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

Ernesto Silvio Maurizio Bertarelli

    Related profiles found in government register
  • Ernesto Silvio Maurizio Bertarelli
    Swiss born in September 1965

    Registered addresses and corresponding companies
  • Mr Ernesto Silvio Maurizio Bertarelli
    Swiss born in September 1965

    Registered addresses and corresponding companies
    • icon of address Avenue Giuseppe Motta 31-33, Case Postale 145, 1211 Geneva 20, Jersey

      IIF 20
    • icon of address Avenue Giuseppe Motta 31-33, Case Postale 145, 1211 Geneva 20, Switzerland

      IIF 21 IIF 22 IIF 23
    • icon of address Ensign House, 29 Seaton Place, St Helier, JE1 1ZZ, Jersey

      IIF 25
  • Ernesto Silvio Maurizio Bertarelli
    Swiss born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Bemido Sa, Avenue Giuseppe Motta 31-33, Case Postale 145, 1211 Geneva 20, Switzerland

      IIF 26
  • Mr Ernesto Silvio Maurizio Bertarelli
    Swiss born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Giuseppe Motta 31-33, Po Box 145, Geneva 20, CH-1211, Switzerland

      IIF 27
    • icon of address 1, Curzon Street, London, W1J 5HD, United Kingdom

      IIF 28
    • icon of address 125, London Wall, London, EC2Y 5AS, England

      IIF 29
    • icon of address 2, Dover Yard, London, W1J 8AA, United Kingdom

      IIF 30
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 31
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 32
    • icon of address Ifc, 5, St Helier, JE1 1ST, Jersey

      IIF 33
  • Ernesto Bertarelli
    Swiss born in September 1965

    Registered addresses and corresponding companies
  • Ernesto Bertarelli
    Swiss born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Dover Yard, London, W1J 8AA, England

      IIF 40
    • icon of address 2, Dover Yard, London, W1J 8AA, United Kingdom

      IIF 41
  • Bertarelli, Ernesto
    Swiss chief executive officer born in September 1965

    Registered addresses and corresponding companies
  • Bertarelli, Ernesto
    Swiss director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 100 Liverpool Street, London, EC2M 2RH

      IIF 46
  • Mr Ernesto Bertarelli
    Swiss born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Ernesto Bertarelli
    British born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 65
  • Bertarelli, Silvio Ernesto
    Swiss chair person born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Flat 8, 44, Elm Park Gardens, London, SW10 9PA, England

      IIF 66
  • Bertarelli, Ernesto
    Swiss cfo born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 44 Elm Park Gardens, 44 Elm Park Gardens, Flat 8, London, SW10 9PA, England

      IIF 67
  • Bertarelli, Ernesto
    Swiss chair person born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Flat 8, 44, Elm Park Gardens, London, SW10 9PA, England

      IIF 68
  • Bertarelli, Ernesto
    Swiss none born in September 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HD, England

      IIF 69
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-08-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    TRIBEPRIDE PUBLIC LIMITED COMPANY - 2005-07-11
    ALPHA STRATEGIC PLC - 2017-11-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Flat 8 44 Elm Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 68 - Director → ME
  • 4
    NORTHILL CAPITAL SERVICES LIMITED - 2022-01-26
    icon of address 1 Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    WAYPOINT CORPORATE SERVICES LIMITED - 2022-01-18
    WAYPOINT CAPITAL SERVICES LIMITED - 2012-01-24
    icon of address 1 Berkeley Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    NORTHILL UK MANAGEMENT HOLDINGS II LIMITED - 2025-03-20
    icon of address 1 Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 60 - Has significant influence or controlOE
  • 10
    icon of address 1 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-04-30 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares - More than 25%OE
  • 13
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-04-30 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares - More than 25%OE
  • 14
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-09-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    icon of address Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -11,051,005 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 62 - Has significant influence or controlOE
  • 19
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-19 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 22
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-06-18 ~ now
    IIF 10 - Has significant influence or controlOE
  • 23
    KEDGE CAPITAL SERVICES LIMITED - 2013-04-03
    DAISY LIMITED - 2002-02-20
    icon of address 1 Curzon Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -453,947 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-06-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 26
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 27
    icon of address Ifc 5 St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 28
    icon of address Ifc 5 St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-09 ~ now
    IIF 24 - Has significant influence or controlOE
  • 29
    icon of address Ifc 5 St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 30
    icon of address Ifc 5 St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Has significant influence or controlOE
  • 31
    icon of address Ifc 5 St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 32
    LONGVIEW PARTNERS LIMITED - 2012-07-03
    LONGVIEW ASSET MANAGEMENT LIMITED - 2001-11-13
    DETAILRANGE LIMITED - 2001-06-04
    icon of address Savoystrand, 105 Strand, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 33
    ABK UK MANAGEMENT HOLDINGS LIMITED - 2011-01-21
    icon of address 1 Berkeley Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 34
    ONE BERKELEY HOTEL LIMITED - 2019-06-17
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares - More than 25%OE
  • 36
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-12-02 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Has significant influence or controlOE
  • 37
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2011-12-02 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Has significant influence or controlOE
  • 38
    icon of address 2 Dover Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 40 - Has significant influence or controlOE
  • 39
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 40
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 41
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 42
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-18 ~ now
    IIF 2 - Has significant influence or controlOE
  • 43
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 44
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-09-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 45
    icon of address Flat 8 44 Elm Park Gardens, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 67 - Director → ME
  • 46
    icon of address Ensign House, 29 Seaton Place, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-22 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
  • 47
    ARES ALLERGY HOLDINGS PLC - 2015-10-27
    ARES ALLERGY HOLDINGS LTD - 2015-07-16
    ARES ALLERGY HOLDCO LTD - 2015-07-16
    GREER HOLDCO LTD - 2014-09-22
    STALLERGENES GREER PLC - 2019-05-17
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    TCCW OPERATING LIMITED - 2019-07-19
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 59 - Has significant influence or controlOE
  • 49
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 30 - Has significant influence or controlOE
  • 50
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-13 ~ now
    IIF 6 - Has significant influence or controlOE
  • 51
    icon of address Mark Bolland, 1 Curzon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 69 - Director → ME
  • 52
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-22 ~ now
    IIF 18 - Has significant influence or controlOE
  • 53
    icon of address C/o Apex Group, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-04-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 54
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address Flat 8 44 Elm Park Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2023-08-21
    IIF 66 - Director → ME
  • 2
    INTERCEDE 1222 LIMITED - 1997-03-26
    LCG CONTRACTING LIMITED - 2006-02-06
    SERONO CONTRACTING LIMITED - 2011-07-19
    icon of address Bourn Hall Clinic High Street, Bourn, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2000-11-24
    IIF 45 - Director → ME
  • 3
    BOURN-HALL AND HALLAM MEDICAL CENTRE - 1989-09-04
    HALLAM MEDICAL CENTRE(THE) - 1989-05-19
    BOURN HALL AND THE HALLAM MEDICAL CENTRE - 1993-07-16
    BOURN HALL CLINIC - 2004-12-30
    icon of address Bourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2000-11-24
    IIF 43 - Director → ME
  • 4
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-04-29 ~ 2024-11-15
    IIF 5 - Ownership of shares - More than 25% OE
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,898,462 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-15
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    JIGSAW ASSETS TOTTENHAM LIMITED - 2020-12-07
    JIGSAW PMG TOTTENHAM LIMITED - 2024-07-22
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,245 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-09-26
    IIF 29 - Has significant influence or control OE
  • 7
    DEREHAMBAY LIMITED - 2008-05-23
    icon of address 17 Fitzhardinge Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -798,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Fortius Clinic, 17 Fitzhardinge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-07-22
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    SERONO EUROPE LIMITED - 2009-06-07
    ARES TRADING UK LTD. - 1995-10-12
    ARES-SERONO (EUROPE) LTD. - 2001-03-23
    INTERCEDE 1122 LIMITED - 1995-05-24
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2007-01-05
    IIF 42 - Director → ME
  • 10
    GORTNAVARNOGUE LIMITED - 2008-03-12
    icon of address 93 Malone Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    1,794,160 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-10-29 ~ 2024-10-18
    IIF 38 - Ownership of shares - More than 25% OE
    IIF 38 - Has significant influence or control OE
  • 12
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-10-29 ~ 2024-10-18
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares - More than 25% OE
  • 13
    SECURIS INVESTMENT LIMITED - 2005-04-28
    icon of address 12th Floor Heron Tower, 110 Bishopsgate, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2025-05-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    SERONO UK LIMITED - 2002-09-16
    SERONO PHARMACEUTICALS LIMITED - 2002-06-05
    SERONO LABORATORIES (UK) LIMITED - 1999-10-01
    LITOLAB LIMITED - 1977-12-31
    icon of address Bedfont Cross, Stanwell Road, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-25 ~ 2000-11-24
    IIF 44 - Director → ME
  • 15
    icon of address Aeschenvorstadt 1, 4051 Basel, Switzerland, Switzerland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2009-04-15
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.