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

Williams, Jacqueline, Dr

    Related profiles found in government register
  • Williams, Jacqueline, Dr
    British biochemist born in November 1966

    Registered addresses and corresponding companies
    • 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 1
  • Williams, Jacqueline, Dr
    British biochemist

    Registered addresses and corresponding companies
    • 9 Woodburne, Ceres, Fife, KY15 5PY

      IIF 2
  • Arcus, Alexander Colin, Dr
    British biochemist born in April 1930

    Registered addresses and corresponding companies
    • 12 The Guild House, Ormond Road, Wantage, Oxfordshire, OX12 8DZ

      IIF 3
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Crowbill Road, Dunbar, EH42 1YT, Scotland

      IIF 4
  • Mcloughlin, Lorraine, Doctor
    British biochemist

    Registered addresses and corresponding companies
    • 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 5
  • Mcloughlin, Lorraine, Doctor
    British biochemist born in July 1955

    Registered addresses and corresponding companies
    • 37 Herne Road, Ramsey St Marys, Huntingdon, Cambridgeshire, PE26 2SR

      IIF 6
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Registered addresses and corresponding companies
    • 2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 7 IIF 8
    • Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ

      IIF 9 IIF 10
  • Reynolds, Brenda Elizabeth
    British project manager born in December 1955

    Registered addresses and corresponding companies
    • Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 11
  • Reynolds, Brenda Elizabeth
    British

    Registered addresses and corresponding companies
    • Two Beeches, Pit Farm Road, Guildford, Surrey, GU1 2JH

      IIF 12
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Welbourn, Elizabeth, Dr
    British biochemist born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH, England

      IIF 16
  • Zagalak, Julian, Dr

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 18
  • Balogun, Olayinka Elizabeth

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 19
  • Dhas, Damian Delfin
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winton Close, London, N9 8ER, England

      IIF 20
  • Dr Nils Von Sicard
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 21
  • Ellison, Gillian, Dr
    British biochemist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 22
  • Ellison, Gillian, Dr
    British scientist born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 23
  • Reynolds, Brenda Elizabeth

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 24
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 25
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 26
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 27
    • 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 28
  • Riffkin, Elisabeth Mary Alexandra
    British

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 29
  • Akinlade, Olufunmilayo Olubunmi

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 30
  • Balogun, Olayinka
    British clincal research associate born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 31
  • Chappuis-roesling, George Rene, Dr
    Swiss biochemist born in December 1948

    Registered addresses and corresponding companies
    • Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 32
  • Chappuis-roesling, George Rene, Dr
    Swiss company director born in December 1948

    Registered addresses and corresponding companies
    • Teichweg 17, Ch4416 Bubendorf, FOREIGN, Switzerland

      IIF 33
  • Leighton, Ian Andrew

    Registered addresses and corresponding companies
    • Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 34
  • Makinde, Victor Adekunle
    British biochemist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Burford Road, London, Greater London, SE6 4DB, United Kingdom

      IIF 35
  • Makinde, Victor Adekunle
    British clinicar research fellow born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56 Burford Road, London, SE6 4DB

      IIF 36
  • Makinde, Victor Adekunle
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 105 Burford Road, London, SE6 4DB, England

      IIF 37
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 38
  • Reynolds, Brenda Elizabeth
    British biochemist born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 39
  • Reynolds, Brenda Elizabeth
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 40
    • Imperial College Bioincubator, Imperial College, Bessemer Street, London, SW7 2AZ, England

      IIF 41
  • Reynolds, Brenda Elizabeth
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 42
  • Reynolds, Brenda Elizabeth
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Norden Road, Maidenhead, Berkshire, SL6 4AY, England

      IIF 43
  • Reynolds, Brenda Elizabeth
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 44 IIF 45
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 46
  • Reynolds, Brenda Elizabeth
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 47 IIF 48 IIF 49
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 51
  • Reynolds, Brenda Elizabeth
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 52
  • Reynolds, Brenda Elizabeth
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stoneacre, Binscombe, Godalming, Surrey, GU7 3QL

      IIF 53
  • Balogun, Olayinka

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 54
  • Dr Elizabeth Welbourn
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 132, The Street, Rushmere St Andrew, Ipswich, IP5 1DH

      IIF 55
  • Lin, De
    Chinese biochemist born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 56
  • Von Sicard, Nils Andrew Edvard, Dr
    British biochemist born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Glamorgan House, Charter Court, Enterprise Park, Swansea, SA7 9DD, Wales

      IIF 57
  • Mclauchlin, Jane, Dr
    British biochemist born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Norman Avenue, Sanderstead, Surrey, CR2 0QH

      IIF 58
    • 96a Brighton Road, S. Croydon, Surrey, CR2 6AD

      IIF 59
  • Ms Olayinka Balogun
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 60
  • Watkins, Daniel William, Dr
    British biochemist born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kings Chase, Bristol, BS13 8EW, England

      IIF 61
  • Zagalak, Julian Alexander, Dr
    Swiss biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Akehndoh, Delphine Echunjei
    British biochemist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 63
  • Akehndoh, Delphine Echunjei
    British biomedical scientist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TN, United Kingdom

      IIF 64
  • Akehndoh, Delphine Echunjei
    British laboratory technician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 65
  • Akinlade, Olufunmilayo Olubunmi
    British biochemist born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 66 IIF 67
    • Flat 1, Amber Court, High Street, Romford, RM1 1AP, England

      IIF 68
  • Akinlade, Olufunmilayo Olubunmi
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Amber Court, Romford, RM1 1AP, United Kingdom

      IIF 69
  • Mr De Lin
    Chinese born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, West Acres Drive, Newport-on-tay, DD6 8NR, Scotland

      IIF 70
  • Mr Victor Adekunle Makinde
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Burford Road, London, Greater London, SE6 4DB

      IIF 71
  • Leighton, Ian Andrew
    British biochemist born in June 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Abney Hall, Manchester Road, Cheadle, SK8 2PD, England

      IIF 72
    • Feldhofweg 11, 6038, Gisikon, Switzerland

      IIF 73
  • Ms Brenda Elizabeth Reynolds
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stone Acre, Binscombe, Godalming, Surrey, GU7 3QL, England

      IIF 74
    • Stoneacre, Binscombe, Godalming, GU7 3QL, England

      IIF 75
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 76
  • Dhas, Damian Delfin
    British biochemist born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 77
  • Munoz Olaya, Jose Maurilio, Dr
    British biochemist born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Coldhams Place, Cambridge, CB1 3HE, England

      IIF 78
  • Mrs Delphine Echunjei Akehndoh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 525, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 79 IIF 80
  • Dr Gillian Ellison
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 81
    • 75, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom

      IIF 82 IIF 83
  • Biswas-baldwin, Nigel Waddington
    British biochemist born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, Archel Road, London, W14 9QP, England

      IIF 84
    • Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 85
  • Biswas-baldwin, Nigel Waddington
    British business executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, Archel Road, London, W14 9QP, England

      IIF 86
  • Biswas-baldwin, Nigel Waddington
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 87
  • Mr Damian Delfin Dhas
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cargo House, 1, Silley Weir Promenade, London, E16 2AJ, United Kingdom

      IIF 88
  • Riffkin, Elisabeth Mary Alexandra
    British analyst born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 89
  • Riffkin, Elisabeth Mary Alexandra
    British biochemist born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Teuchats Farm, Leven, Fife, KY8 5PF

      IIF 90
  • Dr Julian Alexander Zagalak
    Swiss born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
  • Mrs Olufunmilayo Olubunmi Akinlade
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Dr Jose Maurilio Munoz Olaya
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Coldhams Place, Cambridge, England, CB1 3HE, United Kingdom

      IIF 95
  • Mrs Elisabeth Mary Alexandra Riffkin
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tatlock House, The Teuchats, Leven, Fife, KY8 5PF

      IIF 96
  • Guevara Mendoza, Luis Fernando
    Mexican biochemist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 97
  • Mr Luis Fernando Guevara Mendoza
    Mexican born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Director General's House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 98
  • Mr Nigel Waddington Biswas-baldwin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Admirals Offices, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 99
    • 78, Archel Road, London, W14 9QP, England

      IIF 100
  • Casagrande, Enrique Emilio Syriani, Doctor
    Argentine biochemist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 46a High Street, Toddington, Bedfordshire, LU5 6BY, England

      IIF 101
  • Balogun, Olayinka Elizabeth, Dr
    United Kingdom biochemist born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Durand Road, Earley, Reading, RG6 5YU, England

      IIF 102
  • Monjaras Feria, Julia Victoria, Dr.
    Mexican biochemist born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 103
  • Dr. Julia Victoria Monjaras Feria
    Mexican born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 131, Malone Avenue, Belfast, BT9 6EQ, Northern Ireland

      IIF 104
child relation
Offspring entities and appointments
Active 34
  • 1
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    36 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 84 - director → ME
  • 2
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Officer
    2025-02-25 ~ now
    IIF 86 - director → ME
  • 3
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Officer
    2023-06-28 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2021-11-29 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    47 Durand Road, Earley, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2011-05-03 ~ dissolved
    IIF 31 - director → ME
    2011-05-03 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (4 parents)
    Equity (Company account)
    110,499 GBP2024-03-31
    Officer
    2011-07-14 ~ now
    IIF 44 - director → ME
    2011-07-14 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 7
    99 Bridgwater Road, Bristol
    Corporate (12 parents)
    Equity (Company account)
    412 GBP2024-04-30
    Officer
    2022-11-02 ~ now
    IIF 61 - director → ME
  • 8
    38 Lorimar Court, Sittingbourne, England
    Dissolved corporate (4 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 9
    40 The Squires, Pease Pottage, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NEWINCCO 1093 LIMITED - 2011-07-20
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-29 ~ now
    IIF 51 - director → ME
    2016-11-01 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 76 - Has significant influence or controlOE
  • 11
    NEWINCCO 1094 LIMITED - 2011-07-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 47 - director → ME
    2016-10-31 ~ dissolved
    IIF 26 - secretary → ME
  • 12
    56 Cargo House, 1, Silley Weir Promenade, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 13
    47 Durand Road, Earley, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 102 - director → ME
    2014-02-13 ~ dissolved
    IIF 19 - secretary → ME
  • 14
    85 Great Portland Street First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,427 GBP2024-06-30
    Officer
    2018-03-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    Flat 56 Cargo House, 1, Silley Weir Promenade, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,223 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    NEWINCCO 1227 LIMITED - 2013-03-14
    90 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 49 - director → ME
  • 17
    Glamorgan House Charter Court, Enterprise Park, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    75,802 GBP2023-12-31
    Officer
    1993-09-02 ~ now
    IIF 57 - director → ME
    1993-09-02 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 18
    132 The Street, Rushmere St Andrew, Ipswich
    Dissolved corporate (1 parent)
    Equity (Company account)
    582 GBP2024-03-31
    Officer
    2011-05-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    7 Coldhams Place, Cambridge, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241 GBP2022-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 20
    15 West Acres Drive, Newport-on-tay, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    -32 GBP2023-02-01 ~ 2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    56 Burford Road, London, Greater London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,976 GBP2017-05-31
    Officer
    2011-05-10 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 22
    525 Lower Rainham Road, Rainham, Gillingham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 64 - director → ME
  • 23
    Stoneacre, Binscombe, Godalming, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    231,335 GBP2020-03-31
    Officer
    1999-12-03 ~ dissolved
    IIF 6 - director → ME
    1999-12-03 ~ dissolved
    IIF 5 - secretary → ME
  • 25
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    39,346 GBP2024-06-30
    Officer
    2023-02-16 ~ now
    IIF 85 - director → ME
  • 26
    Director General's House, 15 Rockstone Place, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 27
    75 Shepperton Close, Appleton, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    Admirals Offices, The Historic Dockyard, Chatham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    Tatlock House, The Teuchats, Leven, Fife
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,044,396 GBP2023-09-30
    Officer
    2005-03-31 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    -21,954 GBP2024-01-30
    Officer
    2024-12-19 ~ now
    IIF 67 - director → ME
    2022-01-07 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    17 Jason Close, Brentwood, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,551 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    131 Malone Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    105 Burford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 37 - director → ME
  • 34
    C/o Millar Mccall Wylie Imperial House, 4-10, Donegall Square East, Belfast, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-03 ~ now
    IIF 101 - director → ME
Ceased 28
  • 1
    195c Cheltenham Road, Cotham, Bristol
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    1996-11-05 ~ 2008-03-19
    IIF 1 - director → ME
    2001-09-03 ~ 2005-01-05
    IIF 2 - secretary → ME
  • 2
    42 Comeragh Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    36 GBP2023-07-31
    Person with significant control
    2022-07-22 ~ 2022-07-22
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -9,238,945 GBP2023-12-31
    Officer
    2008-12-11 ~ 2010-04-08
    IIF 45 - director → ME
  • 4
    ALEXIS CORPORATION (UK) LTD. - 2004-12-22
    1 Colleton Crescent, Exeter, Devon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -733,202 GBP2023-07-31
    Officer
    1995-05-10 ~ 2008-07-09
    IIF 32 - director → ME
  • 5
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    2017-01-01 ~ 2019-12-31
    IIF 41 - director → ME
  • 6
    5 Watford Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1995-01-30 ~ 1995-08-17
    IIF 36 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-06-01 ~ 2022-09-02
    IIF 62 - director → ME
    2021-11-29 ~ 2022-09-02
    IIF 17 - secretary → ME
  • 8
    NSPM UK LIMITED - 2025-03-28
    Abney Hall, Manchester Road, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    230,908 GBP2023-12-30
    Officer
    2013-12-30 ~ 2020-07-01
    IIF 73 - director → ME
  • 9
    NEWINCCO 1093 LIMITED - 2011-07-20
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Corporate (5 parents, 1 offspring)
    Officer
    2011-06-17 ~ 2015-01-29
    IIF 13 - secretary → ME
  • 10
    NEWINCCO 1094 LIMITED - 2011-07-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-01-29
    IIF 14 - secretary → ME
  • 11
    NEWINCCO 1096 LIMITED - 2011-08-04
    Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-06-17 ~ 2015-02-11
    IIF 15 - secretary → ME
  • 12
    Biohub, Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-28 ~ 2018-06-14
    IIF 23 - director → ME
    Person with significant control
    2016-12-28 ~ 2018-06-14
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    96a Brighton Road, S. Croydon, Surrey
    Corporate (15 parents)
    Equity (Company account)
    434,671 GBP2023-12-31
    Officer
    2002-03-01 ~ 2021-11-04
    IIF 59 - director → ME
    ~ 1999-04-22
    IIF 58 - director → ME
  • 14
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    2011-04-30 ~ 2012-06-01
    IIF 48 - director → ME
  • 15
    Abney Hall, Manchester Road, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    95,327 GBP2023-12-30
    Officer
    2020-06-18 ~ 2024-04-24
    IIF 72 - director → ME
    2021-12-17 ~ 2024-04-24
    IIF 34 - secretary → ME
  • 16
    11 Minns Road, Grove, Wantage, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    3,776 GBP2024-03-31
    Officer
    1992-12-15 ~ 1997-03-16
    IIF 3 - director → ME
  • 17
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    The London Bioscience Innovation Centre, 2 Royal College Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    250,385 GBP2024-03-31
    Officer
    2007-06-13 ~ 2019-10-06
    IIF 46 - director → ME
  • 18
    C N BIOSCIENCES (UK) LTD - 2002-12-20
    CALBIOCHEM-NOVABIOCHEM (UK) LIMITED - 2000-08-11
    NOVABIOCHEM (UK) LIMITED - 1991-12-18
    SQUAREFIN 152 LIMITED - 1987-10-01
    Merck Biosciences Ltd Padge Road, Boulevard Industrial Park, Beeston, Nottingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-03-31
    IIF 33 - director → ME
  • 19
    CONVERGENCE PHARMACEUTICALS LIMITED - 2015-04-24
    NEWINCCO 1020 LIMITED - 2010-07-19
    Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Officer
    2014-02-10 ~ 2015-02-11
    IIF 43 - director → ME
    2010-08-02 ~ 2010-10-04
    IIF 53 - director → ME
    2010-10-04 ~ 2015-02-11
    IIF 28 - secretary → ME
    2010-08-02 ~ 2010-10-04
    IIF 25 - secretary → ME
  • 20
    ANIONA LIMITED - 2013-03-15
    NEWINCCO 1226 LIMITED - 2013-03-14
    Evotec (uk) Limited, 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-03-14 ~ 2015-02-11
    IIF 50 - director → ME
  • 21
    OXFORD BIOSCIENCES LIMITED - 1997-05-12
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2008-12-10
    IIF 9 - director → ME
    2004-11-18 ~ 2006-12-01
    IIF 7 - director → ME
  • 22
    TRX PHARMACCINES LIMITED - 2004-05-05
    WATCHGARDEN LIMITED - 2004-04-13
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2008-12-10
    IIF 10 - director → ME
    2004-03-24 ~ 2006-12-01
    IIF 8 - director → ME
    2004-03-24 ~ 2004-09-08
    IIF 12 - secretary → ME
  • 23
    Puttenham, Surrey
    Corporate (10 parents)
    Officer
    2013-03-22 ~ 2018-03-23
    IIF 52 - director → ME
  • 24
    3 The Drive The Drive, Great Warley, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    160,114 GBP2023-04-30
    Officer
    2015-04-24 ~ 2021-01-08
    IIF 68 - director → ME
  • 25
    EFAMOL LIMITED - 1987-10-29
    VERRONMAY LIMITED - 1979-12-31
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1998-12-31
    IIF 11 - director → ME
  • 26
    R.R. TATLOCK & THOMSON LIMITED - 2002-11-18
    Tatlock House, The Teuchats, Leven, Fife
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,044,396 GBP2023-09-30
    Officer
    1995-02-28 ~ 2003-03-25
    IIF 90 - director → ME
    2003-03-25 ~ 2019-02-14
    IIF 29 - secretary → ME
  • 27
    ALTA INNOVATIONS LIMITED - 2017-12-21
    University Of Birmingham, Edgbaston, Birmingham
    Corporate (6 parents)
    Officer
    2017-05-18 ~ 2024-07-31
    IIF 39 - director → ME
  • 28
    ADIGA LIFE SCIENCES LIMITED - 2021-02-17
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -338,882 GBP2024-12-31
    Officer
    2018-06-01 ~ 2024-02-27
    IIF 42 - 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.