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

Mery, Stephane Robert George, Dr

    Related profiles found in government register
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 1
  • Mery, Stephane Robert Georges, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 2
  • Mery, Stephane Robert, Dr
    French company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 3 IIF 4
    • Flat 47, Grantully Road, London, W9 1LW, England

      IIF 5
  • Mery, Stephane Robert, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 6
    • 1 Spinningfields, Hardman Square, Manchester, M3 3EB, England

      IIF 7
  • Mery, Stephane Robert, Dr
    French managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 8
  • Mery, Stephane Robert, Dr
    French n/a born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tey House, Market Hill, Royston, SG8 9JN, England

      IIF 9
  • Mery, Stephane Robert, Dr
    French venture capitalist born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 10
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 11
  • Mery, Stephane Robert George, Dr
    French business development born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 12 IIF 13
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 14
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 15
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 16
  • Mery, Stephane Robert George, Dr
    French fund manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 17 IIF 18 IIF 19
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 20
  • Mery, Stephane Robert George, Dr
    French investor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 21 IIF 22
  • Mery, Stephane Robert George, Dr
    French managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 23
  • Mery, Stephane Robert George, Dr
    French venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 24
    • Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 25
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 26
  • Mery, Stephane Robert George, Dr
    French director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contronics Limited, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TU, England

      IIF 27
  • Mery, Stephane Robert George, Dr
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 28
  • Dr Stephane Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47 Ashworth Mansions, London, W9 1LW, England

      IIF 29
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 30 IIF 31
  • Mery, Stephane, Dr
    French ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 32
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o All In One Medical (dccl Group), Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF, England

      IIF 33
  • Mery, Stephane Robert George
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU

      IIF 34
  • Mery, Stephane Robert Georges
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 35
  • Mery, Stephane Robert George, Dr
    British venture capital born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Hall, Babraham, Cambridge, CB22 3AT

      IIF 36
  • Mery, Stephane Robert George, Dr
    British venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 37 IIF 38
  • Mery, Stephane
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 39
    • Burtle Moor Farm, Green Drove, Burtle, Somerset, TA7 8NH, England

      IIF 40
  • Mery, Stephane Robert George, Dr

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 41
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 42
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 43
  • Dr Stephane Georges Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 44
  • Dr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 45
  • Mery, Stephane, Dr
    French investor director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT

      IIF 46
    • 39, Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 47
  • Dr Stephane Robert George Mery
    French born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 48
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, Uk

      IIF 49
  • Mery, Stephane, Dr
    French investment manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 50 IIF 51
  • Mery, Stephane
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 52
  • Mr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 53
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 54
  • Dr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 55
  • Mrs Tamiko Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 56
  • Ms Tamiko Nativa Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH

      IIF 57
  • Zablith, Tamiko Nativa
    French consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 58 IIF 59
  • Zablith, Tamiko Nativa
    French director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 60
  • Zablith, Tamiko Nativa
    French international etiquette consul born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 11 Palace Gate, London, W8 5LS, United Kingdom

      IIF 61
  • Zablith, Tamiko Nativa
    French international protocol consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, England

      IIF 62
  • Zablith, Tamiko
    French managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 63
  • Mery, Dr Stephane

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 64
  • Zablith, Tamiko
    French consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 65
  • Zablith, Tamiko

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    GRENFIELD PROPERTIES LIMITED - 1999-10-28
    Tey House, Market Hill, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    4,500 GBP2023-05-31
    Officer
    2023-10-20 ~ now
    IIF 9 - director → ME
  • 2
    Able2achieve Head Office, 23-25 Princes Street, Yeovil, Somerset
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    359,478 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 5 - director → ME
  • 3
    Rw Blears Llp, 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 35 - director → ME
  • 5
    Burtle Moor Farm Green Drove, Burtle, Somerset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    70,901 GBP2022-10-30
    Officer
    2017-06-21 ~ dissolved
    IIF 40 - director → ME
  • 6
    Cpi, Wilton Centre, Wilton, Redcar, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    -71,638 GBP2023-05-31
    Officer
    2021-02-01 ~ now
    IIF 10 - director → ME
  • 8
    BLAKESHIELD LTD - 2002-12-03
    Windsor House, Barnett Way, Barnwood, Gloucester
    Dissolved corporate (5 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 18 - director → ME
  • 9
    Suite 322 34 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 62 - director → ME
  • 11
    Suite 81 272 Kensington High Street, Kensington, London, England
    Corporate (1 parent)
    Officer
    2020-12-09 ~ now
    IIF 63 - director → ME
    2020-12-21 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    205 Lavender Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,182 GBP2024-08-31
    Officer
    2009-06-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    111 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    2015-11-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 15
    MINDING MANNERS LIMITED - 2015-11-12
    1 Kings Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-30 ~ dissolved
    IIF 61 - director → ME
  • 16
    47 Ashworth Mansions, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2016-04-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    47 Ashworth Mansions, Grantully Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-01-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    AKESI HEALTH LTD - 2024-10-17
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Officer
    2020-04-21 ~ now
    IIF 8 - director → ME
  • 19
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,015 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved corporate (7 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 25 - director → ME
Ceased 27
  • 1
    POLYTHERICS LIMITED - 2019-01-24
    Babraham Research Campus, Babraham, Cambridge
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-09-05 ~ 2014-05-23
    IIF 51 - director → ME
    2007-06-15 ~ 2010-02-16
    IIF 19 - director → ME
    2002-08-12 ~ 2005-05-08
    IIF 17 - director → ME
  • 2
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-23 ~ 2014-06-12
    IIF 50 - director → ME
  • 3
    St Stephens House, Arthur Road, Windsor, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,306,312 GBP2023-12-31
    Officer
    2013-07-26 ~ 2014-07-31
    IIF 37 - director → ME
    2009-02-06 ~ 2013-06-03
    IIF 38 - director → ME
  • 4
    2 Peterwood Way, Croydon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    560,559 GBP2019-03-31
    Officer
    2011-08-01 ~ 2014-12-18
    IIF 47 - director → ME
  • 5
    Kfh House, 5 Compton Road, London
    Corporate (5 parents)
    Equity (Company account)
    617,478 GBP2023-03-31
    Officer
    1999-12-14 ~ 2001-04-25
    IIF 12 - director → ME
  • 6
    BERINGEA INVESTMENTS LLP - 2009-04-28
    Charter House, 55 Drury Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2010-01-01 ~ 2014-12-31
    IIF 28 - llp-member → ME
  • 7
    AXIMYGEN LIMITED - 2005-06-30
    2 Royal College Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,110 GBP2023-07-31
    Officer
    2005-11-22 ~ 2011-11-24
    IIF 22 - director → ME
  • 8
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,084 GBP2020-03-31
    Officer
    2014-11-21 ~ 2020-04-02
    IIF 6 - director → ME
    2014-11-21 ~ 2020-04-02
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Corporate (4 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Officer
    2015-02-04 ~ 2020-04-02
    IIF 34 - director → ME
  • 10
    C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -18,901,471 GBP2024-02-29
    Officer
    2014-02-11 ~ 2014-10-30
    IIF 33 - director → ME
  • 11
    Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,197,704 GBP2023-12-31
    Officer
    2003-09-19 ~ 2011-03-11
    IIF 14 - director → ME
  • 12
    330 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Corporate (4 parents)
    Officer
    2009-11-03 ~ 2011-08-05
    IIF 49 - director → ME
  • 13
    Cw12 4tu, Fordman Systems Ltd C/o Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    208,758 GBP2020-03-31
    Officer
    2017-03-24 ~ 2020-04-02
    IIF 1 - director → ME
    2017-03-24 ~ 2020-04-02
    IIF 41 - secretary → ME
  • 14
    Suite 322 34 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ 2017-06-09
    IIF 58 - director → ME
  • 15
    GENERAL INDUSTRIES PLC - 2006-02-16
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    MC92 LIMITED - 2000-07-04
    One, Bartholomew Close, London, England
    Corporate (6 parents)
    Officer
    2015-04-30 ~ 2021-07-29
    IIF 32 - director → ME
  • 16
    SPEAR THERAPEUTICS LIMITED - 2020-02-26
    ALMIN LIMITED - 2002-07-09
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-02-18 ~ 2012-10-10
    IIF 26 - director → ME
  • 17
    Suite 81 272 Kensington High Street, Kensington, London, England
    Corporate (1 parent)
    Officer
    2015-11-12 ~ 2020-12-21
    IIF 23 - director → ME
    2015-11-12 ~ 2020-12-21
    IIF 42 - secretary → ME
    Person with significant control
    2016-10-14 ~ 2020-12-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    Moir Pharmacy Regent Street, Long Eaton, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    62,017 GBP2023-05-01 ~ 2024-04-30
    Officer
    2012-04-04 ~ 2014-12-18
    IIF 46 - director → ME
  • 19
    111 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    2016-04-19 ~ 2017-06-09
    IIF 60 - director → ME
    2015-03-18 ~ 2015-11-25
    IIF 65 - director → ME
  • 20
    Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2007-05-04 ~ 2013-02-01
    IIF 20 - director → ME
  • 21
    AKESI HEALTH LTD - 2024-10-17
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Person with significant control
    2020-04-21 ~ 2023-05-24
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    990,712 GBP2023-09-30
    Officer
    2016-02-25 ~ 2020-07-16
    IIF 7 - director → ME
  • 23
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,230,942 GBP2023-12-31
    Officer
    2009-11-01 ~ 2014-11-26
    IIF 24 - director → ME
  • 24
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2008-02-15 ~ 2014-12-31
    IIF 36 - director → ME
  • 25
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-13 ~ 2012-01-04
    IIF 21 - director → ME
  • 26
    MINDING MANNERS MEDIA LTD - 2017-01-09
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ 2017-06-09
    IIF 59 - director → ME
  • 27
    2a Dunmore Court, Wootton Road, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -15,022 GBP2024-03-31
    Officer
    2002-07-24 ~ 2008-09-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.