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

Haworth, Simon Nicholas, Dr

    Related profiles found in government register
  • Haworth, Simon Nicholas, Dr
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 1
    • icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge, CB24 8RX

      IIF 2
    • icon of address 126, Ashwell Street, Ashwell, Stevenage, SG7 5QX, United Kingdom

      IIF 3
  • Haworth, Simon Nicholas, Dr
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 205-207, High Street, Cambridge, CB24 8RX, United Kingdom

      IIF 4
    • icon of address Flat 47, Boss Street, London, SE1 2PS, United Kingdom

      IIF 5
    • icon of address John Van Geest Cancer Research Centre, Nottingham Trent University, Clifton Lane, Nottingham, NG11 8NS, United Kingdom

      IIF 6
  • Haworth, Simon Nicholas, Dr
    British entrepreneur born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205-207, High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 7
  • Haworth, Simon Nicholas, Dr
    British search consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Flint Barn, West Farm, Bury Road, Barnham, Thetford, IP24 2PL, England

      IIF 8
  • Haworth, Simon, Dr
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Apley Way, Cambourne, Cambridge, Cambridgeshire, CB23 6DE

      IIF 9
  • Haworth, Simon, Dr
    British recruitment born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Apley Way, Cambourne, Cambridge, Cambridgeshire, CB23 6DE

      IIF 10
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

      IIF 11
  • Haworth, Simon, Dr
    British search consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Apley Way, Cambourne, Cambridge, Cambridgeshire, CB23 6DE

      IIF 12
  • Haworth, Simon Nicholas, Dr
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 13
  • Haworth, Simon Nicholas, Dr
    British company director born in April 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

      IIF 14
  • Dr Simon Nicholas Haworth
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 205-207, High Street, Cambridge, CB24 8RX, United Kingdom

      IIF 15
    • icon of address 126 Ashwell Street, Ashwell, Royston, Hertfordshire, SG7 5QX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Dr Simon Nicholas Haworth
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 19
  • Haworth, Simon, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 33 Apley Way, Cambourne, Cambridge, Cambridgeshire, CB23 6DE

      IIF 20 IIF 21
  • Dr Simon Haworth
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205-207, High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 22
  • Haworth, Simon

    Registered addresses and corresponding companies
    • icon of address 126, Ashwell Street, Ashwell, Stevenage, SG7 5QX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old Bank, 205-207 High Street, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    COMPANDX LIMITED - 2019-03-04
    COMPANDIA LIMITED - 2010-08-11
    icon of address Biocity Nottingham, Pennyfoot Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    208,433 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 205-207 High Street, Cottenham, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    icon of calendar 2016-10-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Old Flint Barn, West Farm Bury Road, Barnham, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,262 GBP2023-12-31
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 3 Charles Babbage Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address John Van Geest Cancer Research Centre Nottingham Trent University, Clifton Lane, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2010-10-08
    IIF 5 - Director → ME
  • 2
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-03-01
    IIF 9 - Director → ME
  • 3
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-03-29
    IIF 1 - Director → ME
  • 4
    IPSO VENTURES LIMITED - 2007-02-27
    IPSO BIO LIMITED - 2006-04-04
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2005-08-08 ~ 2010-10-08
    IIF 11 - Director → ME
  • 5
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-10-08
    IIF 10 - Director → ME
  • 6
    icon of address Old Flint Barn, West Farm Bury Road, Barnham, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,262 GBP2023-12-31
    Officer
    icon of calendar 2001-11-20 ~ 2003-08-15
    IIF 20 - Secretary → ME
  • 7
    icon of address 1 Thickwillow, Godmanchester, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-02 ~ 1997-12-19
    IIF 12 - Director → ME
    icon of calendar 1996-01-03 ~ 1996-08-27
    IIF 21 - 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.