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

Hawthorne, Shauna Joy

    Related profiles found in government register
  • Hawthorne, Shauna Joy

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 1 IIF 2
  • Hawthorne, Shauna

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 3
  • Hawthorne, Grant

    Registered addresses and corresponding companies
    • icon of address 102, Queen Edith Way, Cambridge, Cambs, CB1 8PP, United Kingdom

      IIF 4
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 5 IIF 6
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX, United Kingdom

      IIF 7
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, SG1 2FX, United Kingdom

      IIF 8
  • Hawthorne, Grant
    British

    Registered addresses and corresponding companies
    • icon of address 102 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PP

      IIF 9
  • Hawthorne, Grant
    British accountant

    Registered addresses and corresponding companies
    • icon of address 102 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PP

      IIF 10
  • Hawthorne, Grant
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP

      IIF 11
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 12
  • Hawthorne, Grant
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Hawthorne, Shauna Joy
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP

      IIF 14
  • Hawthorne, Grant
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Edith's Way, Cambridge, CB1 8PP, United Kingdom

      IIF 15 IIF 16
    • icon of address 102 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PP

      IIF 17
  • Hawthorne, Grant
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP

      IIF 18
    • icon of address 102, Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PP, United Kingdom

      IIF 19
    • icon of address Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 20
    • icon of address Aw House, Stuart Street, Luton, LU1 2SJ

      IIF 21
    • icon of address Pelican House, Lower Road, Church Hanborough, Witney, OX29 8AE, England

      IIF 22
  • Hawthorne, Grant
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 23
  • Hawthorne, Grant
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hawthorne, Grant
    British geif manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 8PP

      IIF 32
  • Hawthorne, Shauna Joy
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawthorne, Grant
    British chef born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Larden Road, London, W3 7EU, United Kingdom

      IIF 39
    • icon of address 33 Vandervell Court, Larden Road, London, W3 7EU, United Kingdom

      IIF 40
  • Hawthorne, Jamie Grant
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B, Dales Brewery, Gwydir Street, Cambridge, CB1 2LJ, England

      IIF 41
  • Mr Grant Hawthorne
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 42
    • icon of address 102, Queen Edith's Way, Cambridge, CB1 8PP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 47
  • Mr Grant Hawthorne
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 48
  • Mr Grant Hawthorne
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Vandervell Court, Larden Road, London, W3 7EU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 33 Larden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AUSPHERIX LIMITED - 2015-03-13
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address 90 High Street, Newmarket
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 102 Queen Edith's Way, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,908,617 GBP2024-04-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 8 - Secretary → ME
  • 12
    icon of address 102 Queen Ediths Way, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,011 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address 102 Queen Ediths Way, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 102 Queen Edith's Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    icon of address 33 Vandervell Court Larden Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Company number 06461399
    Non-active corporate
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 29 - Director → ME
Ceased 13
  • 1
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2018-11-15
    IIF 5 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,506 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2015-09-29
    IIF 12 - LLP Member → ME
    icon of calendar 2015-09-29 ~ 2019-11-15
    IIF 13 - LLP Member → ME
  • 3
    HOWARD GUEST PUBLISHING LIMITED - 2012-04-17
    NOONED LIMITED - 2007-07-18
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    788 GBP2016-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2007-07-09
    IIF 31 - Director → ME
    icon of calendar 2006-07-06 ~ 2015-07-31
    IIF 9 - Secretary → ME
  • 4
    icon of address 90 High Street, Newmarket
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ 2012-08-01
    IIF 38 - Director → ME
  • 5
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-12-23
    IIF 37 - Director → ME
    icon of calendar 2014-12-23 ~ 2021-05-12
    IIF 20 - Director → ME
    icon of calendar 2013-12-06 ~ 2021-05-12
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office B, Dales Brewery, Gwydir Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,234 GBP2021-03-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-09-08
    IIF 41 - Director → ME
  • 7
    icon of address 23 Strangeways Road, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    -186 GBP2024-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2020-11-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tan House, 15 South End, Bassingbourn, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2009-12-15 ~ 2016-12-14
    IIF 6 - Secretary → ME
  • 9
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,684,834 GBP2023-07-31
    Officer
    icon of calendar 2019-12-20 ~ 2024-11-30
    IIF 7 - Secretary → ME
  • 10
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,908,617 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-06-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-06-30
    IIF 45 - Right to appoint or remove directors OE
  • 11
    icon of address Pelican House Lower Road, Church Hanborough, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    349 GBP2024-10-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-06-12
    IIF 22 - Director → ME
    icon of calendar 2020-10-14 ~ 2025-02-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-02-11
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    302,419 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2021-05-12
    IIF 21 - Director → ME
  • 13
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-05-11 ~ 2003-05-16
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.