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

Martin, Patrick

    Related profiles found in government register
  • Martin, Patrick
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 1
  • Martin, Patrick
    British solicitor born in July 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 25
  • Murphy, Martin
    British venture capitalist born in December 1968

    Resident in United Kingdom

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

      IIF 26
    • Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, England

      IIF 27
  • Murphy, Martin Patrick
    British born in December 1968

    Resident in United Kingdom

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

      IIF 28
  • Murphy, Martin Patrick
    British investor born in December 1968

    Resident in United Kingdom

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

      IIF 29
  • Murphy, Martin Patrick, Dr
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 30
    • 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 31
  • Murphy, Martin Patrick, Dr
    British investment director born in December 1968

    Resident in United Kingdom

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

      IIF 32
  • Murphy, Martin Patrick, Dr
    British investment professional born in December 1968

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Murphy, Martin Patrick, Dr
    British none born in December 1968

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Murphy, Martin Patrick, Dr
    British venture capitalist born in December 1968

    Resident in United Kingdom

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

      IIF 37
    • 6 Henrietta Street, London, WC2E 8PU

      IIF 38
  • Martin, Patrick Tyson
    British

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

      IIF 39
  • 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
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, City Of Edinburgh, EH3 9AQ

      IIF 54
  • Murphy, Martin
    British investor director born in December 1968

    Resident in Uk

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

      IIF 55
  • Murphy, Martin Patrick
    British born in December 1968

    Resident in England

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

      IIF 56
  • Murphy, Martin Patrick
    British director born in December 1968

    Resident in England

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

      IIF 57
    • 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 58
  • Murphy, Martin Patrick
    British none born in December 1968

    Resident in England

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

      IIF 59
    • Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 60
  • Murphy, Martin Patrick
    British venture capitalist born in December 1968

    Resident in England

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

      IIF 61
  • Murphy, Martin Patrick
    British investment manager born in December 1968

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

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

    Resident in England

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

      IIF 63
  • Murphy, Martin Patrick
    born in December 1968

    Resident in England

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

      IIF 64
    • 215, Euston Road, London, NW1 2BE, England

      IIF 65
  • Murphy, Martin Patrick, Dr
    British born in December 1968

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

      IIF 66
  • Murphy, Martin Patrick, Dr
    British partner born in December 1968

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

      IIF 67
  • Murphy, Martin Patrick, Dr
    British venture capitalist born in December 1968

    Registered addresses and corresponding companies
  • Murphy, Martin Patrick, Dr
    born in December 1968

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

      IIF 79
  • Murphey, Martin Patrick
    born in December 1968

    Resident in Uk

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

      IIF 80
child relation
Offspring entities and appointments 76
  • 1
    14M GENOMICS LIMITED
    - now 08838370
    NEWINCCO 1279 LIMITED - 2014-02-03
    Eddeva Building (b920) Babraham Research Campus, Cambridge, England
    Dissolved Corporate (11 parents)
    Officer
    2014-06-04 ~ 2016-06-03
    IIF 55 - Director → ME
  • 2
    1ST-ENT LIMITED
    - now 08561592 OC347170
    ALPT LIMITED
    - 2013-06-20 08561592 OC347170
    Accountancy House, 90 Walworth Road, London
    Active Corporate (5 parents)
    Officer
    2013-06-07 ~ 2014-03-13
    IIF 25 - Director → ME
  • 3
    3TC HOLDINGS LIMITED - now
    CONTINENTAL SHELF 480 LIMITED
    - 2009-10-30 06990260 06023876... (more)
    Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-08-13 ~ 2009-09-30
    IIF 8 - Director → ME
  • 4
    ACHILLES THERAPEUTICS PLC
    - now 13027460 10167668... (more)
    ACHILLES THERAPEUTICS LIMITED - 2021-02-10
    ACHILLES TX LIMITED
    - 2021-02-10 13027460 10167668
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (14 parents, 2 offsprings)
    Officer
    2020-12-11 ~ 2021-03-30
    IIF 26 - Director → ME
  • 5
    ACHILLES THERAPEUTICS UK LIMITED - now
    ACHILLES THERAPEUTICS LIMITED
    - 2021-01-13 10167668 13027460... (more)
    ACHILLESTX LIMITED
    - 2016-10-03 10167668 13027460
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (20 parents)
    Officer
    2018-01-23 ~ 2021-01-11
    IIF 27 - Director → ME
    2016-05-06 ~ 2017-11-29
    IIF 61 - Director → ME
  • 6
    AIRWAVE SOLUTIONS INTERNATIONAL LIMITED - now
    CONTINENTAL SHELF 461 LIMITED
    - 2009-01-15 06764852 06861595... (more)
    Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2008-12-03 ~ 2009-01-14
    IIF 47 - Director → ME
  • 7
    ALUMNO GT LIMITED - now
    ALUMNO MILLER LIMITED - 2014-09-19
    CONTINENTAL SHELF 475 LIMITED
    - 2010-10-19 06974058 06548829... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-07-27 ~ 2009-09-01
    IIF 10 - Director → ME
  • 8
    ALUMNO GT MANAGEMENT LIMITED - now
    ALUMNO MILLER MANAGEMENT LIMITED - 2014-09-18
    CONTINENTAL SHELF 476 LIMITED
    - 2010-10-19 06974060 04838455... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-07-27 ~ 2009-09-01
    IIF 16 - Director → ME
  • 9
    ANTIVA THERAPEUTICS LIMITED
    - now 07126816
    NEWINCCO 966 LIMITED
    - 2010-01-28 07126816 07101304... (more)
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2010-01-28 ~ 2012-04-05
    IIF 32 - Director → ME
  • 10
    ARGENTA DISCOVERY 2009 LIMITED
    - now 06920289
    CONTINENTAL SHELF 468 LIMITED
    - 2009-07-08 06920289 06861595... (more)
    Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2009-07-07
    IIF 13 - Director → ME
    2009-09-18 ~ 2010-01-25
    IIF 74 - Director → ME
  • 11
    AUDIO AND DISPLAY SOLUTIONS LIMITED - now
    CONTINENTAL SHELF 483 LIMITED
    - 2009-11-16 07058681 06085036... (more)
    27 Bott Lane, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    2009-10-27 ~ 2009-11-16
    IIF 22 - Director → ME
  • 12
    AUTOLUS LIMITED
    - now 09115837
    NEWINCCO 1311 LIMITED - 2014-08-21
    The Mediaworks, 191 Wood Lane, London, England
    Active Corporate (23 parents)
    Officer
    2014-09-25 ~ 2018-06-22
    IIF 59 - Director → ME
  • 13
    AUTOLUS THERAPEUTICS PLC
    - now 11185179
    AUTOLUS THERAPEUTICS LIMITED
    - 2018-06-18 11185179
    The Mediaworks, 191 Wood Lane, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-06-14 ~ 2025-06-26
    IIF 63 - Director → ME
  • 14
    AVISTA OIL UK LIMITED
    - now 07203642
    CONTINENTAL SHELF 501 LIMITED
    - 2010-08-04 07203642 07457389... (more)
    Tuerner & Co Ltd, Nottingham Commerce Centre 8 Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2010-03-25 ~ 2010-08-06
    IIF 20 - Director → ME
  • 15
    AZERIA THERAPEUTICS LIMITED
    10659547
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 16
    BACKHAUS UK LIMITED - now
    CONTINENTAL SHELF 493 LIMITED
    - 2010-04-08 07097347 06085036... (more)
    C/o Maple House, 382 Kenton Road, Harrow, England
    Dissolved Corporate (6 parents)
    Officer
    2009-12-07 ~ 2010-04-08
    IIF 24 - Director → ME
  • 17
    BIOMODAL LIMITED - now
    CAMBRIDGE EPIGENETIX LIMITED
    - 2023-12-21 08005377
    NEWINCCO 1171 LIMITED - 2012-04-20
    B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (22 parents)
    Officer
    2012-08-08 ~ 2018-04-30
    IIF 37 - Director → ME
  • 18
    BLUE EARTH DIAGNOSTICS LIMITED
    - now 08773116
    NEWINCCO 1275 LIMITED
    - 2013-12-18 08773116 09759424... (more)
    Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-12-17 ~ 2019-07-31
    IIF 60 - Director → ME
  • 19
    CHASE (HAMPSTEAD) LIMITED - now
    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 07203525 04253531... (more)
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-03-25 ~ 2010-05-28
    IIF 3 - Director → ME
  • 20
    CHASE GREEN (RIVERSIDE) LIMITED - now
    CONTINENTAL SHELF 499 LIMITED
    - 2010-04-28 07203624 06764730... (more)
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-03-25 ~ 2010-04-28
    IIF 21 - Director → ME
  • 21
    CORA BIOSCIENCES LIMITED
    16620247
    53 Colwith Road, London, England
    Active Corporate (7 parents)
    Officer
    2025-07-31 ~ now
    IIF 28 - Director → ME
  • 22
    DROC LIVINGSTON CP LIMITED - now
    CONTINENTAL SHELF 460 LIMITED
    - 2009-04-15 06764744 06861595... (more)
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2008-12-03 ~ 2009-04-07
    IIF 53 - Director → ME
  • 23
    EAST ANGLIA OFFSHORE WIND LIMITED
    - now 06990367
    CONTINENTAL SHELF 481 LIMITED
    - 2009-12-02 06990367 07058679... (more)
    3rd Floor, 1 Tudor Street, London
    Active Corporate (27 parents)
    Officer
    2009-08-13 ~ 2009-12-21
    IIF 19 - Director → ME
  • 24
    EJW ASSET MANAGEMENT COMPANY LIMITED - now
    CONTINENTAL SHELF 482 LIMITED
    - 2009-11-26 07058675 06861595... (more)
    30 Crown Place, London
    Active Corporate (5 parents)
    Officer
    2009-10-27 ~ 2009-11-26
    IIF 1 - Director → ME
  • 25
    EMERALD CROWN POWER LIMITED
    - now 07058684
    CONTINENTAL SHELF 485 LIMITED
    - 2009-12-16 07058684 06548829... (more)
    21 Ashdene Crescent, Ash, Aldershot, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2009-10-27 ~ 2010-01-26
    IIF 23 - Director → ME
  • 26
    EPISTEM SIP TRUSTEE LIMITED - now
    GENEDRIVE LIMITED - 2016-07-22
    EPISTEM SIP TRUSTEE LIMITED - 2016-07-12
    CONTINENTAL SHELF 457 LIMITED
    - 2008-12-31 06764773 08027005... (more)
    The Incubator Building, 48 Grafton Street, Manchester
    Active Corporate (8 parents)
    Officer
    2008-12-03 ~ 2008-12-12
    IIF 49 - Director → ME
  • 27
    ERICA WIND FARM LIMITED - now
    CONTINENTAL SHELF 492 LIMITED
    - 2010-06-10 07094924 07203624... (more)
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2009-12-03 ~ 2010-03-24
    IIF 7 - Director → ME
  • 28
    FIM WIND FARMS 1 LIMITED - now
    CONTINENTAL SHELF 488 LIMITED
    - 2010-01-21 07088427 04922052... (more)
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (7 parents)
    Officer
    2009-11-26 ~ 2010-01-21
    IIF 2 - Director → ME
  • 29
    GALLIFORD TRY HPS LIMITED - now
    MILLER HPS LIMITED - 2014-10-08
    HEALTHCARE PARTNERSHIP SOLUTIONS LIMITED - 2011-07-07
    CONTINENTAL SHELF 478 LIMITED
    - 2009-09-11 06990256 06167797... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (20 parents)
    Officer
    2009-08-13 ~ 2009-09-11
    IIF 14 - Director → ME
  • 30
    GALLIFORD TRY SUPPLIES LIMITED - now
    MILLER SUPPLIES LIMITED - 2014-10-07
    CONTINENTAL SHELF 479 LIMITED
    - 2009-12-09 06990259 06529901... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2009-08-13 ~ 2009-11-12
    IIF 11 - Director → ME
  • 31
    GT CAMBERWELL (HOLDINGS) LIMITED - now
    MILLER CAMBERWELL (HOLDINGS) LIMITED - 2014-10-07
    ALUMNO MILLER CAMBERWELL (HOLDINGS) LIMITED - 2010-09-28
    CONTINENTAL SHELF 469 LIMITED
    - 2009-09-09 06920268 06764744... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2009-08-21
    IIF 9 - Director → ME
  • 32
    GT CAMBERWELL LIMITED - now
    MILLER CAMBERWELL LIMITED - 2014-10-07
    ALUMNO MILLER CAMBERWELL LIMITED - 2010-09-28
    CONTINENTAL SHELF 467 LIMITED
    - 2009-08-29 06920271 06861595... (more)
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-06-01 ~ 2009-08-21
    IIF 12 - Director → ME
  • 33
    HIMOR (CLARENCE HOUSE) LIMITED - now
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED
    - 2009-08-24 06920276 06764852... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2009-06-01 ~ 2009-08-14
    IIF 18 - Director → ME
  • 34
    HIMOR (RETAIL) LIMITED - now
    CONTINENTAL SHELF 464 LIMITED
    - 2009-06-18 06861634 03230901... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2009-03-27 ~ 2009-06-08
    IIF 48 - Director → ME
  • 35
    I-PREDICTOR LIMITED - now
    CONTINENTAL SHELF 495 LIMITED
    - 2010-03-25 07094954 07203624... (more)
    5 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    2009-12-03 ~ 2010-03-17
    IIF 6 - Director → ME
  • 36
    MACSCO 2011 LIMITED
    - now 04874555 12774261... (more)
    HEALTHCARE BRANDS INTERNATIONAL LIMITED
    - 2011-05-09 04874555 06764071
    HEALTHCARE BRANDS LIMITED - 2003-08-28
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 62 - Director → ME
  • 37
    MCGRIGORS LIMITED
    - now 03779693 SO300918
    MCGRIGORS 2006 LIMITED - 2006-05-23
    MCGRIGORS LIMITED
    - 2006-05-23 03779693 SO300918
    KLEGAL LIMITED
    - 2004-02-03 03779693
    BATFALL LIMITED - 1999-07-08
    30 Crown Place, London
    Dissolved Corporate (14 parents)
    Officer
    2004-08-05 ~ 2010-09-15
    IIF 40 - Director → ME
    1999-08-17 ~ 2010-09-15
    IIF 39 - Secretary → ME
  • 38
    58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (132 parents)
    Officer
    2006-08-29 ~ 2010-09-15
    IIF 54 - LLP Designated Member → ME
  • 39
    MD DIRECTORS LIMITED
    SC104963
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (34 parents, 439 offsprings)
    Officer
    2003-03-13 ~ 2010-09-15
    IIF 44 - Director → ME
  • 40
    MD SECRETARIES LIMITED
    SC104964
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (34 parents, 966 offsprings)
    Officer
    2003-03-13 ~ 2010-09-15
    IIF 41 - Director → ME
  • 41
    MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED - now
    CONTINENTAL SHELF 496 LIMITED
    - 2010-03-12 07094957 07203624... (more)
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (22 parents, 7 offsprings)
    Officer
    2009-12-03 ~ 2010-03-11
    IIF 5 - Director → ME
  • 42
    MVM (CIP) (NO.2) LIMITED
    - now 04400039 05959362
    BOOSTRELAY LIMITED - 2002-03-28
    30 St. George Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2006-05-03 ~ 2006-07-11
    IIF 71 - Director → ME
  • 43
    MVM (GP) (NO.2) LIMITED
    - now 04400065 05959376
    BOOSTROTOR LIMITED - 2002-03-28
    30 St. George Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2006-05-03 ~ 2006-07-11
    IIF 70 - Director → ME
  • 44
    MVM (GP) LIMITED
    - now 03322043
    UK MEDICAL VENTURES (GENERAL PARTNER) LIMITED - 2000-10-25
    CANWORD LIMITED - 1997-05-22
    30 St. George Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2006-05-03 ~ 2006-07-11
    IIF 72 - Director → ME
  • 45
    MVM LIMITED - now
    MVM (CIP) LIMITED
    - 2007-02-13 03351914
    UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED - 2000-10-25
    MILDNICE LIMITED - 1997-05-22
    38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (14 parents)
    Officer
    2006-05-03 ~ 2006-07-11
    IIF 77 - Director → ME
  • 46
    MVM PARTNERS LLP - now
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP
    - 2017-06-28 OC311719
    38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (20 parents, 21 offsprings)
    Officer
    2005-02-21 ~ 2012-03-27
    IIF 79 - LLP Member → ME
  • 47
    NXERA PHARMA UK LIMITED - now
    HEPTARES THERAPEUTICS LIMITED
    - 2024-04-02 06267989
    Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (25 parents, 1 offspring)
    Officer
    2007-07-05 ~ 2012-03-27
    IIF 78 - Director → ME
  • 48
    OXXON THERAPEUTICS LIMITED
    - now 03671700
    OXXON PHARMACCINES LIMITED
    - 2004-04-01 03671700
    Windrush Court, Transport Way, Oxford
    Active Corporate (29 parents)
    Officer
    2004-02-24 ~ 2007-03-09
    IIF 75 - Director → ME
  • 49
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (148 parents, 1490 offsprings)
    Officer
    1996-03-05 ~ 1996-12-19
    IIF 42 - Director → ME
  • 50
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    1996-03-05 ~ 1996-12-19
    IIF 43 - Director → ME
  • 51
    PLACE DE LOUVAIN 12 LIMITED - now
    STAINTON CAPITAL INVESTMENTS LIMITED - 2016-08-19
    CONTINENTAL SHELF 477 LIMITED
    - 2009-10-28 06990255 04838457... (more)
    40a Station Road, Upminster, Essex
    Dissolved Corporate (11 parents)
    Officer
    2009-08-13 ~ 2009-10-20
    IIF 15 - Director → ME
  • 52
    PMPGENESIS LIMITED - now
    CONTINENTAL SHELF 462 LIMITED
    - 2009-06-27 06861595 06764852... (more)
    162 Hucclecote Road, Gloucester, England
    Dissolved Corporate (11 parents)
    Officer
    2009-03-27 ~ 2009-06-18
    IIF 50 - Director → ME
  • 53
    PULMAGEN THERAPEUTICS (ASTHMA) LIMITED
    - now 06648765
    ARGENTA ORAL THERAPEUTICS LIMITED
    - 2010-02-26 06648765
    ARGENTA DRUG DEVELOPMENT LIMITED - 2009-07-08
    CONTINENTAL SHELF 453 LIMITED - 2008-10-03
    C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (19 parents)
    Officer
    2009-09-18 ~ 2012-03-23
    IIF 73 - Director → ME
  • 54
    PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
    - now 06648734
    ARGENTA INHALED THERAPEUTICS GROUP LIMITED
    - 2010-02-17 06648734
    ARGENTA DISCOVERY GROUP LIMITED - 2009-07-08
    CONTINENTAL SHELF 455 LIMITED - 2008-10-03
    C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (15 parents)
    Officer
    2009-09-18 ~ 2012-03-23
    IIF 76 - Director → ME
  • 55
    PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED
    - now 07087533
    ARGENTA THERAPEUTICS LIMITED
    - 2010-02-16 07087533
    CONTINENTAL SHELF 487 LIMITED
    - 2010-01-14 07087533 07058681... (more)
    30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-11-26 ~ 2010-01-11
    IIF 4 - Director → ME
    2010-01-29 ~ 2012-03-23
    IIF 68 - Director → ME
  • 56
    PULMAGEN THERAPEUTICS (SYNERGY) LIMITED - now
    ARGENTA DISCOVERY LIMITED
    - 2010-02-16 03671653
    CHEMMEDICA PHARMACEUTICALS LIMITED - 2000-10-06
    CHEMMEDICA LIMITED - 1999-01-27
    TRUSHELFCO (NO.2455) LIMITED - 1998-12-17
    30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (29 parents)
    Officer
    2006-08-22 ~ 2009-09-09
    IIF 69 - Director → ME
  • 57
    QUELL THERAPEUTICS LIMITED
    11890040
    3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, England
    Active Corporate (16 parents)
    Officer
    2019-03-19 ~ 2023-12-31
    IIF 36 - Director → ME
  • 58
    RARE THERAPIES LAUNCH PAD C.I.C.
    16465418
    Number One Welcome Building, Avon Street, Bristol, England
    Active Corporate (8 parents)
    Officer
    2025-05-21 ~ 2025-07-31
    IIF 29 - Director → ME
  • 59
    RESOLUTION THERAPEUTICS LIMITED
    - now 11112568
    SYNCONA COLLABORATION (E) LIMITED - 2020-07-30
    8 Bloomsbury Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-08-26 ~ 2023-11-16
    IIF 35 - Director → ME
  • 60
    REVVITY DISCOVERY LIMITED - now
    HORIZON DISCOVERY LIMITED
    - 2024-09-17 05363294 05978215
    8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2011-09-15 ~ 2012-04-12
    IIF 67 - Director → ME
  • 61
    RPAM (GENERAL PARTNER) LIMITED - now
    CONTINENTAL SHELF 466 LIMITED
    - 2009-05-01 06861590 06861595... (more)
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2009-03-27 ~ 2009-04-27
    IIF 51 - Director → ME
  • 62
    ST. JAMES COURT (MANCHESTER) LIMITED - now
    CONTINENTAL SHELF 459 LIMITED
    - 2009-04-20 06764730 07203624... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2008-12-03 ~ 2009-04-02
    IIF 46 - Director → ME
  • 63
    SYNAIRGEN LIMITED
    - now 05233429 04793696
    SYNAIRGEN PLC
    - 2025-05-19 05233429 04793696
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2025-01-16 ~ now
    IIF 56 - Director → ME
  • 64
    SYNCONA DISCOVERY LIMITED
    - now 08767670
    BACIT DISCOVERY LIMITED - 2016-12-30
    BACIT CHK1 INVESTMENT LIMITED - 2014-12-23
    8 Bloomsbury Street, London, England
    Active Corporate (11 parents)
    Officer
    2017-01-17 ~ 2023-01-01
    IIF 58 - Director → ME
  • 65
    SYNCONA INVESTMENT MANAGEMENT LIMITED
    - now 10497864
    BACIT HOLDCO 4 LIMITED
    - 2016-12-30 10497864 10497873
    8 Bloomsbury Street, London, England
    Active Corporate (12 parents)
    Officer
    2016-12-19 ~ 2023-11-16
    IIF 34 - Director → ME
  • 66
    SYNCONA IP HOLDCO (2) LIMITED
    14312542 15016369... (more)
    8 Bloomsbury Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-08-23 ~ 2023-01-01
    IIF 31 - Director → ME
  • 67
    SYNCONA IP HOLDCO LIMITED
    - now 10497873 15016369... (more)
    BACIT HOLDCO 3 LIMITED
    - 2016-12-30 10497873 10497864
    8 Bloomsbury Street, London, England
    Active Corporate (11 parents)
    Officer
    2016-12-19 ~ 2023-01-01
    IIF 33 - Director → ME
  • 68
    SYNCONA LLP
    OC378551
    215 Euston Road, London
    Dissolved Corporate (6 parents, 33 offsprings)
    Officer
    2012-09-19 ~ 2012-10-16
    IIF 80 - LLP Designated Member → ME
  • 69
    SYNCONA MANAGEMENT LLP
    OC378549 08228491
    215 Euston Road, London
    Dissolved Corporate (18 parents)
    Officer
    2012-09-19 ~ 2016-12-20
    IIF 65 - LLP Designated Member → ME
  • 70
    SYNCONA MANAGEMENT SERVICES LIMITED
    - now 08228491 OC378549
    SYNCONA MANCO SERVICES LIMITED - 2012-10-11
    215 Euston Road, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-03-27 ~ dissolved
    IIF 57 - Director → ME
  • 71
    SYNCONA PARTNERS LLP
    OC377978
    215 Euston Road, London
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2012-08-28 ~ 2016-12-19
    IIF 64 - LLP Designated Member → ME
  • 72
    TECHNOLOGIES AND SOLUTIONS LIMITED
    - now 06861643
    CONTINENTAL SHELF 463 LIMITED
    - 2009-07-10 06861643 06085036... (more)
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (8 parents)
    Officer
    2009-03-27 ~ 2009-07-31
    IIF 45 - Director → ME
  • 73
    UMI SUSHI LIMITED
    - now 07088399
    CONTINENTAL SHELF 489 LIMITED
    - 2010-01-18 07088399 06764730... (more)
    C/o Club Quarters Hotel, 7 Northumberland Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-26 ~ 2010-04-30
    IIF 17 - Director → ME
  • 74
    VANTIA LIMITED
    - now 06395950
    NEWINCCO 775 LIMITED - 2008-01-24
    6 Snow Hill, London
    Dissolved Corporate (15 parents)
    Officer
    2008-03-06 ~ 2012-03-19
    IIF 38 - Director → ME
  • 75
    WAIN ESTATES LIMITED - now
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED
    - 2009-04-17 06764751 03989428... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2008-12-03 ~ 2009-04-02
    IIF 52 - Director → ME
  • 76
    XENTION LIMITED - now
    XENTION DISCOVERY LIMITED
    - 2006-10-17 04452808
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    38 High Street, Newmarket, England
    Active Corporate (30 parents)
    Officer
    2004-09-07 ~ 2005-07-12
    IIF 66 - 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.