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

Wolf-garraway, Richard, Dr

    Related profiles found in government register
  • Wolf-garraway, Richard, Dr
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Wolf- Garraway, Richard, Dr
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alixpartners Uk Llp, 6 New Street Square, London, EC4A 3BF

      IIF 3
  • Wolf-garraway, Richard, Dr
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Wolf - Garraway, Richard
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alixpartners Uk Llp 6, New Street Square, London, EC4A 3BF

      IIF 5
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 6
  • Wolf - Garraway, Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF

      IIF 7
    • 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 8
  • Garraway, Richard
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alixpartners Uk Llp, 6 New Street Square, London, EC4A 3BF

      IIF 9
  • Wolf - Garraway, Richard
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 10
  • Wolf-garraway, Richard
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF, England

      IIF 11
    • 4th, Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 12
  • Garraway, Richard
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AF

      IIF 13
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 14
  • Garraway, Richard, Dr
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leverton House, 13 Bedford Square, London, WC1B 3RA, England

      IIF 15
  • Garraway, Richard, Dr
    British business consultant born in February 1966

    Registered addresses and corresponding companies
    • 26 Eustace Road, London, Greater London, SW6 1JD

      IIF 16 IIF 17
  • Garraway, Richard, Dr
    British businessman born in February 1966

    Registered addresses and corresponding companies
    • 26 Eustace Road, London, Greater London, SW6 1JD

      IIF 18
  • Garraway, Richard, Dr
    British company director born in February 1966

    Registered addresses and corresponding companies
    • 26 Eustace Road, London, Greater London, SW6 1JD

      IIF 19 IIF 20
  • Garraway, Richard, Dr
    British director born in February 1966

    Registered addresses and corresponding companies
    • 26 Eustace Road, London, Greater London, SW6 1JD

      IIF 21 IIF 22
  • Dr Richard Wolf-garraway
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Richard Wolf-garraway
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    CANTAB BIOPHARMACEUTICALS LIMITED - 2020-05-19
    CAMBRIDGE BIOMANUFACTURING LIMITED - 2009-09-29
    XENOVA BIOMANUFACTURING LIMITED - 2007-01-10
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-02 ~ now
    IIF 1 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 2 - Director → ME
  • 4
    CANTAB ANTI-INFECTIVES LIMITED - 2019-01-16
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    2012-09-17 ~ now
    IIF 9 - Director → ME
  • 5
    PRO BONO BIO PLC - 2019-01-04
    C/o Alixpartners Uk Llp, 6 New Street Square, London
    In Administration Corporate (4 parents, 4 offsprings)
    Officer
    2013-09-25 ~ now
    IIF 3 - Director → ME
  • 6
    PRO BONO BIO ROYALTIES BOX LIMITED - 2013-05-20
    PRO BONO BIO LIMITED - 2011-11-22
    4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 8
    Leverton House, 13 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 13 - LLP Member → ME
  • 9
    21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    2008-04-16 ~ now
    IIF 14 - LLP Member → ME
  • 10
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 11 - Director → ME
  • 11
    LEGISLATOR 1509 LIMITED - 2001-05-15
    150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 12
    DIALOG DEVICES LIMITED - 2015-10-15
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    2012-07-06 ~ now
    IIF 15 - Director → ME
  • 13
    C/o Alixpartners Uk Llp 6, New Street Square, London
    In Administration Corporate (3 parents)
    Officer
    2011-10-11 ~ now
    IIF 5 - Director → ME
  • 14
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2011-10-07 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-02 ~ 2025-10-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ 2024-09-17
    IIF 4 - Director → ME
    Person with significant control
    2024-09-17 ~ 2024-10-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2024-09-17 ~ 2024-09-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PSIOXUS THERAPEUTICS LIMITED - 2023-01-03
    MYOTEC THERAPEUTICS LTD. - 2011-01-05
    Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2008-01-23
    IIF 22 - Director → ME
  • 4
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252 GBP2018-12-31
    Officer
    2005-05-23 ~ 2005-12-07
    IIF 19 - Director → ME
  • 5
    MELECULAR VISION LIMITED - 2001-09-27
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,975,139 GBP2024-06-30
    Officer
    2005-05-05 ~ 2007-10-30
    IIF 21 - Director → ME
  • 6
    CIRCASSIA LIMITED - 2023-07-28
    Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Officer
    2004-12-17 ~ 2006-07-17
    IIF 18 - Director → ME
  • 7
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-07-09 ~ 2006-09-13
    IIF 17 - Director → ME
  • 8
    CASTLEGATE 159 LIMITED - 2000-09-05
    Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-09-01 ~ 2005-01-05
    IIF 16 - Director → ME
  • 9
    BIOCERAMIC THERAPEUTICS LIMITED - 2010-03-08
    ADVANCED TISSUE THERAPIES LIMITED - 2007-03-05
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-06-14 ~ 2007-01-31
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.