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

Rutter, Anthony Richard

    Related profiles found in government register
  • Rutter, Anthony Richard
    British biologist born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Maynards, Whittlesford, Cambridgeshire, CB22 4PN, United Kingdom

      IIF 1
  • Rutter, Anthony Richard, Dr
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, West Green, Barrington, Cambridgeshire, CB22 7RZ, United Kingdom

      IIF 2
    • icon of address 37, West Green, Barrington, Cambridge, CB22 7RZ, United Kingdom

      IIF 3
  • Rutter, Anthony Richard, Dr
    British scientist born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Westgreen, Barrington, Cambridge, CB22 7RZ, United Kingdom

      IIF 4
  • Dr Anthony Richard Rutter
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, West Green, Barrington, CB22 7RZ, United Kingdom

      IIF 5
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, United Kingdom

      IIF 6
    • icon of address 37, Westgreen, Cambridge, CB22 7RZ, United Kingdom

      IIF 7
  • Rees, Richard
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 8
  • Mr Richard Anthony Prickett
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

      IIF 9
  • Hunt, Tim, Sir
    British biologist born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Tim, Sir
    British retired biologist born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bidder Building, Station Road, Cambridge, Cambs, CB24 9LF, England

      IIF 12
  • Professor Antony Richard Young
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Round House, Cookbury, Devon, EX22 7YG, United Kingdom

      IIF 13
  • Prickett, Richard Anthony
    British aquaculture advisor born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA

      IIF 14
  • Prickett, Richard Anthony
    British biologist born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA

      IIF 15
  • Prickett, Richard Anthony
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2, & 3, Inner Breakwater, Castletown, Portland, Dorset, DT5 1PR, United Kingdom

      IIF 16
    • icon of address Unit 1, Inner Breakwater, Portland Port, Castletown, Portland, Dorset, DT5 1PP, United Kingdom

      IIF 17 IIF 18
  • Prickett, Richard Anthony
    British marine biologist born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA

      IIF 19
  • Rees, Richard Geraimt
    British biologist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU, England

      IIF 20
  • Rees, Richard Jonathan
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Millers Wood, Penmaen, Blackwood, Newport, NP12 0FE, United Kingdom

      IIF 21
    • icon of address 12, Lon-y-waun, Caerphilly, CF83 1DQ, Wales

      IIF 22
  • Rees, Richard Jonathan
    British personal trainer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Trecenydd Business Park, Caerphilly, CF83 2RZ, Wales

      IIF 23
  • Smart, Geoffrey Richard, Dr
    British fish farming born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easton Bevins, 436-440 Gloucester Road, Horfield, Bristol, BS7 8TX

      IIF 24
  • Smart, Geoffrey Richard, Dr
    British marine biologist born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Ivywell Road, Bristol, BS9 1NX

      IIF 25
  • Strand, Richard John
    British biologist born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 26
  • Strand, Richard John
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 27
  • Strand, Richard John
    British consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 28
  • Strand, Richard John
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 29
  • Stelfox, Martin Richard, Mr.
    British biologist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Padiham Road, Sabden, Clitheroe, BB7 9EX, England

      IIF 30
  • Young, Antony Richard, Professor
    British biologist born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Round House, Cookbury, Devon, EX22 7YG, United Kingdom

      IIF 31
    • icon of address Flat 4 209 New Kings Road, London, SW6 4XD

      IIF 32
  • Mcinnes, Kirsty Jamie, Dr
    British biologist born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage East Heddon, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HE, United Kingdom

      IIF 33
  • Mr Richard Jonathan Rees
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Millers Wood, Penmaen, Blackwood, Newport, NP12 0FE, United Kingdom

      IIF 34
    • icon of address 12, Lon-y-waun, Caerphilly, CF83 1DQ, Wales

      IIF 35
  • Mr. Martin Richard Stelfox
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Padiham Road, Sabden, Clitheroe, BB7 9EX, England

      IIF 36
  • Dr Kirsty Jamie Mcinnes
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage East Heddon, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 0HE, United Kingdom

      IIF 37
  • Penson, Alexander Vincent, Dr
    British cancer biologist born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cabin, Spode Lane, Edenbridge, Kent, TN8 7HG, United Kingdom

      IIF 38
  • Pomfret, John Richard
    British environmental consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Navigation Office, Paper Mill Lock, North Hill, Chelmsford, Essex, CM3 4BS, United Kingdom

      IIF 39
    • icon of address The Navigation Office, Paper Mill Lock, North Hill, Little Baddow, Chelmsford, CM3 4BS, England

      IIF 40
    • icon of address Island House, Moor Road, Chesham, Buckinghamshire, HP5 1WA

      IIF 41
    • icon of address Island House, Moor Road, Chesham, Buckinghamshire, HP5 1WA, Uk

      IIF 42
  • Parker, Andrew Richard, Dr
    British biologist born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE

      IIF 43
    • icon of address Flat 2, 21 Queens Road, Richmond, Surrey, TW10 6JW

      IIF 44
  • Parker, Andrew Richard, Dr
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

      IIF 45
  • Pomfret, John Richard
    British biologist born in May 1951

    Registered addresses and corresponding companies
    • icon of address 8 Hillcrest, Durham, DH1 1RB

      IIF 46
  • Young, Antony Richard, Professor
    British biologist

    Registered addresses and corresponding companies
    • icon of address The Round House, Cookbury, Devon, EX22 7YG, United Kingdom

      IIF 47
  • Strand, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 48
  • Strand, Richard John
    British company director

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 49
  • Smart, Geoffrey Richard, Dr
    British marine biologist

    Registered addresses and corresponding companies
    • icon of address 1b Ivywell Road, Bristol, BS9 1NX

      IIF 50
  • Boyce, Kellyanne
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39d, Totnes Road, Paignton, TQ4 5LA, England

      IIF 51
  • Boyce, Kellyanne, Dr
    British biologist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Fortescue Road, Paignton, Devon, TQ3 2BZ, England

      IIF 52
  • Boyce, Kellyanne, Dr
    British parasitologist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Fortescue Road, Paignton, Devon, TQ3 2BZ, United Kingdom

      IIF 53
  • Dr Andrew Richard Parker
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE

      IIF 54 IIF 55
  • Rees, Richard
    Welsh personal trainer born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Market Street, Caerphilly, CF83 1NX, Wales

      IIF 56
  • Rees, Richard Jonathan
    British commercial director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1-4, Trecenydd Business Park, Caerphilly, CF83 2RZ, Wales

      IIF 57
  • Rees, Richard Jonathan
    British company director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Trecenydd Business Park, Caerphilly, CF83 2RZ, Wales

      IIF 58
  • Dean, Michelle Leanne
    British biologist born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Lytham Road, Fulwood, Preston, PR2 3EW, England

      IIF 59
  • Dr Kellyanne Boyce
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Fortescue Road, Paignton, Devon, TQ3 2BZ, England

      IIF 60
    • icon of address Flat 2, 1 Fortescue Road, Paignton, Devon, TQ3 2BZ, United Kingdom

      IIF 61
  • Luxmoore, Richard Aylmer, Dr
    British biologist born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kellibeg Farm, Tayvallich, Lochgilphead, Argyll, PA31 8PQ, Scotland

      IIF 62
  • Luxmoore, Richard Aylmer, Dr
    British ecologist born in July 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Home Park Cottage, Aberdour, Fife, KY3 0XA, Scotland

      IIF 63
  • Marchi, Paulo Richardo
    Italian biologist born in April 1960

    Registered addresses and corresponding companies
    • icon of address 1 Gloster Court, Walton Road, Woking, Surrey, GU21 5DL

      IIF 64
  • Mcinnes, Kirsty Jamie, Dr
    British scientist born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Honeybank Crescent, Carluke, ML8 4BT, Scotland

      IIF 65
  • Mr John Richard Pomfret
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Navigation Office, Paper Mill Lock, North Hill, Little Baddow, Chelmsford, CM3 4BS, England

      IIF 66
  • Mr Richard Jonathan Rees
    United Kingdom born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Na 38 Cae Melyn, Hengoed Hall, Hengoed, CR82 7RT, Wales

      IIF 67
  • Pinkstone, Emily, Dr
    British biologist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Penwood Heights, Highclere, Newbury, RG20 9EZ, England

      IIF 68
  • Smart, Geoffrey Richard, Dr
    British biologist born in June 1947

    Registered addresses and corresponding companies
    • icon of address Redcot Kingston St Mary, Taunton, Somerset, TA2 8HH

      IIF 69
  • Arnell, Lars Arne Andreas
    British biologist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sr Wood (property Management) Ltd, 70 - 78 Collingdon Street, Luton, LU1 1RX, United Kingdom

      IIF 70
  • Arnell, Lars Arne Andreas
    British it professional born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brudenell, Godmanchester, Huntingdon, PE29 2NQ, England

      IIF 71
  • Hunt, Richard Timothy, Dr
    British biologist born in February 1943

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Ridge, Potters Bar, Hertfordshire, EN6 3LH

      IIF 72
  • Miss Kellyanne Boyce
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39d, Totnes Road, Paignton, TQ4 5LA, England

      IIF 73
  • Mr Richard Rees
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Lon-y-waun, Caerphilly, CF83 1DQ, Wales

      IIF 74
  • Shore, Richard Francis
    British biologist born in December 1962

    Registered addresses and corresponding companies
    • icon of address 24 Breach Road, Grafham, Huntingdon, Cambridgeshire, PE18 0BA

      IIF 75
  • Wagner, Richard Emil
    American biologist born in February 1956

    Registered addresses and corresponding companies
    • icon of address 3416, Ashwood Drive, Bloomington, Indiana 47401, Usa

      IIF 76
  • Dr Kirsty Jamie Mcinnes
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Honeybank Crescent, Carluke, ML8 4BT, Scotland

      IIF 77
  • Handy, Richard Daniel
    British biologist born in January 1964

    Registered addresses and corresponding companies
  • Kennedy, Richard James, Dr
    British biologist born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Doagh Road, Ballyclare, BT39 9BG

      IIF 81
  • Mr Lars Arne Andreas Arnell
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brudenell, Godmanchester, Huntingdon, PE29 2NQ, England

      IIF 82
  • Mr Richard Jonathan Rees
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1-4, Trecenydd Business Park, Caerphilly, CF83 2RZ, Wales

      IIF 83
    • icon of address Unit 5, Trecenydd Business Park, Caerphilly, CF83 2RZ, Wales

      IIF 84
  • Penson, Alexander Vincent, Dr
    British biologist born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Dodds Lane, Chalfont St. Giles, HP8 4EL, England

      IIF 85
  • Penson, Alexander Vincent, Dr
    British cancer biologist born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Dodds Lane, Chalfont St. Giles, HP8 4EL, England

      IIF 86
  • Penson, Alexander Vincent, Dr
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Dodds Lane, Chalfont St. Giles, HP8 4EL, England

      IIF 87
  • Strand, Richard John

    Registered addresses and corresponding companies
    • icon of address 44, Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, United Kingdom

      IIF 88
  • Woodward, Sean Derek Terence, Councillor
    British biologist born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Persian Drive, Whiteley, Fareham, Hampshire, PO15 7BJ, United Kingdom

      IIF 89
    • icon of address Lbhealthcare, Gull Coppice, Whiteley, Fareham, Hampshire, PO15 7LS

      IIF 90
    • icon of address 4, Lunnon Close, Parkmill, Swansea, SA3 2EL, United Kingdom

      IIF 91
  • Woodward, Sean Derek Terence, Councillor
    British chartered biologist born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Persian Drive, Whiteley, Fareham, PO15 7BJ, England

      IIF 92
  • Woodward, Sean Derek Terence, Councillor
    British executive born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Persian Drive, Whiteley, Fareham, Hampshire, PO15 7BJ, United Kingdom

      IIF 93
  • Braun, Richard, Dr
    Swiss biologist born in March 1933

    Registered addresses and corresponding companies
    • icon of address Enggisteinstr 19, Worb Ch3076, Switzerland

      IIF 94
  • Handy, Richard Daniel

    Registered addresses and corresponding companies
    • icon of address The Conifers, Pinehurst Way, Ivybridge, Devon, PL21 9UL

      IIF 95
  • Prickett, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2 & 3, Inner Breakwater, Castletown, Portland, Dorset, DT5 1PR, United Kingdom

      IIF 96
  • Steimer, Miriam
    German biologist born in May 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 97
  • Mrs Michelle Leanne Dean
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Lytham Road, Fulwood, Preston, PR2 3EW, England

      IIF 98
  • Walker-milne, Natasha Louise, Dr
    British biologist born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 204 Copland Road, Glasgow, G51 2LB, Scotland

      IIF 99
  • Wells, Kyle Richard Douglas
    Canadian biologist born in April 1997

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 167, 169 Great Portland Street, London, W1W 5FP, United Kingdom

      IIF 100
  • Dr Alexander Vincent Penson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Dodds Lane, Chalfont St. Giles, HP8 4EL, England

      IIF 101 IIF 102
  • Shore, Richmard Francis, Dr
    British research biologist born in December 1962

    Registered addresses and corresponding companies
    • icon of address 3 Sayer Street, Huntingdon, Cambridgeshire, PE18 6HA

      IIF 103
  • Dr Natasha Louise Walker-milne
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 204 Copland Road, Glasgow, G51 2LB, Scotland

      IIF 104
  • Schulze, Hermann Julius, Dr
    German biologist born in February 1959

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address St. Johanns-vorstadt 51, Basel, 4056, Switzerland

      IIF 105
  • De Braekeleer, Etienne, Dr
    French biologist born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Renard Way, Trumpington, Cambridge, CB2 9EW, England

      IIF 106
  • Dr Etienne De Braekeleer
    French born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Renard Way, Trumpington, Cambridge, CB2 9EW, England

      IIF 107
  • Hermann Julius Schulze
    German born in February 1959

    Resident in Other

    Registered addresses and corresponding companies
    • icon of address St. Johanns-vorstadt 51, Basel, 4056, Germany

      IIF 108
  • Shore, Richard Francis, Professor
    British lecturer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Silverdale Road, Silverdale Road, Arnside, Carnforth, Lancashire, LA5 0EH, England

      IIF 109
  • Lederman, Vivian Renee Gerber
    Brazilian biologist born in August 1964

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address Al Santos 1940, 14th Floor, Sao Paulo, Sp, Brazil

      IIF 110
  • Mr Kyle Richard Douglas Wells
    Canadian born in April 1997

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 167, 169 Great Portland Street, London, W1W 5FP, United Kingdom

      IIF 111
  • Van Hensbergen, Hubertus Jacobs, Dr
    Dutch consultant

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Maidstone Road, Maidstone, Kent, ME18 5EZ

      IIF 112
  • Dr Andrea Constanza Gonzalez Aguilar
    Chilean born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Bourn, Cambridge, CB23 2SQ, England

      IIF 113
  • Dr Hubertus Jacobs Van Hensbergen
    Dutch born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Maidstone Road, Nettlestead, Maidstone, Kent, ME18 5EZ

      IIF 114 IIF 115
  • Fernandez De Mello E Souza, Pablo
    Brazilian biologist born in November 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8 King Edward Street, Oxford, OX4 1HL, England

      IIF 116
  • Van Hensbergen, Hubertus Jacobs, Dr
    Dutch biologist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 117
  • Van Hensbergen, Hubertus Jacobs, Dr
    Dutch consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Maidstone Road, Maidstone, Kent, ME18 5EZ

      IIF 118
  • Van Hensbergen, Hubertus Jacobs, Dr
    Dutch n/a born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Billiard Room, Town Hall, Great Oak Street, Llanidloes, Powys, SY18 6BN

      IIF 119
  • Van Hensbergen, Hubertus Jacobs, Dr
    Dutch wildlife consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Maidstone Road, Maidstone, Kent, ME18 5EZ

      IIF 120
  • Gonzalez Aguilar, Andrea Constanza, Dr
    Chilean biologist born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Bourn, Cambridge, CB23 2SQ, England

      IIF 121
  • Souza, Pablo Fernandez De Mello E
    Brazilian managing director born in November 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Avenue De La Praille 50, 1227 - Carouge, Switzerland

      IIF 122
  • Mr Pablo Fernandez De Mello E Souza
    Brazilian born in November 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, King Edward Street, Oxford, OX1 4HL

      IIF 123
    • icon of address 8 King Edward Street, Oxford, OX4 1HL, England

      IIF 124
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 8 Persian Drive, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address 80 Grove Lane, Holt, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,792 GBP2024-03-31
    Officer
    icon of calendar 1987-11-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 1987-11-14 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hopper & Co, 6 Doagh Road, Ballyclare
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address 103 Lytham Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,106 GBP2025-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2024-05-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Brudenell, Godmanchester, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55 Penwood Heights, Highclere, Newbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    144,548 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address 5 Renard Way, Trumpington, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    16,272 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 117 - Director → ME
  • 10
    icon of address Ten Degrees, 13 Market Street, Caerphilly, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Market Street, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -254,239 GBP2024-05-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BUTTWOOD ENTERPRISES LIMITED - 2001-06-05
    icon of address 8 King Edward Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 13
    CLIMATE LINK LIMITED - 2020-03-02
    icon of address 8 King Edward Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -327,964 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Lower Park Southfield Road, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 15
    icon of address The Billiard Room Town Hall, Great Oak Street, Llanidloes, Powys
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,105,626 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 119 - Director → ME
  • 16
    icon of address The Navigation Office Paper Mill Lock, North Hill, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 39 - Director → ME
  • 17
    OASTHOME LIMITED - 1988-10-07
    icon of address 8 Persian Drive, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,042,298 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 92 - Director → ME
  • 18
    icon of address Woodfarm House Broomsthorpe Road, Nr Helhoughton, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directorsOE
  • 20
    STEVTON (NO.466) LIMITED - 2010-03-15
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -4,129 GBP2024-02-29
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Rose Cottage East Heddon, Heddon-on-the-wall, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 1, Shrine Barn, Sandling Road, Hythe, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,289 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address Unit 1, Shrine Barn, Sandling Road, Hythe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 8 - Director → ME
  • 24
    HALEDAWN LIMITED - 1986-12-29
    icon of address Holmwrangle, Armathwaite, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
    icon of calendar ~ dissolved
    IIF 50 - Secretary → ME
  • 25
    icon of address Unit 1-4 Trecenydd Business Park, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 26
    icon of address 102 Queen Edith's Way, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Oakhaven, Spode Lane, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 39d Totnes Road, Paignton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 29
    OSKRAE TRAVEL EDUCATORS LIMITED - 2016-08-05
    icon of address Flat 2 1 Fortescue Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fairfield House, Dodds Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,555 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,553 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 30 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 33
    icon of address 79 Honeybank Crescent, Carluke, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 167 169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 91 Padiham Road, Sabden, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 0/1 204 Copland Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address The Old Rectory, Maidstone Road, Nettlestead, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -159,812 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 118 - Director → ME
    icon of calendar 2007-10-31 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 38
    icon of address Unit 5 Trecenydd Business Park, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    108,630 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address Unit 5 Trecenydd Business Park, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 6 Cylla Sidings, Ystrad Mynach, Hengoed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -14,895 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 8 Sand Ridge, Uckfield, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 110 - Director → ME
  • 42
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,247 GBP2022-11-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address The Old Rectory, Maidstone Road, Nettlestead, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    102,164 GBP2024-03-31
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 4 Lunnon Close, Parkmill, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-12-31
    IIF 91 - Director → ME
  • 2
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    icon of calendar 2009-04-22 ~ 2013-06-12
    IIF 28 - Director → ME
    icon of calendar ~ 2006-05-05
    IIF 48 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,443 GBP2023-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2022-08-30
    IIF 16 - Director → ME
    icon of calendar 2016-06-27 ~ 2022-08-30
    IIF 96 - Secretary → ME
  • 4
    DURHAM COUNTY CONSERVATION TRUST LIMITED - 1988-06-07
    icon of address Rainton Meadows, Chilton Moor, Houghton Le Spring, Tyne And Wear
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-03 ~ 1999-11-01
    IIF 46 - Director → ME
  • 5
    EMMERICH (BERLON) LIMITED - 1992-06-18
    EMMERICH BERLON LIMITED - 1991-04-09
    icon of address Suite 1 Invicta Business Centre, Monument Way Orbital Park, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2,155,403 GBP2024-12-30
    Officer
    icon of calendar 2008-03-25 ~ 2011-01-01
    IIF 62 - Director → ME
  • 6
    icon of address The Navigation Office, Paper Mill Lock North Hill, Little Baddow, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-01-07 ~ 2025-05-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 66 - Has significant influence or control OE
  • 7
    EMMERICH (BERLON) LIMITED - 2021-05-18
    WEIGHTLIGHT LIMITED - 1992-06-18
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,836 GBP2019-12-30
    Officer
    icon of calendar 2009-05-24 ~ 2011-01-01
    IIF 63 - Director → ME
  • 8
    icon of address 3 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    209,138 GBP2017-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-11-26
    IIF 97 - Director → ME
  • 9
    icon of address Lbhealthcare Gull Coppice, Whiteley, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,858 GBP2025-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2025-03-27
    IIF 90 - Director → ME
  • 10
    icon of address 3 Gloster Court, 45a Walton Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    1,447 GBP2025-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2001-04-03
    IIF 64 - Director → ME
  • 11
    icon of address Unit 16b Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-09-24
    IIF 41 - Director → ME
    icon of calendar 2000-09-30 ~ 2013-10-12
    IIF 42 - Director → ME
  • 12
    THE DORSET SEAWEED COMPANY LTD - 2019-11-12
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,253 GBP2024-05-15
    Officer
    icon of calendar 2018-06-26 ~ 2023-05-15
    IIF 18 - Director → ME
  • 13
    icon of address Century House St. James Court, Friar Gate, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,063 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-02-09
    IIF 29 - Director → ME
    icon of calendar 2001-05-01 ~ 2003-09-19
    IIF 88 - Secretary → ME
  • 14
    LEDGE 557 LIMITED - 2000-11-23
    icon of address Finance Office, University Of Stirling, Stirling
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,338,492 GBP2021-07-31
    Officer
    icon of calendar 2000-10-23 ~ 2008-12-05
    IIF 15 - Director → ME
  • 15
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ 2019-09-13
    IIF 70 - Director → ME
  • 16
    icon of address International House, Longsmith Street, Gloucester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2018-07-31
    IIF 109 - Director → ME
    icon of calendar 1999-06-01 ~ 2004-04-17
    IIF 75 - Director → ME
    icon of calendar 1995-03-31 ~ 1998-04-04
    IIF 103 - Director → ME
  • 17
    HALEDAWN LIMITED - 1986-12-29
    icon of address Holmwrangle, Armathwaite, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 14 - Director → ME
  • 18
    LEDGE 109 LIMITED - 1992-04-27
    LAKELAND MARINE FARM LIMITED - 2012-08-30
    icon of address Mowi Scotland Limited 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1994-03-13
    IIF 69 - Director → ME
  • 19
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81,364 GBP2023-06-30
    Officer
    icon of calendar 2019-02-08 ~ 2024-12-31
    IIF 17 - Director → ME
  • 20
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,908,617 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-06-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 61 James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,982 GBP2019-03-31
    Officer
    icon of calendar 2007-08-02 ~ 2009-04-06
    IIF 26 - Director → ME
  • 22
    icon of address Mill Of Keir House, Keir, Dunblane, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,061 GBP2022-07-31
    Officer
    icon of calendar 2005-11-30 ~ 2009-07-13
    IIF 76 - Director → ME
  • 23
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-05
    Officer
    icon of calendar 2007-01-29 ~ 2014-11-21
    IIF 24 - Director → ME
  • 24
    icon of address 24 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    292 GBP2024-06-30
    Officer
    icon of calendar 2005-12-16 ~ 2008-12-10
    IIF 78 - Director → ME
    icon of calendar 2001-08-30 ~ 2005-02-18
    IIF 80 - Director → ME
    icon of calendar 2005-02-18 ~ 2005-12-16
    IIF 95 - Secretary → ME
  • 25
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2021-01-16
    IIF 93 - Director → ME
  • 26
    THE COMPANY OF BIOLOGISTS, LIMITED - 2024-11-12
    icon of address Bidder Building, Station Road, Cambridge, Cambs
    Active Corporate (15 parents)
    Officer
    icon of calendar 1995-10-06 ~ 2009-07-24
    IIF 72 - Director → ME
    icon of calendar 2011-02-25 ~ 2015-06-15
    IIF 12 - Director → ME
  • 27
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-09-19 ~ 2005-09-24
    IIF 94 - Director → ME
  • 28
    icon of address School Of Life Sciences University Park, University Of Nottingham, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2014-04-01
    IIF 10 - Director → ME
  • 29
    icon of address Citadel Hill, Plymouth
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2010-04-23
    IIF 11 - Director → ME
  • 30
    SOCIETY FOR EXPERIMENTAL BIOLOGY(THE) - 2010-09-28
    icon of address County Main A012/a013 University Of Lancaster, Bailrigg, Lancaster, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2008-04-30
    IIF 79 - Director → ME
  • 31
    icon of address 27 High Street, Bourn, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-11-26
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2024-11-26
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,469 GBP2024-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2006-09-21
    IIF 27 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-09-21
    IIF 49 - Secretary → ME
  • 33
    icon of address Callaways North & South Studios, 3 Wilbury Grove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2007-11-14 ~ 2023-01-09
    IIF 44 - Director → ME
  • 34
    icon of address 103 Northbank Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ 2023-04-10
    IIF 86 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-06-07
    IIF 38 - 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.