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

Evans, Christopher Thomas, Professor Sir

    Related profiles found in government register
  • Evans, Christopher Thomas, Professor Sir
    British businessman born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British businessman entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 4
  • Evans, Christopher Thomas, Professor Sir
    British businessman/entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 5
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British executive biotechnology busine born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 12
  • Evans, Christopher Thomas, Professor Sir
    British scientific dir born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 13
  • Evans, Christopher Thomas, Professor Sir
    British scientist born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 16
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 17
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 18
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 19
  • Evans, Christopher Thomas, Professor
    British

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 20
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 21
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 22 IIF 23
    • 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

      IIF 24
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 25
    • 211, Science Park, Milton Road, Cambridge, Cambs., CB4 0WA, England

      IIF 26
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 27
  • Evans, Christopher Thomas, Professor
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 28
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 29 IIF 30
  • Evans, Christopher Thomas, Professor
    British chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 31
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 32 IIF 33
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 34
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 35 IIF 36
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 37
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 38
    • 10, Stratton Street, London, W1J 8LG, England

      IIF 39 IIF 40
    • 30 Orange Street, Calder And Co, West End, London, WC2H 7HF, England

      IIF 41
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 42 IIF 43 IIF 44
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 45 IIF 46 IIF 47
    • Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 55
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 56
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 57
    • Excalibur Group Holdings Ltd, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 58
  • Evans, Christopher Thomas, Professor
    British entrepreneur born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 59
    • 20, Berkeley Square, London, W1J 6EQ

      IIF 60
    • 20, Berkeley Square, London, W1J 6EQ, England

      IIF 61
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 66 IIF 67
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Evans, Christopher Thomas, Professor
    British entrepreneur scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 71
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 72
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 73 IIF 74
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 75
  • Evans, Christopher Thomas, Professor
    British non executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 76
  • Evans, Christopher Thomas, Professor
    British non executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 77
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ, Uk

      IIF 78
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 79
  • Evans, Christopher Thomas, Professor
    British venture capitalist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 80
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 81
  • Evans, Christopher Thomas
    British chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 82
  • Evans, Christopher Thomas
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 83
  • Evans, Christopher Thomas
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 84
  • Evans, Christopher Thomas
    British scienctist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 85
  • Evans, Christopher Thomas
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 86
  • Evans, Christopher, Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 87
  • Evans, Christopher, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 88
  • Mr Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 89
  • Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 90
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 91
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 92
  • Evans, Christopher John
    British chartered civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 93
  • Evans, Christopher John
    British chief executive born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88-89, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 94
  • Evans, Christopher John
    British civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 351 Alcester Road, Drakes Cross, Birmingham, West Midlands, B47 6JG

      IIF 95
  • Evans, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 96
    • 20, Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

      IIF 97
  • Evans, Christopher John
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 98
  • Evans, Christopher John
    British consulting engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 99
  • Evans, Christopher John
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 100
  • Evans, Christopher Thomas
    Welsh biotech entrepeneur born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4j, Old Marylebone Road, London, NW1 5EE, England

      IIF 101
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 102
  • Mr Christopher John Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 103 IIF 104
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 105
  • Evans, Christopher
    British line operative born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Tamworth, Staffordshire, B77 4PL, England

      IIF 106
    • 4, Middlesmoor, Wilnecote, Tamworth, B77 4PL, England

      IIF 107
  • Evans, Christopher
    British line worker born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Wilnecote, Tamworth, Staffordshire, B77 4PL, United Kingdom

      IIF 108
  • Professor Sir Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 109
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 110
  • Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 111
  • Evans, Christopher John

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 112
  • Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkley Square, London, W1J 6BD, England

      IIF 113
  • Mr Christopher Evans
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Wilnecote, Tamworth, B77 4PL, England

      IIF 114
    • 4, Middlesmoor, Wilnecote, Tamworth, Staffordshire, B77 4PL, United Kingdom

      IIF 115
  • Evans, Christopher, Sir
    United Kingdom company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 116
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 117
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 118 IIF 119
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 120
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 121
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 122
  • Mr Daniel Christopher Vanstone
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Meredith Road, Norwich, Norfolk, NR6 6PE

      IIF 123
  • Professor Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 124
    • Ellipses Pharma, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 125
  • Sir Sir Christopher Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 126
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 127 IIF 128
  • Vanstone, Daniel Christopher
    British engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Meredith Road, Norwich, Norfolk, NR6 6PE, England

      IIF 129
  • Vanstone, Daniel Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2002-11-27 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 2
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-03-31
    Officer
    2013-07-05 ~ now
    IIF 96 - director → ME
    2013-07-05 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Has significant influence or controlOE
  • 3
    4 Middlesmoor, Wilnecote, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2020-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -411 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 5
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 100 - director → ME
  • 6
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 93 - director → ME
  • 7
    DECON LIMITED - 2004-11-16
    The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-19 ~ dissolved
    IIF 49 - director → ME
  • 8
    33 Meredith Road, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -846 GBP2018-10-31
    Officer
    2013-06-25 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 9
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 102 - Has significant influence or controlOE
  • 10
    EDX MEDICAL GROUP LTD - 2022-11-10
    210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (5 parents)
    Officer
    2022-02-28 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    10 Stratton Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-04-14 ~ now
    IIF 39 - director → ME
  • 13
    EXCALIBUR COVID VACCINES LTD. - 2020-06-26
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-21 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 14
    60 St. James's Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1997-06-03 ~ dissolved
    IIF 36 - director → ME
  • 16
    60 St. James's Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127,652 GBP2024-03-30
    Officer
    2020-04-15 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 126 - Has significant influence or controlOE
  • 18
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-08-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 19
    12 The Wharf 16 Bridge Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Officer
    2017-12-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 20
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,238 GBP2023-03-31
    Officer
    2010-01-13 ~ now
    IIF 30 - llp-designated-member → ME
  • 21
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -563,460 GBP2023-03-31
    Officer
    2010-02-08 ~ now
    IIF 74 - director → ME
    2008-05-30 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    184 Cambridge Science Park, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 52 - director → ME
  • 23
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 70 - director → ME
  • 24
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 69 - director → ME
  • 25
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-09-20 ~ dissolved
    IIF 35 - director → ME
  • 26
    16 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 56 - director → ME
  • 27
    SUGARGREEN LIMITED - 2002-07-15
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 34 - director → ME
  • 28
    16 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 55 - director → ME
  • 29
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,974,175 GBP2023-03-31
    Officer
    2003-02-24 ~ now
    IIF 73 - director → ME
  • 30
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    309,125 GBP2023-03-31
    Officer
    2003-03-03 ~ now
    IIF 29 - llp-designated-member → ME
  • 31
    4 Middlesmoor, Wilnecote, Tamworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,903 GBP2021-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 68 - director → ME
  • 33
    We Work, No 1 Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    QBRAND 21 LTD - 2015-12-11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,191,832 GBP2021-03-31
    Officer
    2015-01-21 ~ dissolved
    IIF 81 - director → ME
  • 35
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 36
    4 Middlesmoor, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 106 - director → ME
  • 37
    2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,912 GBP2018-03-30
    Officer
    2011-03-11 ~ dissolved
    IIF 58 - director → ME
  • 38
    TWENTYTEN ENGINEERING LIMITED - 2013-11-06
    Unit 101 Bartleet Road, Washford West, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    138,915 GBP2023-09-30
    Officer
    2023-07-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    211 Science Park, Milton Road, Cambridge, Cambs., England
    Corporate (2 parents)
    Equity (Company account)
    30,436 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 26 - director → ME
  • 40
    10 Stratton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-08-22 ~ now
    IIF 40 - director → ME
Ceased 82
  • 1
    LASERLINE (UK) LIMITED - 2022-10-03
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 1 - director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 3 - director → ME
  • 3
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2009-11-01 ~ 2013-06-12
    IIF 38 - director → ME
  • 4
    280 Fifers Lane, Norwich, England
    Corporate (7 parents)
    Officer
    2023-02-23 ~ 2024-11-14
    IIF 130 - director → ME
  • 5
    280 Fifers Lane, Norwich, England
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 131 - director → ME
  • 6
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    80 Fenchurch Street, London, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Officer
    2007-02-05 ~ 2009-03-17
    IIF 95 - director → ME
  • 7
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED - 2016-04-15
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2019-02-19
    IIF 60 - director → ME
  • 8
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    1 More London Place, London
    Corporate (1 parent, 2 offsprings)
    Officer
    2015-09-15 ~ 2019-02-19
    IIF 61 - director → ME
  • 9
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2015-06-10 ~ 2017-10-13
    IIF 22 - director → ME
  • 10
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-08-01 ~ 2017-12-01
    IIF 24 - director → ME
  • 11
    C/o Deloitte Llp, 1, New Street Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2017-12-01
    IIF 23 - director → ME
  • 12
    168 Brighton Road, Coulsdon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2015-03-12
    Officer
    2012-09-13 ~ 2016-03-01
    IIF 101 - director → ME
  • 13
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Officer
    2022-07-18 ~ 2024-11-14
    IIF 146 - director → ME
  • 14
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-07-17 ~ 2009-07-31
    IIF 47 - director → ME
  • 15
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    1993-10-26 ~ 1995-11-10
    IIF 13 - director → ME
  • 16
    Q21 PJ LTD - 2020-02-05
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-11 ~ 2020-01-27
    IIF 88 - director → ME
  • 17
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2005-04-22 ~ 2014-07-13
    IIF 80 - director → ME
  • 18
    THE CANCER AWARENESS TRUST - 2024-06-02
    THE ELLIPSES CANCER TRUST - 2018-10-22
    Level 39 One Canada Square, Canary Wharf, London, England
    Corporate (9 parents)
    Equity (Company account)
    5,683 GBP2020-10-31
    Officer
    2017-10-23 ~ 2024-09-23
    IIF 31 - director → ME
    Person with significant control
    2017-10-23 ~ 2024-09-23
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1993-06-17 ~ 2009-09-03
    IIF 77 - director → ME
  • 20
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Corporate (4 parents)
    Officer
    1992-03-11 ~ 2009-09-03
    IIF 76 - director → ME
  • 21
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-06-04
    IIF 8 - director → ME
  • 22
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    ~ 1996-03-28
    IIF 12 - director → ME
  • 23
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 43 - director → ME
  • 24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 53 - director → ME
  • 25
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    Montague Place, Quayside, Chatham Maritime, Kent
    Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    2003-03-20 ~ 2004-06-30
    IIF 10 - director → ME
    1996-09-10 ~ 2001-05-21
    IIF 11 - director → ME
  • 26
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 45 - director → ME
  • 27
    RM & DS 1 LIMITED - 2012-03-15
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2013-01-16
    IIF 16 - director → ME
  • 28
    DREAM SKIN LIMITED - 2010-06-09
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (4 parents)
    Officer
    2010-10-12 ~ 2013-01-16
    IIF 78 - director → ME
  • 29
    280 Fifers Lane, Norwich, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-10-13 ~ 2024-11-14
    IIF 134 - director → ME
  • 30
    NUMBER ELEVEN BIBURY LTD - 2024-11-20
    COFFEE AT ELEVEN LTD - 2021-03-02
    COFFEE ON THE RIVER LIMITED - 2021-02-08
    11 The Street, Bibury, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    -444,729 GBP2024-03-31
    Officer
    2021-01-27 ~ 2024-08-08
    IIF 71 - director → ME
    Person with significant control
    2021-01-27 ~ 2024-08-08
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 31
    10 Stratton Street, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    One, High Street, Egham, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2005-06-24
    IIF 33 - director → ME
    1996-11-14 ~ 2002-02-18
    IIF 7 - director → ME
  • 33
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    702,880 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-08-13 ~ 2009-07-31
    IIF 48 - director → ME
  • 34
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    1995-10-27 ~ 2001-06-28
    IIF 9 - director → ME
  • 35
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,238 GBP2023-03-31
    Officer
    2003-03-03 ~ 2006-03-30
    IIF 28 - llp-designated-member → ME
  • 36
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -563,460 GBP2023-03-31
    Officer
    2003-02-24 ~ 2006-03-30
    IIF 72 - director → ME
  • 37
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 142 - director → ME
  • 38
    PLASTIC CASTLE LTD - 2015-08-03
    34 High Street, Aldridge, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -8,432 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-04-01 ~ 2021-08-16
    IIF 97 - director → ME
  • 39
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-06-28 ~ 2022-07-18
    IIF 82 - director → ME
  • 40
    NPS NEWCO1 LIMITED - 2015-11-13
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2022-05-18 ~ 2024-11-14
    IIF 137 - director → ME
  • 41
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    2020-10-20 ~ 2022-02-28
    IIF 63 - director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 128 - Has significant influence or control OE
  • 42
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    2020-01-27 ~ 2022-02-28
    IIF 62 - director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 118 - Has significant influence or control OE
    2022-04-01 ~ 2022-05-03
    IIF 111 - Has significant influence or control OE
  • 43
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (5 parents, 15 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    IIF 5 - director → ME
  • 44
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    1996-03-28 ~ 2003-12-22
    IIF 15 - director → ME
  • 45
    Azets, Ventura Park Road, Tamworth, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    2014-10-02 ~ 2017-02-03
    IIF 94 - director → ME
  • 46
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Corporate (11 parents)
    Officer
    2014-05-21 ~ 2017-10-09
    IIF 21 - director → ME
  • 47
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1995-07-10 ~ 1999-12-02
    IIF 14 - director → ME
  • 48
    7 Woodside Road, Cobham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 42 - director → ME
  • 49
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,974,175 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-05
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 50
    4385, 06340202: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -129,861 GBP2017-08-31
    Officer
    2009-07-09 ~ 2013-10-03
    IIF 51 - director → ME
  • 51
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    2006-05-23 ~ 2007-01-08
    IIF 79 - director → ME
  • 52
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    2009-11-07 ~ 2010-07-06
    IIF 44 - director → ME
  • 53
    NORSE CARE (PROPERTIES) LIMITED - 2011-01-24
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-17 ~ 2023-10-19
    IIF 140 - director → ME
  • 54
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 139 - director → ME
  • 55
    DEVON NORSE LIMITED - 2022-05-03
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 143 - director → ME
  • 56
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 138 - director → ME
  • 57
    NORWICH NORSE LIMITED - 2014-04-01
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2020-02-05 ~ 2024-11-14
    IIF 148 - director → ME
  • 58
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ 2024-11-14
    IIF 145 - director → ME
  • 59
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-18 ~ 2024-11-14
    IIF 136 - director → ME
  • 60
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 37 - director → ME
  • 61
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2005-03-07 ~ 2007-06-01
    IIF 46 - director → ME
  • 62
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (3 parents)
    Officer
    2004-03-10 ~ 2007-06-01
    IIF 54 - director → ME
  • 63
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    24 Brest Road, Derriford, Plymouth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,478 GBP2023-12-31
    Officer
    2005-02-10 ~ 2013-06-30
    IIF 50 - director → ME
  • 64
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2020-01-14
    30 Orange Street Calder And Co, West End, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ 2020-02-18
    IIF 41 - director → ME
  • 65
    No.1 Spinningfields, Wework, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-02-25
    IIF 18 - director → ME
  • 66
    We Work, No 1 Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-03-05
    IIF 19 - director → ME
  • 67
    12 The Wharf Bridge Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-05-31
    IIF 87 - director → ME
  • 68
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-08-09 ~ 2021-10-16
    IIF 116 - director → ME
  • 69
    280 Fifers Lane, Norwich, England
    Corporate (6 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 133 - director → ME
  • 70
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    10 Fleet Place, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2015-06-08 ~ 2021-11-29
    IIF 57 - director → ME
  • 71
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2003-03-18
    IIF 2 - director → ME
  • 72
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Corporate (7 parents)
    Officer
    2013-05-02 ~ 2015-06-22
    IIF 66 - director → ME
  • 73
    SIMBEC HOLDINGS LIMITED - 2014-07-10
    HJTT LIMITED - 2013-06-27
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Corporate (6 parents, 4 offsprings)
    Officer
    2013-05-02 ~ 2019-01-30
    IIF 67 - director → ME
  • 74
    SUFFOLK COASTAL SERVICES LIMITED - 2014-10-15
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-27 ~ 2024-11-14
    IIF 141 - director → ME
  • 75
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 144 - director → ME
  • 76
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 135 - director → ME
  • 77
    45 Albemarle Street, London, England
    Corporate (2 parents)
    Officer
    2005-06-17 ~ 2007-01-25
    IIF 32 - director → ME
  • 78
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1994-02-01 ~ 2001-05-21
    IIF 4 - director → ME
  • 79
    280 Fifers Lane, Norwich, England
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 132 - director → ME
  • 80
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Corporate (3 parents, 5 offsprings)
    Officer
    1997-10-30 ~ 2002-11-19
    IIF 6 - director → ME
  • 81
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-28 ~ 2024-11-14
    IIF 149 - director → ME
  • 82
    DAVENTRY NORSE LIMITED - 2021-02-05
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 147 - 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.