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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Herriot, Walter John

    Related profiles found in government register
  • Herriot, Walter John
    British centre director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 1
  • Herriot, Walter John
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 2
  • Herriot, Walter John
    British consultant born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 3
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, England

      IIF 4
    • St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 5
    • Holyoake House, Hanover Street, Manchester, M60 0AS, United Kingdom

      IIF 6
    • Melbourn Scientific, Saxon Way, Melbourn, Royston, Hertfordshire, SG8 6DN

      IIF 7
  • Herriot, Walter John
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Herriot, Walter John
    British director innovations centre born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 11
  • Herriot, Walter John
    British director of innovation centre born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 12
  • Herriot, Walter John
    British innovasion centre manager born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 13
  • Herriot, Walter John
    British innovation centre director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Herriot, Walter John
    British innovations centre director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 17
  • Herriot, Walter John
    British managing director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Herriot, Walter John
    British managing director of a science born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 23
  • Herriot, Walter John
    British none born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepreth Road, Foxton, Cambridge, Cambs, CB22 6SU

      IIF 24
  • Herriot, Walter John
    British retired born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Valley Farm, Station Road Meldreth, Royston, Hertfordshire, SG8 6JP, England

      IIF 25
  • Herriot, Walter John
    British science park director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 26
  • Herriot, Walter John
    British

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 27
  • Herriot, Walter John
    British managing director

    Registered addresses and corresponding companies
    • 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU

      IIF 28
child relation
Offspring entities and appointments 25
  • 1
    CAMBRIDGE RENEWABLE ENERGY LTD
    06862750
    5 St Andrew's Close, Stapleford, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ 2010-07-16
    IIF 24 - Director → ME
  • 2
    CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY
    - now 01211979
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY
    - 2003-04-04 01211979
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (114 parents, 14 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-06-06 ~ 2009-12-10
    IIF 11 - Director → ME
    2000-08-29 ~ 2004-03-17
    IIF 22 - Director → ME
  • 3
    CAMBRIDGESHIRE COMMUNITY FOUNDATION
    04998990
    Hangar One The Airport, Newmarket Road, Cambridge, England
    Active Corporate (65 parents)
    Officer
    2007-08-24 ~ 2008-11-18
    IIF 14 - Director → ME
  • 4
    EAST OF ENGLAND FAITHS COUNCIL COMMUNITY INTEREST COMPANY
    07025188
    St Johns Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (12 parents)
    Officer
    2009-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ENTERPRISE EAST
    - now 02703825
    EASTERN ASSOCIATION OF ENTERPRISE AGENCIES - 2005-05-11
    THE ASSOCIATION OF LOCAL ENTERPRISE AGENCIES - 1999-05-06
    4b Guildhall Hill, Norwich, United Kingdom
    Dissolved Corporate (45 parents)
    Officer
    2006-03-23 ~ 2011-10-05
    IIF 17 - Director → ME
  • 6
    EPISTROPHE LIMITED - now
    VELOCIX LIMITED - 2019-01-22
    CACHELOGIC LIMITED - 2008-12-01
    SAVISO GROUP LIMITED
    - 2005-08-01 04358049
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Officer
    2002-07-08 ~ 2003-07-21
    IIF 26 - Director → ME
  • 7
    GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
    00658133
    Evolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (31 parents, 7 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-03-19 ~ 2018-07-23
    IIF 15 - Director → ME
  • 8
    GREATER CAMBRIDGE PARTNERSHIP
    05616060
    Shire Hall, Castle Hill, Cambridge, Cambridgeshire, England
    Dissolved Corporate (31 parents)
    Officer
    2006-03-29 ~ 2008-11-12
    IIF 13 - Director → ME
  • 9
    HERRIOT ASSOCIATES LIMITED
    06689380
    9 Shepreth Road, Foxton, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 10
    HOME-START ROYSTON AND SOUTH CAMBRIDGESHIRE
    05183873
    Unit 6 Valley Farm, Station Road Meldreth, Nr Royston, Herts
    Active Corporate (52 parents)
    Officer
    2012-11-27 ~ 2013-12-11
    IIF 25 - Director → ME
  • 11
    LOW CARBON INNOVATION CENTRE LIMITED
    - now 06525180
    LOW CARBON INOOVATION CENTRE LIMITED - 2008-05-30
    LOW CARBON INOVATION CENTRE LIMITED - 2008-05-30
    FRIARS 574 LIMITED - 2008-05-29
    The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk
    Dissolved Corporate (13 parents)
    Officer
    2008-12-17 ~ 2012-07-27
    IIF 3 - Director → ME
  • 12
    MELBOURN SCIENTIFIC LIMITED
    - now 02358299
    MELBOURN ANALYTICAL LIMITED - 1989-04-07
    BACKLEAD LIMITED - 1989-03-31
    Melbourn Scientific, Saxon Way, Melbourn, Royston, Hertfordshire
    Active Corporate (20 parents)
    Officer
    2008-12-01 ~ 2013-07-04
    IIF 7 - Director → ME
  • 13
    MICROGENIUS LTD
    07780310
    Cooperatives Uk Ltd, Holyoake House, Hanover Street, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2012-08-29 ~ 2013-02-01
    IIF 6 - Director → ME
  • 14
    MIDSUMMER HOUSE LTD
    - now 02213451
    RAPID 5100 LIMITED
    - 1988-04-04 02213451 02430430, 02259864, 02081619... (more)
    C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
    Dissolved Corporate (14 parents)
    Officer
    ~ 1994-08-30
    IIF 12 - Director → ME
  • 15
    OBDUCAT CAMSCAN LIMITED
    - now 03589614
    CAMSCAN ELECTRON OPTICS LIMITED
    - 2000-11-01 03589614
    101 Cambridge Science Park Milton Road, Cambridge
    Dissolved Corporate (27 parents)
    Officer
    2000-10-05 ~ 2008-06-11
    IIF 2 - Director → ME
  • 16
    QTP (GENERAL PARTNER) LIMITED
    - now 03451061
    M25 ENTERPRISE LIMITED - 1998-12-31
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    1999-03-04 ~ 2013-09-25
    IIF 23 - Director → ME
  • 17
    ST. JOHN'S INNOVATION CENTRE LIMITED
    - now 01900335
    GLOSSFAWN LIMITED
    - 1987-08-06 01900335
    Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    ~ 2008-11-28
    IIF 8 - Director → ME
    1992-04-24 ~ 1992-09-14
    IIF 27 - Secretary → ME
  • 18
    START FAREHAM LIMITED
    04289123
    39 Cambridge Place, Cambridge, Cambs
    Liquidation Corporate (7 parents)
    Officer
    2002-03-07 ~ 2004-12-06
    IIF 9 - Director → ME
  • 19
    START WOOLWICH LIMITED
    - now 04573926
    PRECIS (2291) LIMITED
    - 2002-11-29 04573926 04392493, 04573936, 04574181... (more)
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    2002-11-29 ~ 2004-12-06
    IIF 10 - Director → ME
  • 20
    TAB U.K. LTD - now
    CROWDSURFER LTD.
    - 2017-07-03 08321670
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Oakham, Rutland, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -165,193 GBP2021-03-31
    Officer
    2012-12-06 ~ 2016-02-10
    IIF 4 - Director → ME
  • 21
    THE CENTRE FOR GLOBAL EQUALITY LIMITED - now
    THE HUMANITARIAN CENTRE
    - 2015-07-30 06080896
    74 Eden Street, Cambridge, England
    Active Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    138,591 GBP2015-07-31
    Officer
    2007-07-17 ~ 2008-11-30
    IIF 16 - Director → ME
  • 22
    THE UNITED KINGDOM SCIENCE PARK ASSOCIATION
    02601480
    Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (73 parents)
    Equity (Company account)
    300,014 GBP2024-03-31
    Officer
    1993-09-16 ~ 1997-09-18
    IIF 21 - Director → ME
    1993-09-16 ~ 1997-09-18
    IIF 28 - Secretary → ME
  • 23
    TRAVEL POSITIVE LIMITED - now
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED
    - 2007-11-21 02921838 06448681
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    58 Market Square, St. Neots, England
    Active Corporate (24 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1997-08-29 ~ 2006-05-01
    IIF 19 - Director → ME
  • 24
    TURNSTONE CAMBRIDGE DEVELOPMENTS LTD - now
    THE BIOSCIENCE INNOVATION CENTRE LIMITED
    - 2014-12-15 03263349
    THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC
    - 1997-02-27 03263349
    SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
    Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (23 parents)
    Equity (Company account)
    694,641 GBP2024-12-31
    Officer
    1996-12-09 ~ 1999-02-17
    IIF 20 - Director → ME
  • 25
    UK BUSINESS INCUBATION LIMITED
    03458347
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (40 parents)
    Officer
    2000-03-10 ~ 2004-11-26
    IIF 1 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.