • icon of address The Old Stables, Upper End, Birlingham, Pershore, Worcestershire, WR10 3AA, United Kingdom

      IIF 28
  • Openshaw, James Ronald
    British

    Registered addresses and corresponding companies
  • Openshaw, James Ronald

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, 0X44 7RW, United Kingdom

      IIF 32
    • icon of address Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 33 IIF 34 IIF 35
    • icon of address C/o Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 36
  • Mr James Ronald Openshaw
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,987 GBP2023-06-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 3
    icon of address 82c East Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-04-30 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 19
  • 1
    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 ~ 2004-12-31
    IIF 10 - Director → ME
  • 2
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2007-03-14
    IIF 13 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-03-14
    IIF 30 - Secretary → ME
  • 3
    ASTERAND UK LIMITED - 2012-08-03
    PHARMAGENE LABORATORIES LIMITED - 2006-01-03
    PHARMAGENE CONTRACT RESEARCH LIMITED - 1995-12-19
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2007-03-14
    IIF 12 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-03-14
    IIF 29 - Secretary → ME
  • 4
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    icon of address 2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    icon of calendar 2020-10-20 ~ 2021-12-01
    IIF 26 - Director → ME
  • 5
    icon of address Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-11-16
    IIF 3 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-04-26
    IIF 2 - Director → ME
  • 6
    icon of address Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-27 ~ 2019-11-16
    IIF 1 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-04-26
    IIF 4 - Director → ME
  • 7
    icon of address Simbec House Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-11-16
    IIF 6 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-04-26
    IIF 5 - Director → ME
  • 8
    GAC NO.49 LIMITED - 1996-08-13
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ 2007-03-14
    IIF 11 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-03-14
    IIF 31 - Secretary → ME
  • 9
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-25 ~ 2013-11-30
    IIF 21 - Director → ME
    icon of calendar 2011-03-31 ~ 2013-11-30
    IIF 32 - Secretary → ME
  • 10
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2013-11-30
    IIF 22 - Director → ME
    icon of calendar 2011-04-30 ~ 2013-11-30
    IIF 34 - Secretary → ME
  • 11
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2013-11-30
    IIF 24 - Director → ME
    icon of calendar 2011-04-30 ~ 2013-11-30
    IIF 35 - Secretary → ME
  • 12
    GUILD BIDCO LIMITED - 2019-06-27
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2019-11-16
    IIF 7 - Director → ME
  • 13
    GUILD MIDCO LIMITED - 2019-06-27
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-11-16
    IIF 9 - Director → ME
  • 14
    GUILD DEBTCO LIMITED - 2019-06-27
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ 2019-11-16
    IIF 8 - Director → ME
  • 15
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2019-11-16
    IIF 19 - Director → ME
  • 16
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-11-16
    IIF 16 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-04-26
    IIF 18 - Director → ME
  • 17
    SIMBEC HOLDINGS LIMITED - 2014-07-10
    HJTT LIMITED - 2013-06-27
    icon of address Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2019-11-16
    IIF 15 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-04-26
    IIF 17 - Director → ME
  • 18
    icon of address Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-11-25
    IIF 28 - Director → ME
  • 19
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2013-11-30
    IIF 33 - Secretary → 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.