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

Dr Ann Juliet Bateman Simon

    Related profiles found in government register
  • Dr Ann Juliet Bateman Simon
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 1
  • Simon, Ann Juliet Bateman, Dr
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 30, The Runnymede Malthouse, Malthouse Lane, Egham, TW20 9BD, England

      IIF 2
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE, England

      IIF 3
  • Simon, Ann Juliet Bateman, Dr
    British cfd born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 4
  • Simon, Ann Juliet Bateman, Dr
    British chief financial officer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Street, Glasgow, G1 1XP, Scotland

      IIF 5
  • Simon, Ann Juliet Bateman, Dr
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Nuffield Road, Cambridge, Cambs, CB4 1TF

      IIF 6
    • 4, Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 7
    • Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 8
  • Simon, Ann Juliet Bateman, Dr
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 9
  • Simon, Ann Juliet Bateman, Dr
    British director, chair born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxonfordshire, OX14 4SD, Uk

      IIF 10
  • Simon, Ann Juliet Bateman, Dr
    British finance director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Microelectronics Centre, West Mains Road, Edinburgh, EH9 3JF, United Kingdom

      IIF 11
    • C/o Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, OX11 0QX, United Kingdom

      IIF 12
    • Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 13 IIF 14 IIF 15
  • Simon, Ann Juliet Bateman, Dr
    British finance officer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 17 IIF 18
  • Simon, Ann Juliet Bateman, Dr
    British company director

    Registered addresses and corresponding companies
    • Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 19 IIF 20
  • Simon, Ann Juliet Bateman, Dr
    British finance director

    Registered addresses and corresponding companies
  • Simon, Ann, Dr
    British born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 14, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 24
  • Simon, Ann Juliet Bateman, Dr

    Registered addresses and corresponding companies
    • Scottish Microelectronics Centre, West Mains Road, Edinburgh, EH9 3JF, United Kingdom

      IIF 25
  • Simon, Ann, Dr
    British

    Registered addresses and corresponding companies
    • 50, Richmond Street, Glasgow, G1 1XP, Scotland

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    BIOGLAN PHARMA PLC
    - now 01779870
    BIOGLAN PHARMACEUTICALS LIMITED - 1996-04-29
    PHARMA-CAL LIMITED - 1984-06-06
    Ernst & Young Llp, The Paragon Building, Counterslip, Bristol, Avon
    Dissolved Corporate (13 parents)
    Officer
    1998-05-06 ~ 2001-11-01
    IIF 15 - Director → ME
  • 2
    ENDACE EUROPE LIMITED
    04834114
    Squires House, 205a High Street, West Wickham, Kent, United Kingdom
    Active Corporate (21 parents)
    Officer
    2003-07-16 ~ 2007-12-31
    IIF 4 - Director → ME
    2004-07-29 ~ 2007-12-31
    IIF 20 - Secretary → ME
  • 3
    GENOSIS (UK) LIMITED
    - now 03783741 05379251
    GENOSIS LIMITED
    - 2005-09-20 03783741 05379251... (more)
    30 Clare Hill, Esher, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2005-07-22 ~ 2006-12-08
    IIF 18 - Director → ME
  • 4
    GENOSIS LIMITED - now
    GENOSIS PLC
    - 2008-07-14 05379251 03783741
    GENOSIS UK PLC
    - 2005-09-20 05379251 03783741
    30 Clare Hill, Esher, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2005-06-08 ~ 2006-12-08
    IIF 17 - Director → ME
  • 5
    IR 2018 LIMITED
    - now 04265329
    IMMUNE REGULATION LIMITED - 2018-10-03
    C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (19 parents)
    Officer
    2020-08-04 ~ 2022-09-27
    IIF 3 - Director → ME
  • 6
    LUMACRON TECHNOLOGY LIMITED
    SC493753
    4-5 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2015-12-01 ~ 2017-11-17
    IIF 7 - Director → ME
  • 7
    MLED LIMITED
    - now SC368692
    MM&S (5560) LIMITED - 2010-01-15
    16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (19 parents)
    Officer
    2012-06-26 ~ 2014-02-28
    IIF 5 - Director → ME
    2012-06-26 ~ 2014-02-28
    IIF 26 - Secretary → ME
  • 8
    OBS MEDICAL LIMITED
    - now 03955861
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2018-06-05 ~ now
    IIF 24 - Director → ME
    2012-04-25 ~ 2015-04-23
    IIF 10 - Director → ME
  • 9
    OSPREY PIR LIMITED - now
    PYREOS LIMITED
    - 2022-03-22 SC328115
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (21 parents)
    Officer
    2012-06-01 ~ 2015-12-11
    IIF 11 - Director → ME
    2013-01-29 ~ 2015-11-17
    IIF 25 - Secretary → ME
  • 10
    REVOLUGEN LIMITED
    - now 03518866 10305335
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    Suite 30, The Runnymede Malthouse, Malthouse Lane, Egham, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2018-03-26 ~ now
    IIF 2 - Director → ME
  • 11
    RUBBLE LTD
    - now 09741999
    VIDITECK LIMITED - 2016-02-08
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (8 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SDI GROUP PLC - now
    SCIENTIFIC DIGITAL IMAGING PLC
    - 2019-10-30 06385396 02384355
    Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (18 parents, 23 offsprings)
    Officer
    2010-03-16 ~ 2017-09-27
    IIF 6 - Director → ME
  • 13
    SPECTRUM (LIMITED PARTNER) LTD - now
    SPECTRUM (GENERAL PARTNER) LIMITED
    - 2021-07-28 04409886
    C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (44 parents)
    Officer
    2015-07-03 ~ 2019-07-01
    IIF 12 - Director → ME
  • 14
    SPHERE MEDICAL HOLDING LIMITED - now
    SPHERE MEDICAL HOLDING PLC
    - 2017-10-20 04179503
    SPHERE MEDICAL HOLDING LIMITED
    - 2006-11-10 04179503
    GG 105 LIMITED - 2004-01-14
    15 Canada Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2006-02-08 ~ 2011-10-31
    IIF 13 - Director → ME
    2006-02-08 ~ 2011-10-31
    IIF 23 - Secretary → ME
  • 15
    SPHERE MEDICAL LIMITED
    - now 04179507
    GG 103 LIMITED - 2002-10-09
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2006-02-08 ~ 2011-10-31
    IIF 14 - Director → ME
    2006-02-08 ~ 2011-10-31
    IIF 22 - Secretary → ME
  • 16
    T+ MEDICAL HOLDINGS LIMITED - now
    E-SAN HOLDINGS LIMITED
    - 2006-08-16 05521850
    5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2006-01-31
    IIF 16 - Director → ME
    2005-07-28 ~ 2006-03-16
    IIF 21 - Secretary → ME
  • 17
    T+ MEDICAL LIMITED - now
    E-SAN LIMITED
    - 2006-07-27 04247624
    D&A (1092) LIMITED - 2002-07-01
    C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (24 parents)
    Officer
    2004-01-21 ~ 2006-01-31
    IIF 8 - Director → ME
    2004-05-05 ~ 2006-03-16
    IIF 19 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.