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

Willetts, David Lindsay

    Related profiles found in government register
  • Willetts, David Lindsay
    British mp born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 West Street, Havant, Hampshire, PO9 1LH

      IIF 1
  • Willetts, David Lindsay, Lord
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 2 IIF 3
    • icon of address Falstaff House, 36 Bardolph Road, Richmond, TW9 2LH, England

      IIF 4
  • Willetts, David Lindsay, Lord
    British member of the house of lords born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Group, One Hoopers Court, London, SW3 1AF, England

      IIF 5
  • Willetts, David Lindsay, Lord
    British president, resolution foundation born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, SN16 0AA, England

      IIF 6
  • Willetts, David Lindsay
    British chair of the resolution foundation born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Annes Gate, London, SW1H 9AA, England

      IIF 7
  • Lindsay Willetts, David, Lord
    British chairman born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holborn Gate, 330 Holborn, London, WC1V 7QT, England

      IIF 8
  • Willetts, David Lindsay, Lord
    British chairman of think tank born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Midland Road, London, NW1 1AT

      IIF 9
  • Willetts, David Lindsay, Lord
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 The Granary & Bakery, Weevil Lane, Gosport, Hants, PO12 1FX, United Kingdom

      IIF 10 IIF 11
    • icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey, GU2 7YE

      IIF 12
    • icon of address Studio 10, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 13
  • Willetts, David Lindsay, Lord
    British director of research institute born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Ashchurch Grove, London, W12 9BT

      IIF 14
  • Willetts, David Lindsay, Lord
    British director of studies born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Ashchurch Grove, London, W12 9BT

      IIF 15
  • Willetts, David Lindsay, Lord
    British house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibbs Building, 215 Euston Road, London, NW1 2BE, England

      IIF 16
  • Willetts, David Lindsay, Lord
    British m p born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Willetts, David Lindsay, Lord
    British member of house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Satixfy Uk, Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, GU14 7LS, England

      IIF 19
  • Willetts, David Lindsay, Lord
    British member of parliament born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Willetts, David Lindsay, Lord
    British member of the house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, England

      IIF 25
  • Willetts, David Lindsay, Lord
    British member parliment born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Ashchurch Grove, London, W12 9BT

      IIF 26
  • Willetts, David Lindsay, Lord
    British memeber of house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire, GU14 7LS, England

      IIF 27
  • Willetts, David Lindsay, Lord
    British mp born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Willetts, David Lindsay, Lord
    British professor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 32
  • Willetts, David, Lord
    British member of the house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kt Accountants, Castle Farm Barn North, Denmead Road, Southwick, Fareham, PO17 6EX, England

      IIF 33
  • David Lindsay Willetts
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 The Granary & Bakery, Weevil Lane, Gosport, PO12 1FX, United Kingdom

      IIF 34 IIF 35
  • Lord David Lindsay Willetts
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 36
  • Willetts, David Lindsay, The Rt Hon The Lord
    British member of the house of lords born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramster, Petworth Road, Chiddingfold, Nr Godalming, Surrey, GU8 4SN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 84 West Street, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Clarke & Co 59 Curzon Road, Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    GENIP PLC
    - now
    GENIP, PLC - 2024-08-30
    GENIP, LIMITED - 2024-08-23
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 59 Curzon Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    SEAGEN LIMITED - 2022-02-01
    icon of address 26, The Granary & Bakery, Weevil Lane, Gosport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Winton Group, One Hoopers Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 5 - Director → ME
  • 7
    TEKCAPITAL TOPCO PLC - 2014-02-19
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 3 - Director → ME
  • 8
    THAMES HOLDING LIMITED - 2019-08-20
    icon of address Falstaff House, 36 Bardolph Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,458 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Director → ME
Ceased 24
  • 1
    icon of address The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2015-10-15
    IIF 1 - Director → ME
  • 2
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2009-12-31
    IIF 18 - Director → ME
  • 3
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 21 - Director → ME
    icon of calendar 1997-10-15 ~ 2001-12-06
    IIF 30 - Director → ME
  • 4
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2024-02-29
    IIF 8 - Director → ME
  • 5
    icon of address Wellcome Sanger Institute Wellcome Genome Campus, Hinxton, Saffron Walden, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2019-12-31
    IIF 16 - Director → ME
  • 6
    AGESCOPE LIMITED - 1988-01-29
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-11-01
    IIF 14 - Director → ME
  • 7
    icon of address 2 Carlton Gardens, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2011-12-08
    IIF 28 - Director → ME
  • 8
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    16,240 GBP2024-06-30
    Officer
    icon of calendar 2005-05-20 ~ 2010-12-20
    IIF 26 - Director → ME
    icon of calendar 2020-06-01 ~ 2024-09-25
    IIF 6 - Director → ME
  • 9
    SATIXFY SPACE SYSTEMS UK LTD - 2023-11-01
    icon of address Bepo Building, Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -11,408,946 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-10-31
    IIF 27 - Director → ME
  • 10
    THE COUNCIL FOR INDUSTRY AND HIGHER EDUCATION - 2022-10-11
    icon of address Dc. 115 The Clarence Centre, 6 St. Georges Circus, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2018-03-15
    IIF 13 - Director → ME
  • 11
    QUESTNOW LIMITED - 2001-11-09
    XCHANGE IDEAS LIMITED - 2002-05-23
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-02 ~ 2002-06-12
    IIF 29 - Director → ME
  • 12
    icon of address Kt Accountants, Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-10-30 ~ 2023-12-31
    IIF 33 - Director → ME
  • 13
    UNIVERSAL SENSORS LIMITED - 2007-08-30
    icon of address Flat 26 The Granary & Bakery, Weevil Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-08 ~ 2008-07-24
    IIF 17 - Director → ME
  • 14
    ROSSCROWN LIMITED - 1987-09-30
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -578,064 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-20
    IIF 15 - Director → ME
  • 15
    NEEJAM 30 LIMITED - 1989-03-10
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,581,248 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-20
    IIF 20 - Director → ME
  • 16
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents, 24 offsprings)
    Profit/Loss (Company account)
    779,245 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1994-07-20
    IIF 24 - Director → ME
  • 17
    icon of address Satixfy Uk, Spectrum Point 279 Farnborough Road, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,757,065 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2025-07-02
    IIF 19 - Director → ME
  • 18
    icon of address Ramster Petworth Road, Chiddingfold, Nr Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,736,409 GBP2024-12-31
    Officer
    icon of calendar 2017-10-14 ~ 2025-08-04
    IIF 37 - Director → ME
  • 19
    FAIRSTOCK LIMITED - 1985-06-11
    icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-07-22
    IIF 12 - Director → ME
  • 20
    REABOURNE MERLIN LIFE SCIENCES INVESTMENT TRUST PLC - 1999-09-22
    FINSBURY LIFE SCIENCES INVESTMENT TRUST PLC - 2005-05-19
    FINSBURY EMERGING BIOTECHNOLOGY TRUST PLC - 2007-07-26
    icon of address One, Wood Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2025-07-17
    IIF 7 - Director → ME
  • 21
    icon of address Kings Buildings 16 Smith Square, Westminster, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,568,440 GBP2024-05-31
    Officer
    icon of calendar 2006-03-17 ~ 2008-09-12
    IIF 22 - Director → ME
  • 22
    UKCMRI LIMITED - 2012-07-04
    icon of address 1 Midland Road, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2018-12-13
    IIF 9 - Director → ME
  • 23
    icon of address Millbank Tower 11th Floor, 21-24 Millbank, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    352,859 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-03-03
    IIF 23 - Director → ME
  • 24
    UNIVERSAL SENSORS LIMITED - 2011-01-04
    PROJECT BLUESKY INVESTMENTS LTD - 2007-08-30
    THE RUSSIAN INVESTMENT COMPANY LIMITED - 2001-01-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-30 ~ 2009-12-31
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.