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

Murphy, Martin Patrick

    Related profiles found in government register
  • Murphy, Martin Patrick
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnham House, Splash Lane, Wyton, Huntingdon, Cambridgeshire, PE28 2AF, England

      IIF 1
  • Murphy, Martin Patrick
    British investor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One Welcome Building, Avon Street, Bristol, BS2 0PS, England

      IIF 2
  • Murphy, Martin Patrick, Dr
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8 Bloomsbury Street, London, WC1B 3SR, United Kingdom

      IIF 3
    • icon of address 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 4
  • Murphy, Martin Patrick, Dr
    British investment director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Henrietta Street, London, Greater London, WC2E 8UP

      IIF 5
  • Murphy, Martin Patrick, Dr
    British investment professional born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 6 IIF 7
  • Murphy, Martin Patrick, Dr
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syncona Investment Management Limited, 8 Bloomsbury Street, 2nd Floor, London, WC1B 3SR, United Kingdom

      IIF 8 IIF 9
  • Murphy, Martin Patrick, Dr
    British venture capitalist born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Broad Street, Great Cambourne, Cambridge, CB23 6HJ, England

      IIF 10
    • icon of address 6 Henrietta Street, London, WC2E 8PU

      IIF 11
  • Murphy, Martin
    British venture capitalist born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Hammersmith Road, London, W6 8PW, United Kingdom

      IIF 12
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, England

      IIF 13
  • Murphy, Martin Patrick
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire, SO16 6YD

      IIF 14
    • icon of address 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 15
    • icon of address 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 16
  • Murphy, Martin Patrick
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 17
    • icon of address Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 18
  • Murphy, Martin Patrick
    British venture capitalist born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 19
  • Martin, Patrick
    British solicitor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, Martin Patrick
    British investment manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address Mvm Life Science Partners Llp, 6 Henrietta Street, London, WC2E 8LA

      IIF 44
  • Murphy, Martin Patrick, Dr
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mediaworks, 191 Wood Lane, London, W12 7FP, England

      IIF 45
  • Murphy, Martin Patrick
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, NW1 2BE

      IIF 46
    • icon of address 215, Euston Road, London, NW1 2BE, England

      IIF 47
  • Murphy, Martin Patrick, Dr
    British partner born in December 1968

    Registered addresses and corresponding companies
    • icon of address 6, Henrietta Street, London, WC2E 8PU, England

      IIF 48
  • Murphy, Martin Patrick, Dr
    British venture capitalist born in December 1968

    Registered addresses and corresponding companies
  • Martin, Patrick Tyson
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Walworth Road, London, SE1 6SW, United Kingdom

      IIF 61
  • Murphey, Martin Patrick
    born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, NW1 2BE

      IIF 62
  • Murphy, Martin
    British investor director born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, High Holborn, London, WC1V 6XX

      IIF 63
  • Murphy, Martin Patrick, Dr
    born in December 1968

    Registered addresses and corresponding companies
    • icon of address 6 Henrietta Street, London, WC2E 8PU

      IIF 64
  • Martin, Patrick Tyson
    British

    Registered addresses and corresponding companies
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

      IIF 65
  • Martin, Patrick Tyson
    British solicitor born in July 1963

    Registered addresses and corresponding companies
  • Martin, Patrick Tyson
    born in July 1963

    Registered addresses and corresponding companies
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, City Of Edinburgh, EH3 9AQ

      IIF 80
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,013,858 GBP2020-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 53 Colwith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Director → ME
  • 3
    HEALTHCARE BRANDS INTERNATIONAL LIMITED - 2011-05-09
    HEALTHCARE BRANDS LIMITED - 2003-08-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 44 - Director → ME
  • 4
    SYNAIRGEN PLC - 2025-05-19
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 14 - Director → ME
  • 5
    SYNCONA MANCO SERVICES LIMITED - 2012-10-11
    icon of address 215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 15 - Director → ME
Ceased 71
  • 1
    NEWINCCO 1279 LIMITED - 2014-02-03
    icon of address Eddeva Building (b920) Babraham Research Campus, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-06-03
    IIF 63 - Director → ME
  • 2
    ALPT LIMITED - 2013-06-20
    icon of address Accountancy House, 90 Walworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    987,772 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2014-03-13
    IIF 61 - Director → ME
  • 3
    CONTINENTAL SHELF 480 LIMITED - 2009-10-30
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,341,000 GBP2024-03-31
    Officer
    icon of calendar 2009-08-13 ~ 2009-09-30
    IIF 26 - Director → ME
  • 4
    ACHILLES TX LIMITED - 2021-02-10
    ACHILLES THERAPEUTICS LIMITED - 2021-02-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-03-30
    IIF 12 - Director → ME
  • 5
    ACHILLESTX LIMITED - 2016-10-03
    ACHILLES THERAPEUTICS LIMITED - 2021-01-13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2017-11-29
    IIF 19 - Director → ME
    icon of calendar 2018-01-23 ~ 2021-01-11
    IIF 13 - Director → ME
  • 6
    CONTINENTAL SHELF 461 LIMITED - 2009-01-15
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-01-14
    IIF 73 - Director → ME
  • 7
    ALUMNO MILLER LIMITED - 2014-09-19
    CONTINENTAL SHELF 475 LIMITED - 2010-10-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-01
    IIF 28 - Director → ME
  • 8
    ALUMNO MILLER MANAGEMENT LIMITED - 2014-09-18
    CONTINENTAL SHELF 476 LIMITED - 2010-10-19
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-01
    IIF 34 - Director → ME
  • 9
    NEWINCCO 966 LIMITED - 2010-01-28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2012-04-05
    IIF 5 - Director → ME
  • 10
    CONTINENTAL SHELF 468 LIMITED - 2009-07-08
    icon of address Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2010-01-25
    IIF 56 - Director → ME
    icon of calendar 2009-06-01 ~ 2009-07-07
    IIF 31 - Director → ME
  • 11
    CONTINENTAL SHELF 483 LIMITED - 2009-11-16
    icon of address 27 Bott Lane, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    9,807 GBP2024-11-30
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-16
    IIF 41 - Director → ME
  • 12
    NEWINCCO 1311 LIMITED - 2014-08-21
    icon of address The Mediaworks, 191 Wood Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2018-06-22
    IIF 17 - Director → ME
  • 13
    AUTOLUS THERAPEUTICS LIMITED - 2018-06-18
    icon of address The Mediaworks, 191 Wood Lane, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-14 ~ 2025-06-26
    IIF 45 - Director → ME
  • 14
    CONTINENTAL SHELF 501 LIMITED - 2010-08-04
    icon of address Tuerner & Co Ltd, Nottingham Commerce Centre 8 Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-08-06
    IIF 38 - Director → ME
  • 15
    CONTINENTAL SHELF 493 LIMITED - 2010-04-08
    icon of address C/o Maple House, 382 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -365,351 GBP2020-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-04-08
    IIF 43 - Director → ME
  • 16
    CAMBRIDGE EPIGENETIX LIMITED - 2023-12-21
    NEWINCCO 1171 LIMITED - 2012-04-20
    icon of address B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2018-04-30
    IIF 10 - Director → ME
  • 17
    NEWINCCO 1275 LIMITED - 2013-12-18
    icon of address Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -12,833,045 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2019-07-31
    IIF 18 - Director → ME
  • 18
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-05-28
    IIF 21 - Director → ME
  • 19
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-04-28
    IIF 40 - Director → ME
  • 20
    CONTINENTAL SHELF 460 LIMITED - 2009-04-15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-04-07
    IIF 79 - Director → ME
  • 21
    CONTINENTAL SHELF 481 LIMITED - 2009-12-02
    icon of address 3rd Floor, 1 Tudor Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2009-12-21
    IIF 37 - Director → ME
  • 22
    CONTINENTAL SHELF 482 LIMITED - 2009-11-26
    icon of address 30 Crown Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -51,741 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-26
    IIF 39 - Director → ME
  • 23
    CONTINENTAL SHELF 485 LIMITED - 2009-12-16
    icon of address 21 Ashdene Crescent, Ash, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2010-01-26
    IIF 42 - Director → ME
  • 24
    EPISTEM SIP TRUSTEE LIMITED - 2016-07-12
    CONTINENTAL SHELF 457 LIMITED - 2008-12-31
    GENEDRIVE LIMITED - 2016-07-22
    icon of address The Incubator Building, 48 Grafton Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2008-12-03 ~ 2008-12-12
    IIF 75 - Director → ME
  • 25
    CONTINENTAL SHELF 492 LIMITED - 2010-06-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-24
    IIF 25 - Director → ME
  • 26
    CONTINENTAL SHELF 488 LIMITED - 2010-01-21
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-01-21
    IIF 20 - Director → ME
  • 27
    MILLER HPS LIMITED - 2014-10-08
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    CONTINENTAL SHELF 478 LIMITED - 2009-09-11
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2009-09-11
    IIF 32 - Director → ME
  • 28
    MILLER SUPPLIES LIMITED - 2014-10-07
    CONTINENTAL SHELF 479 LIMITED - 2009-12-09
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2009-11-12
    IIF 29 - Director → ME
  • 29
    ALUMNO MILLER CAMBERWELL (HOLDINGS) LIMITED - 2010-09-28
    CONTINENTAL SHELF 469 LIMITED - 2009-09-09
    MILLER CAMBERWELL (HOLDINGS) LIMITED - 2014-10-07
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2009-08-21
    IIF 27 - Director → ME
  • 30
    ALUMNO MILLER CAMBERWELL LIMITED - 2010-09-28
    MILLER CAMBERWELL LIMITED - 2014-10-07
    CONTINENTAL SHELF 467 LIMITED - 2009-08-29
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2009-08-21
    IIF 30 - Director → ME
  • 31
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-08-14
    IIF 36 - Director → ME
  • 32
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    icon of address Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-08
    IIF 74 - Director → ME
  • 33
    CONTINENTAL SHELF 495 LIMITED - 2010-03-25
    icon of address 5 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-17
    IIF 24 - Director → ME
  • 34
    MCGRIGORS LIMITED - 2006-05-23
    MCGRIGORS 2006 LIMITED - 2006-05-23
    KLEGAL LIMITED - 2004-02-03
    BATFALL LIMITED - 1999-07-08
    icon of address 30 Crown Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2004-08-05 ~ 2010-09-15
    IIF 66 - Director → ME
    icon of calendar 1999-08-17 ~ 2010-09-15
    IIF 65 - Secretary → ME
  • 35
    icon of address 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2010-09-15
    IIF 80 - LLP Designated Member → ME
  • 36
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2010-09-15
    IIF 70 - Director → ME
  • 37
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2010-09-15
    IIF 67 - Director → ME
  • 38
    CONTINENTAL SHELF 496 LIMITED - 2010-03-12
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2010-03-11
    IIF 23 - Director → ME
  • 39
    BOOSTRELAY LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-11
    IIF 53 - Director → ME
  • 40
    BOOSTROTOR LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-11
    IIF 51 - Director → ME
  • 41
    UK MEDICAL VENTURES (GENERAL PARTNER) LIMITED - 2000-10-25
    CANWORD LIMITED - 1997-05-22
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-11
    IIF 54 - Director → ME
  • 42
    MILDNICE LIMITED - 1997-05-22
    MVM (CIP) LIMITED - 2007-02-13
    UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED - 2000-10-25
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2006-07-11
    IIF 59 - Director → ME
  • 43
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2012-03-27
    IIF 64 - LLP Member → ME
  • 44
    HEPTARES THERAPEUTICS LIMITED - 2024-04-02
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2012-03-27
    IIF 60 - Director → ME
  • 45
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2007-03-09
    IIF 57 - Director → ME
  • 46
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1996-03-05 ~ 1996-12-19
    IIF 68 - Director → ME
  • 47
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 773 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1996-03-05 ~ 1996-12-19
    IIF 69 - Director → ME
  • 48
    STAINTON CAPITAL INVESTMENTS LIMITED - 2016-08-19
    CONTINENTAL SHELF 477 LIMITED - 2009-10-28
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2009-10-20
    IIF 33 - Director → ME
  • 49
    CONTINENTAL SHELF 462 LIMITED - 2009-06-27
    icon of address 162 Hucclecote Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,239 GBP2015-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-18
    IIF 76 - Director → ME
  • 50
    ARGENTA ORAL THERAPEUTICS LIMITED - 2010-02-26
    ARGENTA DRUG DEVELOPMENT LIMITED - 2009-07-08
    CONTINENTAL SHELF 453 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,791 GBP2019-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2012-03-23
    IIF 55 - Director → ME
  • 51
    ARGENTA INHALED THERAPEUTICS GROUP LIMITED - 2010-02-17
    ARGENTA DISCOVERY GROUP LIMITED - 2009-07-08
    CONTINENTAL SHELF 455 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-03-23
    IIF 58 - Director → ME
  • 52
    ARGENTA THERAPEUTICS LIMITED - 2010-02-16
    CONTINENTAL SHELF 487 LIMITED - 2010-01-14
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-03-23
    IIF 49 - Director → ME
    icon of calendar 2009-11-26 ~ 2010-01-11
    IIF 22 - Director → ME
  • 53
    ARGENTA DISCOVERY LIMITED - 2010-02-16
    CHEMMEDICA PHARMACEUTICALS LIMITED - 2000-10-06
    CHEMMEDICA LIMITED - 1999-01-27
    TRUSHELFCO (NO.2455) LIMITED - 1998-12-17
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2009-09-09
    IIF 50 - Director → ME
  • 54
    icon of address 3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2023-12-31
    IIF 9 - Director → ME
  • 55
    icon of address Number One Welcome Building, Avon Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-21 ~ 2025-07-31
    IIF 2 - Director → ME
  • 56
    SYNCONA COLLABORATION (E) LIMITED - 2020-07-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2023-11-16
    IIF 8 - Director → ME
  • 57
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-15 ~ 2012-04-12
    IIF 48 - Director → ME
  • 58
    CONTINENTAL SHELF 466 LIMITED - 2009-05-01
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-27
    IIF 77 - Director → ME
  • 59
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-04-02
    IIF 72 - Director → ME
  • 60
    BACIT DISCOVERY LIMITED - 2016-12-30
    BACIT CHK1 INVESTMENT LIMITED - 2014-12-23
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2023-01-01
    IIF 16 - Director → ME
  • 61
    BACIT HOLDCO 4 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2023-11-16
    IIF 7 - Director → ME
  • 62
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-01-01
    IIF 4 - Director → ME
  • 63
    BACIT HOLDCO 3 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2023-01-01
    IIF 6 - Director → ME
  • 64
    icon of address 215 Euston Road, London
    Dissolved Corporate (2 parents, 21 offsprings)
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-16
    IIF 62 - LLP Designated Member → ME
  • 65
    icon of address 215 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2016-12-20
    IIF 47 - LLP Designated Member → ME
  • 66
    icon of address 215 Euston Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2016-12-19
    IIF 46 - LLP Designated Member → ME
  • 67
    CONTINENTAL SHELF 463 LIMITED - 2009-07-10
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    323,079 GBP2024-09-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-07-31
    IIF 71 - Director → ME
  • 68
    CONTINENTAL SHELF 489 LIMITED - 2010-01-18
    icon of address C/o Club Quarters Hotel, 7 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-04-30
    IIF 35 - Director → ME
  • 69
    NEWINCCO 775 LIMITED - 2008-01-24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2012-03-19
    IIF 11 - Director → ME
  • 70
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    HIMOR GROUP LIMITED - 2020-02-04
    HIMOR LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-04-02
    IIF 78 - Director → ME
  • 71
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    XENTION DISCOVERY LIMITED - 2006-10-17
    icon of address 38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    icon of calendar 2004-09-07 ~ 2005-07-12
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.