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

Brimicombe, Ian, Mr.

    Related profiles found in government register
  • Brimicombe, Ian, Mr.
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercrombie & Kent, 80 Strand, London, WC2R 0DT, England

      IIF 1
  • Brimicombe, Ian
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brimicombe, Ian
    British group chief financial officer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Strand, London, WC2R 0DT, United Kingdom

      IIF 31
  • Brimicombe, Ian
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horserferry House, Horseferry Road, London, England And Wales, SW1P 2AW, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Brimicombe, Ian Martin David
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

      IIF 35
    • icon of address St. Georges House, Ambrose Street, Cheltenham, GL50 3LG, England

      IIF 36
    • icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG

      IIF 37 IIF 38 IIF 39
    • icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address St. Georges House, Ambrose, Street, Cheltenham, Gloucestershire, GL50 3LG

      IIF 46
  • Brimicombe, Ian Martin David
    British company official born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

      IIF 47 IIF 48
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 49
  • Brimicombe, Ian Martin David
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

      IIF 50
  • Brimicombe, Ian Martin David
    British director of group tax born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

      IIF 51
    • icon of address 15 Stanhope Gate, London, W1K 1LN

      IIF 52
  • Brimicombe, Ian Martin David
    British tax director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brimicombe, Ian Martin David
    British vp corporate finance born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 6 Renaissance Way, Boulevard Industry Park, Speke, Liverpool, L24 9JW

      IIF 74
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 USD2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 45 - Director → ME
  • 3
    A&K SOUTH AMERICA HOLDINGS LIMITED - 2024-11-27
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,168 GBP2022-12-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address St. Georges House, Ambrose Street, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 36 - Director → ME
  • 5
    THE GREAT RAIL EXPRESS CO. LIMITED - 1997-02-14
    POTTIS LIMITED - 1988-11-17
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 41 - Director → ME
  • 6
    ABERCROMBIE & KENT (EUROPE) LIMITED - 1984-04-27
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 38 - Director → ME
  • 7
    RUSSIAN WAY LIMITED - 2024-06-22
    icon of address St George's House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,607,935 GBP2019-12-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 1 - Director → ME
  • 9
    ZENECA PENSIONS TRUSTEE LIMITED - 2001-01-04
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 35 - Director → ME
  • 10
    HACKUNLIMCO (NO. 33) - 2002-06-19
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Horseferry House, Horseferry Road, London
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 25 - Director → ME
  • 17
    HACKREMCO (NO. 2081) LIMITED - 2003-11-05
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address Crystal Cruises Ltd., 1st Floor Shirley & Charlotte Streets, Nassau, Bahamas
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 31 - Director → ME
  • 23
    HACKREMCO (NO. 2062) LIMITED - 2003-08-01
    icon of address Horseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 24
    IMPKEMIX (NO.5) LIMITED - 1978-12-31
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 42 - Director → ME
  • 26
    ABERCROMBIE & KENT DMC MARKETING LIMITED - 2009-02-24
    A.K.T. LTD. - 2001-03-08
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address Horseferry House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address St. Georges House, Ambrose, Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address Adelaide House, London Bridge, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 44
  • 1
    GAC NO.111 LIMITED - 1998-05-01
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2017-05-31
    IIF 54 - Director → ME
  • 2
    ASTRA CHEMICALS LIMITED - 1979-12-31
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2017-05-31
    IIF 58 - Director → ME
  • 3
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2017-05-31
    IIF 51 - Director → ME
  • 4
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2003-09-01
    IIF 64 - Director → ME
  • 5
    ZENECA FINANCE LIMITED - 2000-08-31
    BIOMONDE LIMITED - 1992-11-19
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2017-05-31
    IIF 47 - Director → ME
  • 6
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-03 ~ 2017-05-31
    IIF 48 - Director → ME
  • 7
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2003-09-01
    IIF 68 - Director → ME
  • 8
    ZENECA NOMINEES LIMITED - 2000-11-16
    ICI BIOSCIENCE NOMINEES LIMITED - 1993-05-28
    HACKREMCO (NO.773) LIMITED - 1992-09-18
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-11-01
    IIF 66 - Director → ME
  • 9
    ZENECA PENSIONS TRUSTEE LIMITED - 2001-01-04
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2009-06-19
    IIF 65 - Director → ME
  • 10
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2017-05-31
    IIF 60 - Director → ME
  • 11
    ZENCO (NO. 10) LIMITED - 2000-08-31
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ 2017-05-31
    IIF 62 - Director → ME
  • 12
    ASTRAZENECA PHARMA LIMITED - 1999-08-03
    ASTRAZENECA LIMITED - 1999-04-05
    LETTERPLANT LIMITED - 1998-12-16
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2013-05-18 ~ 2017-05-31
    IIF 50 - Director → ME
  • 13
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2017-05-31
    IIF 61 - Director → ME
  • 14
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2017-05-31
    IIF 53 - Director → ME
  • 15
    HACKREMCO (NO. 2220) LIMITED - 2005-02-25
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 32 - Director → ME
  • 16
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 10 - Director → ME
  • 17
    BURBERRY HOLDINGS LIMITED - 2001-10-17
    HACKREMCO (NO.1859) LIMITED - 2001-10-05
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 2 - Director → ME
  • 18
    BURBERRY LUXEMBOURG HOLDINGS LIMITED - 2013-01-29
    HACKCOMPANY LIMITED - 2002-06-19
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 30 - Director → ME
  • 19
    HACKREMCO (NO.2221) LIMITED - 2005-02-25
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 19 - Director → ME
  • 20
    HACKREMCO (NO. 2082) LIMITED - 2003-11-12
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 20 - Director → ME
  • 21
    BURBERRY (UK) LIMITED - 2001-10-17
    HACKREMCO (NO.1857) LIMITED - 2001-10-05
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 12 - Director → ME
  • 22
    BURBERRY ASIA PACIFIC HOLDINGS LIMITED - 2002-02-18
    HACKREMCO (NO.1854) LIMITED - 2001-10-01
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 34 - Director → ME
  • 23
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 5 - Director → ME
  • 24
    BURBERRYS LIMITED - 1999-01-04
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-19 ~ 2023-11-30
    IIF 33 - Director → ME
  • 25
    HACKREMCO (NO.1858) LIMITED - 2001-10-05
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 15 - Director → ME
  • 26
    BURBERRY SERVICES LIMITED - 2002-06-27
    PANTHERELLA LIMITED - 2001-04-09
    MIDLAND HOSIERY MILLS LIMITED - 1992-04-30
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 13 - Director → ME
  • 27
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2017-05-31
    IIF 59 - Director → ME
  • 28
    AZENCO3 LIMITED - 2015-07-22
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2015-12-01
    IIF 72 - Director → ME
  • 29
    IMPKEMIX (NO.5) LIMITED - 1978-12-31
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-08-29
    IIF 70 - Director → ME
  • 30
    CHEMOVATION LTD. - 2005-01-07
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2017-05-31
    IIF 56 - Director → ME
  • 31
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2017-05-31
    IIF 55 - Director → ME
  • 32
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED - 2007-10-29
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2017-05-31
    IIF 63 - Director → ME
  • 33
    AVIRON UK LIMITED - 2002-08-05
    LAW 2013 LIMITED - 1999-10-15
    icon of address Plot 6 Renaissance Way, Boulevard Industry Park, Speke, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-05-31
    IIF 74 - Director → ME
  • 34
    AZENCO1 LIMITED - 2015-09-24
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-30 ~ 2017-05-31
    IIF 57 - Director → ME
  • 35
    R&Q ALPHA COMPANY LIMITED - 2018-04-13
    IC INSURANCE LIMITED - 2016-06-24
    IMPERIAL CHEMICALS INSURANCE LIMITED - 1993-06-01
    icon of address 71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2015-09-25
    IIF 71 - Director → ME
    icon of calendar 2013-03-26 ~ 2014-08-29
    IIF 69 - Director → ME
  • 36
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    icon of address 71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2017-06-30
    IIF 49 - Director → ME
  • 37
    icon of address Horseferry House, Horseferry Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 6 - Director → ME
  • 38
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 24 - Director → ME
  • 39
    GUS NA HOLDINGS LIMITED - 2002-06-24
    HACKREMCO (NO.1312) LIMITED - 1998-03-19
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 22 - Director → ME
  • 40
    BURBERRY 2001 LIMITED - 2002-06-24
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 18 - Director → ME
  • 41
    icon of address Horseferry House, Horseferry Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2023-11-30
    IIF 27 - Director → ME
  • 42
    icon of address Horseferry House, Horseferry Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2023-11-30
    IIF 9 - Director → ME
  • 43
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-21 ~ 2004-11-01
    IIF 52 - Director → ME
  • 44
    ICI BIOSCIENCE FINANCE COMPANY - 1993-06-29
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-11-08
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.