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

Hickson, Anthony Charles

    Related profiles found in government register
  • Hickson, Anthony Charles
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rectory Meadow, Southfleet, DA13 9NY

      IIF 1
  • Hickson, Anthony Charles
    British chief business officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Redman Place, London, E20 1JQ, England

      IIF 2
  • Hickson, Anthony Charles
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 3
    • Top Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 4
  • Hickson, Anthony Charles
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rectory Meadow, Southfleet, Gravesend, DA13 9NY, England

      IIF 5
  • Hickson, Anthony Charles
    British managing director born in November 1968

    Resident in United Kingdom

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

      IIF 6
    • 12th Floor Tower Wing, Guys Hospital, Great Maze Pond, London, SE1 9RT, United Kingdom

      IIF 7
    • 52, Princes Gate, London, SW7 2PG, England

      IIF 8
  • Hickson, Anthony Charles
    British managing director tech transfer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Princes Gate, Exhibition Road South Kensington, London, SW7 2PG, Uk

      IIF 9
  • Hickson, Anthony Charles
    British managing director technology transfer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 10
  • Hickson, Anthony Charles
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Rectory Meadow, Southfleet, DA13 9NY, England

      IIF 11
  • Hickson, Anthony Charles
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 12
  • Hickson, Anthony Charles
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 47 Princes Gate, Exhibition Road, London, SW7 2QA

      IIF 13
  • Hickson, Anthony Charles
    British senior executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Dr Anthony Charles Hickson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rectory Meadow, Southfleet, Gravesend, Kent, DA13 9NY

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    15 Rectory Meadow, Southfleet, Gravesend, Kent
    Corporate (1 parent)
    Equity (Company account)
    -946 GBP2023-06-30
    Officer
    2010-06-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED - 2002-10-01
    CARLTON MEDICAL PRODUCTS LIMITED - 1988-04-06
    RESTROSE LIMITED - 1982-07-05
    2 Redman Place, London, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2018-08-07 ~ now
    IIF 2 - director → ME
  • 3
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Corporate (12 parents, 4 offsprings)
    Officer
    2024-07-08 ~ now
    IIF 5 - director → ME
  • 4
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (47 parents, 14 offsprings)
    Officer
    2008-01-14 ~ now
    IIF 1 - llp-member → ME
Ceased 12
  • 1
    Angel Building, 407 St. John Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    24,489 GBP2018-03-31
    Officer
    2011-12-09 ~ 2012-09-20
    IIF 9 - director → ME
  • 2
    Helen Wadsworth, Skempton Building, Imperial College Room 205, Skempton Building, Imperial College, London, London
    Corporate (3 parents)
    Equity (Company account)
    -2,704,775 GBP2023-12-12
    Officer
    2003-06-20 ~ 2006-09-26
    IIF 14 - director → ME
  • 3
    CATAPULT THERAPY TCR LIMITED - 2017-06-21
    1 Canal Side Studios, 8-14 St Pancras Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ 2017-05-12
    IIF 7 - director → ME
  • 4
    100 New Bridge Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    131,315 GBP2016-06-30
    Officer
    2003-03-17 ~ 2003-08-20
    IIF 13 - director → ME
  • 5
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2013-07-26 ~ 2018-07-09
    IIF 4 - director → ME
  • 6
    PROSTATICS LTD - 2009-06-23
    PROSTATIX LTD. - 2007-08-01
    5 Devonshire Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-08 ~ 2010-03-11
    IIF 16 - director → ME
  • 7
    St John's Innovation Centre, Cowley Road, Cambridge
    Corporate (10 parents)
    Equity (Company account)
    811,158 GBP2023-09-30
    Officer
    2013-10-01 ~ 2021-12-31
    IIF 6 - director → ME
  • 8
    84 Suite 126o-128o, I-hub, Imperial College White City, 84 Wood Lane, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -666,023 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-04-24 ~ 2018-06-28
    IIF 10 - director → ME
  • 9
    50-100 Holmers Farm Way, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    2006-12-18 ~ 2007-08-31
    IIF 15 - director → ME
  • 10
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-07-26 ~ 2018-07-10
    IIF 3 - director → ME
  • 11
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2013-10-16 ~ 2018-07-10
    IIF 12 - director → ME
  • 12
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,492,768 GBP2022-12-31
    Officer
    2012-12-24 ~ 2018-06-29
    IIF 8 - 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.