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

Hine, Graham, Dr

    Related profiles found in government register
  • Hine, Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP

      IIF 1
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 2
    • icon of address Biohub At Alderley Park, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, England

      IIF 3
    • icon of address Maven Accounting & Bookkeeping Ltd, Sandgate, Netton Street, Salisbury, SP5 4DF, United Kingdom

      IIF 4
  • Hine, Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX, United Kingdom

      IIF 5
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 6 IIF 7
    • icon of address Epic Centre, White Rock Business Park, Waddeton Close, Paignton, TQ4 7RZ, England

      IIF 8
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 20-22 Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 9
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

      IIF 13
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 14
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 15
  • Dr Richard Graham Hine
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 16
  • Hine, Richard Graham, Dr
    British chief executive born in November 1954

    Registered addresses and corresponding companies
    • icon of address Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 17
  • Hine, Richard Graham, Dr
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Ardmore, Old Long Grove, Seer Green, Bucks, HP92 2QH

      IIF 18
  • Hine, Richard Graham, Dr
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 19
  • Hine, Richard Graham
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 20 IIF 21
  • Hine, Richard Graham, Dr

    Registered addresses and corresponding companies
    • icon of address Chenies House, Chenies, Hertfordshire, WD3 6ER

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    ASTHMA ALERT LIMITED - 2006-08-03
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,246 GBP2021-01-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Maven Accounting & Bookkeeping Ltd Sandgate, Netton Street, Salisbury, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    538 GBP2024-06-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    278,899 GBP2021-01-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Mr N Davis, Sivaden Ltd, Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2001-03-31
    IIF 17 - Director → ME
  • 2
    HARDIDE LIMITED - 2005-03-14
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2011-08-17
    IIF 7 - Director → ME
  • 3
    GREATSTORE LIMITED - 2005-02-09
    HARDIDE COATINGS LIMITED - 2005-03-14
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2011-08-17
    IIF 6 - Director → ME
  • 4
    WIDECELLS GROUP PLC - 2019-07-11
    WIDECELLS GROUP LIMITED - 2016-06-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2017-12-20
    IIF 13 - Director → ME
  • 5
    CHECKTODAY LIMITED - 1990-01-29
    icon of address 16 Black Friars Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,505,760 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 18 - Director → ME
  • 6
    HUS LONDON LIMITED - 2012-05-03
    HUS GALLERY LIMITED - 2011-12-05
    ETON ART LIMITED - 2011-08-22
    icon of address First Floor, 104-108 Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2010-09-07
    IIF 9 - Director → ME
  • 7
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2014-02-28
    IIF 1 - Director → ME
  • 8
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-16
    IIF 2 - Director → ME
    icon of calendar 2012-05-16 ~ 2014-02-28
    IIF 10 - Director → ME
  • 9
    NANOLYSE LIMITED - 2020-06-12
    icon of address Rutherford Appleton Laboratory Atlas Centre R27, Harwell Campus, Didcot, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,738.38 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2022-03-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2022-03-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Buckworths 1-3 Worship Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,521,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-07-22
    IIF 8 - Director → ME
  • 11
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-10 ~ 2008-03-13
    IIF 19 - Director → ME
    icon of calendar 2006-03-24 ~ 2006-07-18
    IIF 22 - Secretary → ME
  • 12
    icon of address Biohub At Alderley Park Alderley Park, Alderley Edge, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,569 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2024-10-23
    IIF 3 - Director → ME
  • 13
    ALLUNIT LIMITED - 1997-12-22
    SGX SCIENTIFIC LIMITED - 2012-06-18
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-12-04
    IIF 11 - Director → ME
  • 14
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2012-05-14 ~ 2013-12-04
    IIF 12 - Director → ME
  • 15
    WIDE UNIVERSAL LTD - 2015-07-25
    WIDECELLS GROUP LIMITED - 2016-05-23
    icon of address 4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-28
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.