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

Pitchford, Nigel Aaron, Dr

    Related profiles found in government register
  • Pitchford, Nigel Aaron, Dr
    Uk venture capitalist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94c, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 1
    • icon of address 94c Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 2
  • Pitchford, Nigel Aaron, Dr
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, Greater London, SW1E 6LB

      IIF 3
  • Pitchford, Nigel Aaron
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 4
  • Pitchford, Nigel Aaron, Dr
    British venture capitalist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB

      IIF 5
    • icon of address 14, Buckingham Gate, London, SW1E 6LP, United Kingdom

      IIF 6
  • Pitchford, Nigel Aaron
    British chief investment officer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canal Side Studios, 8-14 St Pancras Way, London, NW1 0QG

      IIF 7
  • Pitchford, Nigel Aaron
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, United Kingdom

      IIF 8 IIF 9
    • icon of address 7, Air Street, London, W1B 5AD, England

      IIF 10
    • icon of address C/o Touchstone Innovations Plc, 7 Air Street, London, W1B 5AD, United Kingdom

      IIF 11
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 12 IIF 13
    • icon of address Top Floor, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 14
  • Pitchford, Nigel Aaron
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princes Gate, Exhibition Road, London, SW7 2PG, United Kingdom

      IIF 15
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 16 IIF 17
  • Pitchford, Nigel Aaron
    British investment manager born in October 1969

    Resident in United Kingdom

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

      IIF 18
    • icon of address 52, Princes Gate, Exhibition Road, London, SW7 2PG, United Kingdom

      IIF 19
  • Pitchford, Nigel Aaron
    British venture capital - managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princes Gate, Exhibition Road, London, SW7 2PG, United Kingdom

      IIF 20 IIF 21
  • Pitchford, Nigel Aaron
    British venture capital investor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Princes Gate, London, SW7 2PG, United Kingdom

      IIF 22
  • Pitchford, Nigel Aaron, Dr
    Uk venture capitalist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB

      IIF 23
  • Pitchford, Nigel Aaron, Dr
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 91 Waterloo Road, London, SE1 8XP

      IIF 24
  • Pitchford, Nigel Aaron, Dr
    British director venutre capital born in October 1969

    Registered addresses and corresponding companies
    • icon of address 91 Waterloo Road, London, SE1 8XP

      IIF 25
  • Pitchford, Nigel Aaron, Dr
    British venture capital born in October 1969

    Registered addresses and corresponding companies
    • icon of address 91 Waterloo Road, London, SE1 8XP

      IIF 26
  • Pitchford, Nigel Aaron, Dr
    British venture capitalist born in October 1969

    Registered addresses and corresponding companies
  • Pitchford, Nigel Aaron, Dr
    British venture capitalist born in October 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 94c, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ

      IIF 33
  • Pitchford, Nigel Aaron
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 34
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 35 IIF 36
  • Pitchford, Nigel Aaron
    British venture capital born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 1
  • 1
    IMPERIAL INNOVATIONS BUSINESSES LLP - 2017-01-04
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (47 parents, 14 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 4 - LLP Member → ME
Ceased 31
  • 1
    POLYTHERICS LIMITED - 2019-01-24
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-07 ~ 2014-05-23
    IIF 19 - Director → ME
  • 2
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03
    POLYTHERICS GROUP LIMITED - 2014-05-22
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2018-10-12
    IIF 18 - Director → ME
  • 3
    GRAINSHINE LIMITED - 2001-05-17
    icon of address Apatech Limited 360 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-12
    IIF 5 - Director → ME
    icon of calendar 2004-04-22 ~ 2007-09-14
    IIF 26 - Director → ME
  • 4
    CONTINENTAL SHELF 468 LIMITED - 2009-07-08
    icon of address Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2009-10-15
    IIF 27 - Director → ME
  • 5
    icon of address 20 Station Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,484,649 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-01-06
    IIF 37 - Director → ME
  • 6
    DIVERSYS LIMITED - 2002-04-29
    MELLOWGIFT LIMITED - 2000-06-21
    icon of address Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2007-01-05
    IIF 24 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2024-01-09
    IIF 35 - LLP Member → ME
  • 8
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 137 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2024-01-09
    IIF 36 - LLP Member → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-01-09
    IIF 34 - LLP Designated Member → ME
  • 10
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-01
    IIF 3 - LLP Member → ME
  • 11
    APOE TECHNOLOGIES LIMITED - 2012-01-17
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,673,671 GBP2018-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2017-03-01
    IIF 22 - Director → ME
  • 12
    icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2022-06-15
    IIF 8 - Director → ME
  • 13
    PSYCHOLOGYONLINE.CO.UK LIMITED - 2015-01-23
    icon of address The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2022-06-15
    IIF 9 - Director → ME
    icon of calendar 2017-09-29 ~ 2018-04-26
    IIF 11 - Director → ME
    icon of calendar 2013-07-12 ~ 2015-01-27
    IIF 15 - Director → ME
  • 14
    IMPERIAL COLLEGE COMPANY MAKER LIMITED - 2019-03-08
    IC COMPANY MAKER LIMITED - 1998-04-02
    ENDEAVOUR MANAGEMENT LTD - 1998-03-10
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ 2018-02-09
    IIF 12 - Director → ME
  • 15
    IMPERIAL INNOVATIONS LIMITED - 2019-03-01
    IMPERIAL COLLEGE INNOVATIONS LIMITED - 2005-12-28
    IMPERIAL EXPLOITATION LIMITED - 1998-03-25
    TAKESHAKE LIMITED - 1986-11-18
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2018-02-09
    IIF 14 - Director → ME
  • 16
    CELL MEDICA LIMITED - 2020-02-13
    IMMUNOCODE LIMITED - 2005-11-18
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ 2018-03-28
    IIF 7 - Director → ME
  • 17
    HEALTHCARE BRANDS INTERNATIONAL LIMITED - 2011-05-09
    HEALTHCARE BRANDS LIMITED - 2003-08-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2009-09-29
    IIF 31 - Director → ME
  • 18
    icon of address 136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -12,996,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-10
    IIF 23 - Director → ME
  • 19
    OXFORD IMMUNOTEC GLOBAL PLC - 2021-03-17
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    144,070 GBP2023-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2015-06-09
    IIF 33 - Director → ME
  • 20
    ANBAJOTI LIMITED - 2002-08-29
    icon of address 143 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,228 GBP2023-12-31
    Officer
    icon of calendar 2012-06-15 ~ 2013-10-02
    IIF 1 - Director → ME
    icon of calendar 2010-11-05 ~ 2011-10-21
    IIF 2 - Director → ME
  • 21
    PRECISION OCULAR LTD - 2016-10-10
    icon of address The Charter Building, Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,785,797 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-02-20 ~ 2018-02-28
    IIF 10 - Director → ME
  • 22
    ARGENTA ORAL THERAPEUTICS LIMITED - 2010-02-26
    ARGENTA DRUG DEVELOPMENT LIMITED - 2009-07-08
    CONTINENTAL SHELF 453 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,791 GBP2019-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2009-10-15
    IIF 29 - Director → ME
  • 23
    ARGENTA INHALED THERAPEUTICS GROUP LIMITED - 2010-02-17
    ARGENTA DISCOVERY GROUP LIMITED - 2009-07-08
    CONTINENTAL SHELF 455 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2009-10-15
    IIF 28 - Director → ME
  • 24
    ARGENTA DISCOVERY LIMITED - 2010-02-16
    CHEMMEDICA PHARMACEUTICALS LIMITED - 2000-10-06
    CHEMMEDICA LIMITED - 1999-01-27
    TRUSHELFCO (NO.2455) LIMITED - 1998-12-17
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-09-09
    IIF 32 - Director → ME
    icon of calendar 2004-10-07 ~ 2007-04-25
    IIF 30 - Director → ME
  • 25
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2011-12-01
    IIF 6 - Director → ME
  • 26
    ARAKIS LIMITED - 2006-06-15
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-08-30
    IIF 25 - Director → ME
  • 27
    IMPERIAL INNOVATIONS INVESTMENT MANAGEMENT LIMITED - 2017-01-04
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2018-02-28
    IIF 16 - Director → ME
  • 28
    IMPERIAL INNOVATIONS INVESTMENTS LIMITED - 2017-01-04
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2018-02-09
    IIF 17 - Director → ME
  • 29
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2018-02-09
    IIF 13 - Director → ME
  • 30
    FLOORTENT LIMITED - 2008-04-14
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2018-10-03
    IIF 20 - Director → ME
  • 31
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2018-10-03
    IIF 21 - 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.