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

Edwards, Timothy

    Related profiles found in government register
  • Edwards, Timothy
    British chairman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneta Building, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 1
  • Edwards, Timothy
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 173 - Harwell Innovation Centre, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 2
    • icon of address 40, Villiers Street, London, WC2N 6NJ

      IIF 3
  • Edwards, Timothy Peter Warren
    British ceo born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 4
  • Edwards, Timothy Peter Warren
    British chairman and company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bia 7th, Floor Southside, 105 Victoria Street, London, SW1E 6QT, England

      IIF 5
  • Edwards, Timothy Peter Warren
    British chief executive born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-15, Belgrave Square, London, SW1X 8PS

      IIF 6
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 7
  • Edwards, Timothy Peter Warren
    British chief operating officer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 8
  • Edwards, Timothy Peter Warren
    British company chief executive born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor Southside, 105 Victoria Street, London, SW1E 6QT, England

      IIF 9
  • Edwards, Timothy Peter Warren
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 10
    • icon of address 14-15, Belgrave Square, London, SW1X 8PS

      IIF 11
    • icon of address 7th, Floor South Side, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Edwards, Timothy Peter Warren
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 15
    • icon of address 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 16
  • Edwards, Timothy Peter Warren
    British company chairman born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rild Building, 3rd Floor, Room 31, Barrack Road, Exeter, EX2 5DW, England

      IIF 17
  • Edwards, Timothy Peter Warren
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP

      IIF 18 IIF 19
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 20
  • Edwards, Timothy Peter Warren
    British chief business officer born in October 1956

    Registered addresses and corresponding companies
    • icon of address Thames Court, Watlington Road, Oxford, Oxfordshire, OX4 6LY

      IIF 21
  • Edwards, Timothy Peter Warren
    British company director born in October 1956

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

      IIF 22
  • Edwards, Timothy Peter Warren
    British company director born in October 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 23
  • Edwards, Timothy Peter Warren
    British corporate banker born in October 1956

    Registered addresses and corresponding companies
    • icon of address Thames Court, Watlington Road, Oxford, Oxfordshire, OX4 6LY

      IIF 24
  • Edwards, Timothy Peter Warren
    British director born in October 1956

    Registered addresses and corresponding companies
  • Edwards, Timothy

    Registered addresses and corresponding companies
    • icon of address 40, Villiers Street, London, WC2N 6NJ

      IIF 28
  • Edwards, Timothy Peter Warren
    English chairman born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Richard Hale, 3 Tulkers Close, Prestwood, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o Richard Hale, 3 Tulkers Close, Prestwood, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address C/o Richard Hale, 3 Tulkers Close, Prestwood, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 71 Kingsway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2023-07-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Building 173 - Harwell Innovation Centre Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 2 - Director → ME
  • 8
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2023-04-20
    SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC - 2022-09-30
    SCHRODER UK PUBLIC PRIVATE TRUST PLC - 2022-09-27
    WOODFORD PATIENT CAPITAL TRUST PLC - 2019-12-13
    icon of address 1 London Wall Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Innovation Centre University Of Exeter, Rennes Drive, Exeter, Devon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    716,399 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
  • 11
    ICENI THERAPEUTICS LIMITED - 2016-06-24
    icon of address Moneta Building, Babraham Research Campus, Cambridge, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    459PLUS LIMITED - 2012-12-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2016-11-17
    IIF 23 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2014-12-31
    IIF 4 - Director → ME
  • 3
    icon of address 12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2015-10-14
    IIF 5 - Director → ME
  • 4
    CELLZOME (UK) LIMITED - 2008-07-10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2012-05-21
    IIF 6 - Director → ME
  • 5
    ERVAXX LIMITED - 2020-06-03
    icon of address Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2020-04-27
    IIF 7 - Director → ME
  • 6
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2003-09-10
    IIF 26 - Director → ME
  • 7
    icon of address Magdalen College School, Cowley Place, Oxford
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2020-12-31
    IIF 9 - Director → ME
  • 8
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    85.50 GBP2021-07-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-12-31
    IIF 29 - Director → ME
  • 9
    HAWKPOINT PARTNERS LIMITED - 2000-01-04
    NATWEST MARKETS CORPORATE ADVISORY LIMITED - 1998-04-27
    NATWEST MARKETS CORPORATE FINANCE LIMITED - 1997-05-05
    COUNTY LIMITED - 1993-08-13
    COUNTY NATWEST CAPITAL MARKETS LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1997-03-07
    IIF 24 - Director → ME
  • 10
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18
    N.P. RECORD LIMITED - 1988-01-22
    GALEBROWN LIMITED - 1983-07-13
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2021-11-22
    IIF 18 - Director → ME
  • 11
    N.P. RECORD LIMITED - 2007-11-16
    N P R GROUP LIMITED - 1988-02-02
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2024-06-25
    IIF 19 - Director → ME
  • 12
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,724 GBP2022-02-28
    Officer
    icon of calendar 2004-08-01 ~ 2007-10-11
    IIF 22 - Director → ME
  • 13
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ 2003-09-10
    IIF 25 - Director → ME
  • 14
    MULBERRY BUSH SCHOOL LIMITED(THE) - 2008-10-03
    icon of address The Mulberry Bush Organisation Abingdon Road, Standlake, Witney, Oxford, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2015-05-15
    IIF 11 - Director → ME
  • 15
    CINGULARITY THERAPEUTICS LIMITED - 2018-05-31
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    13,437,823 GBP2020-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-12-31
    IIF 8 - Director → ME
  • 16
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2003-09-10
    IIF 27 - Director → ME
  • 17
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    GROWTRIM LIMITED - 1986-04-04
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-03 ~ 2003-09-10
    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.