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

Barrell, Alan Walter, Professor

    Related profiles found in government register
  • Barrell, Alan Walter, Professor
    British business executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 1
  • Barrell, Alan Walter, Professor
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 2 IIF 3
  • Barrell, Alan Walter, Professor
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hurdles Way, Duxford, Cambridge, CB22 4PA, England

      IIF 4
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, CB22 5NE, United Kingdom

      IIF 9
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 10
  • Barrell, Alan Walter, Professor
    British entrepreneur born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sedley Taylor Road, Cambridge, CB2 8PW, England

      IIF 11
    • icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, CB2 8PW, United Kingdom

      IIF 12
  • Barrell, Alan Walter, Professor
    British executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrell, Alan Walter, Professor
    British executive university professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 23
  • Barrell, Alan Walter, Professor
    British executive-fund manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 24
  • Barrell, Alan Walter, Professor
    British fund manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 25
  • Barrell, Alan Walter, Professor
    British managing director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrell, Alan Walter, Professor
    British marketing consultant born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 29
  • Barrell, Alan Walter, Professor
    British none born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PW, United Kingdom

      IIF 30
    • icon of address 30, Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 31
  • Barrell, Alan Walter, Professor
    British professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 32
  • Barrell, Alan Walter, Professor
    British professor and executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, United Kingdom

      IIF 33
  • Barrell, Alan Walter, Professor
    British professor company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 34
  • Barrell, Alan Walter, Professor
    British retired executive born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sedley Taylor Road, Cambridge, CB2 8PW, England

      IIF 35
  • Barrell, Alan Walter, Professor
    British university professor born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 36
    • icon of address Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 37
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5NE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 2PW, United Kingdom

      IIF 45
    • icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW, United Kingdom

      IIF 46
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 47
    • icon of address Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 48
    • icon of address 338, City Road, London, EC1V 2PY, England

      IIF 49
  • Professor Alan Walter Barrell
    British born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, CB2 8PW

      IIF 50
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ

      IIF 51
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 52 IIF 53
  • Barrell, Alan Walter
    British managing director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 3 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, NN18 8AQ

      IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 15 Hurdles Way, Duxford, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Micklen House, 19 Sedley Taylor Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CFCC CAMBRIDGE LIMITED - 2022-10-24
    CCFC CAMBRIDGE LIMITED - 2017-08-21
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,237 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 43 - Director → ME
  • 7
    CYAN TECHNOLOGY LIMITED - 2003-04-06
    LEGISLATOR 1468 LIMITED - 2000-06-26
    icon of address 12 Signet Court, Swanns Road, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Micklen House, 19 Sedley Taylor Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    736 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 47 - Director → ME
Ceased 40
  • 1
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2002-10-22
    IIF 18 - Director → ME
  • 2
    EPIGENE PROGNOSTICS LIMITED - 2021-04-03
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -328,455 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2021-04-09
    IIF 40 - Director → ME
  • 3
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,598 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2017-04-18
    IIF 48 - Director → ME
  • 4
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,576 GBP2017-02-28
    Officer
    icon of calendar 2017-01-18 ~ 2018-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    BACTEST LIMITED - 2018-11-29
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2015-12-31
    IIF 45 - Director → ME
  • 6
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-01-06
    IIF 1 - Director → ME
  • 7
    icon of address 30 Rustat Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-06-13
    IIF 35 - Director → ME
  • 8
    icon of address Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,020 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-07-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-07-22
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2019-12-03
    IIF 9 - Director → ME
  • 10
    ANGLIA MEDICAL TECHNOLOGY LIMITED - 2004-04-23
    INTERNATIONAL CENTRE FOR BIOMEDICAL ENGINEERING LIMITED - 1999-02-03
    WILLOUGHBY (148) LIMITED - 1997-12-01
    icon of address 116 Mayfield Road, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,683 GBP2024-03-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-11-20
    IIF 19 - Director → ME
  • 11
    CAMBRIDGE CHINA CONSULTING LIMITED - 2001-06-12
    icon of address China Business Solutions Limited, St John's Innovation Centre, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,285 GBP2019-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2006-02-24
    IIF 36 - Director → ME
  • 12
    icon of address Aw House, Stuart Street, Luton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,985,632 GBP2025-03-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-05-08
    IIF 14 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2017-06-07
    IIF 37 - Director → ME
  • 14
    CHEMWARE SYSTEMS LTD. - 2016-04-28
    SYSTEMS GREEN SERVICES LIMITED - 1993-06-07
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,092,812 GBP2024-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2000-04-30
    IIF 21 - Director → ME
  • 15
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,478,235 GBP2024-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2000-04-30
    IIF 17 - Director → ME
  • 16
    BATCHINDEX LIMITED - 1992-01-17
    icon of address 302 Scott House Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1992-07-08
    IIF 29 - Director → ME
  • 17
    QUESTSTRIDE LIMITED - 1988-03-03
    icon of address 23 King Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,467 GBP2024-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2000-04-30
    IIF 15 - Director → ME
  • 18
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-08-05
    IIF 42 - Director → ME
  • 19
    N W BROWN CAPITAL PARTNERS LIMITED - 2005-07-28
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2002-02-01
    IIF 3 - Director → ME
  • 20
    GLEN HOUSE ASSOCIATES LTD - 2005-02-22
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    852,578 GBP2024-06-30
    Officer
    icon of calendar 2005-05-03 ~ 2008-06-01
    IIF 5 - Director → ME
  • 21
    GOLDEN BOUGH INTERNATIONAL COMPANY LIMITED - 2008-03-13
    icon of address 19 Temple Mead Close, 19 Temple Mead Close, Stanmore, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -139,847 GBP2024-07-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-01-01
    IIF 7 - Director → ME
  • 22
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2013-01-29
    IIF 23 - Director → ME
  • 23
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-01
    IIF 44 - Director → ME
  • 24
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    icon of calendar 2001-03-28 ~ 2002-02-01
    IIF 25 - Director → ME
  • 25
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    43,858,748 GBP2022-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2018-10-14
    IIF 49 - Director → ME
  • 26
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ 2023-02-12
    IIF 41 - Director → ME
  • 27
    icon of address Brackenhurst, Lee, Ilfracombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,393 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2017-05-04
    IIF 11 - Director → ME
  • 28
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,806 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2018-02-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-02-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 71-75 Shelton Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,690 GBP2024-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2014-12-08
    IIF 33 - Director → ME
  • 30
    LEGISLATOR 1521 LIMITED - 2001-06-01
    icon of address Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2007-08-10
    IIF 24 - Director → ME
  • 31
    TECHNONET LIMITED - 1998-06-15
    WAYCHIEF LIMITED - 1997-02-12
    icon of address 116 Mayfield Road, Chaddesden, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 1999-11-20
    IIF 20 - Director → ME
  • 32
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166,070 GBP2017-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2012-10-31
    IIF 13 - Director → ME
  • 33
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    icon of address 8 John Adam Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    icon of calendar 1998-12-07 ~ 2000-07-17
    IIF 6 - Director → ME
  • 34
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,987 GBP2021-05-31
    Officer
    icon of calendar 2022-02-08 ~ 2022-08-11
    IIF 31 - Director → ME
  • 35
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-03-27
    IIF 27 - Director → ME
    icon of calendar 1996-03-18 ~ 1996-12-11
    IIF 54 - Director → ME
  • 36
    PAPWORTH VILLAGE SETTLEMENT - 1989-01-03
    icon of address Saxongate Bradbury Place, Hartford Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1999-01-14 ~ 2007-09-20
    IIF 8 - Director → ME
  • 37
    icon of address The Perse School, Hills Road, Cambridge
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2008-03-31
    IIF 34 - Director → ME
  • 38
    VARRIER-JONES FOUNDATION - 1998-01-02
    THE VARRIER JONES FOUNDATION - 1997-11-26
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2007-08-10
    IIF 2 - Director → ME
  • 39
    TOMORROW'S COMPANY LIMITED - 1996-03-29
    icon of address Admiral House (c/o Telos Foundation), St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,649 GBP2023-12-31
    Officer
    icon of calendar 1998-02-25 ~ 2000-05-17
    IIF 26 - Director → ME
  • 40
    CUTATLAS LIMITED - 1983-04-20
    icon of address 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1997-12-31
    IIF 28 - 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.