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

Williams, Jacqueline, Dr

    Related profiles found in government register
  • Williams, Jacqueline, Dr
    British biochemist

    Registered addresses and corresponding companies
    • 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 1
  • Williams, Jacqueline, Dr
    British biochemist born in November 1966

    Registered addresses and corresponding companies
    • 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 2
  • Mcloughlin, Lorraine, Doctor
    British biochemist

    Registered addresses and corresponding companies
    • 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 3
  • Zagalak, Julian, Dr

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Reynolds, Brenda Elizabeth
    British

    Registered addresses and corresponding companies
    • Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 5
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Arcus, Alexander Colin, Dr
    British biochemist born in April 1930

    Registered addresses and corresponding companies
    • 12 The Guild House, Ormond Road, Wantage, Oxfordshire, OX12 8DZ

      IIF 9
  • Balogun, Olayinka Elizabeth

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 10
  • Reynolds, Brenda Elizabeth

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 11
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 12
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 13
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 14
    • 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 15
  • Akinlade, Olufunmilayo Olubunmi

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 16
  • Leighton, Ian Andrew

    Registered addresses and corresponding companies
    • Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 17
  • Mcloughlin, Lorraine, Doctor
    British biochemist born in July 1955

    Registered addresses and corresponding companies
    • 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 18
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 19
  • Balogun, Olayinka

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 20
  • Dhas, Damian Delfin
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winton Close, London, N9 8ER, England

      IIF 21
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Registered addresses and corresponding companies
    • 2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 22 IIF 23
    • Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ

      IIF 24 IIF 25
  • Reynolds, Brenda Elizabeth
    British project manager born in December 1955

    Registered addresses and corresponding companies
    • Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 26
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Crowbill Road, Dunbar, EH42 1YT, Scotland

      IIF 27
  • Lin, De
    Chinese biochemist born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 28
  • Balogun, Olayinka
    British clincal research associate born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 29
  • Mr De Lin
    Chinese born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 30
  • Riffkin, Elisabeth Mary Alexandra
    British

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 31
  • Welbourn, Elizabeth, Dr
    British biochemist born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH, England

      IIF 32
  • Dr Nils Von Sicard
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 33
  • Makinde, Victor Adekunle
    British biochemist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Burford Road, London, Greater London, SE6 4DB, United Kingdom

      IIF 34
  • Makinde, Victor Adekunle
    British clinicar research fellow born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56 Burford Road, London, SE6 4DB

      IIF 35
  • Makinde, Victor Adekunle
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 105 Burford Road, London, SE6 4DB, England

      IIF 36
  • Ms Olayinka Balogun
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 37
  • Dr Elizabeth Welbourn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH

      IIF 38
  • Chappuis-roesling, George Rene, Dr
    Swiss biochemist born in December 1948

    Registered addresses and corresponding companies
    • Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 39
  • Chappuis-roesling, George Rene, Dr
    Swiss company director born in December 1948

    Registered addresses and corresponding companies
    • Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 40
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 41
  • Mr Victor Adekunle Makinde
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Burford Road, London, Greater London, SE6 4DB

      IIF 42
  • Dhas, Damian Delfin
    British biochemist born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 43
  • Ellison, Gillian, Dr
    British biochemist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 44
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 45
  • Leighton, Ian Andrew
    British biochemist born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 46
    • Feldhofweg 11, 6038, Gisikon, Switzerland

      IIF 47
  • Reynolds, Brenda Elizabeth
    British biochemist born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 48
  • Reynolds, Brenda Elizabeth
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 49
    • Imperial College Bioincubator, Imperial College, Bessemer Street, London, SW7 2AZ, England

      IIF 50
  • Reynolds, Brenda Elizabeth
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 51
  • Reynolds, Brenda Elizabeth
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 52
  • Reynolds, Brenda Elizabeth
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 53 IIF 54
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 55
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 56 IIF 57 IIF 58
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 60
  • Reynolds, Brenda Elizabeth
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 61
  • Reynolds, Brenda Elizabeth
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 62
  • Zagalak, Julian Alexander, Dr
    Swiss biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Akehndoh, Delphine Echunjei
    British biochemist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 64
  • Akehndoh, Delphine Echunjei
    British biomedical scientist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TN, United Kingdom

      IIF 65
  • Akehndoh, Delphine Echunjei
    British laboratory technician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 66
  • Mclauchlin, Jane, Dr
    British biochemist born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Norman Avenue, Sanderstead, Surrey, CR2 0QH

      IIF 67
    • 96a Brighton Road, S. Croydon, Surrey, CR2 6AD

      IIF 68
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 69
  • Watkins, Daniel William, Dr
    British biochemist born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kings Chase, Bristol, BS13 8EW, England

      IIF 70
  • Akinlade, Olufunmilayo Olubunmi
    British biochemist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 71 IIF 72
    • Flat 1, Amber Court, High Street, Romford, RM1 1AP, England

      IIF 73
  • Akinlade, Olufunmilayo Olubunmi
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Amber Court, Romford, RM1 1AP, United Kingdom

      IIF 74
  • Dr Gillian Ellison
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 75
    • 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 76 IIF 77
  • Ms Brenda Elizabeth Reynolds
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 78
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 79
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 80
  • Biswas-baldwin, Nigel Waddington
    British biochemist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, Archel Road, London, W14 9QP, England

      IIF 81
    • Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 82
  • Biswas-baldwin, Nigel Waddington
    British business executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, Archel Road, London, W14 9QP, England

      IIF 83
  • Biswas-baldwin, Nigel Waddington
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 84
  • Mrs Delphine Echunjei Akehndoh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 85 IIF 86
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 87
  • Dr Julian Alexander Zagalak
    Swiss born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
  • Munoz Olaya, Jose Maurilio, Dr
    British biochemist born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Coldhams Place, Cambridge, CB1 3HE, England

      IIF 89
  • Mr Nigel Waddington Biswas-baldwin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 90
    • 78, Archel Road, London, W14 9QP, England

      IIF 91
  • Riffkin, Elisabeth Mary Alexandra
    British analyst born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 92
  • Riffkin, Elisabeth Mary Alexandra
    British biochemist born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 93
  • Mrs Olufunmilayo Olubunmi Akinlade
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Guevara Mendoza, Luis Fernando
    Mexican biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 97
  • Mrs Elisabeth Mary Alexandra Riffkin
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tatlock House, The Teuchats, Leven, Fife, KY8 5PF

      IIF 98
  • Dr Jose Maurilio Munoz Olaya
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Coldhams Place, Cambridge, England, CB1 3HE, United Kingdom

      IIF 99
  • Mr Luis Fernando Guevara Mendoza
    Mexican born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 100
  • Casagrande, Enrique Emilio Syriani, Doctor
    Argentine biochemist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 46a High Street, Toddington, Bedfordshire, LU5 6BY, England

      IIF 101
  • Balogun, Olayinka Elizabeth, Dr
    United Kingdom biochemist born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 102
  • Monjaras Feria, Julia Victoria, Dr.
    Mexican biochemist born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 103
  • Dr. Julia Victoria Monjaras Feria
    Mexican born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 104
child relation
Offspring entities and appointments
Active 34
  • 1
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    36 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 81 - director → ME
  • 2
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Officer
    2025-02-25 ~ now
    IIF 83 - director → ME
  • 3
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Officer
    2023-06-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2021-11-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    47 Durand Road, Earley, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2011-05-03 ~ dissolved
    IIF 29 - director → ME
    2011-05-03 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (4 parents)
    Equity (Company account)
    110,499 GBP2024-03-31
    Officer
    2011-07-14 ~ now
    IIF 53 - director → ME
    2011-07-14 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 7
    99 Bridgwater Road, Bristol
    Corporate (12 parents)
    Equity (Company account)
    412 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 70 - director → ME
  • 8
    38 Lorimar Court, Sittingbourne, England
    Dissolved corporate (4 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 9
    40 The Squires, Pease Pottage, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NEWINCCO 1093 LIMITED - 2011-07-20
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-29 ~ now
    IIF 60 - director → ME
    2016-11-01 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 80 - Has significant influence or controlOE
  • 11
    NEWINCCO 1094 LIMITED - 2011-07-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 56 - director → ME
    2016-10-31 ~ dissolved
    IIF 13 - secretary → ME
  • 12
    56 Cargo House, 1, Silley Weir Promenade, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    47 Durand Road, Earley, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 102 - director → ME
    2014-02-13 ~ dissolved
    IIF 10 - secretary → ME
  • 14
    85 Great Portland Street First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,427 GBP2024-06-30
    Officer
    2018-03-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    Flat 56 Cargo House, 1, Silley Weir Promenade, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,223 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    NEWINCCO 1227 LIMITED - 2013-03-14
    90 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 58 - director → ME
  • 17
    Glamorgan House Charter Court, Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    75,802 GBP2023-12-31
    Officer
    1993-09-02 ~ now
    IIF 69 - director → ME
    1993-09-02 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 18
    132 The Street, Rushmere St Andrew, Ipswich
    Dissolved corporate (1 parent)
    Equity (Company account)
    582 GBP2024-03-31
    Officer
    2011-05-27 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    7 Coldhams Place, Cambridge, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241 GBP2022-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    15 West Acres Drive, Newport-on-tay, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    -32 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    56 Burford Road, London, Greater London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,976 GBP2017-05-31
    Officer
    2011-05-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    525 Lower Rainham Road, Rainham, Gillingham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 65 - director → ME
  • 23
    Stoneacre, Binscombe, Godalming, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    231,335 GBP2020-03-31
    Officer
    1999-12-03 ~ dissolved
    IIF 18 - director → ME
    1999-12-03 ~ dissolved
    IIF 3 - secretary → ME
  • 25
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    39,346 GBP2024-06-30
    Officer
    2023-02-16 ~ now
    IIF 82 - director → ME
  • 26
    Director General's House, 15 Rockstone Place, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 27
    75 Shepperton Close, Appleton, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    Admirals Offices, The Historic Dockyard, Chatham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    Tatlock House, The Teuchats, Leven, Fife
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,044,396 GBP2023-09-30
    Officer
    2005-03-31 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    -21,954 GBP2024-01-30
    Officer
    2024-12-19 ~ now
    IIF 72 - director → ME
    2022-01-07 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    17 Jason Close, Brentwood, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,551 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    131 Malone Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    105 Burford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 36 - director → ME
  • 34
    C/o Millar Mccall Wylie Imperial House, 4-10, Donegall Square East, Belfast, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-03 ~ now
    IIF 101 - director → ME
Ceased 28
  • 1
    195c Cheltenham Road, Cotham, Bristol
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    1996-11-05 ~ 2008-03-19
    IIF 2 - director → ME
    2001-09-03 ~ 2005-01-05
    IIF 1 - secretary → ME
  • 2
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    36 GBP2023-07-31
    Person with significant control
    2022-07-22 ~ 2022-07-22
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -9,238,945 GBP2023-12-31
    Officer
    2008-12-11 ~ 2010-04-08
    IIF 54 - director → ME
  • 4
    ALEXIS CORPORATION (UK) LTD. - 2004-12-22
    1 Colleton Crescent, Exeter, Devon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -733,202 GBP2023-07-31
    Officer
    1995-05-10 ~ 2008-07-09
    IIF 39 - director → ME
  • 5
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    2017-01-01 ~ 2019-12-31
    IIF 50 - director → ME
  • 6
    5 Watford Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1995-01-30 ~ 1995-08-17
    IIF 35 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-06-01 ~ 2022-09-02
    IIF 63 - director → ME
    2021-11-29 ~ 2022-09-02
    IIF 4 - secretary → ME
  • 8
    NSPM UK LIMITED - 2025-03-28
    Abney Hall, Manchester Road, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    230,908 GBP2023-12-30
    Officer
    2013-12-30 ~ 2020-07-01
    IIF 47 - director → ME
  • 9
    NEWINCCO 1093 LIMITED - 2011-07-20
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Corporate (5 parents, 1 offspring)
    Officer
    2011-06-17 ~ 2015-01-29
    IIF 6 - secretary → ME
  • 10
    NEWINCCO 1094 LIMITED - 2011-07-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-01-29
    IIF 7 - secretary → ME
  • 11
    NEWINCCO 1096 LIMITED - 2011-08-04
    Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-06-17 ~ 2015-02-11
    IIF 8 - secretary → ME
  • 12
    Biohub, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-28 ~ 2018-06-14
    IIF 45 - director → ME
    Person with significant control
    2016-12-28 ~ 2018-06-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    96a Brighton Road, S. Croydon, Surrey
    Corporate (15 parents)
    Equity (Company account)
    434,671 GBP2023-12-31
    Officer
    2002-03-01 ~ 2021-11-04
    IIF 68 - director → ME
    ~ 1999-04-22
    IIF 67 - director → ME
  • 14
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    2011-04-30 ~ 2012-06-01
    IIF 57 - director → ME
  • 15
    Abney Hall, Manchester Road, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    95,327 GBP2023-12-30
    Officer
    2020-06-18 ~ 2024-04-24
    IIF 46 - director → ME
    2021-12-17 ~ 2024-04-24
    IIF 17 - secretary → ME
  • 16
    11 Minns Road, Grove, Wantage, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    3,776 GBP2024-03-31
    Officer
    1992-12-15 ~ 1997-03-16
    IIF 9 - director → ME
  • 17
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    The London Bioscience Innovation Centre, 2 Royal College Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    250,385 GBP2024-03-31
    Officer
    2007-06-13 ~ 2019-10-06
    IIF 55 - director → ME
  • 18
    C N BIOSCIENCES (UK) LTD - 2002-12-20
    CALBIOCHEM-NOVABIOCHEM (UK) LIMITED - 2000-08-11
    NOVABIOCHEM (UK) LIMITED - 1991-12-18
    SQUAREFIN 152 LIMITED - 1987-10-01
    Merck Biosciences Ltd Padge Road, Boulevard Industrial Park, Beeston, Nottingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-03-31
    IIF 40 - director → ME
  • 19
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2014-02-10 ~ 2015-02-11
    IIF 52 - director → ME
    2010-08-02 ~ 2010-10-04
    IIF 62 - director → ME
    2010-10-04 ~ 2015-02-11
    IIF 15 - secretary → ME
    2010-08-02 ~ 2010-10-04
    IIF 12 - secretary → ME
  • 20
    ANIONA LIMITED - 2013-03-15
    NEWINCCO 1226 LIMITED - 2013-03-14
    Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-03-14 ~ 2015-02-11
    IIF 59 - director → ME
  • 21
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2008-12-10
    IIF 24 - director → ME
    2004-11-18 ~ 2006-12-01
    IIF 22 - director → ME
  • 22
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2008-12-10
    IIF 25 - director → ME
    2004-03-24 ~ 2006-12-01
    IIF 23 - director → ME
    2004-03-24 ~ 2004-09-08
    IIF 5 - secretary → ME
  • 23
    Puttenham, Surrey
    Corporate (10 parents)
    Officer
    2013-03-22 ~ 2018-03-23
    IIF 61 - director → ME
  • 24
    3 The Drive The Drive, Great Warley, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    160,114 GBP2023-04-30
    Officer
    2015-04-24 ~ 2021-01-08
    IIF 73 - director → ME
  • 25
    EFAMOL LIMITED - 1987-10-29
    VERRONMAY LIMITED - 1979-12-31
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1998-12-31
    IIF 26 - director → ME
  • 26
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    Tatlock House, The Teuchats, Leven, Fife
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,044,396 GBP2023-09-30
    Officer
    1995-02-28 ~ 2003-03-25
    IIF 93 - director → ME
    2003-03-25 ~ 2019-02-14
    IIF 31 - secretary → ME
  • 27
    ALTA INNOVATIONS LIMITED - 2017-12-21
    University Of Birmingham, Edgbaston, Birmingham
    Corporate (6 parents)
    Officer
    2017-05-18 ~ 2024-07-31
    IIF 48 - director → ME
  • 28
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    2018-06-01 ~ 2024-02-27
    IIF 51 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.