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

Misselbrook, John

    Related profiles found in government register
  • Misselbrook, John
    British accountant born in December 1950

    Registered addresses and corresponding companies
    • icon of address 22 Raymond Road, Wimbledon, London, SW19 4AP

      IIF 1 IIF 2
  • Misselbrook, John
    British chief operating officer born in December 1950

    Registered addresses and corresponding companies
    • icon of address 22 Raymond Road, Wimbledon, London, SW19 4AP

      IIF 3 IIF 4
  • Misselbrook, John
    British chemist born in April 1943

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Southampton, Hampshire, SO31 1AA

      IIF 5
  • Misselbrook, John
    British chief operating officer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Misselbrook, John
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 36 Queen Street, London, EC4R 1BN, United Kingdom

      IIF 10
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 11
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 12
  • Misselbrook, John
    British coo born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Bishopsgate, London, EC2M 3XY

      IIF 13
  • Misselbrook, John
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moorgate, London, EC2R 6AG, England

      IIF 14
    • icon of address 50, Bank Street, London, E14 5NT, United Kingdom

      IIF 15
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA

      IIF 19 IIF 20
  • Misselbrook, John
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Square South, Anchor Road, Bristol, BS1 5HL

      IIF 21
  • Misselbrook, John
    British chemist born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath Blundell Lane, Bursledon, Southampton, SO31 1AA

      IIF 22
  • Misselbrook, John
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Blundell Lane, Bursledon, Southampton, SO31 1AA, England

      IIF 23
    • icon of address Southampton Science Park, 1, Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP, United Kingdom

      IIF 24
  • Misselbrook, John
    British company executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Bursledon, Southampton, SO31 1AA, England

      IIF 25
  • Misselbrook, John
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Bursledon, Southampton, SO31 1AA, England

      IIF 26
  • Misselbrook, John
    British research chemist born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilldale Farm, Research Centre, Titchfield Lane Wickham, Fareham, Hampshire, PO17 5NZ, United Kingdom

      IIF 27
    • icon of address Maidenstone Heath, Maidenstone Heath, Blundell Lane, Bursledon, Southampton, SO31 1AA, United Kingdom

      IIF 28
  • Misselbrook, John
    British research scientist born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Bursledon, Southampton, Hampshire, SO31 1AA, United Kingdom

      IIF 29
  • Misselbrook, John
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Bursledon, Southampton, SO31 1AA, England

      IIF 30
  • Misselbrook, John

    Registered addresses and corresponding companies
    • icon of address Southampton Science Park, 1, Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP, United Kingdom

      IIF 31
  • Mr John Misselbrook
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidenstone Heath, Blundell Lane, Bursledon, Southampton, SO31 1AA, England

      IIF 32 IIF 33 IIF 34
    • icon of address Southampton Science Park, 1, Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP, United Kingdom

      IIF 35 IIF 36
  • Mr John Misselbrook
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilldale Farm, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5NZ, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
    icon of address 7 Bell Yard, London, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,377,813 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AOX TECHNOLOGIES LIMITED - 2018-10-05
    icon of address Maidenstone Heath Blundell Lane, Bursledon, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    AGFORM TECHNOLOGY LIMITED - 2020-11-27
    FAURNA LIMITED - 2020-11-13
    icon of address Southampton Science Park 1, Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -128,591 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-11-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hilldale Farm Research Centre, Titchfield Lane Wickham, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    DELSYS LIMITED - 2024-08-03
    ADVAGRO LIMITED - 2023-12-05
    DELSYS TECHNOLOGY LIMITED - 2023-11-30
    icon of address Southampton Science Park 1, Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,127,625 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 300 West Marlton Pike, Suite 3a C/o Bai, Cherry Hill, New Jersey 08002 Usa, United States
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1993-09-08 ~ now
    IIF 5 - Director → ME
  • 7
    INVESTMENT MARKETING FORUM LIMITED - 1993-09-13
    icon of address 1 College Square South, Anchor Road, Bristol
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Maidenstone Heath Maidenstone Heath, Blundell Lane, Bursledon, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 9
    NORTHERN TRUST GLOBAL SERVICES LIMITED - 2018-04-03
    TRIMCLOSE LIMITED - 2003-06-24
    icon of address 50 Bank Street, London
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 15 - Director → ME
  • 10
    YIELDWISE LIMITED - 1986-03-20
    icon of address Estate Office Somerset House, Oakfield, Somerset Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address C/o Sh Corporate Services Ltd, 4th Floor, Harbour Centre, Po Box 61 Gt, George Town, Grandcayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Maidenstone Heath Blundell Lane, Bursledon, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 26 - Director → ME
Ceased 18
  • 1
    ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
    icon of address 7 Bell Yard, London, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,377,813 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MORLEY FUND MANAGEMENT GROUP LIMITED - 2008-09-29
    MORLEY INVESTMENT HOLDINGS LIMITED - 2006-03-31
    CGU ASSET MANAGEMENT LIMITED - 2001-04-24
    COMMERCIAL UNION ASSET MANAGEMENT LIMITED - 1999-06-24
    COMMERCIAL UNION (NO.2) LIMITED - 1986-08-21
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-11-23
    IIF 18 - Director → ME
  • 3
    NORWICH UNION COLLECTIVE INVESTMENTS LIMITED - 2009-01-05
    MORLEY INVESTMENT SERVICES LIMITED - 2005-06-13
    NORWICH UNION TRUST MANAGERS LIMITED - 2002-02-19
    NORWICH UNIT TRUST MANAGERS LIMITED - 1989-02-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ 2017-11-23
    IIF 17 - Director → ME
  • 4
    NORWICH UNION INVESTMENT FUNDS LIMITED - 2009-01-05
    NORWICH UNION PORTFOLIO SERVICES LIMITED - 2002-03-06
    EVENRAPID LIMITED - 1990-09-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-10 ~ 2017-11-23
    IIF 16 - Director → ME
  • 5
    TRUSHELFCO (NO.2002) LIMITED - 1994-05-31
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2005-08-25 ~ 2011-12-30
    IIF 6 - Director → ME
  • 6
    BARING INTERNATIONAL INVESTMENT MANAGEMENT (U.K.) LIMITED - 1992-06-10
    HENDERSON BARING MANAGEMENT (U.K.) LIMITED - 1985-01-07
    TRUSHELFCO (NO. 600) LIMITED - 1983-12-02
    icon of address 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2011-10-27
    IIF 9 - Director → ME
  • 7
    STRATTON TRUST MANAGERS LIMITED - 1985-02-27
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2009-10-09 ~ 2011-11-14
    IIF 13 - Director → ME
  • 8
    TRUSHELFCO (NO.869) LIMITED - 1986-01-10
    icon of address 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-06 ~ 2011-10-27
    IIF 8 - Director → ME
  • 9
    HOURHURRY LIMITED - 1988-08-10
    icon of address 20 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2011-12-30
    IIF 7 - Director → ME
  • 10
    icon of address 2 Moorgate, London, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2021-07-01
    IIF 14 - Director → ME
  • 11
    icon of address The Lowford Centre Portsmouth Road, Bursledon, Southampton
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,407,778 GBP2016-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2017-02-23
    IIF 23 - Director → ME
    icon of calendar 2013-06-01 ~ 2017-01-31
    IIF 30 - Director → ME
  • 12
    ING BARING SERVICES LIMITED - 2005-04-11
    BARING SERVICES LIMITED - 1995-10-11
    BISHOPSCOURT INDUSTRIES LIMITED - 1986-03-21
    icon of address 8-10 Moorgate Moorgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-04-01
    IIF 2 - Director → ME
  • 13
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC - 2005-12-14
    THE FLEMING CHINESE INVESTMENT TRUST PLC - 2001-12-13
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2022-01-28
    IIF 12 - Director → ME
  • 14
    AERION FUND MANAGEMENT LIMITED - 2015-12-10
    BG PENSION FUNDS MANAGEMENT LIMITED - 2000-10-23
    BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
    ARROWING LIMITED - 1987-12-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-05-20
    IIF 10 - Director → ME
  • 15
    YIELDWISE LIMITED - 1986-03-20
    icon of address Estate Office Somerset House, Oakfield, Somerset Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2017-07-12
    IIF 19 - Director → ME
  • 16
    icon of address C/o Sh Corporate Services Ltd, 4th Floor, Harbour Centre, Po Box 61 Gt, George Town, Grandcayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-09-05
    IIF 4 - Director → ME
  • 17
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    P-SOLVE LIMITED - 2014-03-28
    PSOLVE LIMITED - 2007-03-26
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2022-06-14
    IIF 11 - Director → ME
  • 18
    INVESTMENT OPERATIONS LIMITED - 2001-02-22
    icon of address 30 Glasgow Road, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,688 GBP2023-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2001-03-20
    IIF 1 - 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.