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

Capaldi, Michael John

    Related profiles found in government register
  • Capaldi, Michael John
    British born in May 1958

    Registered addresses and corresponding companies
    • Alyth 63 Monument Road, Ayr, KA7 2UE

      IIF 1
  • Capaldi, Michael John
    British company director born in May 1958

    Registered addresses and corresponding companies
    • Alyth 63 Monument Road, Ayr, KA7 2UE

      IIF 2
  • Capaldi, Michael John, Dr

    Registered addresses and corresponding companies
    • Edinburgh Bioquarter, Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 3
  • Capaldi, Michael John, Dr
    British ceo born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 4
  • Capaldi, Michael John, Dr
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG, England

      IIF 5
  • Capaldi, Michael John, Dr
    British commercial director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 6
  • Capaldi, Michael John, Dr
    British commercialisation director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Queens Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 7
  • Capaldi, Michael John, Dr
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 8 IIF 9
    • Queens Medical Research Institute, 47 Little France, Edinburgh, Midlothian, EH16 4TJ, Scotland

      IIF 10
  • Capaldi, Michael John, Professor
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

      IIF 11
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, Scotland

      IIF 12
  • Capaldi, Michael John, Professor
    British commercialisation director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 13
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 14
  • Capaldi, Michael John, Professor
    British company ceo born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9-16, Chambers Street, Edinburgh, EH1 1HT, United Kingdom

      IIF 15
  • Capaldi, Michael John, Professor
    British company director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, Scotland

      IIF 16
  • Capaldi, Michael John, Professor
    British dean of innovation and business born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, England

      IIF 17
  • Capaldi, Michael John, Professor
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, United Kingdom

      IIF 18
  • Capaldi, Michael John, Professor
    British university dean born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, England

      IIF 19
  • Professor Michael John Capaldi
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 20
  • Michael John Capaldi
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 18
  • 1
    CENES DRUG DELIVERY LIMITED - now
    CORE TECHNOLOGIES LIMITED
    - 1999-12-21 SC131764
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    1997-06-02 ~ 1998-09-25
    IIF 2 - Director → ME
  • 2
    CMP THERAPEUTICS LIMITED
    05123966
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London, England
    Dissolved Corporate (13 parents)
    Officer
    2009-10-01 ~ 2010-04-30
    IIF 5 - Director → ME
  • 3
    EIT HEALTH UK-IRELAND
    09925241
    1st Floor Sackville House, 143-149 Fenchurch Street, London
    Active Corporate (19 parents)
    Equity (Company account)
    417,127 GBP2020-12-31
    Officer
    2020-02-04 ~ now
    IIF 11 - Director → ME
  • 4
    EMIED NEWCO LIMITED
    SC395896
    Dr M J Capaldi, Edinburgh Bioquarter Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2011-03-21 ~ 2011-03-21
    IIF 10 - Director → ME
    2012-04-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    EVOTEC (UK) LIMITED - now
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC
    - 2001-06-25 02674265
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (44 parents, 1 offspring)
    Officer
    2000-06-22 ~ 2000-10-16
    IIF 6 - Director → ME
  • 6
    HUNTER-FLEMING LIMITED
    03720556
    Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (22 parents)
    Equity (Company account)
    -2,719,921 GBP2024-12-31
    Officer
    2006-10-25 ~ 2008-05-13
    IIF 8 - Director → ME
  • 7
    I2EYE DIAGNOSTICS LTD
    SC387359
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (11 parents)
    Officer
    2010-10-20 ~ 2012-01-20
    IIF 7 - Director → ME
  • 8
    MINDWEAVERS PLC
    - now 03923561
    MINDWEAVERS LIMITED
    - 2007-06-20 03923561
    GAC NO. 214 LIMITED - 2000-02-18
    City And Merchant Limited, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-12-22 ~ 2009-09-25
    IIF 9 - Director → ME
  • 9
    NEWCASTLE NE1 LIMITED
    - now 06500486
    NEWCASTLE CITY CENTRE PARTNERSHIP LIMITED - 2009-03-03
    Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne
    Active Corporate (61 parents, 1 offspring)
    Equity (Company account)
    1,597,797 GBP2021-03-31
    Officer
    2019-05-13 ~ 2024-04-17
    IIF 17 - Director → ME
  • 10
    PAION HOLDINGS UK LIMITED - now
    CORE GROUP PLC
    - 1999-12-13 SC166791
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (42 parents, 2 offsprings)
    Equity (Company account)
    23,218,234 GBP2023-12-31
    Officer
    1997-06-02 ~ 1998-09-25
    IIF 1 - Director → ME
  • 11
    PRECIDAR DIAGNOSTICS LIMITED
    SC520801
    5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    ROSLIN CELLS LIMITED
    - now SC290425
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2012-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 20 - Has significant influence or control OE
  • 13
    SCANCELL LIMITED
    03234881
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2004-01-01 ~ 2006-04-01
    IIF 4 - Director → ME
  • 14
    STEALTHYX THERAPEUTICS LIMITED
    04491233
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (16 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    2009-01-12 ~ now
    IIF 12 - Director → ME
  • 15
    SUNERGOS INNOVATIONS LIMITED
    - now SC509686
    BIOQUARTER LIMITED
    - 2015-09-11 SC509686
    9-16 Chambers Street, Edinburgh, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 16
    SUPPORT4BIO LIMITED
    05901583
    R B Capaldi, The Mead Chequer Lane, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 17
    SYNAPTICA LIMITED
    - now 03375681
    COSTNEAR LIMITED - 1997-06-17
    41 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1,239 GBP2019-09-30
    Officer
    2000-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 18
    ZERO CARBON FUTURES (UK) LIMITED
    - now 07687683
    CHARGE YOUR CAR LIMITED - 2012-01-19
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 19 - 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.