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

Miscampbell, Ian Alexander Francis

    Related profiles found in government register
  • Miscampbell, Ian Alexander Francis
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 1
    • icon of address Long Meadow, 22 Mill Road, Slapton, Nr Leighton Buzzard, Beds, LU7 9BT

      IIF 2
  • Miscampbell, Ian Alexander Francis
    British chief financial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 3
  • Miscampbell, Ian Alexander Francis
    British chief financial offic born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 4 IIF 5
  • Miscampbell, Ian Alexander Francis
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wendover Road, Butlers Cross, Aylesbury, HP17 0TZ, United Kingdom

      IIF 6
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, United Kingdom

      IIF 7
    • icon of address Camgrain Store, Cambridge Road, Linton, Cambridge, CB21 4LN

      IIF 8
    • icon of address 22, Mill Road, Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT, United Kingdom

      IIF 9
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 10 IIF 11 IIF 12
    • icon of address 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 18
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 19
    • icon of address Berkley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 20
    • icon of address Long Meadow, 22 Mill Road, Slapton, Nr Leighton Buzzard, Beds, LU7 9BT, United Kingdom

      IIF 21
  • Miscampbell, Ian Alexander Francis
    British finance director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 22
  • Miscampbell, Ian Alexander Francis
    British fund manager born in February 1962

    Resident in United Kingdom

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

      IIF 23
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 24
    • icon of address Building 1000, Beach Drive, Waterbeach, Cambridge, CB25 9PD, England

      IIF 25
    • icon of address Long Meadow, 22 Mill Road, Slapton, Leighton Buzzard, LU7 9BT, United Kingdom

      IIF 26
  • Miscampbell, Ian Alexander Francis
    British chartered accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SB

      IIF 27 IIF 28
  • Miscampbell, Ian Alexander Francis
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SB

      IIF 29
  • Miscampbell, Ian Alexander Francis
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 545 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TU

      IIF 30
  • Miscampbell, Ian Alexander Francis
    British

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 31
  • Miscampbell, Ian Alexander Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SB

      IIF 32
  • Miscampbell, Ian Alexander Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SB

      IIF 33
  • Miscampbell, Ian Alexander Francis
    British chief financial offic

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 34 IIF 35
  • Miscampbell, Ian Alexander Francis
    British director

    Registered addresses and corresponding companies
  • Miscampbell, Ian Alexander Francis
    British finance director

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT

      IIF 42
  • Miscampbell, Ian Alexander Francis

    Registered addresses and corresponding companies
    • icon of address 3 Horseshoe Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SB

      IIF 43
  • Miscampbell, Ian
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 22 Mill Road, Slapton, Nr Leighton Buzzard, Bedfordshire, LU7 9BR, United Kingdom

      IIF 44
  • Miscampbell, Ian
    British fund manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, United Kingdom

      IIF 45
    • icon of address 137a, George Street, Edinburgh, EH2 4JY

      IIF 46
  • Mr Ian Alexander Francis Miscampbell
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 47
    • icon of address 22 Mill Road, Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 137a George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 24 - Director → ME
  • 4
    ISLA CAPITAL PARTNERS LLP - 2012-04-14
    icon of address Long Meadow 22 Mill Road, Slapton, Nr Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 5
    GRIMPEUR LIMITED - 2012-05-03
    icon of address C/o Kilvington Solicitors, Westmorland House, Market Square, Kirkby Stephen, Cumbria, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    558,932 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Building 1000 Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-11-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 25 - Director → ME
  • 7
    SIXTH ELEMENT LLP - 2011-10-07
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Alexander House, C/o William Ransom & Son Plc, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 15 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 36 - Secretary → ME
  • 2
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2010-05-06 ~ 2011-03-31
    IIF 19 - Director → ME
  • 3
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    7,013,858 GBP2020-03-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-08
    IIF 7 - Director → ME
    icon of calendar 2017-03-11 ~ 2018-02-28
    IIF 45 - Director → ME
  • 4
    icon of address Camgrain Store, Cambridge Road, Linton, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2016-03-22
    IIF 8 - Director → ME
  • 5
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2009-07-29
    IIF 5 - Director → ME
    icon of calendar 2009-02-23 ~ 2009-07-29
    IIF 35 - Secretary → ME
  • 6
    STRETCH DESIGNS LIMITED - 2005-02-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2009-07-29
    IIF 4 - Director → ME
    icon of calendar 2009-02-23 ~ 2009-07-29
    IIF 34 - Secretary → ME
  • 7
    EVER 1484 LIMITED - 2001-06-12
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-09-12
    IIF 29 - Director → ME
  • 8
    icon of address Wendover Road, Butlers Cross, Aylesbury, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2018-11-19
    IIF 6 - Director → ME
  • 9
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    icon of address One, High Street, Egham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-23 ~ 2005-06-24
    IIF 30 - Director → ME
    icon of calendar 2004-02-23 ~ 2005-06-24
    IIF 41 - Secretary → ME
  • 10
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2011-03-31
    IIF 20 - Director → ME
  • 11
    DAVID WILKIE (SWIMMING) LIMITED - 1994-11-07
    icon of address C/o William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 17 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 37 - Secretary → ME
  • 12
    BOWMAN INGREDIENTS LIMITED - 2019-02-12
    REAMGOOD LIMITED - 1991-08-21
    icon of address Ickleford Mill, Ickleford, Hitchin, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 1995-02-28 ~ 1997-07-23
    IIF 33 - Secretary → ME
  • 13
    MACROPHAGE THERAPEUTICS LIMITED - 2015-02-27
    icon of address C/o Cork Gully Llp 40, Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -774,033 GBP2021-03-31
    Officer
    icon of calendar 2014-12-29 ~ 2021-03-18
    IIF 9 - Director → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -7,199,283 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ 2021-02-16
    IIF 23 - Director → ME
  • 15
    HEALTH IMPORTS LIMITED - 2001-07-02
    WHITETOWER TRADING LIMITED - 1994-03-31
    icon of address C/o William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 12 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 40 - Secretary → ME
  • 16
    OPTIMA HEALTH LIMITED - 2001-05-25
    OPTIMA HEALTHCARE LIMITED - 2001-05-23
    E.S.I. DISTRIBUTION U.K. LIMITED - 1999-07-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 10 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 38 - Secretary → ME
  • 17
    ANBAJOTI LIMITED - 2002-08-29
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2007-02-16
    IIF 11 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-02-16
    IIF 31 - Secretary → ME
  • 18
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    icon of address 24 Brest Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,478 GBP2023-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2011-03-14
    IIF 44 - Director → ME
  • 19
    SYSTEMTIP LIMITED - 1997-11-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2000-10-10
    IIF 28 - Director → ME
    icon of calendar 1999-02-09 ~ 2000-10-10
    IIF 43 - Secretary → ME
  • 20
    BOWMAN INGREDIENTS LIMITED - 2024-02-07
    JAS BOWMAN & SONS LIMITED - 2019-02-12
    icon of address Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1997-06-30
    IIF 27 - Director → ME
    icon of calendar 1993-02-01 ~ 1997-06-30
    IIF 32 - Secretary → ME
  • 21
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,153,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-05
    IIF 13 - Director → ME
  • 22
    PROJECT ACORN LIMITED - 2008-06-27
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ 2008-10-24
    IIF 16 - Director → ME
  • 23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 14 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 39 - Secretary → ME
  • 24
    MC204 LIMITED - 2001-10-19
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-10 ~ 2010-07-06
    IIF 18 - Director → ME
  • 25
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 22 - Director → ME
    icon of calendar 2007-03-02 ~ 2008-10-24
    IIF 42 - Secretary → ME
  • 26
    RTI TEN PLC - 2004-02-25
    icon of address Dte House, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-07-28
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.