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

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
    • icon of address 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
    • icon of address 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
    • icon of address Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 3 IIF 4
    • icon of address 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
    • icon of address Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 324 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

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

      IIF 15
    • icon of address 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
    • icon of address Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 17 IIF 18 IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

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

      IIF 25
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 47 Ashworth Mansions, London, W9 1LW, England

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

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

      IIF 40
  • Mery, Stephane Robert George, Dr

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

      IIF 41
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 39, Earlham Street, London, WC2H 9LT

      IIF 46
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 53
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 63
  • Mery, Dr Stephane

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

      IIF 65
  • Zablith, Tamiko

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,500 GBP2024-05-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Able2achieve Head Office, 23-25 Princes Street, Yeovil, Somerset
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    359,478 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Rw Blears Llp, 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Burtle Moor Farm Green Drove, Burtle, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,901 GBP2022-10-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Cpi, Wilton Centre, Wilton, Redcar, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 10 - Director → ME
  • 8
    BLAKESHIELD LTD - 2002-12-03
    icon of address Windsor House, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Suite 322 34 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 62 - Director → ME
  • 11
    icon of address Suite 81 272 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 63 - Director → ME
    icon of calendar 2020-12-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,182 GBP2024-08-31
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 15
    MINDING MANNERS LIMITED - 2015-11-12
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 47 Ashworth Mansions, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,085,489 GBP2024-11-30
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,015 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 25 - Director → ME
Ceased 27
  • 1
    POLYTHERICS LIMITED - 2019-01-24
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2014-05-23
    IIF 51 - Director → ME
    icon of calendar 2007-06-15 ~ 2010-02-16
    IIF 19 - Director → ME
    icon of calendar 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
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-12
    IIF 50 - Director → ME
  • 3
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-31
    IIF 37 - Director → ME
    icon of calendar 2009-02-06 ~ 2013-06-03
    IIF 38 - Director → ME
  • 4
    icon of address 2 Peterwood Way, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    560,559 GBP2019-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2014-12-18
    IIF 47 - Director → ME
  • 5
    icon of address Kfh House, 5 Compton Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    595,064 GBP2024-09-30
    Officer
    icon of calendar 1999-12-14 ~ 2001-04-25
    IIF 12 - Director → ME
  • 6
    BERINGEA INVESTMENTS LLP - 2009-04-28
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2014-12-31
    IIF 28 - LLP Member → ME
  • 7
    AXIMYGEN LIMITED - 2005-06-30
    icon of address 2 Royal College Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2023-07-31
    Officer
    icon of calendar 2005-11-22 ~ 2011-11-24
    IIF 22 - Director → ME
  • 8
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,084 GBP2020-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2020-04-02
    IIF 6 - Director → ME
    icon of calendar 2014-11-21 ~ 2020-04-02
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2020-04-02
    IIF 34 - Director → ME
  • 10
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2014-10-30
    IIF 33 - Director → ME
  • 11
    icon of address Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,162,206 GBP2024-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2011-03-11
    IIF 14 - Director → ME
  • 12
    icon of address 330 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2011-08-05
    IIF 49 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2017-03-24 ~ 2020-04-02
    IIF 1 - Director → ME
    icon of calendar 2017-03-24 ~ 2020-04-02
    IIF 41 - Secretary → ME
  • 14
    icon of address Suite 322 34 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address One, Bartholomew Close, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2021-07-29
    IIF 32 - Director → ME
  • 16
    SPEAR THERAPEUTICS LIMITED - 2020-02-26
    ALMIN LIMITED - 2002-07-09
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2012-10-10
    IIF 26 - Director → ME
  • 17
    icon of address Suite 81 272 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2020-12-21
    IIF 23 - Director → ME
    icon of calendar 2015-11-12 ~ 2020-12-21
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-12-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address Moir Pharmacy Regent Street, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,017 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2014-12-18
    IIF 46 - Director → ME
  • 19
    icon of address 111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2017-06-09
    IIF 60 - Director → ME
    icon of calendar 2015-03-18 ~ 2015-11-25
    IIF 65 - Director → ME
  • 20
    icon of address Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2013-02-01
    IIF 20 - Director → ME
  • 21
    AKESI HEALTH LTD - 2024-10-17
    icon of address Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Person with significant control
    icon of calendar 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
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    708,556 GBP2024-09-30
    Officer
    icon of calendar 2016-02-25 ~ 2020-07-16
    IIF 7 - Director → ME
  • 23
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,230,942 GBP2023-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2014-11-26
    IIF 24 - Director → ME
  • 24
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2014-12-31
    IIF 36 - Director → ME
  • 25
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2012-01-04
    IIF 21 - Director → ME
  • 26
    MINDING MANNERS MEDIA LTD - 2017-01-09
    icon of address Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2017-06-09
    IIF 59 - Director → ME
  • 27
    icon of address 2a Dunmore Court, Wootton Road, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,022 GBP2024-03-31
    Officer
    icon of calendar 2002-07-24 ~ 2008-09-01
    IIF 13 - 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.