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

Subramaniam, Somasundaram

    Related profiles found in government register
  • Subramaniam, Somasundaram
    American venture capital born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Michelin House, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 4
  • Subramaniam, Somasundaram
    American managing director new science ventures born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address B400, The Trinity Building, Chesterford Business Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 5
  • Subramaniam, Somasundaram
    American venture capital born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 153 Baldwin Road, Bedford Corners, Ny, 10549, Usa

      IIF 6
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 7
    • icon of address Merchants House, 21 Merchants Quay, Salford, M50 3XF, England

      IIF 8
  • Subramaniam, Somasundaram
    American managing partner born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 9
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 10
    • icon of address Michelin House, 81 Fulham Road, London, W8 5QF, United Kingdom

      IIF 11
  • Subramaniam, Somasundaram
    American portfolio manager born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 12
  • Subramaniam, Somu
    American venture capital partner born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 610, Fifth Avenue, New York, Ny, 10020, United States

      IIF 13
  • Somasundaram Subramaniam
    American born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 14
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 15 IIF 16
  • Somasundaram Subramaniam
    American born in August 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 17
    • icon of address Merchants House, 21 Merchants Quay, Salford, M50 3XF, England

      IIF 18
  • Mr Somasundaram Subramaniam
    American born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 19
    • icon of address 16, Old Queen Street, London, SW1H 9HP, England

      IIF 20
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 21 IIF 22
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    TJV 2021 LIMITED - 2021-07-16
    ANTEVIA NETWORKS LIMITED - 2021-03-10
    icon of address 15 Newland, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 USD2024-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Antevia Networks, Davidson House, Forbury Square, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,471,389 GBP2024-12-31
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    PROVESICA LIMITED - 2013-09-17
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (7 parents)
    Equity (Company account)
    75,473 GBP2018-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,238,515 USD2024-12-31
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    455,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,954,067 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Merchants House, 21 Merchants Quay, Salford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    2D TECHNOLOGIES LIMITED - 2017-07-06
    icon of address 7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,688,662 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 4 - Director → ME
  • 9
    VIMALAN BIOSCIENCES LIMITED - 2019-03-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.02 USD2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VENTYX BIOSCIENCES LIMITED - 2019-03-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.02 USD2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Ground Floor Marlow International, Parkway, Marlow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -490,918 GBP2015-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2016-08-26
    IIF 6 - Director → ME
  • 2
    NEWINCCO 1171 LIMITED - 2012-04-20
    CAMBRIDGE EPIGENETIX LIMITED - 2023-12-21
    icon of address B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-02 ~ 2023-02-02
    IIF 5 - Director → ME
  • 3
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    455,332 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2025-04-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,954,067 GBP2023-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2021-02-26
    IIF 7 - Director → ME
  • 5
    LUCIDUS THERAPEUTICS LTD - 2018-11-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,946,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-02-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-04-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.