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

Evans, Christopher Thomas, Professor

    Related profiles found in government register
  • Evans, Christopher Thomas, Professor
    British chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 39, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 1
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 2 IIF 3
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

      IIF 4
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 5 IIF 6
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 7
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 8
    • 10, Stratton Street, London, W1J 8LG, England

      IIF 9 IIF 10
    • 30 Orange Street, Calder And Co, West End, London, WC2H 7HF, England

      IIF 11
    • 33, King Street, St James, London, SW1Y 6RJ, Uk

      IIF 12 IIF 13 IIF 14
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 15 IIF 16 IIF 17
    • Berkeley Sq House, Berkeley Sq, Mayfair, London, W1J 6BD, United Kingdom

      IIF 25
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 26
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 27
    • Excalibur Group Holdings Ltd, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 28
  • Evans, Christopher Thomas, Professor
    British entrepreneur born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • 20, Berkeley Square, London, W1J 6EQ

      IIF 30
    • 20, Berkeley Square, London, W1J 6EQ, England

      IIF 31
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 36 IIF 37
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Evans, Christopher Thomas, Professor
    British entrepreneur scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 41
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 42
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 43 IIF 44
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 45
  • Evans, Christopher Thomas, Professor
    British non executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 46
  • Evans, Christopher Thomas, Professor
    British non executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 47
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ, Uk

      IIF 48
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 49
  • Evans, Christopher Thomas, Professor
    British venture capitalist born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, St James's, London, SW1Y 6RJ

      IIF 50
  • Evans, Christopher Thomas, Professor
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 51
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 52 IIF 53
  • Evans, Christopher, Professor
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 54
  • Evans, Christopher Thomas, Professor
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 3 Assembly Square Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 55
  • Evans, Christopher Thomas, Professor
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 56 IIF 57
    • 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

      IIF 58
  • Evans, Christopher Thomas, Professor
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 59
    • 211, Science Park, Milton Road, Cambridge, Cambs., CB4 0WA, England

      IIF 60
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 61
  • Evans, Christopher Thomas, Professor
    British none born in November 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 62
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 63
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • No.1 Spinningfields, Wework, Manchester, M3 3JE, England

      IIF 64
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 65
  • Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkley Square, London, W1J 6BD, England

      IIF 66
  • Evans, Christopher Thomas, Professor Sir
    British businessman born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British businessman entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 70
  • Evans, Christopher Thomas, Professor Sir
    British businessman/entrepreneur born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 71
  • Evans, Christopher Thomas, Professor Sir
    British company director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British director born in November 1957

    Registered addresses and corresponding companies
  • Evans, Christopher Thomas, Professor Sir
    British executive biotechnology busine born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 78
  • Evans, Christopher Thomas, Professor Sir
    British scientific dir born in November 1957

    Registered addresses and corresponding companies
    • 23 Holland Park, London, W11 3TD

      IIF 79
  • Evans, Christopher Thomas, Professor Sir
    British scientist born in November 1957

    Registered addresses and corresponding companies
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Street, Bibury, Cirencester, GL7 5NP, England

      IIF 82
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 83 IIF 84
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 85
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 86
    • Sir Chris Evans, 29 Farm Street, London, W1J 5RL, United Kingdom

      IIF 87
  • Evans, Christopher Thomas, Professor
    British

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 88
  • Sir Sir Christopher Evans
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 89
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 90 IIF 91
  • Evans, Christopher Thomas
    British chairman born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 92
  • Evans, Christopher Thomas
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 93
  • Evans, Christopher Thomas
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 94
  • Evans, Christopher Thomas
    British scienctist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 95
  • Evans, Christopher Thomas
    British scientist born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 96
  • Evans, Christopher, Professor Sir
    British professor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 97
  • Evans, Christopher, Sir
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 98
  • Evans, Christopher, Sir
    United Kingdom company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 99
  • Mr Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 100
  • Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 210-211, Cambridge Science Park, Milton Road, Cambridge, CB4 0WA, United Kingdom

      IIF 101
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 102
    • 60, St. James's Street, London, SW1A 1LE, England

      IIF 103
  • Evans, Christopher John
    British chartered civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 104
  • Evans, Christopher John
    British chief executive born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88-89, High Street, Wordsley, Stourbridge, West Midlands, DY8 5SB

      IIF 105
  • Evans, Christopher John
    British civil engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 351 Alcester Road, Drakes Cross, Birmingham, West Midlands, B47 6JG

      IIF 106
  • Evans, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 107
    • 20, Brock Way, Newcastle, Staffordshire, ST5 6AZ, England

      IIF 108
  • Evans, Christopher John
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 109
  • Evans, Christopher John
    British consulting engineer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 110
  • Evans, Christopher John
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 111
  • Evans, Christopher Thomas
    Welsh biotech entrepeneur born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4j, Old Marylebone Road, London, NW1 5EE, England

      IIF 112
  • Professor Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 211, Cambridge Science Park, Milton Road, Cambridge, Cambs, CB4 0WA, England

      IIF 113
  • Vanstone, Daniel Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 134 IIF 135
    • Unit 101, Bartleet Road, Washford West, Redditch, B98 0DQ, England

      IIF 136
  • Evans, Christopher
    British line operative born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Tamworth, Staffordshire, B77 4PL, England

      IIF 137
    • 4, Middlesmoor, Wilnecote, Tamworth, B77 4PL, England

      IIF 138
  • Evans, Christopher
    British line worker born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Wilnecote, Tamworth, Staffordshire, B77 4PL, United Kingdom

      IIF 139
  • Professor Sir Christopher Thomas Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS

      IIF 140
    • We Work, No 1 Spinningfields, Manchester, M3 3JE

      IIF 141
  • Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 60 St James's Street, St James's, London, SW1A 1LE, United Kingdom

      IIF 142
  • Mr Christopher Evans
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middlesmoor, Wilnecote, Tamworth, B77 4PL, England

      IIF 143
    • 4, Middlesmoor, Wilnecote, Tamworth, Staffordshire, B77 4PL, United Kingdom

      IIF 144
  • Mr Daniel Christopher Vanstone
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Meredith Road, Norwich, Norfolk, NR6 6PE

      IIF 145
  • Professor Sir Christopher Evans
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, United Kingdom

      IIF 146
    • Ellipses Pharma, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 147
  • Vanstone, Daniel Christopher
    British engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Meredith Road, Norwich, Norfolk, NR6 6PE, England

      IIF 148
  • Evans, Christopher John

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 40
  • 1
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2002-11-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 2
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-03-31
    Officer
    2013-07-05 ~ now
    IIF 107 - director → ME
    2013-07-05 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Has significant influence or controlOE
  • 3
    4 Middlesmoor, Wilnecote, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2020-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 4
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -411 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 5
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 111 - director → ME
  • 6
    Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 104 - director → ME
  • 7
    DECON LIMITED - 2004-11-16
    The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2004-11-19 ~ dissolved
    IIF 19 - director → ME
  • 8
    33 Meredith Road, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -846 GBP2018-10-31
    Officer
    2013-06-25 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 9
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-11-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 113 - Has significant influence or controlOE
  • 10
    EDX MEDICAL GROUP LTD - 2022-11-10
    210-211 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (5 parents)
    Officer
    2022-02-28 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 12
    10 Stratton Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-04-14 ~ now
    IIF 9 - director → ME
  • 13
    EXCALIBUR COVID VACCINES LTD. - 2020-06-26
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-04-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 14
    60 St. James's Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1997-06-03 ~ dissolved
    IIF 6 - director → ME
  • 16
    60 St. James's Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 17
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127,652 GBP2024-03-30
    Officer
    2020-04-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 89 - Has significant influence or controlOE
  • 18
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-08-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 19
    12 The Wharf 16 Bridge Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -483,050 GBP2023-06-30
    Officer
    2017-12-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 20
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,238 GBP2023-03-31
    Officer
    2010-01-13 ~ now
    IIF 53 - llp-designated-member → ME
  • 21
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -563,460 GBP2023-03-31
    Officer
    2010-02-08 ~ now
    IIF 44 - director → ME
    2008-05-30 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    184 Cambridge Science Park, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 22 - director → ME
  • 23
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 40 - director → ME
  • 24
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 39 - director → ME
  • 25
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-09-20 ~ dissolved
    IIF 5 - director → ME
  • 26
    16 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 26 - director → ME
  • 27
    SUGARGREEN LIMITED - 2002-07-15
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 4 - director → ME
  • 28
    16 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-08-04 ~ dissolved
    IIF 25 - director → ME
  • 29
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,974,175 GBP2023-03-31
    Officer
    2003-02-24 ~ now
    IIF 43 - director → ME
  • 30
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    309,125 GBP2023-03-31
    Officer
    2003-03-03 ~ now
    IIF 52 - llp-designated-member → ME
  • 31
    4 Middlesmoor, Wilnecote, Tamworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,903 GBP2021-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 38 - director → ME
  • 33
    We Work, No 1 Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    QBRAND 21 LTD - 2015-12-11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,191,832 GBP2021-03-31
    Officer
    2015-01-21 ~ dissolved
    IIF 61 - director → ME
  • 35
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 36
    4 Middlesmoor, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 137 - director → ME
  • 37
    2nd Floor Regis House, 45 King William Street, London, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,912 GBP2018-03-30
    Officer
    2011-03-11 ~ dissolved
    IIF 28 - director → ME
  • 38
    TWENTYTEN ENGINEERING LIMITED - 2013-11-06
    Unit 101 Bartleet Road, Washford West, Redditch, England
    Corporate (3 parents)
    Equity (Company account)
    138,915 GBP2023-09-30
    Officer
    2023-07-10 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    211 Science Park, Milton Road, Cambridge, Cambs., England
    Corporate (2 parents)
    Equity (Company account)
    30,436 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 60 - director → ME
  • 40
    10 Stratton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-08-22 ~ now
    IIF 10 - director → ME
Ceased 82
  • 1
    LASERLINE (UK) LIMITED - 2022-10-03
    LASERLINE CAR ALARMS (UK) LIMITED - 1997-06-18
    CITY CAR PHONES (LIVERPOOL) LIMITED - 1989-01-16
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 67 - director → ME
  • 2
    SECURE MICROSYSTEMS LIMITED - 2022-10-03
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2001-05-21
    IIF 69 - director → ME
  • 3
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2009-11-01 ~ 2013-06-12
    IIF 8 - director → ME
  • 4
    280 Fifers Lane, Norwich, England
    Corporate (7 parents)
    Officer
    2023-02-23 ~ 2024-11-14
    IIF 114 - director → ME
  • 5
    280 Fifers Lane, Norwich, England
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 115 - director → ME
  • 6
    HYDER CONSULTING (UK) LIMITED - 2015-09-18
    HYDER CONSULTING LIMITED - 2002-10-22
    ACER CONSULTANTS LIMITED - 1996-07-08
    THREE HUNDRED AND NINETY-NINTH SHELF TRADING COMPANY LIMITED - 1988-04-06
    80 Fenchurch Street, London, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Officer
    2007-02-05 ~ 2009-03-17
    IIF 106 - director → ME
  • 7
    PERCEPTIVE BIOSCIENCE HOLDINGS LIMITED - 2016-04-15
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2019-02-19
    IIF 30 - director → ME
  • 8
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    1 More London Place, London
    Corporate (1 parent, 2 offsprings)
    Officer
    2015-09-15 ~ 2019-02-19
    IIF 31 - director → ME
  • 9
    ARTHURIAN LIFE SCIENCES LIMITED - 2018-06-20
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2015-06-10 ~ 2017-10-13
    IIF 56 - director → ME
  • 10
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-08-01 ~ 2017-12-01
    IIF 58 - director → ME
  • 11
    C/o Deloitte Llp, 1, New Street Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2017-12-01
    IIF 57 - director → ME
  • 12
    168 Brighton Road, Coulsdon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,065 GBP2015-03-12
    Officer
    2012-09-13 ~ 2016-03-01
    IIF 112 - director → ME
  • 13
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Officer
    2022-07-18 ~ 2024-11-14
    IIF 130 - director → ME
  • 14
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-07-17 ~ 2009-07-31
    IIF 17 - director → ME
  • 15
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    1993-10-26 ~ 1995-11-10
    IIF 79 - director → ME
  • 16
    Q21 PJ LTD - 2020-02-05
    Turpin Barker Armstrong Allen House, 1 Westmead Road, Sutton, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-11 ~ 2020-01-27
    IIF 54 - director → ME
  • 17
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2005-04-22 ~ 2014-07-13
    IIF 50 - director → ME
  • 18
    THE CANCER AWARENESS TRUST - 2024-06-02
    THE ELLIPSES CANCER TRUST - 2018-10-22
    Level 39 One Canada Square, Canary Wharf, London, England
    Corporate (9 parents)
    Equity (Company account)
    5,683 GBP2020-10-31
    Officer
    2017-10-23 ~ 2024-09-23
    IIF 1 - director → ME
    Person with significant control
    2017-10-23 ~ 2024-09-23
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1993-06-17 ~ 2009-09-03
    IIF 47 - director → ME
  • 20
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Corporate (4 parents)
    Officer
    1992-03-11 ~ 2009-09-03
    IIF 46 - director → ME
  • 21
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    1993-11-19 ~ 1997-06-04
    IIF 74 - director → ME
  • 22
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    ~ 1996-03-28
    IIF 78 - director → ME
  • 23
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 13 - director → ME
  • 24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 23 - director → ME
  • 25
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    Montague Place, Quayside, Chatham Maritime, Kent
    Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    2003-03-20 ~ 2004-06-30
    IIF 76 - director → ME
    1996-09-10 ~ 2001-05-21
    IIF 77 - director → ME
  • 26
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 15 - director → ME
  • 27
    RM & DS 1 LIMITED - 2012-03-15
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2013-01-16
    IIF 62 - director → ME
  • 28
    DREAM SKIN LIMITED - 2010-06-09
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (4 parents)
    Officer
    2010-10-12 ~ 2013-01-16
    IIF 48 - director → ME
  • 29
    280 Fifers Lane, Norwich, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-10-13 ~ 2024-11-14
    IIF 118 - director → ME
  • 30
    NUMBER ELEVEN BIBURY LTD - 2024-11-20
    COFFEE AT ELEVEN LTD - 2021-03-02
    COFFEE ON THE RIVER LIMITED - 2021-02-08
    11 The Street, Bibury, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    -444,729 GBP2024-03-31
    Officer
    2021-01-27 ~ 2024-08-08
    IIF 41 - director → ME
    Person with significant control
    2021-01-27 ~ 2024-08-08
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 31
    10 Stratton Street, London, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    One, High Street, Egham, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2005-06-24
    IIF 3 - director → ME
    1996-11-14 ~ 2002-02-18
    IIF 73 - director → ME
  • 33
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    702,880 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-08-13 ~ 2009-07-31
    IIF 18 - director → ME
  • 34
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    1995-10-27 ~ 2001-06-28
    IIF 75 - director → ME
  • 35
    GLEBE COUNTRY ENTERTAINMENTS LLP - 2004-07-27
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,238 GBP2023-03-31
    Officer
    2003-03-03 ~ 2006-03-30
    IIF 51 - llp-designated-member → ME
  • 36
    GLEBE ENTERTAINMENTS LIMITED - 2006-02-13
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -563,460 GBP2023-03-31
    Officer
    2003-02-24 ~ 2006-03-30
    IIF 42 - director → ME
  • 37
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 126 - director → ME
  • 38
    PLASTIC CASTLE LTD - 2015-08-03
    34 High Street, Aldridge, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -8,432 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-04-01 ~ 2021-08-16
    IIF 108 - director → ME
  • 39
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-06-28 ~ 2022-07-18
    IIF 92 - director → ME
  • 40
    NPS NEWCO1 LIMITED - 2015-11-13
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2022-05-18 ~ 2024-11-14
    IIF 121 - director → ME
  • 41
    EXCALIBUR DIAGNOSTICS LIMITED - 2023-06-09
    2nd Floor 60 St James's Street, St James's, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,816,668 GBP2022-03-30
    Officer
    2020-10-20 ~ 2022-02-28
    IIF 33 - director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 91 - Has significant influence or control OE
  • 42
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    2020-01-27 ~ 2022-02-28
    IIF 32 - director → ME
    Person with significant control
    2021-01-11 ~ 2022-02-28
    IIF 83 - Has significant influence or control OE
    2022-04-01 ~ 2022-05-03
    IIF 142 - Has significant influence or control OE
  • 43
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    TG21 PLC - 2009-05-27
    TOAD GROUP PLC - 2005-05-19
    TOAD PLC - 2003-06-10
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (5 parents, 15 offsprings)
    Officer
    1994-12-12 ~ 2001-05-21
    IIF 71 - director → ME
  • 44
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    1996-03-28 ~ 2003-12-22
    IIF 81 - director → ME
  • 45
    Azets, Ventura Park Road, Tamworth, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -336,402 GBP2023-07-01 ~ 2023-12-31
    Officer
    2014-10-02 ~ 2017-02-03
    IIF 105 - director → ME
  • 46
    2nd Floor, 3 Assembly Square Britannia Quay, Cardiff
    Corporate (11 parents)
    Officer
    2014-05-21 ~ 2017-10-09
    IIF 55 - director → ME
  • 47
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1995-07-10 ~ 1999-12-02
    IIF 80 - director → ME
  • 48
    7 Woodside Road, Cobham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 12 - director → ME
  • 49
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,974,175 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 50
    4385, 06340202: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -129,861 GBP2017-08-31
    Officer
    2009-07-09 ~ 2013-10-03
    IIF 21 - director → ME
  • 51
    Beechey House, 87 Church Street, Crowthorne, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,323 GBP2018-06-30
    Officer
    2006-05-23 ~ 2007-01-08
    IIF 49 - director → ME
  • 52
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    2009-11-07 ~ 2010-07-06
    IIF 14 - director → ME
  • 53
    NORSE CARE (PROPERTIES) LIMITED - 2011-01-24
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-17 ~ 2023-10-19
    IIF 124 - director → ME
  • 54
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 123 - director → ME
  • 55
    DEVON NORSE LIMITED - 2022-05-03
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 127 - director → ME
  • 56
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 122 - director → ME
  • 57
    NORWICH NORSE LIMITED - 2014-04-01
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2020-02-05 ~ 2024-11-14
    IIF 132 - director → ME
  • 58
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-27 ~ 2024-11-14
    IIF 129 - director → ME
  • 59
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Officer
    2022-05-18 ~ 2024-11-14
    IIF 120 - director → ME
  • 60
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 7 - director → ME
  • 61
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2005-03-07 ~ 2007-06-01
    IIF 16 - director → ME
  • 62
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (3 parents)
    Officer
    2004-03-10 ~ 2007-06-01
    IIF 24 - director → ME
  • 63
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    24 Brest Road, Derriford, Plymouth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,478 GBP2023-12-31
    Officer
    2005-02-10 ~ 2013-06-30
    IIF 20 - director → ME
  • 64
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2020-01-14
    30 Orange Street Calder And Co, West End, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ 2020-02-18
    IIF 11 - director → ME
  • 65
    No.1 Spinningfields, Wework, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-02-25
    IIF 64 - director → ME
  • 66
    We Work, No 1 Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-21 ~ 2020-03-05
    IIF 65 - director → ME
  • 67
    12 The Wharf Bridge Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-05-31
    IIF 98 - director → ME
  • 68
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-08-09 ~ 2021-10-16
    IIF 99 - director → ME
  • 69
    280 Fifers Lane, Norwich, England
    Corporate (6 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 117 - director → ME
  • 70
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    10 Fleet Place, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2015-06-08 ~ 2021-11-29
    IIF 27 - director → ME
  • 71
    21ST CENTURY TECHNOLOGY LIMITED - 2009-05-27
    SECOND BASE SYSTEMS LIMITED - 2009-05-20
    STRIKEORB LIMITED - 1989-08-09
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1997-10-20 ~ 2003-03-18
    IIF 68 - director → ME
  • 72
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Corporate (7 parents)
    Officer
    2013-05-02 ~ 2015-06-22
    IIF 36 - director → ME
  • 73
    SIMBEC HOLDINGS LIMITED - 2014-07-10
    HJTT LIMITED - 2013-06-27
    Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Corporate (6 parents, 4 offsprings)
    Officer
    2013-05-02 ~ 2019-01-30
    IIF 37 - director → ME
  • 74
    SUFFOLK COASTAL SERVICES LIMITED - 2014-10-15
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-27 ~ 2024-11-14
    IIF 125 - director → ME
  • 75
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 128 - director → ME
  • 76
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-02-06 ~ 2024-11-14
    IIF 119 - director → ME
  • 77
    45 Albemarle Street, London, England
    Corporate (2 parents)
    Officer
    2005-06-17 ~ 2007-01-25
    IIF 2 - director → ME
  • 78
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Officer
    1994-02-01 ~ 2001-05-21
    IIF 70 - director → ME
  • 79
    280 Fifers Lane, Norwich, England
    Corporate (5 parents)
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 116 - director → ME
  • 80
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Corporate (3 parents, 5 offsprings)
    Officer
    1997-10-30 ~ 2002-11-19
    IIF 72 - director → ME
  • 81
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-28 ~ 2024-11-14
    IIF 133 - director → ME
  • 82
    DAVENTRY NORSE LIMITED - 2021-02-05
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2023-05-22 ~ 2024-11-14
    IIF 131 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.