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

Powell, Kenneth Leslie, Professor

    Related profiles found in government register
  • Powell, Kenneth Leslie, Professor
    British born in July 1949

    Registered addresses and corresponding companies
    • Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 1
  • Powell, Kenneth Leslie, Professor
    British manager born in July 1949

    Registered addresses and corresponding companies
    • Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 2
  • Powell, Kenneth Leslie, Professor
    British professor born in July 1949

    Registered addresses and corresponding companies
    • Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 3
  • Powell, Kenneth Leslie, Professor
    British proffessor born in July 1949

    Registered addresses and corresponding companies
    • Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 4
  • Powell, Kenneth Leslie, Professor
    British scientist director born in July 1949

    Registered addresses and corresponding companies
    • Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 5
  • Powell, Kenneth Leslie, Dr
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, England

      IIF 6
  • Powell, Kenneth Leslie, Dr
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Number One, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 7
  • Powell, Kenneth Leslie, Dr
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kepplestone Mews, Beckenham, BR3 6AX, England

      IIF 8
    • 99 The Drive, Beckenham, Kent, BR3 1EF

      IIF 9
  • Powell, Kenneth Leslie, Dr
    British chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, England

      IIF 10
  • Powell, Kenneth Leslie, Dr
    British company chairman born in July 1949

    Resident in United Kingdom

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

      IIF 11
  • Powell, Kenneth Leslie, Dr
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, New Globe Walk, London, SE1 9DX

      IIF 12
    • Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, United Kingdom

      IIF 13
  • Dr Kenneth Leslie Powell
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments 13
  • 1
    ALFASIGMA UK LIMITED - now
    GALAPAGOS BIOTECH LIMITED - 2024-10-01
    INPHARMATICA LIMITED
    - 2018-01-04 03400161
    INPHARMATICS LIMITED
    - 1998-08-24 03400161
    GAC NO.94 LIMITED - 1997-11-03
    Salisbury House, Station Road, Cambridge, Cambridgeshire
    Active Corporate (42 parents)
    Officer
    1998-07-21 ~ 2001-06-29
    IIF 1 - Director → ME
  • 2
    ALTIMMUNE UK LIMITED - now
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED
    - 2015-03-11 02753142
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (28 parents)
    Officer
    2009-10-21 ~ 2011-03-18
    IIF 11 - Director → ME
  • 3
    ARROW THERAPEUTICS LIMITED
    - now 03542871
    GAC NO.111 LIMITED - 1998-05-01
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    1998-06-05 ~ 2007-02-28
    IIF 9 - Director → ME
  • 4
    BIODEXA PHARMACEUTICALS (WALES) LIMITED - now
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED
    - 2015-01-23 04929486
    1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (31 parents)
    Officer
    2007-12-05 ~ 2014-12-08
    IIF 12 - Director → ME
  • 5
    CEREXUS LIMITED
    - now 03545600
    INTERCEDE 1322 LIMITED - 1998-05-28
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    1998-06-04 ~ 2003-04-22
    IIF 3 - Director → ME
  • 6
    COLLABORATIVE COMMUNITY AGAINST CORONAVIRUS CIC
    12608782
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-05-18 ~ 2023-08-11
    IIF 7 - Director → ME
  • 7
    REVIRAL THERAPEUTICS LIMITED
    - 2022-06-07 12313329
    REVIRAL HOLDINGS LIMITED
    - 2019-11-25 12313329
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    MULTILYTE LTD
    02290281
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (12 parents)
    Officer
    2000-02-09 ~ 2000-07-31
    IIF 2 - Director → ME
  • 9
    OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED
    07354050
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (18 parents)
    Officer
    2018-02-10 ~ now
    IIF 8 - Director → ME
  • 10
    PANTHERIX LIMITED
    - now 03464985
    AZTECEQUAL LIMITED - 1997-12-03
    Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (21 parents)
    Officer
    1998-05-01 ~ 2000-07-31
    IIF 5 - Director → ME
  • 11
    REVIRAL LIMITED
    - now 07486063 12313329
    RE:VIRAL LIMITED
    - 2015-12-08 07486063 12313329
    RE-VIRAL LIMITED - 2011-01-24
    1 More London Place, London
    Liquidation Corporate (26 parents)
    Officer
    2015-09-03 ~ 2022-06-09
    IIF 6 - Director → ME
  • 12
    THEOLYTICS LTD
    11001290
    The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Active Corporate (18 parents)
    Officer
    2019-01-01 ~ 2023-11-30
    IIF 10 - Director → ME
  • 13
    UCL CRUCIFORM LIMITED
    - now 03226091
    REFAL 490 LIMITED - 1996-09-09
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (21 parents)
    Officer
    1996-10-21 ~ 2001-03-27
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.