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

Ilett, John Edward

    Related profiles found in government register
  • Ilett, John Edward
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 1
  • Ilett, John Edward
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ilett, John Edward
    British solicitor born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 164, Shaftesbury Avenue, London, WC2H 8HL

      IIF 12
  • Ilett, John Edward
    British legal director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 13 West View, Tree Lane, Oxford, Oxfordshire, OX4 4EX

      IIF 13
  • Ilett, John Edward
    British

    Registered addresses and corresponding companies
  • Ilett, John Edward
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 51, Stoke Fields, Guildford, Surrey, GU1 4LT, Uk

      IIF 31
  • Ilett, John Edward

    Registered addresses and corresponding companies
  • Ilett, John

    Registered addresses and corresponding companies
    • icon of address 108 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 2 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 35 - Secretary → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 36 - Secretary → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 48 - Secretary → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 9 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 44 - Secretary → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 4 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 37 - Secretary → ME
  • 6
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 38 - Secretary → ME
  • 7
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 5 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 45 - Secretary → ME
  • 8
    icon of address One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -4,531,346 GBP2015-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2015-10-07
    IIF 11 - Director → ME
  • 9
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 47 - Secretary → ME
  • 10
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 6 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 46 - Secretary → ME
  • 11
    icon of address 10 Bloomsbury Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2010-05-31
    IIF 12 - Director → ME
    icon of calendar 2010-02-03 ~ 2010-05-31
    IIF 14 - Secretary → ME
  • 12
    icon of address 10 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-19
    IIF 31 - Secretary → ME
  • 13
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2010-04-22
    IIF 23 - Secretary → ME
  • 14
    BRITISH BIOTECH LIMITED - 1994-06-03
    BRITISH BIOTECH LIMITED - 1994-07-29
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 15 - Secretary → ME
  • 15
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 22 - Secretary → ME
  • 16
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 27 - Secretary → ME
  • 17
    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 1999-08-02 ~ 2000-08-18
    IIF 18 - Secretary → ME
  • 18
    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 1999-08-02 ~ 2000-08-18
    IIF 24 - Secretary → ME
  • 19
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 30 - Secretary → ME
  • 20
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2007-04-12
    IIF 21 - Secretary → ME
  • 21
    MEDEUS HOLDINGS LIMITED - 2004-11-30
    ALNERY NO. 2386 LIMITED - 2003-11-27
    ZENEUS HOLDINGS LIMITED - 2006-10-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2007-04-12
    IIF 26 - Secretary → ME
  • 22
    MEDEUS PHARMA LIMITED - 2004-09-22
    ALNERY NO.2374 LIMITED - 2003-11-27
    ZENEUS PHARMA LIMITED - 2006-10-02
    MEDEUS UK LIMITED - 2004-01-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2007-04-12
    IIF 19 - Secretary → ME
  • 23
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-21
    IIF 13 - Director → ME
  • 24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 8 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 49 - Secretary → ME
  • 25
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-02-28
    IIF 3 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 42 - Secretary → ME
  • 26
    BONUSDOM LIMITED - 2000-06-09
    BESPAK HOLDINGS LIMITED - 2024-06-20
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2018-02-28
    IIF 7 - Director → ME
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 40 - Secretary → ME
  • 27
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 34 - Secretary → ME
  • 28
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 33 - Secretary → ME
  • 29
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,471,623 GBP2024-07-31
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 32 - Secretary → ME
  • 30
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2000-08-18
    IIF 29 - Secretary → ME
  • 31
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 41 - Secretary → ME
  • 32
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 50 - Secretary → ME
  • 33
    NEWINCCO 1387 LIMITED - 2015-11-03
    ORCHARD THERAPEUTICS LIMITED - 2018-10-29
    icon of address 245 Hammersmith Road, 3rd Floor, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2022-02-28
    IIF 10 - Director → ME
    icon of calendar 2018-04-11 ~ 2022-02-28
    IIF 52 - Secretary → ME
  • 34
    ORCHARD THERAPEUTICS LIMITED - 2018-10-29
    ORCHARD THERAPEUTICS PLC - 2024-06-19
    ORCHARD RX LIMITED - 2018-10-29
    icon of address 245 Hammersmith Road, 3rd Floor, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2022-02-28
    IIF 53 - Secretary → ME
  • 35
    TRANSCLAIM LIMITED - 1992-11-03
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2003-05-30
    IIF 16 - Secretary → ME
  • 36
    EQUALBEAM LIMITED - 1988-07-27
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-05-30
    IIF 25 - Secretary → ME
  • 37
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-05-30
    IIF 28 - Secretary → ME
  • 38
    PRECISION OCULAR LTD - 2016-10-10
    icon of address The Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,785,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-02-20 ~ 2018-02-28
    IIF 1 - Director → ME
  • 39
    EVER 2414 LIMITED - 2004-08-17
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 51 - Secretary → ME
  • 40
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 20 - Secretary → ME
  • 41
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 39 - Secretary → ME
  • 42
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    IIF 43 - Secretary → ME
  • 43
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    GROWTRIM LIMITED - 1986-04-04
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-02 ~ 2000-08-18
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.