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

Hine, Graham, Dr

    Related profiles found in government register
  • Hine, Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP

      IIF 1
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 2
    • Biohub At Alderley Park, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 3
    • Maven Accounting & Bookkeeping Ltd, Sandgate, Netton Street, Salisbury, SP5 4DF, United Kingdom

      IIF 4
  • Hine, Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 5
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 6 IIF 7
    • Epic Centre, White Rock Business Park, Waddeton Close, Paignton, TQ4 7RZ, England

      IIF 8
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 20-22 Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 9
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 46, Grafton Street, Manchester, M13 9NT, England

      IIF 13
    • Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 14
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 15
  • Dr Richard Graham Hine
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 16
  • Hine, Richard Graham, Dr
    British chief executive born in November 1954

    Registered addresses and corresponding companies
    • Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 17
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Registered addresses and corresponding companies
    • Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 18
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Registered addresses and corresponding companies
    • Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 19
  • Hine, Richard Graham
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 20 IIF 21
  • Hine, Richard Graham, Dr

    Registered addresses and corresponding companies
    • Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    ASTHMA ALERT LIMITED - 2006-08-03
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    2019-10-18 ~ dissolved
    IIF 20 - director → ME
  • 2
    Maven Accounting & Bookkeeping Ltd Sandgate, Netton Street, Salisbury, United Kingdom
    Dissolved corporate (6 parents)
    Net Assets/Liabilities (Company account)
    538 GBP2024-06-30
    Officer
    2016-09-29 ~ dissolved
    IIF 4 - director → ME
  • 3
    Epic Innovation Centre White Rock Business Park, Waddeton Close, Paignton, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -1,157,762 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 8 - director → ME
  • 4
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    278,899 GBP2021-01-31
    Officer
    2017-06-01 ~ dissolved
    IIF 21 - director → ME
  • 5
    Mr N Davis, Sivaden Ltd, Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 5 - director → ME
Ceased 14
  • 1
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1996-01-01 ~ 2001-03-31
    IIF 17 - director → ME
  • 2
    HARDIDE LIMITED - 2005-03-14
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2009-04-20 ~ 2011-08-17
    IIF 7 - director → ME
  • 3
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-06-02 ~ 2011-08-17
    IIF 6 - director → ME
  • 4
    WIDECELLS GROUP PLC - 2019-07-11
    WIDECELLS GROUP LIMITED - 2016-06-21
    7 Bell Yard, London, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2016-05-24 ~ 2017-12-20
    IIF 13 - director → ME
  • 5
    CHECKTODAY LIMITED - 1990-01-29
    16 Black Friars Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,438,011 GBP2023-12-31
    Officer
    ~ 1993-03-31
    IIF 18 - director → ME
  • 6
    HUS LONDON LIMITED - 2012-05-03
    HUS GALLERY LIMITED - 2011-12-05
    ETON ART LIMITED - 2011-08-22
    First Floor, 104-108 Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ 2010-09-07
    IIF 9 - director → ME
  • 7
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2012-04-18 ~ 2014-02-28
    IIF 1 - director → ME
  • 8
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-04-18 ~ 2012-05-16
    IIF 2 - director → ME
    2012-05-16 ~ 2014-02-28
    IIF 10 - director → ME
  • 9
    NANOLYSE LIMITED - 2020-06-12
    Rutherford Appleton Laboratory Atlas Centre R27, Harwell Campus, Didcot, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,899 GBP2023-06-30
    Officer
    2020-06-09 ~ 2022-03-02
    IIF 15 - director → ME
    Person with significant control
    2020-06-09 ~ 2022-03-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    126b Olympic Avenue, Milton, Abingdon, England
    Corporate (11 parents, 1 offspring)
    Officer
    2005-11-10 ~ 2008-03-13
    IIF 19 - director → ME
    2006-03-24 ~ 2006-07-18
    IIF 22 - secretary → ME
  • 11
    Biohub At Alderley Park Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -120,569 GBP2024-03-31
    Officer
    2015-12-11 ~ 2024-10-23
    IIF 3 - director → ME
  • 12
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    1, The Valley Centre, Gordon Road, High Wycombe, England
    Corporate (6 parents)
    Officer
    2012-05-16 ~ 2013-12-04
    IIF 11 - director → ME
  • 13
    SGX GAS SENSORS LIMITED - 2012-06-19
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    2012-05-14 ~ 2013-12-04
    IIF 12 - director → ME
  • 14
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    4385, 08150010: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    2015-09-09 ~ 2018-06-28
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.