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

Blundy, Keith Stuart

    Related profiles found in government register
  • Blundy, Keith Stuart
    British chairman of the board born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 1
  • Blundy, Keith Stuart
    British consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 2
  • Blundy, Keith Stuart, Dr
    British chief operating officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Lincoln's Inn Fields, London, WC2A 3PX

      IIF 3
  • Blundy, Keith Stuart, Dr
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dublin Street, Edinburgh, Midlothian, EH3 6NL, Scotland

      IIF 4
  • Blundy, Keith Stuart, Dr
    British coo crct ltd born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Beaumont Road, Cambridge, Cambridgeshire, CB1 8PX

      IIF 5
  • Blundy, Keith Stuart, Dr
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lincoln's Inn Fields, London, WC2A 3PX, United Kingdom

      IIF 6
    • icon of address Angel Building 407, St. John Street, London, EC1V 4AD, England

      IIF 7 IIF 8
    • icon of address Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD

      IIF 9
  • Blundy, Keith Stuart, Dr
    British technology transfer manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Beaumont Road, Cambridge, Cambridgeshire, CB1 8PX

      IIF 10
  • Blundy, Keith Stuart
    British ceo born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneta Building, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 11
    • icon of address The Portway, Granta Park, Great Abington, Cambridge, CB21 6GS, England

      IIF 12
  • Blundy, Keith Stuart, Dr
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Lincolns Inn Fields, London, WC2A 3PX

      IIF 13
  • Blundy, Keith Stuart, Dr
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, CB24 9AD, United Kingdom

      IIF 14
  • Stuart Blundy, Keith, Dr
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Cr-uk, 61 Lincoln's Inn Fields, London, WC2A 3PX

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -94,350 GBP2023-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,130,720 GBP2024-01-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    111 GBP2022-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 4 - Director → ME
  • 4
    PHARMENABLE LIMITED - 2023-07-20
    icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,944,954 GBP2025-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITED - 2022-04-08
    ICRF PATENTS LIMITED - 1987-10-12
    icon of address 2 Redman Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2017-03-31
    IIF 8 - Director → ME
  • 2
    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 2002-09-30 ~ 2016-12-31
    IIF 7 - Director → ME
  • 3
    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 2002-09-30 ~ 2016-12-31
    IIF 3 - Director → ME
  • 4
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    icon of calendar 2000-09-06 ~ 2004-05-20
    IIF 10 - Director → ME
  • 5
    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 2015-07-08 ~ 2019-07-02
    IIF 9 - Director → ME
  • 6
    icon of address C/o:begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,911,306 GBP2020-10-31
    Officer
    icon of calendar 2006-11-10 ~ 2016-11-24
    IIF 15 - Director → ME
  • 7
    icon of address The Glenn Berge Building, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2018-08-30
    IIF 12 - Director → ME
  • 8
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2002-08-28
    IIF 5 - Director → ME
  • 9
    icon of address Babraham Hall, Babraham, Cambridge
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2012-07-19
    IIF 6 - Director → ME
  • 10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2023-04-06
    IIF 13 - LLP Member → ME
  • 11
    ICENI THERAPEUTICS LIMITED - 2016-06-24
    icon of address Moneta Building, Babraham Research Campus, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2022-03-31
    IIF 11 - 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.