1
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-23,542 GBP2024-12-31
Officer
2016-02-24 ~ 2024-12-31
IIF 13 - Director → ME
2
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-4,986 GBP2024-12-31
Officer
2016-02-24 ~ 2022-01-31
IIF 10 - Director → ME
2022-01-31 ~ 2024-12-31
IIF 14 - Director → ME
3
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-102,473 GBP2024-12-31
Officer
2022-01-31 ~ 2024-12-31
IIF 12 - Director → ME
2016-02-24 ~ 2022-01-31
IIF 11 - Director → ME
4
1 Kingdom Street, London, England
Dissolved Corporate (4 parents)
Officer
2008-07-10 ~ 2010-05-28
IIF 8 - Director → ME
5
C4X DISCOVERY HOLDINGS PLC - 2024-05-07
SCHOSWEEN 24 PLC - 2014-10-13
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2014-09-03 ~ 2024-12-31
IIF 16 - Director → ME
6
CONFORMETRIX LIMITED - 2013-07-04
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2015-11-19 ~ 2024-12-31
IIF 15 - Director → ME
7
CONFORMETRIX EBT LIMITED - 2013-07-18
Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2015-11-19 ~ 2024-12-31
IIF 9 - Director → ME
8
NEWINCCO 1093 LIMITED - 2011-07-20
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
Dissolved Corporate (5 parents, 1 offspring)
Officer
2011-06-17 ~ 2016-04-30
IIF 4 - Director → ME
9
NEWINCCO 1094 LIMITED - 2011-07-01
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
Dissolved Corporate (2 parents)
Officer
2011-06-17 ~ 2016-04-30
IIF 3 - Director → ME
10
POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
POWDERJECT TECHNOLOGIES PLC - 1997-04-23
02977138POWDERJECT LIMITED - 1997-03-12
3 Rivergate, Temple Quay, Bristol
Dissolved Corporate (4 parents)
Officer
2001-03-13 ~ 2003-07-08
IIF 20 - Director → ME
11
POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
03321428POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
OXFORD GENESCIENCES LIMITED - 1997-04-22
3 Rivergate, Temple Quay, Bristol
Dissolved Corporate (4 parents)
Officer
2003-03-14 ~ 2003-07-08
IIF 19 - Director → ME
12
NEWINCCO 1096 LIMITED - 2011-08-04
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
Active Corporate (4 parents, 2 offsprings)
Officer
2011-06-17 ~ 2015-02-11
IIF 1 - Director → ME
13
TRANSLOCUS LIMITED - 2009-03-16
50-60 Station Road, Cambridge, England
Active Corporate (4 parents, 2 offsprings)
Officer
2009-12-01 ~ 2014-10-31
IIF 27 - Director → ME
14
- now OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311131, OC311132, OC311133, OC311134, OC317737, OC317738... (more) IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311131, OC311132, OC311133, OC311134, OC317737, OC317738... (more)MATRIX ENERGY ITALY 10 LLP - 2007-09-15
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311131, OC311132, OC311133, OC311134, OC317737, OC317738... (more) 6 St. Andrew Street, London, England
Active Corporate (2 parents)
Officer
2005-02-18 ~ 2007-08-31
IIF 35 - LLP Member → ME
15
- now OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311132, OC311133, OC311134, OC317737, OC317738... (more) IP MAESTRALE ENERGY ITALY 11 LLP - 2013-02-27
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311132, OC311133, OC311134, OC317737, OC317738... (more)MATRIX ENERGY ITALY 11 LLP - 2007-09-15
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311132, OC311133, OC311134, OC317737, OC317738... (more) 6 St. Andrew Street, London, England
Active Corporate (2 parents)
Officer
2005-02-18 ~ 2007-08-31
IIF 34 - LLP Member → ME
16
- now OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311131, OC311133, OC311134, OC317737, OC317738... (more) IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311131, OC311133, OC311134, OC317737, OC317738... (more)MATRIX ENERGY ITALY 12 LLP - 2007-09-15
OC311121, OC311122, OC311123, OC311124, OC311125, OC311126, OC311127, OC311128, OC311129, OC311130, OC311131, OC311133, OC311134, OC317737, OC317738... (more) 6 St. Andrew Street, London, England
Active Corporate (2 parents)
Officer
2005-02-18 ~ 2007-08-31
IIF 36 - LLP Member → ME
17
MODERN BIOSCIENCES LIMITED - 2024-11-01
05550822MODERN BIOSCIENCES PLC - 2017-06-14
05550822MODERN BIOSCIENCES LIMITED - 2006-03-06
05550822LIFEUK (IP2IPO) LIMITED - 2006-03-03
05550822PIMCO 2288 LIMITED - 2005-05-16
2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
Active Corporate (4 parents, 6 offsprings)
Officer
2007-09-03 ~ 2011-01-25
IIF 6 - Director → ME
18
MEDICINES TECHNOLOGIES CATAPULT LIMITED - 2016-03-01
Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
Active Corporate (8 parents, 3 offsprings)
Officer
2016-06-06 ~ 2023-01-26
IIF 21 - Director → ME
19
CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
09376285NEWINCCO 1020 LIMITED - 2010-07-19
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
Active Corporate (4 parents)
Officer
2010-07-06 ~ 2015-02-11
IIF 2 - Director → ME
20
ANIONA LIMITED - 2013-03-15
NEWINCCO 1226 LIMITED - 2013-03-14
05875533, 05875586, 05875600, 05875603, 05875620, 05875623, 05898969, 05898976, 05898983, 05898988, 05920477, 05920513, 05920520, 05920525, 05947879, 05947888, 05947895, 05956501, 05956505, 05956507, 05956508, 05956513, 05956526, 05956537, 05956563, 05956572, 05982481, 05982502, 05982897, 05982899, 05982912, 05982915, 06049158, 06049168, 06049175, 06049187, 06049324, 06057256, 06063778, 06064199, 06064204, 06064209, 06064218, 06064226, 06064259, 06088065, 06088220, 06088326, 06088359, 06088373Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
Dissolved Corporate (4 parents)
Officer
2014-05-23 ~ 2015-02-11
IIF 17 - Director → ME
21
OXFORD BIOSCIENCES LIMITED - 1997-05-12
08456830 1 More London Place, London
Dissolved Corporate (3 parents)
Officer
2003-03-14 ~ 2003-07-08
IIF 18 - Director → ME
2004-11-18 ~ 2007-05-31
IIF 5 - Director → ME
22
TRX PHARMACCINES LIMITED - 2004-05-05
WATCHGARDEN LIMITED - 2004-04-13
1 More London Place, London
Dissolved Corporate (3 parents)
Officer
2004-03-24 ~ 2007-05-31
IIF 7 - Director → ME
23
TOUCHLIGHT AAV LIMITED - 2022-02-03
2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2017-03-17 ~ 2018-12-21
IIF 22 - Director → ME
24
Tea Green Golf Club, Wandon End, Luton, Beds
Dissolved Corporate (2 parents)
Equity (Company account)
-1,053,760 GBP2017-07-31
Officer
2007-07-26 ~ 2017-10-04
IIF 31 - Director → ME
2009-08-04 ~ 2017-10-04
IIF 33 - Secretary → ME
Person with significant control
2016-04-06 ~ 2017-10-18
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
25
Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
-8,022,710 GBP2024-12-31
Officer
2011-04-08 ~ 2020-10-08
IIF 24 - Director → ME
26
Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
Active Corporate (8 parents, 5 offsprings)
Equity (Company account)
-21,724,156 GBP2024-12-31
Officer
2014-10-21 ~ 2020-10-08
IIF 29 - Director → ME
27
Morelands And Riverdale Buildings, Lower Sunbury Road, Hampton, England
Active Corporate (4 parents)
Officer
2014-10-20 ~ 2020-10-08
IIF 28 - Director → ME
28
Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-05-12 ~ 2020-10-08
IIF 23 - Director → ME
29
Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2017-03-17 ~ 2020-10-08
IIF 25 - Director → ME
30
Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,021 GBP2020-12-31
Officer
2017-03-17 ~ 2020-10-08
IIF 26 - Director → ME