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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr David John Grainger

    Related profiles found in government register
  • Dr David John Grainger
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Total Scientific Limited, Maia Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 1
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 2
    • Building 950 Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 3 IIF 4
    • C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 5
    • C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 6
    • Maia Building, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 7
    • The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 8
    • Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP

      IIF 9
    • Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP

      IIF 10
    • Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 11
  • Dr David John Grainger
    British born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 12
  • Dr David John Grainger
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 13
    • C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 14
    • C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 15
    • Moneta, C/o The Cambridge Partnership, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 16
    • The Cambridge Partnership Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 17
  • Grainger, David John, Dr
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 18 IIF 19
    • Building 950 Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 20 IIF 21
    • C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 22 IIF 23
    • Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, CB22 3FH, England

      IIF 28
    • The Cambridge Partnership Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 29
    • The Dorothy Hodgkin Bldg, Babraham, Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 30
    • The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

      IIF 31 IIF 32
    • The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 33
    • The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, CB22 3FH, United Kingdom

      IIF 34
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 35
  • Grainger, David John, Dr
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 36
    • C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 37
    • Moneta Building, Babraham Research Campus, Babraham, Cambridge, Cambridgeshire, CB22 3AT, England

      IIF 38
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 39
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 40
  • Grainger, David John, Dr
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Babraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 48
    • Brabraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 49 IIF 50
    • Brabraham Research Campus, The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 51
    • C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 52
    • Maia Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 53
    • The Cambridge Partnership Limited, Babraham Research Campus, Cambridge, Cambs, CB22 3AT, Uk

      IIF 54
    • Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 55
    • 50-100, Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4EG

      IIF 56
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 57 IIF 58
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 59
  • Grainger, David John, Dr
    British partner at medicxi ventures (uk) llp born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, C/o The Cambridge Partnership Limited, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 60
    • Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom

      IIF 61
  • Grainger, David John, Dr
    British scientist born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Cambridge Partnership Limited, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom

      IIF 62
  • David Grainger
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FT, United Kingdom

      IIF 63
  • Grainger, David John, Dr
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Babraham Research Campus, Babraham, Cambridgeshire, CB22 3AT, England

      IIF 64
    • Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 65
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 66
  • Grainger, David, Dr
    British research scientist born in October 1966

    Registered addresses and corresponding companies
    • 9 Saint John Street, Duxford, Cambridge, CB2 4RA

      IIF 67 IIF 68
  • Grainger, David John, Dr
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Research Campus, C/o Tcp Innovations Ltd, Babraham, Cambridge, Cambs, CB22 3AT

      IIF 69
  • Grainger, David John, Dr
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St Johns Street Duxford, Cambridge, Cambridgeshire, CB22 4RA

      IIF 70
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 71
    • Pem Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 72
  • Grainger, David John, Dr
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St John's Street, Duxford, Cambridgeshire, CB22 4RA, United Kingdom

      IIF 73
  • Grainger, David John, Dr
    British research scientist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tcp Innovations Ltd, Building 280, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, United Kingdom

      IIF 74
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 75
  • Grainger, David John, Dr
    British scientist born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St Johns Street Duxford, Cambridge, Cambridgeshire, CB22 4RA

      IIF 76
child relation
Offspring entities and appointments 55
  • 1
    A BIO LIMITED
    13349556
    Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    ABC MEDICINES LIMITED
    09778579
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,077 GBP2019-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMPKINE LIMITED
    - now 12065717
    LITHIUM TX LIMITED
    - 2025-02-03 12065717
    HYDROGEN TX LIMITED
    - 2021-04-22 12065717
    The Cambridge Partnership Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,100 GBP2024-10-31
    Officer
    2019-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-24 ~ 2025-04-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    APCINTEX LIMITED
    - now 09088717
    SERPIN HAEMOSTATICS LIMITED
    - 2016-04-02 09088717
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    11,679,933 GBP2020-12-31
    Officer
    2014-06-16 ~ 2016-12-07
    IIF 57 - Director → ME
  • 5
    BARKWAY HOUSE ESTATES LIMITED
    13307945
    Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BHE ALTAIR LTD
    13311920
    Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,110 GBP2024-06-30
    Officer
    2021-04-03 ~ now
    IIF 27 - Director → ME
  • 7
    BHE BETELGEUSE LTD
    13312281
    Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,490 GBP2024-06-30
    Officer
    2021-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BHE CAPELLA LTD
    13311663
    Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,922 GBP2024-06-30
    Officer
    2021-04-03 ~ now
    IIF 25 - Director → ME
  • 9
    BHE DENEB LTD
    13455018
    The Dorothy Hodgkin Building, Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,122 GBP2024-06-30
    Officer
    2021-06-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BHE ELECTRA LTD
    16940160
    The Dorothy Hodgkin Bldg Babraham, Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 30 - Director → ME
  • 11
    BPLETE LIMITED
    - now 13439199
    PROTEOMX LIMITED
    - 2023-11-17 13439199
    Building 950 Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-04 ~ 2023-11-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    C21MED I LLP
    OC424406
    Bridge House 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED
    - now 09686738
    MORPHOGEN-IX LIMITED
    - 2023-04-03 09686738
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Profit/Loss (Company account)
    -3,500,239 GBP2019-08-01 ~ 2020-12-31
    Officer
    2015-07-15 ~ 2021-01-29
    IIF 52 - Director → ME
    2021-11-30 ~ 2023-08-18
    IIF 41 - Director → ME
  • 14
    CENTESSA PHARMACEUTICALS (OREXIA) LIMITED
    - now 11607013
    OREXIA THERAPEUTICS LIMITED
    - 2023-04-03 11607013
    OREXIA LIMITED - 2021-02-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    -3,334,033 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 46 - Director → ME
  • 15
    CORRECTA4 BIO LIMITED
    10132532
    Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183,890 GBP2017-10-18
    Officer
    2016-04-19 ~ dissolved
    IIF 60 - Director → ME
  • 16
    CRITICAL PRESSURE LIMITED
    10826367
    Salisbury House, Station Road, Cambridge
    Liquidation Corporate (5 parents)
    Equity (Company account)
    105,058 GBP2024-06-30
    Officer
    2017-10-02 ~ 2021-11-24
    IIF 38 - Director → ME
  • 17
    DC EUROPA LIMITED
    10826961
    Pem, Salisbury House, Station Road, Cambridge
    Liquidation Corporate (6 parents)
    Equity (Company account)
    273,680 GBP2022-06-30
    Officer
    2017-06-20 ~ now
    IIF 18 - Director → ME
  • 18
    ELEMENTS SQUARED LIMITED
    12065441
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    58,942 GBP2024-10-31
    Person with significant control
    2019-06-24 ~ 2019-08-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EPSILON-3 BIO LIMITED
    - now 07289096
    APOE TECHNOLOGIES LIMITED
    - 2012-01-17 07289096
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -2,673,671 GBP2018-12-31
    Officer
    2010-06-25 ~ dissolved
    IIF 72 - Director → ME
  • 20
    FUNXIONAL THERAPEUTICS LIMITED
    05534392
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2007-12-14 ~ 2013-02-01
    IIF 70 - Director → ME
    2005-08-11 ~ 2006-10-31
    IIF 68 - Director → ME
    2014-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    HUMAN ANTIBODY FACTORY LIMITED
    09812386
    Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    809,702 GBP2019-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 49 - Director → ME
  • 22
    IMHOTEX LIMITED
    12443280
    The Cambridge Partnership Dorothy Hodgkin Building, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    858,549 GBP2021-02-28
    Officer
    2020-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-02
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    INEXIA LIMITED
    11607985
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    -1,996,390 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 42 - Director → ME
  • 24
    INHIBITAXIN LIMITED
    08582765
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -596,480 GBP2019-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 55 - Director → ME
  • 25
    JANPIX LIMITED
    08709519
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    7,010,510 GBP2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 47 - Director → ME
  • 26
    JOHNS THERAPEUTICS LIMITED
    - now 06327059 07949383
    PROTEXA THERAPEUTICS LIMITED
    - 2012-03-06 06327059 07949383
    BETA THERAPEUTICS LIMITED
    - 2009-09-21 06327059
    9 St John's Street, Duxford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 76 - Director → ME
  • 27
    LEVICEPT LTD
    08190142
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    2012-08-23 ~ 2018-06-11
    IIF 74 - Director → ME
  • 28
    LOCKBODY THERAPEUTICS LTD
    - now 10650186
    ULTRAHUMAN SIX LIMITED - 2020-11-15
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,905,394 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 45 - Director → ME
  • 29
    MEDICXI VENTURES (UK) LLP
    OC402437
    25 Great Pulteney Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-01-25 ~ 2017-12-31
    IIF 66 - LLP Member → ME
  • 30
    METHUSELAH HEALTH UK LIMITED
    09209003
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,234,550 GBP2021-09-30
    Officer
    2014-09-09 ~ now
    IIF 35 - Director → ME
  • 31
    ONCOMET LIMITED
    08424564
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 59 - Director → ME
  • 32
    PANDEIA THERAPEUTICS LIMITED
    11463856
    The Cambridge Partnership The Dorothy Hodgkin Bldg Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    -3,214,073 GBP2024-12-31
    Officer
    2019-09-19 ~ 2022-12-22
    IIF 37 - Director → ME
  • 33
    PERFECT BALANCE BIO LIMITED
    12885832
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-17 ~ 2020-10-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 34
    PROTEXA THERAPEUTICS LIMITED
    - now 07949383 06327059
    JOHNS THERAPEUTICS LIMITED
    - 2012-03-06 07949383 06327059
    9 St John's Street, Duxford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 73 - Director → ME
  • 35
    PURPLE PHARMACEUTICALS LIMITED
    08608036
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 54 - Director → ME
  • 36
    REBALANCE (CAMBRIDGE) LIMITED
    10512909
    Pem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    533,987 GBP2017-12-31
    Officer
    2016-12-06 ~ dissolved
    IIF 61 - Director → ME
  • 37
    ROUND EARTH THERAPEUTICS LIMITED
    - now 11966376
    G4X LTD
    - 2019-08-09 11966376
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    894,941 GBP2021-04-30
    Officer
    2019-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 38
    RXBIOLOGICS LIMITED
    - now 10590235
    RX&D LIMITED
    - 2019-02-07 10590235
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    247,924 GBP2017-11-30
    Officer
    2017-03-01 ~ now
    IIF 31 - Director → ME
  • 39
    RXCELERATE LIMITED
    - now 08284658
    TCP BIOTECH LIMITED
    - 2013-02-05 08284658
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    1,776,249 GBP2017-11-30
    Officer
    2012-11-07 ~ now
    IIF 32 - Director → ME
  • 40
    S XPRESS BIO LIMITED
    - now 12216115
    HYDROGEN THERAPEUTICS LIMITED
    - 2025-02-13 12216115
    HELIUM TX LIMITED
    - 2021-04-28 12216115
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    54,762 GBP2024-10-31
    Officer
    2019-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-04-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 41
    SDS THERAPEUTICS LIMITED
    12719780
    C/o The Cambridge Partnership Limited The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    458,622 GBP2024-07-31
    Officer
    2020-07-05 ~ 2024-01-17
    IIF 62 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    STEALTHYX THERAPEUTICS LIMITED
    04491233
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (16 parents)
    Equity (Company account)
    116,197 GBP2020-07-31
    Officer
    2014-12-02 ~ 2017-10-31
    IIF 36 - Director → ME
  • 43
    SUPERX LIMITED
    09865177
    Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (11 parents)
    Equity (Company account)
    778,171 GBP2018-11-30
    Officer
    2015-11-10 ~ 2016-01-07
    IIF 50 - Director → ME
  • 44
    TCP ASSET 1 LLP
    - now OC352240
    THE CAMBRIDGE PARTNERSHIP LLP
    - 2013-02-19 OC352240 OC347357... (more)
    TOTAL MEDICAL VENTURES I LLP
    - 2010-02-11 OC352240 OC347357
    9 St Johns Street, Duxford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 45
    TCP INNOVATIONS LIMITED
    04333576
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2001-12-05 ~ dissolved
    IIF 75 - Director → ME
  • 46
    THE CAMBRIDGE PARTNERSHIP LIMITED
    - now 08288375 OC347357... (more)
    TCPI ASSET 1 LIMITED - 2013-04-10
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (5 parents, 65 offsprings)
    Equity (Company account)
    805,306 GBP2018-04-30
    Officer
    2014-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE FOUNDRY (CAMBRIDGE) LIMITED
    - now 10822408
    DC GANYMEDE LIMITED
    - 2018-01-15 10822408
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,037,467 GBP2024-06-30
    Officer
    2017-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    TOTAL DIAGNOSTICS LIMITED
    09507375
    Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2015-03-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    TOTAL MEDICAL VENTURES I LLP
    - now OC347357 OC352240
    THE CAMBRIDGE PARTNERSHIP LLP
    - 2010-02-11 OC347357 OC352240... (more)
    Bridge House, 25 Fiddle Bridge Lane, Hatfield, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    46,044 GBP2024-03-31
    Officer
    2009-07-23 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
  • 50
    TOTAL SCIENTIFIC LIMITED
    05952429
    The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    462,983 GBP2018-04-30
    Officer
    2006-10-02 ~ 2007-12-18
    IIF 67 - Director → ME
    2012-01-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ULTRAHUMAN FOUR LIMITED
    10650089
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    -107,114 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 44 - Director → ME
  • 52
    ULTRAHUMAN LIMITED
    09885211
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    19,343 GBP2022-11-30
    Officer
    2015-11-24 ~ 2016-01-19
    IIF 48 - Director → ME
  • 53
    ULTRAHUMAN TWO LIMITED
    10645698
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    -62,097 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-11-30 ~ 2023-08-18
    IIF 43 - Director → ME
  • 54
    XO1 LIMITED
    08424622
    1 More London Place, London
    Liquidation Corporate (19 parents)
    Officer
    2013-02-28 ~ 2015-03-18
    IIF 56 - Director → ME
  • 55
    Z FACTOR LIMITED
    09274181
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1,897,448 GBP2020-12-31
    Officer
    2014-10-21 ~ 2021-01-29
    IIF 58 - 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.