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

Foden, Susan Elizabeth, Dr

    Related profiles found in government register
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 3rd Floor, Greyfriars Road, Cardiff, Wales, CF10 3AG, United Kingdom

      IIF 1
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 2
  • Foden, Susan Elizabeth, Dr.
    British director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 3
  • Foden, Susan Elizabeth, Dr.
    British non-executive director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor Yard, East Lulworth, Dorset, BH20 5QP

      IIF 4
  • Foden, Susan Elizabeth, Dr.
    British retired born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Manor Yard, East Lulworth, Wareham, Dorset, BH20 5QP

      IIF 5
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 6
  • Foden, Susan Elizabeth, Dr
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD

      IIF 7
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF, United Kingdom

      IIF 8
    • icon of address Flat 1, 1a Staverton Road, Oxford, OX2 6XH, United Kingdom

      IIF 9
    • icon of address Flat 1, Newlands Court, 1a Staverton Road, Oxford, Oxon, OX2 6XH, United Kingdom

      IIF 10
  • Foden, Susan Elizabeth, Dr
    British non-executive director born in April 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 11
    • icon of address R J Chartered Surveyors, Ethos, Kings Road, Swansea, SA1 8AS, Wales

      IIF 12
  • Foden, Susan Elizabeth
    British non-executive directorship born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 13
  • Dr Susan Elizabeth Foden
    British born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 14
  • Foden, Susan Elizabeth, Dr
    British chief executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 15
  • Foden, Susan Elizabeth, Dr
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Prospect West, Chippenham, Wiltshire, SN14 6FH

      IIF 16
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 17
  • Foden, Susan Elizabeth, Dr
    British consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 18
  • Foden, Susan Elizabeth, Dr
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foden, Susan Elizabeth, Dr
    British financier born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 25
  • Foden, Susan Elizabeth, Dr
    British investment director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foden, Susan Elizabeth, Dr
    British manageing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 30
  • Foden, Susan Elizabeth, Dr
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 31
  • Foden, Susan Elizabeth, Dr
    British non executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1a Staverton Road, Oxford, OX2 6XH

      IIF 32
  • Foden, Susan Elizabeth, Dr
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambs, CB4 0WS

      IIF 33
  • Foden, Susan Elizabeth, Dr
    British self employed born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 34
  • Foden, Susan Elizabeth, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 9 Staunton Road, Headington, Oxford, OX3 7TJ

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    OXFORD ANCESTORS (2001) LIMITED - 2001-09-25
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,224 GBP2022-08-31
    Officer
    icon of calendar 2001-09-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-03-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    NEUROVEX LIMITED - 2000-05-18
    INTERCEDE 1296 LIMITED - 1998-02-06
    icon of address 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2005-08-30
    IIF 28 - Director → ME
  • 2
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2019-08-19
    IIF 6 - Director → ME
  • 3
    THE BRITISH BUTTERFLY CONSERVATION SOCIETY LIMITED - 2003-12-05
    icon of address Manor Yard, East Lulworth, Wareham, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-17 ~ 2021-11-13
    IIF 5 - Director → ME
  • 4
    icon of address Manor Yard, East Lulworth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-26 ~ 2021-11-29
    IIF 4 - Director → ME
  • 5
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED - 2002-10-01
    CARLTON MEDICAL PRODUCTS LIMITED - 1988-04-06
    RESTROSE LIMITED - 1982-07-05
    icon of address 2 Redman Place, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-05-26
    IIF 31 - Director → ME
  • 6
    CANCER RESEARCH VENTURES UK LIMITED - 1999-09-30
    ONCOTECH LIMITED - 1998-12-04
    icon of address 2 Redman Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2000-05-26
    IIF 15 - Director → ME
  • 7
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2015-01-01
    IIF 9 - Director → ME
  • 8
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-12
    IIF 13 - Director → ME
  • 9
    icon of address Chesterford Research Park, Little Chesterford, Cambridge
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -11,492,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2011-03-11
    IIF 32 - Director → ME
  • 10
    M&R 971 LIMITED - 2005-04-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2015-07-08
    IIF 7 - Director → ME
  • 11
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1996-09-09 ~ 2000-06-02
    IIF 30 - Director → ME
  • 12
    GAC NO.167 LIMITED - 1999-08-13
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,392 GBP2024-09-30
    Officer
    icon of calendar 2001-07-26 ~ 2003-10-20
    IIF 23 - Director → ME
  • 13
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2003-02-26
    IIF 24 - Director → ME
  • 14
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2007-01-17
    IIF 18 - Director → ME
  • 15
    icon of address 123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2009-07-31
    IIF 27 - Director → ME
  • 16
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 1999-11-10
    IIF 22 - Director → ME
  • 17
    SKYLARK THERAPEUTICS LIMITED - 2022-08-22
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,088,522 GBP2022-12-31
    Officer
    icon of calendar 2023-09-27 ~ 2024-11-02
    IIF 11 - Director → ME
  • 18
    LIFEARC
    - now
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    MRC COLLABORATIVE CENTRE - 1999-12-23
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2006-11-27
    IIF 29 - Director → ME
  • 19
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2003-03-18
    IIF 20 - Director → ME
  • 20
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-11-08
    IIF 26 - Director → ME
  • 21
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-02-05
    IIF 3 - Director → ME
  • 22
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2011-12-19 ~ 2019-08-23
    IIF 10 - Director → ME
  • 23
    PEARLMARK ENTERPRISES LIMITED - 1996-02-26
    icon of address Businesscare Solutions Ltd, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2003-02-14
    IIF 25 - Director → ME
  • 24
    PI3KI LIMITED - 2002-12-23
    icon of address 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,829,709 GBP2017-12-31
    Officer
    icon of calendar 2003-04-03 ~ 2008-05-23
    IIF 17 - Director → ME
  • 25
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (10 parents)
    Equity (Company account)
    811,158 GBP2023-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2010-07-08
    IIF 33 - Director → ME
  • 26
    icon of address Capital Tower 3rd Floor, Greyfriars Road, Cardiff, Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,391,738 GBP2024-06-30
    Officer
    icon of calendar 2020-07-03 ~ 2024-11-02
    IIF 1 - Director → ME
  • 27
    ROSLIN INSTITUTE (EDINBURGH) - 2008-05-01
    THE ROSLIN INSTITUTE - 1995-07-26
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-30 ~ 2024-11-21
    IIF 2 - Director → ME
  • 28
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-10-22
    IIF 34 - Director → ME
  • 29
    icon of address R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-24
    IIF 12 - Director → ME
  • 30
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED - 2024-03-15
    NUTRAPROJECTS LIMITED - 2008-08-20
    CALLQUEST LIMITED - 2007-11-28
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2015-10-21
    IIF 8 - Director → ME
  • 31
    EVGEN PHARMA PLC - 2024-04-25
    EVGEN PHARMA LIMITED - 2015-10-14
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2024-11-01
    IIF 19 - Director → ME
  • 32
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-18 ~ 2019-09-30
    IIF 16 - Director → 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.