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

Dr Clive James Dix

    Related profiles found in government register
  • Dr Clive James Dix
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tea Green Golf Club, Wandon End, Luton, Beds, LU2 8NX

      IIF 1
  • Dix, Clive James, Dr
    British ceo/ director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 35g, Mereside, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4ZF, England

      IIF 2
  • Dix, Clive James, Dr
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Dix, Clive James, Dr
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meditrina Building, Babraham Research Campus, Cambridge, CB22 3AT

      IIF 8
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 9 IIF 10
  • Dix, Clive James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 11
    • icon of address Manchester One, 53 Portland Street, Manchester, M1 3LD

      IIF 12
    • icon of address Manchester One, 53 Portland Street, Manchester, M1 3LD, England

      IIF 13 IIF 14 IIF 15
  • Dix, Clive James
    British pharmaceutical executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maia Building Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 19
  • Dix, Clive
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tea Green Golf Club, Wandon End, Luton, Beds, LU2 8NX

      IIF 20
  • Dix, Clive
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8 Bloomsbury Street, London, WC1B 3SR, England

      IIF 21
  • Dix, Clive James
    British senior up research and develop born in August 1954

    Registered addresses and corresponding companies
    • icon of address 4 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP

      IIF 22 IIF 23
  • Dix, Clive James
    British senior vice president research born in August 1954

    Registered addresses and corresponding companies
    • icon of address 4 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP

      IIF 24
  • Dix, Clive James, Dr
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dix, Clive James
    British pharmaceutical executive born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maia Building, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 28
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Dix, Clive James, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Tea Green Golf Club, Wandon End, Luton, Beds, LU2 8NX

      IIF 32
  • Dix, Clive James
    born in August 1954

    Registered addresses and corresponding companies
    • icon of address Powder Jet Technologies Limited, Robert Robinson Avenue, The Oxford Science Park, Oxford, OX4 4GA

      IIF 33 IIF 34 IIF 35
  • Dix, Clive
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurlis, Daresbury Innovation Centre, Daresbury, Warrington, Cheshire, WA4 4FS

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 2nd Floor, 8 Bloomsbury Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,400 GBP2022-03-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 21 - Director → ME
Ceased 30
  • 1
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -23,542 GBP2023-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2024-12-31
    IIF 17 - Director → ME
  • 2
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,986 GBP2023-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2022-01-31
    IIF 13 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-12-31
    IIF 18 - Director → ME
  • 3
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -102,473 GBP2023-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2022-01-31
    IIF 14 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-12-31
    IIF 16 - Director → ME
  • 4
    icon of address 1 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2010-05-28
    IIF 36 - Director → ME
  • 5
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2024-12-31
    IIF 15 - Director → ME
  • 6
    CONFORMETRIX LIMITED - 2013-07-04
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-31
    IIF 12 - Director → ME
  • 7
    CONFORMETRIX EBT LIMITED - 2013-07-18
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-31
    IIF 11 - Director → ME
  • 8
    NEWINCCO 1093 LIMITED - 2011-07-20
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2016-04-30
    IIF 30 - Director → ME
  • 9
    NEWINCCO 1094 LIMITED - 2011-07-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2016-04-30
    IIF 29 - Director → ME
  • 10
    POWDERJECT PHARMACEUTICALS LIMITED - 2005-05-19
    POWDERJECT PHARMACEUTICALS PLC - 2003-09-16
    POWDERJECT TECHNOLOGIES PLC - 1997-04-23
    POWDERJECT LIMITED - 1997-03-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2003-07-08
    IIF 24 - Director → ME
  • 11
    POWDERJECT TECHNOLOGIES LIMITED - 2005-05-19
    POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
    OXFORD GENESCIENCES LIMITED - 1997-04-22
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2003-07-08
    IIF 23 - Director → ME
  • 12
    NEWINCCO 1096 LIMITED - 2011-08-04
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2015-02-11
    IIF 31 - Director → ME
  • 13
    TRANSLOCUS LIMITED - 2009-03-16
    icon of address Meditrina Building, Babraham Research Campus, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2014-10-31
    IIF 8 - Director → ME
  • 14
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    MATRIX ENERGY ITALY 10 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2007-08-31
    IIF 34 - LLP Member → ME
  • 15
    IP MAESTRALE ENERGY ITALY 11 LLP - 2013-02-27
    MATRIX ENERGY ITALY 11 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2007-08-31
    IIF 33 - LLP Member → ME
  • 16
    IP MAESTRALE ENERGY ITALY 12 LLP - 2013-03-22
    MATRIX ENERGY ITALY 12 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2007-08-31
    IIF 35 - LLP Member → ME
  • 17
    MODERN BIOSCIENCES LIMITED - 2024-11-01
    MODERN BIOSCIENCES PLC - 2017-06-14
    MODERN BIOSCIENCES LIMITED - 2006-03-06
    LIFEUK (IP2IPO) LIMITED - 2006-03-03
    PIMCO 2288 LIMITED - 2005-05-16
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2011-01-25
    IIF 26 - Director → ME
  • 18
    MEDICINES TECHNOLOGIES CATAPULT LIMITED - 2016-03-01
    icon of address Block 35g, Mereside Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2023-01-26
    IIF 2 - Director → ME
  • 19
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    icon of address Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2015-02-11
    IIF 28 - Director → ME
  • 20
    ANIONA LIMITED - 2013-03-15
    NEWINCCO 1226 LIMITED - 2013-03-14
    icon of address Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2015-02-11
    IIF 19 - Director → ME
  • 21
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2007-05-31
    IIF 25 - Director → ME
    icon of calendar 2003-03-14 ~ 2003-07-08
    IIF 22 - Director → ME
  • 22
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2007-05-31
    IIF 27 - Director → ME
  • 23
    TOUCHLIGHT AAV LIMITED - 2022-02-03
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2018-12-21
    IIF 3 - Director → ME
  • 24
    icon of address Tea Green Golf Club, Wandon End, Luton, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,053,760 GBP2017-07-31
    Officer
    icon of calendar 2007-07-26 ~ 2017-10-04
    IIF 20 - Director → ME
    icon of calendar 2009-08-04 ~ 2017-10-04
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,902,454 GBP2023-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2020-10-08
    IIF 5 - Director → ME
  • 26
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -32,466,124 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2020-10-08
    IIF 10 - Director → ME
  • 27
    icon of address Morelands And Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2020-10-08
    IIF 9 - Director → ME
  • 28
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2020-10-08
    IIF 4 - Director → ME
  • 29
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-10-08
    IIF 6 - Director → ME
  • 30
    icon of address Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,021 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-10-08
    IIF 7 - 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.