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

Capaldi, Michael John, Professor

    Related profiles found in government register
  • Capaldi, Michael John, Professor
    British commercialisation director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 2
  • Capaldi, Michael John, Professor
    British company ceo born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9-16, Chambers Street, Edinburgh, EH1 1HT, United Kingdom

      IIF 3
  • Capaldi, Michael John, Professor
    British company director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, Scotland

      IIF 4
  • Capaldi, Michael John, Professor
    British dean of innovation and business born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, England

      IIF 5
  • Capaldi, Michael John, Professor
    British dean of innovation and business, newcastle univers born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

      IIF 6
  • Capaldi, Michael John, Professor
    British director born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, United Kingdom

      IIF 7
  • Capaldi, Michael John, Professor
    British none born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Studio, Grange Road, North Berwick, East Lothian, EH39 4QT, Scotland

      IIF 8
  • Capaldi, Michael John, Professor
    British university dean born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, NE1 7RU, England

      IIF 9
  • Capaldi, Michael John, Dr
    British ceo born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 10
  • Capaldi, Michael John, Dr
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG, England

      IIF 11
  • Capaldi, Michael John, Dr
    British commercial director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 12
  • Capaldi, Michael John, Dr
    British commercialisation director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Queens Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 13
  • Capaldi, Michael John, Dr
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TG

      IIF 14 IIF 15
    • Queens Medical Research Institute, 47 Little France, Edinburgh, Midlothian, EH16 4TJ, Scotland

      IIF 16
  • Capaldi, Michael John
    British company director born in May 1958

    Registered addresses and corresponding companies
  • Professor Michael John Capaldi
    British born in May 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 12/13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 19
  • Capaldi, Michael John, Dr

    Registered addresses and corresponding companies
    • Edinburgh Bioquarter, Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh, EH16 4TJ, Scotland

      IIF 20
  • Michael John Capaldi
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    1st Floor Sackville House, 143-149 Fenchurch Street, London
    Corporate (3 parents)
    Equity (Company account)
    417,127 GBP2020-12-31
    Officer
    2020-02-04 ~ now
    IIF 6 - director → ME
  • 2
    Dr M J Capaldi, Edinburgh Bioquarter Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 20 - secretary → ME
  • 3
    5th Floor 125 Princes Street, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    7-11 Melville Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 2 - director → ME
  • 5
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    2009-01-12 ~ now
    IIF 8 - director → ME
  • 6
    BIOQUARTER LIMITED - 2015-09-11
    9-16 Chambers Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 3 - director → ME
  • 7
    R B Capaldi, The Mead Chequer Lane, Redbourn, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 7 - director → ME
  • 8
    COSTNEAR LIMITED - 1997-06-17
    41 Cornmarket Street, Oxford, Oxfordshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,239 GBP2019-09-30
    Officer
    2000-12-01 ~ dissolved
    IIF 4 - director → ME
  • 9
    CHARGE YOUR CAR LIMITED - 2012-01-19
    C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 9 - director → ME
Ceased 11
  • 1
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1997-06-02 ~ 1998-09-25
    IIF 17 - director → ME
  • 2
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2010-04-30
    IIF 11 - director → ME
  • 3
    Dr M J Capaldi, Edinburgh Bioquarter Queen's Medical Research Institute, 47 Little France Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2011-03-21 ~ 2011-03-21
    IIF 16 - director → ME
  • 4
    EVOTEC OAI LIMITED - 2005-08-12
    OXFORD ASYMMETRY INTERNATIONAL PLC - 2001-06-25
    OXFORD ASYMMETRY LIMITED - 1998-02-11
    114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2000-06-22 ~ 2000-10-16
    IIF 12 - director → ME
  • 5
    Grosvenor House, 1 New Road, Brixham, Devon
    Corporate (2 parents)
    Equity (Company account)
    -2,692,920 GBP2023-12-31
    Officer
    2006-10-25 ~ 2008-05-13
    IIF 14 - director → ME
  • 6
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (7 parents)
    Officer
    2010-10-20 ~ 2012-01-20
    IIF 13 - director → ME
  • 7
    MINDWEAVERS LIMITED - 2007-06-20
    GAC NO. 214 LIMITED - 2000-02-18
    City And Merchant Limited, Salisbury House, London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-12-22 ~ 2009-09-25
    IIF 15 - director → ME
  • 8
    NEWCASTLE CITY CENTRE PARTNERSHIP LIMITED - 2009-03-03
    Suite A 8 Milburn House, Dean Street, Newcastle Upon Tyne
    Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,597,797 GBP2021-03-31
    Officer
    2019-05-13 ~ 2024-04-17
    IIF 5 - director → ME
  • 9
    CORE GROUP PLC - 1999-12-13
    PACIFIC SHELF 695 LIMITED - 1997-01-24
    Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (2 parents, 1 offspring)
    Officer
    1997-06-02 ~ 1998-09-25
    IIF 18 - director → ME
  • 10
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    7-11 Melville Street, Edinburgh
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 19 - Has significant influence or control OE
  • 11
    Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-01-01 ~ 2006-04-01
    IIF 10 - 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.