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

Goodman, Alan Gilbert

    Related profiles found in government register
  • Goodman, Alan Gilbert
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodman, Alan Gilbert
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avlar Bioventures Limited, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, United Kingdom

      IIF 27 IIF 28
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

      IIF 29
    • icon of address Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

      IIF 30 IIF 31 IIF 32
    • icon of address Long Barn, Church Road, Toft, Cambridge, Cambridgeshire, CB23 2RF, England

      IIF 35
  • Goodman, Alan Gilbert
    British director secretary born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, England

      IIF 36
  • Goodman, Alan Gilbert
    British entrepreneur born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Chequer Street, Fenstanton, Huntingdon, Cambridgeshire, PE28 9JQ, England

      IIF 37
  • Goodman, Alan Gilbert
    British born in January 1951

    Registered addresses and corresponding companies
    • icon of address 16 Cantelupe Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LU

      IIF 38
  • Goodman, Alan Gilbert
    British company chairman born in January 1951

    Registered addresses and corresponding companies
    • icon of address 16 Cantelupe Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LU

      IIF 39
  • Goodman, Alan Gilbert
    British company director born in January 1951

    Registered addresses and corresponding companies
  • Goodman, Alan Gilbert
    British director born in January 1951

    Registered addresses and corresponding companies
  • Goodman, Alan Gilbert
    British company director

    Registered addresses and corresponding companies
  • Goodman, Alan Gilbert
    British director

    Registered addresses and corresponding companies
  • Goodman, Alan Gilbert
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, Cambs, CB23 8AG, England

      IIF 65
  • Goodman, Alan
    British director born in January 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire, CB23 8AG

      IIF 66
  • Mr Alan Gilbert Goodman
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Church Lane, Madingley, Cambridge, CB23 8AG, United Kingdom

      IIF 67 IIF 68
    • icon of address Long Barn, Church Road, Toft, Cambridge, Cambridgeshire, CB23 2RF, England

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    MOFO TWENTY EIGHT LIMITED - 2009-08-18
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    452,375 GBP2024-01-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 69 - Has significant influence or controlOE
  • 2
    ATM INVESTMENTS LIMITED - 2006-02-01
    ACENOW LIMITED - 1992-05-12
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 29 - Director → ME
  • 4
    PINCO 867 LIMITED - 1996-12-03
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 5
    PROTEOM LIMITED - 2006-01-25
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 4 - Director → ME
  • 6
    INCENTA LIMITED - 2002-10-24
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 7
    AVLAR LIMITED - 2011-09-22
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 8
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED - 2006-02-01
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01
    SEVERNSIDE 101 LIMITED - 1989-05-15
    icon of address Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    LOTHIAN FIFTY (778) LIMITED - 2001-06-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    QUANTUM HEALTHCARE FUND (CARRIED INTEREST PARTNER) LIMITED - 2001-10-30
    TORCOURSE LIMITED - 1998-09-04
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-11-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    QUANTUM HEALTHCARE FUND (GENERAL PARTNER) LIMITED - 2001-10-30
    MODETUTOR LIMITED - 1998-09-04
    icon of address Highfield Court, Church Lane, Madingley, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-11-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    PINCO 1051 LIMITED - 1998-06-02
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Avlar Bioventures Limited, Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MOFO THIRTY-EIGHT LIMITED - 2013-01-28
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 66 - Director → ME
  • 15
    N W BROWN CAPITAL PARTNERS LIMITED - 2005-07-28
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-02-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-11-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 17
    icon of address Warwick House Ermine Business, Park Spitfire Close, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-04 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-08-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    LOTHIAN FIFTY (639) LIMITED - 2000-04-28
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 34 - Director → ME
  • 19
    Company number 02554383
    Non-active corporate
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-11-01 ~ now
    IIF 55 - Secretary → ME
  • 20
    Company number 06345382
    Non-active corporate
    Officer
    icon of calendar 2007-12-28 ~ now
    IIF 10 - Director → ME
Ceased 28
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1997-03-01
    IIF 43 - Director → ME
  • 2
    ATM INVESTMENTS LIMITED - 2006-02-01
    ACENOW LIMITED - 1992-05-12
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-29 ~ 1997-02-27
    IIF 38 - Director → ME
    icon of calendar 1995-12-31 ~ 1997-02-27
    IIF 52 - Secretary → ME
    icon of calendar 1992-04-29 ~ 1992-10-15
    IIF 51 - Secretary → ME
  • 3
    BABRAHAM BIOCONCEPTS LIMITED - 2007-03-05
    icon of address 3 Salisbury Villas, Station Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-23 ~ 2008-09-15
    IIF 11 - Director → ME
  • 4
    MAWLAW 291 PLC - 1996-06-21
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-20 ~ 1997-03-24
    IIF 49 - Director → ME
    icon of calendar 2009-04-23 ~ 2009-10-06
    IIF 27 - Director → ME
  • 5
    ALIZYME LIMITED - 1996-06-21
    ADAPAS LIMITED - 1995-03-22
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-14 ~ 1997-03-24
    IIF 45 - Director → ME
    icon of calendar 2009-04-23 ~ 2009-10-06
    IIF 28 - Director → ME
  • 6
    AVLAR LIMITED - 2011-09-22
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2012-01-17
    IIF 60 - Secretary → ME
  • 7
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED - 2006-02-01
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01
    SEVERNSIDE 101 LIMITED - 1989-05-15
    icon of address Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-02-27
    IIF 47 - Director → ME
    icon of calendar 1995-12-31 ~ 1997-02-27
    IIF 50 - Secretary → ME
    icon of calendar ~ 1992-10-15
    IIF 53 - Secretary → ME
  • 8
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    PINCO 1051 LIMITED - 1998-06-02
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Officer
    icon of calendar 2007-01-18 ~ 2014-06-26
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-03-31
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-31 ~ 2023-03-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MF58476 NO.1 LIMITED - 2012-12-18
    BELLENNIA LIMITED - 2013-02-12
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    32,773 GBP2025-02-28
    Officer
    icon of calendar 2006-11-10 ~ 2016-01-13
    IIF 36 - Director → ME
    icon of calendar 2006-11-10 ~ 2016-01-13
    IIF 65 - Secretary → ME
  • 10
    icon of address Apt Property Management, 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,899 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2017-08-01
    IIF 37 - Director → ME
  • 11
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-11 ~ 1996-10-01
    IIF 48 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-06-23
    IIF 21 - Director → ME
  • 12
    TRANSLOCUS LIMITED - 2009-03-16
    icon of address 50-60 Station Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2013-12-06
    IIF 17 - Director → ME
  • 13
    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 2000-04-05 ~ 2004-04-05
    IIF 18 - Director → ME
  • 14
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    icon of calendar 2004-02-06 ~ 2005-11-24
    IIF 31 - Director → ME
  • 15
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,019 GBP2021-11-30
    Officer
    icon of calendar 1999-07-19 ~ 2005-06-22
    IIF 22 - Director → ME
  • 16
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-05-10
    IIF 40 - Director → ME
  • 17
    icon of address 112 Houndsditch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,036 GBP2018-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-03-11
    IIF 6 - Director → ME
  • 18
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,205 GBP2025-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2016-01-13
    IIF 1 - Director → ME
  • 19
    OXFORD GENETIC THERAPEUTICS LIMITED - 1996-03-19
    INSUREBLOOM LIMITED - 1995-04-24
    OXFORD BIOMEDICA LIMITED - 1996-10-30
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-20 ~ 1997-02-27
    IIF 46 - Director → ME
  • 20
    PINCO 838 LIMITED - 1996-10-30
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2001-01-02
    IIF 42 - Director → ME
  • 21
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2008-06-23
    IIF 12 - Director → ME
  • 22
    CENES LIMITED - 2008-07-16
    ENVIRO SEARCH LIMITED - 1996-01-02
    icon of address The Abbey, Abbey Gardens, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1997-02-27
    IIF 44 - Director → ME
    icon of calendar 1998-06-03 ~ 2008-06-23
    IIF 7 - Director → ME
  • 23
    AMEDIS PHARMACEUTICALS LIMITED - 2007-03-30
    BEACHFIVE LIMITED - 1999-10-19
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2004-12-24
    IIF 8 - Director → ME
  • 24
    INTERCYTEX GROUP LIMITED - 2005-04-27
    CABLELAMP LIMITED - 2005-03-14
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2005-07-21
    IIF 32 - Director → ME
  • 25
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1999-05-20
    IIF 39 - Director → ME
  • 26
    BURGINHALL 960 LIMITED - 1997-05-15
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2004-02-26
    IIF 41 - Director → ME
  • 27
    PARADIGM THERAPEUTICS LIMITED - 2007-03-30
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2006-09-22
    IIF 20 - Director → ME
  • 28
    LEGISLATOR 1563 LIMITED - 2002-02-25
    icon of address Unit 302 Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2008-06-23
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.