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

Taylor, Alistair Henderson

    Related profiles found in government register
  • Taylor, Alistair Henderson
    British born in November 1941

    Registered addresses and corresponding companies
    • 68 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RX

      IIF 1
  • Taylor, Alistair Henderson
    British chief executive officer/presidresident born in November 1941

    Registered addresses and corresponding companies
    • 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 2
  • Taylor, Alistair Henderson
    British company director born in November 1941

    Registered addresses and corresponding companies
    • 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 3
  • Taylor, Alistair Henderson
    British consultant born in November 1941

    Registered addresses and corresponding companies
    • 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 4
  • Taylor, Alistair Henderson
    British company chairman born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Corpus Christi House, West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HY

      IIF 5
  • Taylor, Alistair Henderson
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 2 Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA

      IIF 6
  • Taylor, Alistair Henderson
    British directors born in November 1941

    Resident in England

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

      IIF 7
  • Taylor, Alistair Henderson
    British executive chairman born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Corpus Christi House, West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HY

      IIF 8
  • Taylor, Alistair Henderson
    British non executive director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 9
  • Taylor, Alistair Henderson

    Registered addresses and corresponding companies
    • Corpus Christi House. 9, West Street, Godmanchester, Cambs, PE29 2HY, United Kingdom

      IIF 10
    • Room S130, Mellor Building, Staffordshire University, College Road, Stoke-on-trent, ST4 2DE, England

      IIF 11
  • Taylor, Alistair Henderson
    Uk company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 13 IIF 14 IIF 15
  • Taylor, Alistair Henderson
    Uk consultant born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 16
  • Taylor, Alistair Henderson
    Uk director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 17 IIF 18
  • Taylor, Alistair Henderson
    British chairman born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570-572, Etruria Road, Newcastle, Staffs, ST5 0SU

      IIF 19
  • Taylor, Alistair Henderson
    British chairman of the board born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 20
  • Taylor, Alistair Henderson
    British company chairman born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Flaxlands, Swindon, Wiltshire, SN4 8DY, England

      IIF 21
  • Taylor, Alistair Henderson
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 22
    • 25, Buckingham Gate, London, SW1E 6LD

      IIF 23
  • Mr Alistair Henderson Taylor
    Uk born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Alistair Henderson Taylor
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Flaxlands, Swindon, Wiltshire, SN4 8DY, England

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    ABBOTT VASCULAR DEVICES LIMITED - now
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED
    - 2002-05-09 01833264 04304983
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (49 parents, 1 offspring)
    Officer
    1993-09-13 ~ 1998-04-08
    IIF 2 - Director → ME
  • 2
    ARTERIUS LIMITED
    06981739
    Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (15 parents)
    Officer
    2009-08-05 ~ 2021-12-12
    IIF 8 - Director → ME
    2009-08-05 ~ 2021-12-12
    IIF 10 - Secretary → ME
  • 3
    BIOCOMPATIBLES INTERNATIONAL LIMITED - now
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY
    - 2011-01-27 02703724
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (46 parents)
    Officer
    1993-09-13 ~ 1998-04-08
    IIF 1 - Director → ME
  • 4
    BIOTRACE INTERNATIONAL LIMITED
    02858626
    3 M Centre Cain Road, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    1998-09-01 ~ 1999-04-27
    IIF 3 - Director → ME
  • 5
    CELLNOVO LIMITED
    - now 04349221 06843175
    STARBRIDGE SYSTEMS LIMITED
    - 2009-04-06 04349221 06843175
    STARBARGE LIMITED - 2002-03-05
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (33 parents)
    Officer
    2006-06-02 ~ 2011-02-14
    IIF 23 - Director → ME
  • 6
    GILTECH LIMITED
    - now SC088026
    PARTEI LIMITED - 1984-06-07
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2004-06-25 ~ 2010-09-21
    IIF 13 - Director → ME
  • 7
    INTELLIGENT ORTHOPAEDICS LIMITED
    - now 04504094
    GRINDCO 408 LIMITED - 2002-11-14
    570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (7 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 19 - Director → ME
    2011-03-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    IOFIX LIMITED
    09897736 11633024
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    IOFIX LIMITED
    11633024 09897736
    The Stables, Flaxlands, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    IPD MED LIMITED
    09002900
    4385, 09002900: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    IXICO PLC - now
    PHYTOPHARM PLC
    - 2013-10-14 03131723 02466556
    LAWNHALE PLC - 1996-03-13
    4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2007-07-18 ~ 2013-10-14
    IIF 7 - Director → ME
  • 12
    IXITECH LIMITED - now
    PHYTOTECH LIMITED
    - 2014-09-29 02466556
    PHYTOPHARM LIMITED - 1996-03-12
    4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2008-11-13 ~ 2012-03-27
    IIF 6 - Director → ME
  • 13
    LIONMEDICAL LIMITED
    - now 03950383
    ELDONROSE LIMITED - 2000-03-24
    Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (16 parents)
    Officer
    2000-07-03 ~ 2007-09-30
    IIF 16 - Director → ME
  • 14
    LOMBARD MEDICAL (SCOTLAND) LTD - now
    CULZEAN MEDICAL DEVICES LTD
    - 2011-05-25 SC270178 SC716586... (more)
    272 Bath Street, Glasgow
    Dissolved Corporate (16 parents)
    Officer
    2007-06-20 ~ 2007-09-30
    IIF 18 - Director → ME
  • 15
    LOMBARD MEDICAL LIMITED - now
    ANSON MEDICAL LIMITED
    - 2011-03-15 02998639
    Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Active Corporate (24 parents)
    Officer
    1998-10-01 ~ 2007-09-30
    IIF 15 - Director → ME
  • 16
    LOMBARD MEDICAL TECHNOLOGIES LIMITED - now
    LOMBARD MEDICAL TECHNOLOGIES PLC
    - 2014-04-30 04636949
    ADVANCED MEDICAL TECHNOLOGIES PLC
    - 2004-01-09 04636949
    ADVANCED MEDICAL TECHNOLOGIES LIMITED - 2003-04-28
    15 Canada Square Canary Wharf, London
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2003-06-24 ~ 2007-09-30
    IIF 17 - Director → ME
  • 17
    NIGHTINGALE-EOS LIMITED
    05655183
    C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2008-06-10 ~ 2015-11-09
    IIF 5 - Director → ME
  • 18
    OR PRODUCTIVITY LIMITED
    - now 07776309
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY
    - 2018-03-08 07776309
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2020-07-10
    IIF 22 - Director → ME
  • 19
    POLYBIOMED LIMITED
    03283135
    Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (18 parents)
    Officer
    2001-04-11 ~ 2007-09-30
    IIF 14 - Director → ME
  • 20
    PULSION MEDICAL UK LIMITED
    - now 03611506
    PULSION UK LIMITED
    - 1998-08-17 03611506
    14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (29 parents)
    Officer
    1998-08-07 ~ 2000-08-31
    IIF 4 - Director → ME
  • 21
    SURGICAL INNOVATIONS GROUP PLC
    - now 02298163
    HAEMOCELL PLC - 1998-07-07
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (40 parents, 8 offsprings)
    Officer
    2016-01-20 ~ 2021-12-31
    IIF 9 - 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.