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

Jeans, David John

    Related profiles found in government register
  • Jeans, David John
    British chair of council born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Building, Park Place, Cardiff, CF10 3AT, United Kingdom

      IIF 1
  • Jeans, David John
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Cottage, Rousham, Bicester, OX25 4QX, United Kingdom

      IIF 2
    • icon of address New Mills, Wotton Under Edge, Gloucestershire, GL12 8JR

      IIF 3
  • Jeans, David John
    British coo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Lynton House 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 4
  • Jeans, David John
    British deputy chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Euston Road, London, Greater London, NW1 2BE

      IIF 5
    • icon of address Gibbs Building, 215 Euston Road, London, NW1 2BE

      IIF 6
  • Jeans, David John
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jay Corner, 16 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 7 IIF 8
    • icon of address Prometic Pharma Smt Limited, Horizon Park, Barton Road, Comberton, Cambridge, CB23 7AJ, England

      IIF 9
    • icon of address The Clare Foundation, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, United Kingdom

      IIF 10
  • Jeans, David John
    British manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jay Corner, 16 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 11 IIF 12
  • Jeans, David John
    British none born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jtc Launchpad, 79 Ayer Rajar Crescent #04-05, Singapore 139955, Singapore

      IIF 13
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

      IIF 14
  • Jeans, David John
    British president born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jay Corner, 16 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 15
  • Jeans, David John
    British chair born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, LE15 7WD, England

      IIF 16
  • Jeans, David John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh Molecular Imaging Ltd, Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, Scotland

      IIF 17
    • icon of address Units 1, & 2, Spectrum Way Adswood, Stockport, Cheshire, SK3 0SA

      IIF 18
  • Jeans, David John
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imanova Limited, Burlington Danes Building, Imperial College, Hammersmith Hospital, Du Cane Road, London, W12 0NN, United Kingdom

      IIF 19
  • Jeans, David John
    British n/a born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    NEUTROCHECK LTD - 2021-04-07
    icon of address Ketton Suite The King Centre, Main Road, Barleythorpe, Oakham, England
    Active Corporate (6 parents)
    Equity (Company account)
    785,545 GBP2023-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Jtc Launchpad, 79 Ayer Rajar Crescent #04-05, Singapore 139955, Singapore
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address 137a George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2025-04-25
    IIF 17 - Director → ME
  • 2
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY - 1997-10-22
    RADIOCHEMICAL CENTRE LIMITED (THE) - 1981-12-31
    NYCOMED AMERSHAM PLC - 2001-07-12
    AMERSHAM PLC - 2005-02-14
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2008-12-31
    IIF 12 - Director → ME
  • 3
    IMAGING RESEARCH SOLUTIONS LIMITED - 2003-06-11
    IMAGING RESEARCH SERVICES LIMITED - 2000-12-13
    DE FACTO 751 LIMITED - 1999-05-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2005-07-14
    IIF 11 - Director → ME
  • 4
    MOLECULAR AND TRANSLATIONAL IMAGING CENTRE LIMITED - 2011-06-30
    icon of address Burlington Danes Building Imperial College London, Hammersmith Hospital, Du Cane Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2017-08-30
    IIF 19 - Director → ME
  • 5
    icon of address Church Cottage, Rousham, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ 2020-07-13
    IIF 2 - Director → ME
  • 6
    LIFEARC
    - now
    MRC COLLABORATIVE CENTRE - 1999-12-23
    MEDICAL RESEARCH COUNCIL TECHNOLOGY - 2017-06-12
    icon of address 7th Floor, Lynton House 7-12 Tavistock Square, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2014-11-13
    IIF 4 - Director → ME
  • 7
    PROMETIC PHARMA SMT LIMITED - 2019-10-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2019-04-23
    IIF 9 - Director → ME
  • 8
    icon of address 2nd Floor David Phillips Building, Polaris House North Star Avenue, Swindon, Wiltshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2011-06-30
    IIF 7 - Director → ME
  • 9
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2009-11-05
    IIF 8 - Director → ME
  • 10
    ALLIANCE MEDICAL GROUP LIMITED - 2013-09-10
    HONEYSPRING LIMITED - 2011-02-23
    icon of address Iceni Centre, Warwick Technology Park, Warwick
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2013-11-22
    IIF 14 - Director → ME
  • 11
    JOHNSON & JOHNSON CLINICAL DIAGNOSTICS LTD - 1996-07-31
    KODAK CLINICAL DIAGNOSTICS LIMITED - 1995-03-27
    610TH SHELF TRADING COMPANY LIMITED - 1990-11-05
    AMERLITE DIAGNOSTICS LTD. - 1992-04-01
    icon of address Felindre Meadows, Pencoed, Bridgend, Mid Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2000-05-12
    IIF 15 - Director → ME
  • 12
    icon of address New Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2022-02-28
    IIF 3 - Director → ME
  • 13
    icon of address Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2019-07-25
    IIF 10 - Director → ME
  • 14
    icon of address Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2019-07-25
    IIF 20 - Director → ME
  • 15
    UKCMRI LIMITED - 2012-07-04
    icon of address 1 Midland Road, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ 2012-02-21
    IIF 5 - Director → ME
  • 16
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2015-12-22
    IIF 1 - Director → ME
  • 17
    icon of address Units 2 & 3, Java Park Bradbourne Drive, Tilbrook, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-01-30
    IIF 18 - Director → ME
  • 18
    icon of address 1 Midland Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2011-02-01
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.