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

Ratcliffe, Anthony James

    Related profiles found in government register
  • Ratcliffe, Anthony James
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 1 IIF 2 IIF 3
    • 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE, United Kingdom

      IIF 4
    • 281, Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE, United Kingdom

      IIF 5
    • Unit 4, R-evolution@theamp, Brindley Way, Catcliffe, Rotherham, S60 5FS, England

      IIF 6 IIF 7 IIF 8
    • Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 9
  • Ratcliffe, Anthony James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mccreath & Co, Bank House, 20a Strathearn Road, Edinburgh, EH9 2AB, United Kingdom

      IIF 10
  • Ratcliffe, Anthony James
    British financial director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 11
  • Ratcliffe, Anthony James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 12
    • 3rd Floor, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 13 IIF 14
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 15 IIF 16 IIF 17
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 18
    • Haugh Farm, Haugh Road, Banham, Norwich, Norfolk, NR16 2DE, England

      IIF 19
    • 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 20
    • 1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

      IIF 21 IIF 22
    • 1, Orchard Place, Nottingham Business Park, Nottingham, Notinghamshire, NG8 6PX, United Kingdom

      IIF 23
    • 1, Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 32
    • 1 Orchard Place, Nottingham, NG8 6PX, United Kingdom

      IIF 33
    • Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16 2JU, England

      IIF 34 IIF 35
  • Ratcliffe, Anthony James
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 566a, Streatham High Road, London, SW16 3QQ, England

      IIF 36
  • Ratcliffe, Anthony James
    British

    Registered addresses and corresponding companies
    • 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE

      IIF 37
  • Ratcliffe, Anthony James
    British chartered accountant

    Registered addresses and corresponding companies
    • Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 38 IIF 39 IIF 40
  • Ratcliffe, Anthony James
    British financial director

    Registered addresses and corresponding companies
    • Hepworth Hall, The Street, Hepworth, Bury St Edmunds, Suffolk, IP22 2PS

      IIF 41
  • Ratcliffe, Anthony James

    Registered addresses and corresponding companies
    • 281, Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE, United Kingdom

      IIF 42
    • Unit 7, Snetterton Business Park, Snetterton, Norfolk, NR16 2JU, England

      IIF 43 IIF 44
  • Mr Anthony James Ratcliffe
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haugh Farm, Haugh Road, Banham, Norfolk, Haugh Farm, Haugh Road, Banham, Norfolk, Norwich, Norfolk, NR16 2DE, United Kingdom

      IIF 45
  • Mr Anthony James Ratcliffe
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 566a, Streatham High Road, London, SW16 3QQ, England

      IIF 46
child relation
Offspring entities and appointments 36
  • 1
    7 ELEMENTS LIMITED
    SC382475
    12 Hope Street, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    2025-08-01 ~ now
    IIF 12 - Director → ME
  • 2
    BRADY ENERGY UK LIMITED
    - now SC195633
    NAVITA SYSTEMS UK LIMITED - 2012-03-08
    NAVITA SCOTLAND LIMITED - 2011-01-05
    ADVANTAGE ENERGY SOLUTIONS LIMITED - 2007-10-29
    22 Stafford Street, Edinburgh, Scotland
    Active Corporate (21 parents)
    Officer
    2012-03-09 ~ 2013-12-31
    IIF 10 - Director → ME
  • 3
    BRADY TECHNOLOGIES LIMITED - now
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY PUBLIC LIMITED COMPANY
    - 2020-07-15 02164768
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    L3, 40 Villiers Street, Charing Cross, London, England
    Active Corporate (50 parents, 8 offsprings)
    Officer
    2007-05-03 ~ 2013-12-31
    IIF 4 - Director → ME
    2007-05-03 ~ 2013-12-31
    IIF 37 - Secretary → ME
  • 4
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262 12365456... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2005-05-31 ~ 2006-04-03
    IIF 2 - Director → ME
    2005-05-31 ~ 2006-04-03
    IIF 38 - Secretary → ME
  • 5
    COASTDATA LIMITED
    03684731
    Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2009-01-09 ~ 2013-12-31
    IIF 3 - Director → ME
    2009-01-09 ~ 2013-12-31
    IIF 39 - Secretary → ME
  • 6
    COMMODITIES SOFTWARE (UK) LTD.
    02906889
    Centennium House, Lower Thames Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2009-01-09 ~ 2013-12-31
    IIF 1 - Director → ME
    2009-01-09 ~ 2013-12-31
    IIF 40 - Secretary → ME
  • 7
    CONSILIUM FINANCIAL LIMITED
    09042517 05775404
    Haugh Farm Haugh Road, Banham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2014-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    CRYOBANK GUARANTOR LIMITED
    - now 04732112
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    HAMSARD 2646 LIMITED - 2004-07-14
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (19 parents)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 26 - Director → ME
  • 9
    EQUIPMAKE HOLDINGS PLC
    - now 04303233
    EQUIPMAKE (HOLDINGS) PLC - 2022-05-04
    EQUIPMAKE (HOLDINGS) LIMITED - 2022-04-01
    Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2024-04-22 ~ 2024-11-30
    IIF 35 - Director → ME
    2024-04-22 ~ 2024-11-30
    IIF 43 - Secretary → ME
  • 10
    EQUIPMAKE LIMITED
    03402844
    Unit 7 Snetterton Business Park, Snetterton, Norfolk, England
    Active Corporate (11 parents)
    Officer
    2024-04-22 ~ 2024-11-30
    IIF 34 - Director → ME
    2024-04-22 ~ 2024-11-30
    IIF 44 - Secretary → ME
  • 11
    FAIRFIELD IMAGING LIMITED
    03054027
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 25 - Director → ME
  • 12
    FAIRFIELD TELEPATHOLOGY LIMITED
    03083513
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (20 parents)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 31 - Director → ME
  • 13
    GENESERVICE LIMITED
    05355417
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    2023-01-02 ~ 2023-09-27
    IIF 29 - Director → ME
  • 14
    HIGH ENTROPY ALLOYS LIMITED
    10320212
    Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 7 - Director → ME
  • 15
    HOTCHILLI INTERNET LIMITED
    - now 03428835 05036249
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (29 parents)
    Officer
    2025-08-01 ~ now
    IIF 17 - Director → ME
  • 16
    I2 LIMITED
    - now 02490533
    CHASEPROFIT LIMITED - 1990-09-25
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    2001-12-05 ~ 2005-01-01
    IIF 11 - Director → ME
    2001-12-05 ~ 2005-01-01
    IIF 41 - Secretary → ME
  • 17
    JAMANT VENTURES LTD
    10794100
    566a Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 18
    KINETIC IMAGING LIMITED
    - now 02254437 02873976
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    DRIVETRUE LIMITED - 1988-07-20
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (26 parents)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 24 - Director → ME
  • 19
    LDPATH LIMITED
    11081427
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-03-08 ~ 2023-09-27
    IIF 28 - Director → ME
  • 20
    METALYSIS HIGH ENTROPY ALLOYS LIMITED
    10319944
    Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 8 - Director → ME
  • 21
    METALYSIS LIMITED
    - now 04304849 11498722... (more)
    FFC LIMITED - 2003-06-12
    M&R 837 LIMITED - 2001-11-14
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2014-10-01 ~ 2020-03-01
    IIF 9 - Director → ME
  • 22
    METALYSIS TITANIUM LIMITED
    - now 05846567
    M&R 1018 LIMITED - 2006-09-29
    Unit 4, R-evolution@theamp Brindley Way, Catcliffe, Rotherham, England
    Dissolved Corporate (15 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 23
    PIKSEL INDUSTRY SOLUTIONS LIMITED
    - now 03048367
    PIKSEL LIMITED - 2021-07-15
    IOKO365 LIMITED - 2013-12-09
    INFOCOM (UK) LIMITED - 2002-02-12
    Central House, Beckwith Knowle, Harrogate, North Yorkshire, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2025-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    QUOR GROUP LIMITED - now
    BRADY TRADING LIMITED
    - 2023-03-09 07834364
    Compass House Chivers Way, Histon, Cambridge, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-11-03 ~ 2013-12-31
    IIF 5 - Director → ME
    2011-11-03 ~ 2013-12-31
    IIF 42 - Secretary → ME
  • 25
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2025-08-18 ~ now
    IIF 15 - Director → ME
  • 26
    REDCENTRIC SOLUTIONS LIMITED
    - now 08322856 08397946... (more)
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 16 - Director → ME
  • 27
    SELECT PHARMA LABORATORIES LTD.
    SC368899
    3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2021-06-28 ~ 2023-09-27
    IIF 14 - Director → ME
  • 28
    SOURCE BIOSCIENCE (CRYOBANK) LIMITED
    - now 06781535
    VINDON CRYOBANK LTD - 2014-04-07
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (17 parents)
    Officer
    2022-09-26 ~ 2023-12-12
    IIF 23 - Director → ME
  • 29
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
    - now 04730768
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2022-09-26 ~ 2023-12-12
    IIF 27 - Director → ME
  • 30
    SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED
    - now 06670095
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2011-11-14
    SOURCE BIOSCIENCE UK LIMITED - 2009-02-19
    HALLCO 1649 LIMITED - 2008-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (12 parents, 13 offsprings)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 30 - Director → ME
  • 31
    SOURCE BIOSCIENCE (STORAGE) LIMITED
    - now 00878160
    VINDON SCIENTIFIC LIMITED - 2014-03-21
    John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale, England
    Active Corporate (28 parents)
    Officer
    2020-11-17 ~ 2023-12-12
    IIF 21 - Director → ME
  • 32
    SOURCE BIOSCIENCE LIMITED
    - now 00079136 06474592... (more)
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (41 parents, 19 offsprings)
    Officer
    2020-11-17 ~ 2023-09-27
    IIF 20 - Director → ME
  • 33
    SOURCE BIOSCIENCE SCOTLAND LIMITED
    - now SC201430
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    BEATMOST LIMITED - 2000-01-19
    3rd Floor 2 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (25 parents)
    Officer
    2022-09-26 ~ 2023-09-27
    IIF 13 - Director → ME
  • 34
    SOURCE BIOSCIENCE UK LIMITED
    - now 04078501 06670095... (more)
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (26 parents, 12 offsprings)
    Officer
    2020-11-17 ~ 2023-09-27
    IIF 22 - Director → ME
  • 35
    SOURCE GENOMICS LIMITED
    14552442
    1 Orchard Place, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-21 ~ 2023-09-27
    IIF 33 - Director → ME
  • 36
    SOURCEBIO INTERNATIONAL LIMITED
    - now 10269474 12667774
    SOURCEBIO INTERNATIONAL PLC
    - 2023-01-18 10269474 12667774
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (24 parents, 1 offspring)
    Officer
    2020-10-23 ~ 2023-09-27
    IIF 32 - 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.