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

Stoloff, Gregory Alan

    Related profiles found in government register
  • Stoloff, Gregory Alan
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bpe Solicitors Llp, First Floor, St James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 1
    • icon of address 100, Fetter Lane, London, EC4A 1BN, England

      IIF 2
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 3 IIF 4 IIF 5
  • Stoloff, Gregory Alan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Fetter Lane, London, EC4A 1BN

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

      IIF 9 IIF 10 IIF 11
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 12
  • Stoloff, Gregory Alan
    Australian born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 13
  • Stoloff, Gregory Alan
    Australian born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 14
  • Stoloff, Gregory Alan
    Australian commercial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Point, 45 Beech Street, London, Uk, EC2Y 8AD, United Kingdom

      IIF 15
  • Stoloff, Gregory Alan
    Australian company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Point, 45 Beech Street, London, United Kingdom, EC2Y 8AD, England

      IIF 16
  • Stoloff, Gregory Alan
    Australian director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Point, 45 Beech Street, London, EC2Y 8AD, England

      IIF 17
  • Stoloff, Gregory Alan
    Australian director born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 18
  • Dr Gregory Alan Stoloff
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oswald House, Crosshill Street, Lennoxtown, Glasgow, G66 7HF, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    BEALAW (913) LIMITED - 2008-10-17
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    9,072 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -677,771 GBP2025-02-28
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,992,720 GBP2024-12-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -353,874 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 13 - Director → ME
  • 7
    LDW IMMUNOLOGY LIMITED - 2005-02-14
    BEALAW (688) LIMITED - 2004-02-13
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,293,480 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 3 - Director → ME
  • 8
    AQUA PHASE LTD - 2023-08-03
    icon of address Oswald House Crosshill Street, Lennoxtown, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 10
    TANGENT REPROFILIN LIMITED - 2008-10-20
    BEALAW (912) LIMITED - 2008-10-17
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -818 GBP2024-12-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    icon of address Bpe Solicitors Llp, First Floor, St James House, St James' Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,267 GBP2021-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-04-27
    IIF 1 - Director → ME
  • 2
    icon of address 20 Little Britain, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,469,438 GBP2024-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-06-04
    IIF 17 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-03-06
    IIF 16 - Director → ME
  • 3
    CARE PAIN CLINIC LIMITED - 2019-01-29
    icon of address 420 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,349 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-05-31
    IIF 9 - Director → ME
  • 4
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,048 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2021-09-06
    IIF 11 - Director → ME
  • 5
    icon of address Fortus Recovery Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,642,338 GBP2020-12-08
    Officer
    icon of calendar 2010-11-23 ~ 2013-09-16
    IIF 18 - Director → ME
  • 6
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    icon of address 15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,933 GBP2025-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2010-02-10
    IIF 8 - Director → ME
  • 7
    INFIRST (US HOLDINGS) LIMITED - 2021-03-19
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,792 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2021-05-13
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.