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

Dr Stephen Barry Parker

    Related profiles found in government register
  • Dr Stephen Barry Parker
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Hammersmith Road, 7th Floor, London, W14 8TH

      IIF 1
  • Parker, Stephen Barry, Dr
    British chairman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department Of Chemistry, Grove Street, Liverpool, L69 7ZD, England

      IIF 2
  • Parker, Stephen Barry, Dr
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX

      IIF 3 IIF 4
    • icon of address 7th Floor, 72 Hammersmith Road, London, W14 8TH

      IIF 5
    • icon of address Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 6 IIF 7
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 8
  • Parker, Stephen Barry, Dr
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF

      IIF 9 IIF 10
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Leverton House, 13 Bedford Square, London, WC1B 3RA

      IIF 14 IIF 15
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 16
    • icon of address Mayer Brown International Llp, 201 Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 17 IIF 18
    • icon of address Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 19 IIF 20
  • Parker, Stephen Barry, Dr
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Stephen Barry, Dr
    British investment banker born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Spinney Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE

      IIF 24
  • Parker, Stephen Barry, Dr
    British venture capitalist born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF

      IIF 25
  • Parker, Stephen Barry
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 26
    • icon of address 1 Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 27 IIF 28 IIF 29
  • Parker, Stephen Barry, Dr
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AF

      IIF 30
    • icon of address 201, Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 31
  • Parker, Stephen Barry
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 32
  • Parker, Stephen Barry, Dr
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, United Kingdom

      IIF 33
  • Parker, Stephen Barry, Dr
    United Kingdom company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Eastcastle Street, London, W1W 8DH, England

      IIF 34
  • Parker, Stephen Barry, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 35
  • Parker, Stephen Barry, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Mayer Brown International Llp, 201 Bishopsgate, London, EC2M 3AF, United Kingdom

      IIF 36 IIF 37
    • icon of address Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

      IIF 38
  • Parker, Stephen, Dr
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Parker, Stephen, Dr

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 201, Bishopsgate, London, EC2M 3AF, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    BANNOCKTON LIMITED - 2015-03-30
    icon of address 72 Hammersmith Road, 7th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-07
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MIDATECH PHARMA LIMITED - 2014-11-27
    MIDATECH PHARMA PLC - 2023-03-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-11-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 32 - LLP Member → ME
  • 6
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-11-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -379,458 GBP2025-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 26 - Director → ME
  • 8
    KEEPFAST PLC - 2004-07-12
    icon of address Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 4 - Director → ME
  • 9
    SARELA LTD - 2003-11-20
    icon of address Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    224 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-09-14 ~ now
    IIF 40 - Secretary → ME
  • 11
    CONSORT GB LIMITED - 1998-04-29
    S E PARKER CONSULTING LIMITED - 2000-10-04
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,796 GBP2024-12-31
    Officer
    icon of calendar 2000-09-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-02-12 ~ now
    IIF 35 - Secretary → ME
  • 12
    XENOVA GROUP PLC - 2005-09-01
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 13
    INGENUM LIMITED - 1986-10-24
    TWENTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1986-02-28
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 21
  • 1
    CANTAB BIOPHARMACEUTICALS LIMITED - 2020-05-19
    XENOVA BIOMANUFACTURING LIMITED - 2007-01-10
    CAMBRIDGE BIOMANUFACTURING LIMITED - 2009-09-29
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2013-11-27
    IIF 14 - Director → ME
  • 2
    MIDATECH LTD - 2023-05-03
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2023-05-03
    IIF 29 - Director → ME
  • 3
    icon of address Leverton House, 13 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2012-10-19
    IIF 30 - LLP Designated Member → ME
  • 4
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-11-25
    IIF 31 - LLP Designated Member → ME
  • 5
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2002-09-26
    IIF 23 - Director → ME
  • 6
    EVER 1484 LIMITED - 2001-06-12
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-07-28
    IIF 20 - Director → ME
  • 7
    icon of address Friary Court, 13-21 High Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,164 GBP2020-05-31
    Officer
    icon of calendar 2019-07-05 ~ 2023-03-05
    IIF 33 - Director → ME
  • 8
    icon of address 1 Kingdom Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ 2017-06-09
    IIF 16 - Director → ME
  • 9
    BIODEXA LIMITED - 2023-05-03
    HAALAND UK LIMITED - 2023-04-06
    BIODEXA PHARMACEUTICALS LIMITED - 2023-03-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-17
    IIF 28 - Director → ME
  • 10
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    GCA ALTIUM LIMITED - 2021-12-06
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    ALTIUM CAPITAL LIMITED - 2016-07-29
    icon of address 1 Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2000-11-14
    IIF 24 - Director → ME
  • 11
    LIVERPOOL CHIROCHEM LIMITED - 2025-01-20
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-07-30
    IIF 2 - Director → ME
  • 12
    LEGISLATOR 1509 LIMITED - 2001-05-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2013-11-27
    IIF 25 - Director → ME
  • 13
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-09-26
    IIF 21 - Director → ME
  • 14
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-09-26
    IIF 22 - Director → ME
  • 15
    DIALOG DEVICES LIMITED - 2015-10-15
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2013-11-13
    IIF 7 - Director → ME
  • 16
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2005-08-25
    IIF 19 - Director → ME
  • 17
    icon of address C/o Alixpartners Uk Llp 6, New Street Square, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2012-10-19
    IIF 11 - Director → ME
  • 18
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-19
    IIF 12 - Director → ME
  • 19
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    SR PHARMA PLC - 2007-04-26
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2019-04-25
    IIF 34 - Director → ME
  • 20
    XENOVA GROUP PLC - 2005-09-01
    TRUSHELFCO (NO.1796) LIMITED - 1992-05-22
    icon of address First Floor, 1 East Poultry Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-06-21
    IIF 38 - Secretary → ME
  • 21
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-03-31
    IIF 6 - 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.