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

Duncan, Andrew John

    Related profiles found in government register
  • Duncan, Andrew John
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 1
    • Platinum House, St. Marks Hill, Surbiton, KT6 4BH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Duncan, Andrew John
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kennington Road, London, SE1 7QP

      IIF 6
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 7 IIF 8 IIF 9
    • Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 10
    • The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 11
  • Duncan, Andrew John
    British chief executive officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 17
  • Duncan, Andrew John
    British dir m & c born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 18
  • Duncan, Andrew John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British director bbc born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 28 IIF 29
  • Duncan, Andrew John
    British director marketing and communi born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 30
  • Duncan, Andrew John
    British manager born in July 1962

    Registered addresses and corresponding companies
    • 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 31
  • Duncan, Andrew John
    British marketing director born in July 1962

    Registered addresses and corresponding companies
    • 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 32
  • Slater, John Andrew Duncan
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 33
  • Slater, John Andrew Duncan
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 208, St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 34
  • Slater, John Andrew Duncan
    British general counsel born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British lawyer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ymca, Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 53
    • 47, Church Road, Hove, East Sussex, BN3 2BE, United Kingdom

      IIF 54
  • John Andrew Duncan Slater
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 208 St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 55
  • Slater, John Andrew Duncan
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Bms World Mission, Didcot, Oxfordshire, OX11 8XA, United Kingdom

      IIF 56
  • Slater, John Andrew Duncan
    British group general counsel born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XD, Uk

      IIF 57
  • Slater, John Andrew Duncan
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Oxon, South Oxfordshire, OX11 8XD

      IIF 58
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kennington Road, London, SE1 7QP

      IIF 59
    • Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 60
    • The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 61
  • John Slater
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 62
    • Baptist House, C/o Executive Administrator, Bms World Mission, Po Box 49, 129 Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 63
  • Slater, John Andrew Duncan
    British

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British company secretary

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British general counsel

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    GUILDFORD Y.M.C.A. LIMITED
    02049205 02699935
    Bridge Street, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 2
    THE COMMUNITY CHANNEL
    03655220
    10 Queen Street Place, London
    Converted / Closed Corporate (9 parents)
    Officer
    2006-07-11 ~ now
    IIF 7 - Director → ME
  • 3
    TIM BIDCO 1 LIMITED
    10605742
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-04 ~ now
    IIF 2 - Director → ME
  • 4
    TIM HOLDCO LIMITED
    10605586
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-06-04 ~ now
    IIF 4 - Director → ME
  • 5
    TRAVELOPIA CENTRAL OPERATIONS LIMITED
    10618310
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-04-26 ~ now
    IIF 5 - Director → ME
  • 6
    TRAVELOPIA HOLDINGS LIMITED
    - now 05934241
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2018-06-06 ~ now
    IIF 3 - Director → ME
  • 7
    ULLET 65 LIMITED
    09263963
    Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,093 GBP2015-10-31
    Officer
    2014-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 75
  • 1
    4 VENTURES LIMITED
    04106849
    124 Horseferry Road, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2004-08-18 ~ 2009-11-17
    IIF 12 - Director → ME
  • 2
    ASHTON PHARMACEUTICALS LIMITED - now
    CELLTECH MANUFACTURING SERVICES LIMITED
    - 2005-09-09 04066383
    ALNERY NO. 2103 LIMITED
    - 2000-12-27 04066383 01437197, 01437199, 01438185... (more)
    Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-20 ~ 2004-10-29
    IIF 96 - Secretary → ME
  • 3
    BAPTIST HOUSE LIMITED
    02366122
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    249,560 GBP2022-10-31
    Officer
    2014-09-25 ~ 2017-12-05
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    BAPTIST MISSIONARY SOCIETY CORPORATION,(THE)
    00027760
    129 Broadway, Didcot, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2013-05-05 ~ 2022-03-03
    IIF 56 - Director → ME
  • 5
    BBC CHILDREN IN NEED - now
    THE BBC CHILDREN IN NEED APPEAL
    - 2012-08-09 04723022
    4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2003-04-04 ~ 2005-01-12
    IIF 18 - Director → ME
  • 6
    BBC COMMERCIAL LIMITED - now
    BBC COMMERCIAL HOLDINGS LIMITED
    - 2022-04-01 04463534
    FFW 1979 LIMITED - 2002-08-07 04243136, 04243147, 04463546... (more)
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2003-02-27 ~ 2004-07-16
    IIF 30 - Director → ME
  • 7
    BBC FREE TO VIEW LIMITED
    - now 04435176
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07 03920227, 03923307, 05915919... (more)
    Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    2002-08-15 ~ 2004-07-16
    IIF 28 - Director → ME
  • 8
    BIG CHIEF PLC
    03024985
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 26 - Director → ME
  • 9
    BRITISH BIO-TECHNOLOGY LIMITED
    - now 02888200 01985479, 02304992
    BRITISH BIOTECH LIMITED - 1994-07-29 02304992, 02680511, 03364627... (more)
    BRITISH BIOTECH LIMITED - 1994-06-03 02304992, 02680511, 03364627... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 44 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 84 - Secretary → ME
  • 10
    BRITISH BIOTECH (UK) LIMITED
    03364628 02304992, 02680511, 02888200... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 43 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 73 - Secretary → ME
  • 11
    BRITISH BIOTECH INTERNATIONAL LIMITED
    03364625
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 49 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 79 - Secretary → ME
  • 12
    BRITISH BIOTECH INVESTMENTS LIMITED
    - now 02885276
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 40 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 75 - Secretary → ME
  • 13
    BRITISH BIOTECH LIMITED
    - now 02680511 02304992, 02888200, 03364627... (more)
    GENALIFE LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 51 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 87 - Secretary → ME
  • 14
    BRITISH BIOTECH SERVICES LIMITED
    03364627 02304992, 02680511, 02888200... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 45 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 82 - Secretary → ME
  • 15
    BROUGHTONS OF CHELTENHAM LIMITED
    - now 03862894
    DANEVALE LIMITED - 1999-12-06
    Melton Court, Old Brompton Road, London
    Active Corporate (6 parents)
    Officer
    2011-08-01 ~ 2011-09-30
    IIF 27 - Director → ME
  • 16
    CAMELOT LOTTERIES LIMITED
    - now 02822205 02822203
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    FENBUSH LIMITED - 1993-07-30
    Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 13 - Director → ME
  • 17
    CAMELOT UK LOTTERIES LIMITED
    - now 02822203 02822205
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 14 - Director → ME
  • 18
    CELLTECH GROUP LIMITED - now 03731122
    CELLTECH GROUP PLC
    - 2004-12-02 02159282 03731122
    CELLTECH CHIROSCIENCE PLC
    - 1999-12-21 02159282 01472269, 03731122
    CELLTECH PLC
    - 1999-08-04 02159282 01472269, 03872133
    CELLTECH GROUP PLC
    - 1997-02-28 02159282 03731122
    208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    ~ 2004-10-29
    IIF 65 - Secretary → ME
  • 19
    CELLTECH JAPAN LIMITED
    - now 03731122
    CELLTECH THERAPEUTICS LIMITED
    - 2003-11-21 03731122 01472269
    CELLTECH CHIROSCIENCE LIMITED
    - 2000-05-16 03731122 01472269, 02159282
    CELLTECH GROUP LIMITED - 1999-12-21 02159282
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29 01184635, 01233998, 01238892... (more)
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2000-05-11 ~ 2004-10-29
    IIF 69 - Secretary → ME
  • 20
    CELLTECH LIMITED
    - now 03872133 01472269, 02159282
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18 01184635, 01233998, 01238892... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-05-10 ~ 2004-10-29
    IIF 71 - Secretary → ME
  • 21
    CELLTECH PENSION TRUSTEES LIMITED
    - now 02873038
    ALNERY NO. 1333 LIMITED - 1994-05-06 01437197, 01437199, 01438185... (more)
    208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    1994-05-24 ~ 2004-10-29
    IIF 70 - Secretary → ME
  • 22
    CELLTECH PHARMA EUROPE LIMITED
    - now 02649419
    MEDEVA EUROPE LIMITED
    - 2001-12-10 02649419
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 95 - Secretary → ME
  • 23
    CELLTECH R&D LIMITED
    - now 01472269
    CELLTECH CHIROSCIENCE LIMITED
    - 2001-04-02 01472269 02159282, 03731122
    CELLTECH THERAPEUTICS LIMITED
    - 2000-05-16 01472269 03731122
    CELLTECH LIMITED
    - 1994-10-03 01472269 02159282, 03872133
    ALNERY NO.31 LIMITED
    - 1980-12-31 01472269 01437197, 01437199, 01438185... (more)
    208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2004-10-29
    IIF 68 - Secretary → ME
  • 24
    CEREBRUS LIMITED
    - now 03931290 03070163
    VERNALIS RESEARCH LIMITED - 2000-05-19 03070163
    ALNERY NO. 1962 LIMITED - 2000-03-17 01437197, 01437199, 01438185... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 52 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 88 - Secretary → ME
  • 25
    CEREXUS LIMITED
    - now 03545600
    INTERCEDE 1322 LIMITED - 1998-05-28 01674180, 01678668, 01678669... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 48 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 89 - Secretary → ME
  • 26
    CHANNEL 4 RADIO LIMITED
    06069519 06069140
    124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ 2009-11-17
    IIF 9 - Director → ME
  • 27
    CHANNEL 4 RADIO SERVICES LIMITED
    06069140 06069519
    124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ 2009-11-17
    IIF 8 - Director → ME
  • 28
    CHIROSCIENCE GROUP LIMITED
    - now 02837816
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 64 - Secretary → ME
  • 29
    CHIROSCIENCE R&D LIMITED
    - now 03503756
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27 02667953
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 92 - Secretary → ME
  • 30
    CISL LIMITED
    - now 03228861 02822300
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09 02822300
    PACKETCATCH LIMITED - 1996-09-06
    C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 16 - Director → ME
  • 31
    CONFIRMANT LIMITED
    - now 04177286
    MAWLAW 544 LIMITED - 2001-06-13 00899870, 02415597, 02415604... (more)
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2003-05-21 ~ 2004-10-29
    IIF 100 - Director → ME
  • 32
    DARWIN DISCOVERY LIMITED
    03515202
    208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 94 - Secretary → ME
  • 33
    DTV SERVICES LIMITED
    - now 04435179
    DWSCO 2284 LIMITED - 2002-08-13 03920227, 03923307, 05915919... (more)
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    2003-01-16 ~ 2004-07-15
    IIF 29 - Director → ME
  • 34
    EVANS HEALTHCARE LIMITED
    - now 02023215
    PRECIS (497) LIMITED - 1986-09-19
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 93 - Secretary → ME
  • 35
    H.R. OWEN DEALERSHIPS LIMITED
    - now 02832555 03277474
    CITYGATE DEALERSHIPS LIMITED - 2006-12-18
    CITYGATE BOW LIMITED - 1994-02-15
    Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 23 - Director → ME
  • 36
    H.R.OWEN PLC
    - now 01753134
    MALAYA GROUP PLC - 1997-05-01
    EARLDRAKE LIMITED - 1983-11-17
    Melton Court, Old Brompton Road, London
    Active Corporate (8 parents, 25 offsprings)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 19 - Director → ME
  • 37
    HMV GROUP PLC
    - now 03412290 00411080
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-13 ~ 2013-01-06
    IIF 17 - Director → ME
  • 38
    HOLLAND PARK LIMITED
    - now 01831367
    MASKFERN LIMITED - 1984-12-07
    Melton Court, Old Brompton Road, London
    Active Corporate (4 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 24 - Director → ME
  • 39
    INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED
    01214674
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 103 - Secretary → ME
  • 40
    IONIX PHARMACEUTICALS LIMITED
    - now 04217756
    TYREINDEX LIMITED - 2001-06-27
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-07-26 ~ 2009-09-30
    IIF 35 - Director → ME
    2005-07-26 ~ 2009-09-30
    IIF 86 - Secretary → ME
  • 41
    JACK BARCLAY LIMITED
    00719989
    Melton Court, Old Brompton Road, London
    Active Corporate (5 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 21 - Director → ME
  • 42
    LIGAND UK DEVELOPMENT LIMITED - now
    VERNALIS DEVELOPMENT LIMITED
    - 2020-12-03 02600483
    VERNALIS LIMITED - 2003-10-01 02304992, 03547855
    VANGUARD MEDICA LIMITED - 2000-05-19 03547855
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 36 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 72 - Secretary → ME
  • 43
    LIGAND UK GROUP LIMITED - now
    VERNALIS GROUP LIMITED
    - 2020-12-03 03137449
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06 01674180, 01678668, 01678669... (more)
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 37 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 78 - Secretary → ME
  • 44
    LIGAND UK LIMITED - now
    VERNALIS LIMITED - 2020-12-03 02600483, 03547855
    VERNALIS PLC
    - 2018-10-11 02304992 02600483, 03547855
    BRITISH BIOTECH PLC - 2003-10-01 02680511, 02888200, 03364627... (more)
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29 01985479, 02888200
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03 01985479, 02888200
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2004-11-18 ~ 2009-09-30
    IIF 38 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 85 - Secretary → ME
  • 45
    LIGAND UK RESEARCH LIMITED - now
    VERNALIS RESEARCH LIMITED
    - 2020-12-04 03070163 03931290
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22 03931290
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 39 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 83 - Secretary → ME
  • 46
    LONDON LOTUS CENTRE LIMITED
    - now 00882448
    LONDON LOTUS SERVICE CENTRE LIMITED - 1997-05-01
    L.S.C.SERVICE CENTRE LIMITED - 1989-10-19
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 22 - Director → ME
  • 47
    LONZA BIOLOGICS INTERNATIONAL LIMITED - now
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED
    - 1996-07-01 02768318
    CELLTECH INTERNATIONAL LIMITED
    - 1995-06-09 02768318
    ALNERY NO. 1255 LIMITED - 1993-02-17 01437197, 01437199, 01438185... (more)
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1993-02-26 ~ 1996-06-28
    IIF 66 - Secretary → ME
  • 48
    LONZA BIOLOGICS PLC - now
    CELLTECH BIOLOGICS PLC
    - 1996-07-01 02742471
    228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    1992-08-25 ~ 1996-06-28
    IIF 104 - Secretary → ME
  • 49
    MALAYA DEALERSHIPS LIMITED
    - now 00475426
    MALAYA GARAGE (CRAWLEY) LIMITED - 1997-05-01
    MALAYA GARAGE LIMITED - 1988-02-17
    PRESTIGE CAR CENTRE LIMITED - 1981-12-31
    MALAYA GARAGE (MIDLANDS) LIMITED - 1980-12-31
    R.C.P. HOLDING COMPANY LIMITED - 1978-12-31
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 20 - Director → ME
  • 50
    MEDEVA INTERNATIONAL LIMITED
    - now 02618338
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 98 - Secretary → ME
  • 51
    MEDEVA LIMITED
    - now 02086530
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 97 - Secretary → ME
  • 52
    MEDEVA UK PENSION LIMITED
    - now 03014562
    SHELFCO (NO. 1032) LIMITED - 1995-07-06 01226222, 01712354, 01712355... (more)
    208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 90 - Secretary → ME
  • 53
    NATIONAL LOTTERY ENTERPRISES LIMITED
    - now 02878486
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10 01674180, 01678668, 01678669... (more)
    Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 15 - Director → ME
  • 54
    OASIS CHARITABLE TRUST
    02818823
    1 Kennington Road, London
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2009-07-17 ~ 2017-01-25
    IIF 6 - Director → ME
  • 55
    OASIS COLLEGE OF HIGHER EDUCATION
    07286376
    1 Kennington Road, London
    Active Corporate (4 parents)
    Officer
    2011-09-28 ~ 2017-08-08
    IIF 59 - Director → ME
  • 56
    OASIS INTERNATIONAL ASSOCIATION
    - now 04255992
    OASIS INTERNATIONAL ASSOCIATION LIMITED - 2003-01-10
    Oasis Centre 1, Kennington Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2020-09-01
    IIF 61 - Director → ME
    2016-09-01 ~ 2018-05-02
    IIF 11 - Director → ME
  • 57
    OASIS ST MARTINS VILLAGE LTD - now
    OASIS INTERNATIONAL FOUNDATION
    - 2025-01-31 10530208
    2nd Floor The Oasis Centre, 1 Kennington Road, London
    Active Corporate (6 parents)
    Officer
    2017-02-14 ~ 2018-05-02
    IIF 10 - Director → ME
    2017-02-14 ~ 2020-09-01
    IIF 60 - Director → ME
  • 58
    OXFORD GLYCOSCIENCES
    - now 02723527 02271935
    OXFORD GLYCOSCIENCES PLC.
    - 2003-07-30 02723527 02271935
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2003-04-17 ~ 2004-10-29
    IIF 102 - Director → ME
  • 59
    OXFORD GLYCOSCIENCES (UK) LIMITED
    - now 02271935 02723527
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    2003-05-30 ~ 2004-10-29
    IIF 99 - Director → ME
  • 60
    OXFORD GLYCOTHERAPEUTICS LIMITED
    - now 02960387
    NORDICPLAN LIMITED - 1994-08-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-30 ~ 2004-10-29
    IIF 101 - Director → ME
  • 61
    RIBOTARGETS HOLDINGS LIMITED
    - now 03339154
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06 01674180, 01678668, 01678669... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 42 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 80 - Secretary → ME
  • 62
    RIBOTARGETS LIMITED
    - now 02899038 03219804
    NEURES LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 46 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 74 - Secretary → ME
  • 63
    THE BAPTIST ASSEMBLY
    06782754
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 64
    THE BAPTIST MISSIONARY SOCIETY
    10849689
    129 Broadway, Oxon, South Oxfordshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2017-07-04 ~ 2022-03-03
    IIF 58 - Director → ME
  • 65
    THE MEDIA TRUST
    - now 02895790
    TIMEDOPTION LIMITED - 1994-10-07
    Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-07-11 ~ 2018-05-23
    IIF 1 - Director → ME
  • 66
    UCB IRELAND - now
    CELLTECH U.S.
    - 2005-12-12 02929127
    ALNERY NO. 1364 LIMITED
    - 1994-09-20 02929127 01437197, 01437199, 01438185... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-09-20 ~ 2004-10-29
    IIF 67 - Secretary → ME
  • 67
    UCB PHARMA LIMITED - now 01928498, FC027218
    CELLTECH PHARMACEUTICALS LIMITED
    - 2004-12-30 00209905
    MEDEVA PHARMA LIMITED
    - 2001-04-02 00209905
    EVANS MEDICAL LIMITED - 1998-07-06
    208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 91 - Secretary → ME
  • 68
    UNILEVER BESTFOODS UK LIMITED - now 04392224
    VAN DEN BERGH FOODS LIMITED
    - 2002-07-01 00043520
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-04-01 ~ 2000-03-13
    IIF 31 - Director → ME
  • 69
    UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD - now
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE)
    - 2005-10-31 00885183
    10 Bloomsbury Way, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    1999-01-12 ~ 1999-12-06
    IIF 32 - Director → ME
  • 70
    VANGUARD MEDICA LIMITED
    - now 03547855 02600483
    VERNALIS LIMITED - 2000-05-19 02304992, 02600483
    INTERCEDE 1328 LIMITED - 1998-06-10 01674180, 01678668, 01678669... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 41 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 76 - Secretary → ME
  • 71
    VERNALIS (CAMBRIDGE) LIMITED
    - now 03219804
    RIBOTARGETS LIMITED - 2003-10-01 02899038
    MONIBELL LIMITED - 1996-09-04
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 47 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 77 - Secretary → ME
  • 72
    VERNALIS (R&D) LIMITED
    - now 01985479
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29 02304992, 02888200
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03 02304992, 02888200
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15 02304992, 02888200
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    GROWTRIM LIMITED - 1986-04-04
    Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 50 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 81 - Secretary → ME
  • 73
    WESTERN MOTOR WORKS (CHISLEHURST) LIMITED
    00817873
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 25 - Director → ME
  • 74
    YMCA DOWNSLINK GROUP
    - now 03853734 02699935
    SUSSEX CENTRAL YMCA - 2014-03-04
    HOVE YMCA - 2009-09-24
    Reed House, 47 Church Road, Hove, East Sussex
    Active Corporate (11 parents)
    Officer
    2014-04-01 ~ 2020-10-16
    IIF 54 - Director → ME
  • 75
    YMCA FAIRTHORNE HOUSING - now
    YMCA SOUTHERN COUNTIES
    - 2015-09-24 07820865
    Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (6 parents)
    Officer
    2011-10-24 ~ 2014-03-31
    IIF 53 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.