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

Simon, Ann, Dr

    Related profiles found in government register
  • Simon, Ann, Dr
    British consultant born in November 1953

    Resident in Scotland

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

      IIF 1
  • Simon, Ann, Dr
    British

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

      IIF 2
  • Simon, Ann Juliet Bateman, Dr
    British cfd born in November 1953

    Resident in England

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

      IIF 3
  • Simon, Ann Juliet Bateman, Dr
    British chief financial officer born in November 1953

    Resident in England

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

      IIF 4
  • Simon, Ann Juliet Bateman, Dr
    British company director born in November 1953

    Resident in England

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

      IIF 5
    • icon of address 4, Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU, Scotland

      IIF 6
    • icon of address Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 7
  • Simon, Ann Juliet Bateman, Dr
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG

      IIF 8
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 9
  • Simon, Ann Juliet Bateman, Dr
    British director of corporate affairs born in November 1953

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Simon, Ann Juliet Bateman, Dr
    British finance director born in November 1953

    Resident in England

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

      IIF 12
    • icon of address C/o Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, OX11 0QX, United Kingdom

      IIF 13
    • icon of address Lower Farm, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG

      IIF 14 IIF 15 IIF 16
  • Simon, Ann Juliet Bateman, Dr
    British finance officer born in November 1953

    Resident in England

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

      IIF 18 IIF 19
  • Simon, Ann Juliet Bateman, Dr

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

      IIF 20
  • Simon, Ann Juliet Bateman, Dr
    British company director

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

      IIF 21 IIF 22
  • Simon, Ann Juliet Bateman, Dr
    British finance director

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

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 1 - Director → ME
  • 2
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 8 - Director → ME
  • 3
    VIDITECK LIMITED - 2016-02-08
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,330 GBP2022-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    BIOGLAN PHARMACEUTICALS LIMITED - 1996-04-29
    PHARMA-CAL LIMITED - 1984-06-06
    icon of address Ernst & Young Llp, The Paragon Building, Counterslip, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2001-11-01
    IIF 16 - Director → ME
  • 2
    icon of address Squires House, 205a High Street, West Wickham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2007-12-31
    IIF 3 - Director → ME
    icon of calendar 2004-07-29 ~ 2007-12-31
    IIF 22 - Secretary → ME
  • 3
    GENOSIS LIMITED - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2006-12-08
    IIF 19 - Director → ME
  • 4
    GENOSIS PLC - 2008-07-14
    GENOSIS UK PLC - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2006-12-08
    IIF 18 - Director → ME
  • 5
    IMMUNE REGULATION LIMITED - 2018-10-03
    icon of address C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,070 GBP2022-03-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-09-27
    IIF 10 - Director → ME
  • 6
    icon of address 4-5 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,296,071 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-11-17
    IIF 6 - Director → ME
  • 7
    MM&S (5560) LIMITED - 2010-01-15
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-02-28
    IIF 4 - Director → ME
    icon of calendar 2012-06-26 ~ 2014-02-28
    IIF 2 - Secretary → ME
  • 8
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2015-04-23
    IIF 11 - Director → ME
  • 9
    PYREOS LIMITED - 2022-03-22
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    159,753 GBP2023-04-30
    Officer
    icon of calendar 2012-06-01 ~ 2015-12-11
    IIF 12 - Director → ME
    icon of calendar 2013-01-29 ~ 2015-11-17
    IIF 20 - Secretary → ME
  • 10
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    icon of address Beacon House, Nuffield Road, Cambridge, Cambs
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2017-09-27
    IIF 5 - Director → ME
  • 11
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2019-07-01
    IIF 13 - Director → ME
  • 12
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-08 ~ 2011-10-31
    IIF 14 - Director → ME
    icon of calendar 2006-02-08 ~ 2011-10-31
    IIF 25 - Secretary → ME
  • 13
    GG 103 LIMITED - 2002-10-09
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-08 ~ 2011-10-31
    IIF 15 - Director → ME
    icon of calendar 2006-02-08 ~ 2011-10-31
    IIF 24 - Secretary → ME
  • 14
    E-SAN HOLDINGS LIMITED - 2006-08-16
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2006-01-31
    IIF 17 - Director → ME
    icon of calendar 2005-07-28 ~ 2006-03-16
    IIF 23 - Secretary → ME
  • 15
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2006-01-31
    IIF 7 - Director → ME
    icon of calendar 2004-05-05 ~ 2006-03-16
    IIF 21 - Secretary → 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.