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

Peagram, Michael John

    Related profiles found in government register
  • Peagram, Michael John
    British chairman born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peagram, Michael John
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peagram, Michael John
    British deputy chairman born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bletchingdon Park, Bletchingdon, Oxford, Oxfordshire, OX5 3DW

      IIF 15
  • Peagram, Michael John
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peagram, Michael John
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP, England

      IIF 29
    • icon of address Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP, United Kingdom

      IIF 30
    • icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 31
    • icon of address Radcliffe House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 32 IIF 33
  • Peagram, Michael John
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 34
  • Peagram, Michael John
    British no ful time employment born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA, England

      IIF 35
  • Mr Michael John Peagram
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 36
  • Michael John Peagram
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radcliffe House, Foxcombe Road, Boars Hill, Oxford, OX1 5DL, England

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Radcliffe House Foxcombe Road, Boars Hill, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,854,905 GBP2024-03-31
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    PROMETIC BIOSEPARATIONS (UK) - 2020-01-13
    PROMETIC BIOSCIENCES (UK) - 2017-02-14
    PROMETIC BIOSCIENCES LTD - 2006-11-21
    icon of address Freeport, Ballasalla, Isle Of Man, Isle Of Man
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 1992-07-27 ~ 1999-01-13
    IIF 28 - Director → ME
  • 2
    icon of address 83 Cambridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2019-11-30
    IIF 32 - Director → ME
  • 3
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2004-04-16
    IIF 17 - Director → ME
  • 4
    REGENERSIS (DEPOT) SERVICES LTD - 2019-03-12
    REGENERSIS (GROUP) LTD - 2015-07-07
    CRC GROUP LIMITED - 2008-06-06
    CRC GROUP PLC - 2007-09-12
    P D R HOLDINGS LIMITED - 1997-10-20
    MAINSTUDY LIMITED - 1994-10-20
    icon of address Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 2003-04-03
    IIF 24 - Director → ME
  • 5
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    THAME SYSTEMS LIMITED - 1983-07-01
    MEMEC SYSTEMS LIMITED - 1981-12-31
    MEMEC SYSTEMS LIMITED - 1980-12-31
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2003-04-03
    IIF 13 - Director → ME
  • 6
    APPAZ LIMITED - 1992-11-20
    icon of address 8&9 Old Station Business Park, Compton, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    597,705 GBP2018-12-31
    Officer
    icon of calendar 1998-07-14 ~ 2009-10-18
    IIF 15 - Director → ME
    icon of calendar 1995-09-03 ~ 1998-02-04
    IIF 21 - Director → ME
  • 7
    DENSITRON TECHNOLOGIES PLC - 2015-11-16
    DENSITRON INTERNATIONAL PLC - 2000-02-16
    CHELBURY ENTERPRISES LIMITED - 1986-05-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2017-04-03
    IIF 29 - Director → ME
  • 8
    ENACT PHARMA PLC - 2006-03-31
    ENZACTA GROUP PLC - 2000-04-04
    HALLCO 282 LIMITED - 1999-05-05
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2003-06-30
    IIF 23 - Director → ME
  • 9
    HANGAR 8 PLC - 2015-01-05
    HANGAR 8 LIMITED - 2010-10-13
    PILOTRUNNER LIMITED - 2010-09-28
    icon of address 1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2012-11-28 ~ 2019-04-30
    IIF 35 - Director → ME
  • 10
    icon of address The Bridgewater Hall, Lower Moseley Street, Manchester
    Active Corporate (14 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1997-10-29
    IIF 6 - Director → ME
  • 11
    SIMCO NO. 152 LIMITED - 1987-02-24
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-09-01
    IIF 8 - Director → ME
  • 12
    SIMCO 721 LIMITED - 1995-08-16
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1998-02-04
    IIF 5 - Director → ME
  • 13
    SIMCO 294 LIMITED - 1989-10-20
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-02-04
    IIF 22 - Director → ME
  • 14
    HOLLIDAY CHEMICAL TRADERS LIMITED - 1999-01-04
    SIMCO 532 LIMITED - 1994-06-20
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-16 ~ 1998-02-04
    IIF 12 - Director → ME
  • 15
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-02-04
    IIF 19 - Director → ME
  • 16
    PINCO 918 LIMITED - 1997-05-14
    icon of address 30 Old Bailey, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1998-02-04
    IIF 7 - Director → ME
  • 17
    HOLLIDAY PIGMENTS INTERNATIONAL LIMITED - 1995-04-10
    RECKITT'S COLOURS LIMITED - 1994-06-20
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-15 ~ 1998-02-04
    IIF 3 - Director → ME
  • 18
    LETTERCHROME LIMITED - 1998-12-21
    icon of address Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,809 GBP2015-07-31
    Officer
    icon of calendar 1999-12-07 ~ 2001-11-01
    IIF 18 - Director → ME
  • 19
    VIVIMED SPECIALITY INGREDIENTS LTD - 2021-06-18
    VIVIMED LABS EUROPE LTD - 2020-10-09
    JAMES ROBINSON LIMITED - 2010-03-31
    JAMES ROBINSON & CO.LIMITED - 1988-03-02
    icon of address Unit 5 St Andrews Business Park, Off Leeds Road, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,481,058 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-04
    IIF 4 - Director → ME
  • 20
    KIRKLEES THEATRE TRUST LIMITED - 1982-12-15
    icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,350,350 GBP2022-03-31
    Officer
    icon of calendar 1992-04-03 ~ 1996-06-14
    IIF 9 - Director → ME
  • 21
    icon of address Magdalen College School, Cowley Place, Oxford
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2007-02-23
    IIF 20 - Director → ME
  • 22
    ABERDEEN GROWTH VCT I PLC - 2009-12-11
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-11-27
    IIF 11 - Director → ME
  • 23
    icon of address Magdalen College School, Cowley Place, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -43,425 GBP2024-07-31
    Officer
    icon of calendar 2000-11-29 ~ 2007-02-23
    IIF 27 - Director → ME
  • 24
    QUIXANT PLC - 2023-05-18
    QUIXANT LIMITED - 2013-04-29
    VECCHIAMICI LIMITED - 2005-03-30
    icon of address 1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2021-05-06
    IIF 30 - Director → ME
  • 25
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITED - 2008-06-06
    icon of address 4th Floor, 32 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-04-03
    IIF 25 - Director → ME
  • 26
    PINCO 775 LIMITED - 1996-06-04
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1998-02-04
    IIF 1 - Director → ME
  • 27
    icon of address Office 105 Russell Building, West Common, Harpenden, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -674,959 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-02-21
    IIF 31 - Director → ME
  • 28
    YULE CATTO & CO PUBLIC LIMITED COMPANY - 2012-12-04
    icon of address Temple Fields, Harlow, Essex
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 1998-02-09 ~ 2007-04-05
    IIF 10 - Director → ME
  • 29
    HOLLIDAY DISPERSIONS LIMITED - 2005-08-19
    KENROY DISPERSIONS LIMITED - 1994-10-12
    icon of address Yule Catto Building, Temple Fields, Harlow, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-15 ~ 1998-02-04
    IIF 2 - Director → ME
  • 30
    icon of address 10-12 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2001-06-20
    IIF 26 - Director → ME
  • 31
    icon of address Mazars Llp Mazars House, Gelderd Road Gikdersome, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2001-06-20
    IIF 16 - Director → ME
  • 32
    SIMCO 417 LIMITED - 1991-08-20
    icon of address Synthomer Building, Temple Fields, Harlow, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1998-02-04
    IIF 14 - 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.