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

Dyer Bartlett, Dudley Richard Max

    Related profiles found in government register
  • Dyer Bartlett, Dudley Richard Max
    British

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Haverhill, Suffolk, CB9 7QL

      IIF 1
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 2 IIF 3 IIF 4
    • icon of address 110, Gloucester Terrace, London, W2 6HP, England

      IIF 7
  • Dyer Bartlett, Dudley Richard Max
    British accountant

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 33
  • Dyer Bartlett, Dudley Richard Max
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 34
  • Dyer Bartlett, Dudley Richard Max
    British company director

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 35
  • Dyer Bartlett, Dudley Richard Max
    British director

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 36
  • Dyer Bartlett, Dudley Richard Max

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 37
  • Dyer Bartlett, Dudley Richard Max
    British accountant born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 38
  • Dyer Bartlett, Dudley Richard Max
    British chartered accountant born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 39
  • Dyer Bartlett, Dudley Richard Max
    British merchant banker born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 40
  • Dyer Bartlett, Dudley Richard Max
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British banker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British business consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 72
  • Dyer Bartlett, Dudley Richard Max
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Dyer Bartlett, Dudley Richard Max
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ

      IIF 77
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 78
  • Dyer Bartlett, Dudley Richard Max
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Brewery Road, Pampisford, Cambridge, CB22 3HG, England

      IIF 79
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 80
  • Dyer Bartlett, Dudley Richard Max
    British merchant banker born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 81
  • Dyer Bartlett, Max
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 82
  • Dyer Bartlett, Max Dudley Richard

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Haverhill, Suffolk, CB9 7QL, United Kingdom

      IIF 83
  • Dyer Bartlett, Max
    British accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL

      IIF 84
  • Dyer-bartlett, Max
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chilworth Mews, London, W2 3RG

      IIF 85
  • Bartlett, Dudley Richard Max Dyer
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside, Granta Park, Cambridge, Cambridgeshire, CB21 6AD

      IIF 86
  • Mr Max Dyer Bartlett
    English born in March 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 87 IIF 88
  • Mr Max Dyer Bartlett
    English born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Ancienne Route De Bargemon, 83440 Seillans, France

      IIF 89 IIF 90
    • icon of address Ketton House, Rectory Road, Kedington, Kedington, Suffolk, CB9 7QL, England

      IIF 91
    • icon of address 33, Chilworth Mews, London, W2 3RG

      IIF 92
    • icon of address Unit C14 Poplar Business Park, Prestons Road, London, E14 9RL, England

      IIF 93
  • Mr Dudley Richard Max Dyer Bartlett
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Gloucester Terrace, London, W2 6HP, England

      IIF 94
child relation
Offspring entities and appointments
Active 15
  • 1
    LABKIT LIMITED - 2004-12-21
    GLOUCESTER CAPITAL LTD - 1999-11-11
    icon of address 41 Victoria Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 163 Maldon Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,862 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 83 - Secretary → ME
  • 3
    INDUSTRIAL DISEASES COMPENSATION LIMITED - 2001-05-09
    FILESTICK LIMITED - 1994-10-24
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-04-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    TAYVIN 301 LIMITED - 2003-07-25
    icon of address The Old Coach House Brewery Road, Pampisford, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    452,883 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 79 - Director → ME
  • 5
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,879 GBP2024-10-31
    Officer
    icon of calendar 2000-10-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-10-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fist Floor Grand Ocean Plaza, Ocean Village, Po Box 1338, Gibraltar
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 73 - Director → ME
  • 7
    HARVARD CAPITAL PARTNERS LIMITED - 2004-01-15
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,166 GBP2021-12-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 85 - Director → ME
  • 8
    MAHOOPANY LIMITED - 1994-10-24
    BLACKFRIAR HOME IMPROVEMENTS LIMITED - 1987-09-24
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,286 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
    icon of calendar ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,116 GBP2024-12-31
    Officer
    icon of calendar 1998-10-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-10-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    M&R 622 LIMITED - 1995-05-25
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2001-10-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    M&R 623 LIMITED - 1995-05-25
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2001-10-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    AKERS MILL LIMITED - 2000-12-12
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,897 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,026 GBP2024-06-30
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    WATERLOO LIMITED - 2012-02-17
    EUROMED SCREENING SERVICES LIMITED - 1998-11-10
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2000-04-01 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    RTI TEN PLC - 2004-02-25
    icon of address Dte House, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 75 - Director → ME
Ceased 37
  • 1
    AGAR AIDS LIMITED - 1987-04-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2009-03-20
    IIF 45 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 17 - Secretary → ME
    icon of calendar 2001-02-01 ~ 2001-11-21
    IIF 31 - Secretary → ME
  • 2
    icon of address Munro House Trafalgar Way, Bar Hill, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    3,884,635 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2022-03-09
    IIF 77 - Director → ME
    icon of calendar 2002-02-26 ~ 2006-03-01
    IIF 62 - Director → ME
    icon of calendar 2002-02-26 ~ 2006-03-01
    IIF 30 - Secretary → ME
  • 3
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 32 - Secretary → ME
    icon of calendar 2000-06-21 ~ 2001-11-21
    IIF 9 - Secretary → ME
  • 4
    WB CO (1228) LIMITED - 2000-12-15
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2009-03-20
    IIF 46 - Director → ME
    icon of calendar 2000-12-06 ~ 2003-03-01
    IIF 24 - Secretary → ME
  • 5
    HARTEST INVESTMENTS PLC - 2003-09-08
    LAB FURNISHINGS PLC - 2003-04-04
    WWW.LIVING-HERITAGE.CO.UK LIMITED - 2001-05-02
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2009-03-20
    IIF 64 - Director → ME
    icon of calendar 2000-01-20 ~ 2004-03-30
    IIF 65 - Director → ME
    icon of calendar 2000-01-20 ~ 2004-03-30
    IIF 18 - Secretary → ME
  • 6
    LAURELSHIELD LIMITED - 1983-03-30
    icon of address 30 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    3,568,039 GBP2023-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2007-09-30
    IIF 41 - Director → ME
  • 7
    LABKIT LIMITED - 2004-12-21
    GLOUCESTER CAPITAL LTD - 1999-11-11
    icon of address 41 Victoria Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2005-01-06
    IIF 27 - Secretary → ME
  • 8
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2009-03-20
    IIF 53 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 16 - Secretary → ME
    icon of calendar 2001-10-04 ~ 2001-11-21
    IIF 19 - Secretary → ME
  • 9
    INDUSTRIAL DISEASES COMPENSATION LIMITED - 2001-05-09
    FILESTICK LIMITED - 1994-10-24
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1999-08-24
    IIF 2 - Secretary → ME
  • 10
    icon of address Unit 6 Triangle Business Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1997-11-19
    IIF 70 - Director → ME
  • 11
    HARTEST HOLDINGS PLC - 2012-03-08
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2009-03-20
    IIF 44 - Director → ME
    icon of calendar 1999-06-29 ~ 2009-03-20
    IIF 20 - Secretary → ME
  • 12
    AMHURST ENGINEERING (1993) LIMITED - 2001-04-23
    HIREDUTY TRADING LIMITED - 1993-11-09
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2009-03-20
    IIF 50 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 3 - Secretary → ME
  • 13
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2009-03-20
    IIF 56 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 6 - Secretary → ME
  • 14
    TAYVIN 301 LIMITED - 2003-07-25
    icon of address The Old Coach House Brewery Road, Pampisford, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    452,883 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-01-23
    IIF 86 - Director → ME
  • 15
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 81 - Director → ME
  • 16
    BEAUMARIS LIMITED - 2011-01-25
    CTSU LIMITED - 2010-01-28
    icon of address Unit 9a Caddsdown Business Support Centre, Caddsdown Industrial Park, Bideford, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -421,675 GBP2019-05-31
    Officer
    icon of calendar 2009-01-22 ~ 2011-01-25
    IIF 74 - Director → ME
  • 17
    icon of address Five Diamonds, Nightingales Lane, Chalfont St Giles, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,379,774 GBP2024-07-31
    Officer
    icon of calendar ~ 2007-07-03
    IIF 67 - Director → ME
  • 18
    PANNELL KERR FORSTER CORPORATE SERVICES LIMITED - 1988-07-07
    DEMIMADE LIMITED - 1988-03-16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 1997-09-30
    IIF 68 - Director → ME
  • 19
    icon of address 139 Reigate Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,432,916 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2010-05-08
    IIF 4 - Secretary → ME
  • 20
    MOLECULAR RESOURCES LTD. - 2008-04-19
    BIOTECH BUSINESS LIMITED - 2002-12-23
    icon of address The Old Black Barn, Lords Lane, Ousden, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -819 GBP2019-03-31
    Officer
    icon of calendar 2002-12-16 ~ 2008-03-25
    IIF 49 - Director → ME
    icon of calendar 2002-12-16 ~ 2008-03-25
    IIF 25 - Secretary → ME
  • 21
    GLOUCESTER EQUITIES LTD - 1998-11-10
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1999-10-19
    IIF 52 - Director → ME
    icon of calendar 1998-10-23 ~ 1999-10-19
    IIF 14 - Secretary → ME
  • 22
    NORTHLAND CAPITAL PARTNERS PLC - 2010-11-02
    ASTAIRE SECURITIES PLC - 2010-11-02
    BLUE OAR SECURITIES PLC - 2009-06-11
    CORPORATE SYNERGY PLC. - 2007-03-30
    VOTEFIRST PUBLIC LIMITED COMPANY - 1992-07-06
    icon of address Prince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    537,745 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2002-11-30
    IIF 66 - Director → ME
  • 23
    HARVARD CAPITAL PARTNERS LIMITED - 2004-01-15
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,166 GBP2021-12-31
    Officer
    icon of calendar 2001-10-04 ~ 2004-01-27
    IIF 43 - Director → ME
  • 24
    MAHOOPANY LIMITED - 1994-10-24
    BLACKFRIAR HOME IMPROVEMENTS LIMITED - 1987-09-24
    icon of address 110 Gloucester Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,286 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WB CO (1311) LIMITED - 2004-02-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2009-03-20
    IIF 57 - Director → ME
    icon of calendar 2004-07-09 ~ 2004-11-03
    IIF 28 - Secretary → ME
  • 26
    LABBITS LIMITED - 2002-06-18
    RESTORMEL LIMITED - 1999-11-11
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2009-03-20
    IIF 80 - Director → ME
    icon of calendar 1999-01-20 ~ 2003-03-01
    IIF 36 - Secretary → ME
  • 27
    QADOS LIMITED - 2002-06-18
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2009-03-20
    IIF 78 - Director → ME
    icon of calendar 2002-06-05 ~ 2003-03-01
    IIF 35 - Secretary → ME
  • 28
    FREECLAIM IDC EBT LIMITED - 2017-11-22
    icon of address Unit C14 Poplar Business Park, Prestons Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,614,774 GBP2023-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2018-01-09
    IIF 76 - Director → ME
    icon of calendar 2003-03-19 ~ 2018-01-09
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2009-03-20
    IIF 48 - Director → ME
    icon of calendar 2001-09-01 ~ 2006-08-01
    IIF 5 - Secretary → ME
  • 30
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2009-03-20
    IIF 51 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-08-01
    IIF 13 - Secretary → ME
    icon of calendar 2001-02-01 ~ 2003-03-09
    IIF 11 - Secretary → ME
  • 31
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2024-03-31
    IIF 58 - Director → ME
    icon of calendar 2001-10-19 ~ 2022-04-04
    IIF 26 - Secretary → ME
  • 32
    FYNEL LIMITED - 1997-10-23
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-10-19 ~ 2023-11-02
    IIF 29 - Secretary → ME
  • 33
    icon of address Abbey Barns, Duxford Road, Ickleton, Cambridgeshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ 2024-03-31
    IIF 42 - Director → ME
  • 34
    ORTHOMIMETICS LIMITED - 2010-02-10
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-11-30
    IIF 72 - Director → ME
    icon of calendar 2006-04-01 ~ 2009-11-30
    IIF 33 - Secretary → ME
  • 35
    CYTOMYX LIMITED - 2006-05-12
    DISCOVERGEN LIMITED - 2001-03-21
    CAMBRIDGE BIOSCIENCE LIMITED - 2000-12-18
    ANTIGENIX LTD - 1996-04-12
    icon of address Bedfont Cross Stanwell Road, Feltham, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2006-03-31
    IIF 55 - Director → ME
    icon of calendar 2001-09-20 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 36
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2009-03-20
    IIF 84 - Director → ME
    icon of calendar 2002-03-28 ~ 2006-08-01
    IIF 82 - Secretary → ME
  • 37
    WATERLOO LIMITED - 2012-02-17
    EUROMED SCREENING SERVICES LIMITED - 1998-11-10
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-06 ~ 1999-12-16
    IIF 54 - Director → ME
    icon of calendar 1998-04-06 ~ 1999-12-16
    IIF 22 - Secretary → 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.