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

Somasundaram Subramaniam

    Related profiles found in government register
  • Somasundaram Subramaniam
    American born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 1
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 2 IIF 3
  • Somasundaram Subramaniam
    American born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 4
    • Merchants House, 21 Merchants Quay, Salford, M50 3XF, England

      IIF 5
  • Mr Somasundaram Subramaniam
    American born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 6
    • 16, Old Queen Street, London, SW1H 9HP, England

      IIF 7
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 8 IIF 9
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 10
  • Subramaniam, Somasundaram
    American born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michelin House, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 11
  • Subramaniam, Somasundaram
    American venture capital born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Subramaniam, Somasundaram
    American managing director new science ventures born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • B400, The Trinity Building, Chesterford Business Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 15
  • Subramaniam, Somasundaram
    American venture capital born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • 153 Baldwin Road, Bedford Corners, Ny, 10549, Usa

      IIF 16
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 17
    • Merchants House, 21 Merchants Quay, Salford, M50 3XF, England

      IIF 18
  • Subramaniam, Somu
    American venture capital partner born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • 610, Fifth Avenue, New York, Ny, 10020, United States

      IIF 19
  • Subramaniam, Somasundaram
    American born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 20
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 21
    • Michelin House, 81 Fulham Road, London, W8 5QF, United Kingdom

      IIF 22
  • Subramaniam, Somasundaram
    American portfolio manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    TJV 2021 LIMITED - 2021-07-16
    ANTEVIA NETWORKS LIMITED - 2021-03-10
    15 Newland, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 USD2024-12-31
    Officer
    2022-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Antevia Networks, Davidson House, Forbury Square, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,471,389 GBP2024-12-31
    Officer
    2022-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    PROVESICA LIMITED - 2013-09-17
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (7 parents)
    Equity (Company account)
    75,473 GBP2018-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,238,515 USD2024-12-31
    Officer
    2022-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    455,332 GBP2024-12-31
    Person with significant control
    2017-09-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,954,067 GBP2023-12-31
    Person with significant control
    2016-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Merchants House, 21 Merchants Quay, Salford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2006-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    2D TECHNOLOGIES LIMITED - 2017-07-06
    7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    56,688,662 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 11 - Director → ME
  • 9
    VIMALAN BIOSCIENCES LIMITED - 2019-03-20
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.02 USD2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VENTYX BIOSCIENCES LIMITED - 2019-03-20
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.02 USD2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Ground Floor Marlow International, Parkway, Marlow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -490,918 GBP2015-12-31
    Officer
    2014-10-24 ~ 2016-08-26
    IIF 16 - Director → ME
  • 2
    CAMBRIDGE EPIGENETIX LIMITED - 2023-12-21
    NEWINCCO 1171 LIMITED - 2012-04-20
    B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents)
    Officer
    2014-08-02 ~ 2023-02-02
    IIF 15 - Director → ME
  • 3
    Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    455,332 GBP2024-12-31
    Officer
    2017-09-01 ~ 2025-04-05
    IIF 23 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,954,067 GBP2023-12-31
    Officer
    2015-05-27 ~ 2021-02-26
    IIF 17 - Director → ME
  • 5
    LUCIDUS THERAPEUTICS LTD - 2018-11-15
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,946,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-20 ~ 2021-02-26
    IIF 13 - Director → ME
    Person with significant control
    2018-07-20 ~ 2020-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.