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

Duncan, Andrew John

    Related profiles found in government register
  • Duncan, Andrew John
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kennington Road, London, SE1 7QP

      IIF 1
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 2 IIF 3 IIF 4
    • icon of address Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 6
    • icon of address The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 7
  • Duncan, Andrew John
    British chief executive officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 8
    • icon of address Tolpits Lane, Watford, Hertfordshire, WD18 9RN

      IIF 9 IIF 10 IIF 11
    • icon of address Platinum House, St. Marks Hill, Surbiton, KT6 4BH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Tolpits, Lane, Watford, Hertfordshire, WD18 9RN

      IIF 16
  • Duncan, Andrew John
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 17
  • Duncan, Andrew John
    British dir m & c born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 18
  • Duncan, Andrew John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British director bbc born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 28 IIF 29
  • Duncan, Andrew John
    British director marketing and communi born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 30
  • Duncan, Andrew John
    British manager born in July 1962

    Registered addresses and corresponding companies
    • icon of address 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 31
  • Duncan, Andrew John
    British marketing director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 32
  • Slater, John Andrew Duncan
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 33
  • Slater, John Andrew Duncan
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 208, St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 34
  • Slater, John Andrew Duncan
    British general counsel born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British lawyer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ymca, Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 53
    • icon of address 47, Church Road, Hove, East Sussex, BN3 2BE, United Kingdom

      IIF 54
  • John Andrew Duncan Slater
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 208 St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 55
  • Slater, John Andrew Duncan
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Bms World Mission, Didcot, Oxfordshire, OX11 8XA, United Kingdom

      IIF 56
  • Slater, John Andrew Duncan
    British group general counsel born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XD, Uk

      IIF 57
  • Slater, John Andrew Duncan
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Oxon, South Oxfordshire, OX11 8XD

      IIF 58
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kennington Road, London, SE1 7QP

      IIF 59
    • icon of address Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 60
    • icon of address The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 61
  • John Slater
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 62
    • icon of address Baptist House, C/o Executive Administrator, Bms World Mission, Po Box 49, 129 Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 63
  • Slater, John Andrew Duncan
    British

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British company secretary

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British general counsel

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bridge Street, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 10 Queen Street Place, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 15 - Director → ME
  • 6
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,093 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 75
  • 1
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2009-11-17
    IIF 8 - Director → ME
  • 2
    CELLTECH MANUFACTURING SERVICES LIMITED - 2005-09-09
    ALNERY NO. 2103 LIMITED - 2000-12-27
    icon of address Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-10-29
    IIF 96 - Secretary → ME
  • 3
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    249,560 GBP2022-10-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-12-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 129 Broadway, Didcot, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-05 ~ 2022-03-03
    IIF 56 - Director → ME
  • 5
    THE BBC CHILDREN IN NEED APPEAL - 2012-08-09
    icon of address 4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-04 ~ 2005-01-12
    IIF 18 - Director → ME
  • 6
    FFW 1979 LIMITED - 2002-08-07
    BBC COMMERCIAL HOLDINGS LIMITED - 2022-04-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-07-16
    IIF 30 - Director → ME
  • 7
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2004-07-16
    IIF 28 - Director → ME
  • 8
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 26 - Director → ME
  • 9
    BRITISH BIOTECH LIMITED - 1994-07-29
    BRITISH BIOTECH LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 44 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 84 - Secretary → ME
  • 10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 43 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 73 - Secretary → ME
  • 11
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 49 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 79 - Secretary → ME
  • 12
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 40 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 75 - Secretary → ME
  • 13
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 51 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 87 - Secretary → ME
  • 14
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 45 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 82 - Secretary → ME
  • 15
    DANEVALE LIMITED - 1999-12-06
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-30
    IIF 27 - Director → ME
  • 16
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    FENBUSH LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 9 - Director → ME
  • 17
    CAMELOT GROUP PLC - 2010-07-05
    CAMELOT GROUP LIMITED - 2010-08-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 10 - Director → ME
  • 18
    CELLTECH PLC - 1999-08-04
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 65 - Secretary → ME
  • 19
    CELLTECH THERAPEUTICS LIMITED - 2003-11-21
    CELLTECH CHIROSCIENCE LIMITED - 2000-05-16
    CELLTECH GROUP LIMITED - 1999-12-21
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-10-29
    IIF 69 - Secretary → ME
  • 20
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2004-10-29
    IIF 71 - Secretary → ME
  • 21
    ALNERY NO. 1333 LIMITED - 1994-05-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-24 ~ 2004-10-29
    IIF 70 - Secretary → ME
  • 22
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 95 - Secretary → ME
  • 23
    ALNERY NO.31 LIMITED - 1980-12-31
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 68 - Secretary → ME
  • 24
    VERNALIS RESEARCH LIMITED - 2000-05-19
    ALNERY NO. 1962 LIMITED - 2000-03-17
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 52 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 88 - Secretary → ME
  • 25
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 48 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 89 - Secretary → ME
  • 26
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-11-17
    IIF 5 - Director → ME
  • 27
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2009-11-17
    IIF 3 - Director → ME
  • 28
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 64 - Secretary → ME
  • 29
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 92 - Secretary → ME
  • 30
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09
    PACKETCATCH LIMITED - 1996-09-06
    icon of address C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 16 - Director → ME
  • 31
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2004-10-29
    IIF 100 - Director → ME
  • 32
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-29
    IIF 94 - Secretary → ME
  • 33
    DWSCO 2284 LIMITED - 2002-08-13
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2004-07-15
    IIF 29 - Director → ME
  • 34
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 93 - Secretary → ME
  • 35
    CITYGATE DEALERSHIPS LIMITED - 2006-12-18
    CITYGATE BOW LIMITED - 1994-02-15
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 23 - Director → ME
  • 36
    EARLDRAKE LIMITED - 1983-11-17
    MALAYA GROUP PLC - 1997-05-01
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 19 - Director → ME
  • 37
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2013-01-06
    IIF 17 - Director → ME
  • 38
    MASKFERN LIMITED - 1984-12-07
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 24 - Director → ME
  • 39
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 103 - Secretary → ME
  • 40
    TYREINDEX LIMITED - 2001-06-27
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-09-30
    IIF 35 - Director → ME
    icon of calendar 2005-07-26 ~ 2009-09-30
    IIF 86 - Secretary → ME
  • 41
    icon of address Melton Court, Old Brompton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 21 - Director → ME
  • 42
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-20 ~ 2009-09-30
    IIF 36 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 72 - Secretary → ME
  • 43
    VERNALIS GROUP LIMITED - 2020-12-03
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    VERNALIS GROUP PLC - 2004-03-11
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-20 ~ 2009-09-30
    IIF 37 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 78 - Secretary → ME
  • 44
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2009-09-30
    IIF 38 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 85 - Secretary → ME
  • 45
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 39 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 83 - Secretary → ME
  • 46
    LONDON LOTUS SERVICE CENTRE LIMITED - 1997-05-01
    L.S.C.SERVICE CENTRE LIMITED - 1989-10-19
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 22 - Director → ME
  • 47
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1996-06-28
    IIF 66 - Secretary → ME
  • 48
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1996-06-28
    IIF 104 - Secretary → ME
  • 49
    MALAYA GARAGE (CRAWLEY) LIMITED - 1997-05-01
    MALAYA GARAGE LIMITED - 1988-02-17
    PRESTIGE CAR CENTRE LIMITED - 1981-12-31
    MALAYA GARAGE (MIDLANDS) LIMITED - 1980-12-31
    R.C.P. HOLDING COMPANY LIMITED - 1978-12-31
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 20 - Director → ME
  • 50
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 98 - Secretary → ME
  • 51
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 97 - Secretary → ME
  • 52
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 90 - Secretary → ME
  • 53
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-06-21
    IIF 11 - Director → ME
  • 54
    icon of address 1 Kennington Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2017-01-25
    IIF 1 - Director → ME
  • 55
    icon of address 1 Kennington Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2017-08-08
    IIF 59 - Director → ME
  • 56
    OASIS INTERNATIONAL ASSOCIATION LIMITED - 2003-01-10
    icon of address Oasis Centre 1, Kennington Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2018-05-02
    IIF 7 - Director → ME
    icon of calendar 2016-09-01 ~ 2020-09-01
    IIF 61 - Director → ME
  • 57
    OASIS INTERNATIONAL FOUNDATION - 2025-01-31
    icon of address 2nd Floor The Oasis Centre, 1 Kennington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2020-09-01
    IIF 60 - Director → ME
    icon of calendar 2017-02-14 ~ 2018-05-02
    IIF 6 - Director → ME
  • 58
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-10-29
    IIF 102 - Director → ME
  • 59
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-10-29
    IIF 99 - Director → ME
  • 60
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-10-29
    IIF 101 - Director → ME
  • 61
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 42 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 80 - Secretary → ME
  • 62
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 46 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 74 - Secretary → ME
  • 63
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 64
    icon of address 129 Broadway, Oxon, South Oxfordshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ 2022-03-03
    IIF 58 - Director → ME
  • 65
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2018-05-23
    IIF 4 - Director → ME
  • 66
    CELLTECH U.S. - 2005-12-12
    ALNERY NO. 1364 LIMITED - 1994-09-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2004-10-29
    IIF 67 - Secretary → ME
  • 67
    MEDEVA PHARMA LIMITED - 2001-04-02
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-29
    IIF 91 - Secretary → ME
  • 68
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-03-13
    IIF 31 - Director → ME
  • 69
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    icon of calendar 1999-01-12 ~ 1999-12-06
    IIF 32 - Director → ME
  • 70
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 41 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 76 - Secretary → ME
  • 71
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2009-09-30
    IIF 47 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 77 - Secretary → ME
  • 72
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    GROWTRIM LIMITED - 1986-04-04
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-20 ~ 2009-09-30
    IIF 50 - Director → ME
    icon of calendar 2004-10-29 ~ 2009-09-30
    IIF 81 - Secretary → ME
  • 73
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-09-30
    IIF 25 - Director → ME
  • 74
    SUSSEX CENTRAL YMCA - 2014-03-04
    HOVE YMCA - 2009-09-24
    icon of address Reed House, 47 Church Road, Hove, East Sussex
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2020-10-16
    IIF 54 - Director → ME
  • 75
    YMCA SOUTHERN COUNTIES - 2015-09-24
    icon of address Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2014-03-31
    IIF 53 - 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.