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

Pettigrew, Robert Martin

    Related profiles found in government register
  • Pettigrew, Robert Martin
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 1
    • Lanreath, Chestnut Avenue, Guildford, Surrey, GU2 4HD, England

      IIF 2
    • 2nd Floor Katherine House, 11 Wyllyotts Place, Darkes Lane, Potters Bar, EN6 2JD, England

      IIF 3
  • Pettigrew, Robert Martin
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Cyclops Marine Ltd, St John's Innovation Centre, Cowley Road, Cambridge, Cam, CB4 0WS, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Pettigrew, Robert Martin
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage 61 High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP

      IIF 6
  • Pettigrew, Robert Martin
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage 61 High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP

      IIF 7 IIF 8 IIF 9
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 10
  • Pettigrew, Robert Martin
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP, England

      IIF 11
    • 61, High Street, Foxton, Cambridge, Cambridgeshire, CB22 6RQ

      IIF 12
    • Pound Cottage 61 High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP

      IIF 13 IIF 14 IIF 15
    • 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 18
    • Saint Martins House, 210-212 Chapeltown Road, Chapeltown Road, Leeds, West Yorkshire, LS7 4HZ

      IIF 19
    • Acal Energy Limited, The Heath Business & Technology Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 20
    • 1, Satellite Park, Macmerry, Tranent, East Lothian, EH33 1RY, Scotland

      IIF 21
    • Poplar House, Yale Business Village, Ellice Way, Wrexham, Clwyd, LL13 7YL, Wales

      IIF 22
  • Pettigrew, Robert Martin
    British managing director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage 61 High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP

      IIF 23
  • Pettigrew, Robert Martin
    British physicist born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage 61 High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    40a Station Road, Upminster, Essex
    Dissolved corporate (7 parents)
    Officer
    2007-04-06 ~ dissolved
    IIF 20 - director → ME
  • 2
    2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-08-31
    Officer
    2023-09-30 ~ now
    IIF 3 - director → ME
Ceased 24
  • 1
    4th Floor 2 Bond Court, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Officer
    2000-11-28 ~ 2010-09-21
    IIF 19 - director → ME
  • 2
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    4th Floor 2 Bond Court, Leeds, England
    Corporate (4 parents, 14 offsprings)
    Officer
    2000-11-16 ~ 2020-12-31
    IIF 18 - director → ME
  • 3
    Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    5,669,015 GBP2023-09-30
    Officer
    2018-02-20 ~ 2019-08-31
    IIF 1 - director → ME
  • 4
    GENERICS ASSET MANAGEMENT LIMITED - 2006-10-20
    GENERICS STRATEGIC MANAGEMENT SERVICES LIMITED - 1990-12-17
    VOTEFILTER LIMITED - 1987-10-01
    SCIENTIFIC GENERICS LIMITED - 1986-12-02
    VOTEFILTER LIMITED - 1986-10-17
    3 Bury Court Park, Wigmore, Leominster, England
    Corporate (2 parents, 1 offspring)
    Officer
    2000-12-12 ~ 2002-11-22
    IIF 25 - director → ME
  • 5
    Suite A First Floor, Port Solent Marina, Portsmouth, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    951,938 GBP2023-12-31
    Officer
    2019-10-21 ~ 2019-12-12
    IIF 4 - director → ME
  • 6
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2004-12-20 ~ 2008-01-03
    IIF 16 - director → ME
  • 7
    FIRST GENESIS LIMITED - 2004-12-22
    GENESIS CONSULTING LIMITED - 1995-08-09
    DIRECTIONS CONSULTING LIMITED - 1991-09-23
    PACIFIC SHELF 288 LIMITED - 1990-02-13
    22 Newton Place, Glasgow, Lanarkshire
    Dissolved corporate (6 parents)
    Officer
    1992-04-24 ~ 2005-12-31
    IIF 23 - director → ME
  • 8
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    Diamond Way, Stone Business Park, Stone, Staffordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2000-01-21 ~ 2007-10-26
    IIF 13 - director → ME
  • 9
    C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    116 GBP2021-07-31
    Officer
    2013-06-26 ~ 2015-10-07
    IIF 22 - director → ME
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-07-06 ~ 2017-11-30
    IIF 11 - director → ME
  • 11
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    C/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2005-06-17 ~ 2007-09-27
    IIF 15 - director → ME
  • 12
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-23 ~ 2005-06-17
    IIF 6 - director → ME
  • 13
    St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    2016-08-25 ~ 2022-07-05
    IIF 10 - director → ME
  • 14
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    SAGENTIA GROUP LIMITED - 2008-03-17
    THE GENERICS GROUP LIMITED - 2006-10-20
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    EQUALHOLD LIMITED - 1986-12-05
    Harston Mill, Harston, Cambridge, Cambridgeshire
    Corporate (4 parents)
    Officer
    ~ 2002-11-22
    IIF 26 - director → ME
  • 15
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    Harston Mill Royston Road, Harston, Cambridge
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2000-06-09
    IIF 24 - director → ME
  • 16
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    15 Canada Square, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2004-02-23 ~ 2011-11-10
    IIF 7 - director → ME
  • 17
    GG 103 LIMITED - 2002-10-09
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2002-09-20 ~ 2003-12-29
    IIF 14 - director → ME
  • 18
    SUISO LIMITED - 2023-10-27
    4th Floor, 115 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -9,329 GBP2024-03-31
    Officer
    2022-01-07 ~ 2024-04-30
    IIF 2 - director → ME
  • 19
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Corporate (6 parents)
    Officer
    2012-10-24 ~ 2019-03-26
    IIF 21 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Corporate (11 parents)
    Officer
    2024-01-16 ~ 2024-07-01
    IIF 5 - director → ME
  • 21
    VOXAR
    - now
    DUNWILCO (384) LIMITED - 1994-01-06
    Bonnington Bond, 2 Anderson Place, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1997-04-25 ~ 2004-09-14
    IIF 8 - director → ME
  • 22
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Corporate (3 parents)
    Officer
    2009-01-29 ~ 2011-09-21
    IIF 12 - director → ME
  • 23
    Unit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Officer
    2008-02-15 ~ 2009-04-22
    IIF 17 - director → ME
  • 24
    Unit 5&6 Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Corporate (3 parents)
    Officer
    2004-03-10 ~ 2005-09-30
    IIF 9 - 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.