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

Snudden, Graham Robert

    Related profiles found in government register
  • Snudden, Graham Robert
    British chartered engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peacock House, Little Whelnetham, Bury St Edmunds, Suffolk, IP30 0DG

      IIF 1
  • Snudden, Graham Robert
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, B32 1AF, England

      IIF 2
    • 2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

      IIF 3
  • Snudden, Graham Robert
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 4
    • 40, Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG, England

      IIF 5
    • Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 6
  • Snudden, Graham Robert
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breaks House, Mill Court, Great Shelford, Cambridge, CB22 5LD, United Kingdom

      IIF 7
  • Snudden, Graham Robert
    British sales manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stapleford Granary, Bury Road, Stapleford, Cambridge, CB22 5BP, England

      IIF 8
  • Snudden, Graham Robert
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Peacock House, Little Whelnetham, Bury St. Edmunds, IP30 0DG, England

      IIF 9
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 10
    • T4connex, Coventry University Technology Park, Puma Way, Coventry, Warwickshire, CV1 2TT, England

      IIF 11
  • Snudden, Graham Robert
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, B32 1AF, England

      IIF 12 IIF 13
  • Snudden, Graham Robert
    British software

    Registered addresses and corresponding companies
    • Peacock House, Little Whelnetham, Bury St Edmunds, Suffolk, IP30 0DG

      IIF 14
  • Snudden, Graham Robert

    Registered addresses and corresponding companies
    • 2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

      IIF 15
  • Mr Graham Robert Snudden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, B32 1AF, England

      IIF 16 IIF 17
    • T4connex, Coventry University Technology Park, Puma Way, Coventry, Warwickshire, CV1 2TT, England

      IIF 18
    • 2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

      IIF 19
  • Snudden, Graham

    Registered addresses and corresponding companies
    • Breaks House, Mill Court, Great Shelford, Cambridge, CB22 5LD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 5 Quinton Business Park 11 Ridgeway, Quinton, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-12-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    FRIARS 703 LIMITED - 2014-04-29
    2 Royal College Street, London Bioscience Innovation Centre, London
    Corporate (4 parents)
    Equity (Company account)
    37,338 GBP2024-02-29
    Officer
    2014-04-04 ~ now
    IIF 3 - director → ME
    2015-04-22 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INFORMED GENETICS LIMITED - 2021-06-10
    Unit 5 Quinton Business Park 11 Ridgeway, Quinton, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    -2,936,356 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 12 - director → ME
  • 4
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    454,712 GBP2023-12-31
    Officer
    2017-10-21 ~ now
    IIF 4 - director → ME
  • 5
    Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,058 GBP2023-09-30
    Officer
    2020-05-29 ~ now
    IIF 10 - director → ME
  • 6
    Moorhouse Farm, Boxted, Bury St Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -12,187 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 9 - director → ME
  • 7
    Unit 5 Quinton Business Park 11 Ridgeway, Quinton, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    25,186,089 GBP2021-12-31
    Officer
    2016-03-24 ~ now
    IIF 2 - director → ME
  • 8
    C P C 4 Capital Park, Fulbourn, Cambridge
    Dissolved corporate (5 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 7 - director → ME
  • 9
    T4 COMMUNICATIONS UK - 2009-05-27
    T4connex Coventry University Technology Park, Puma Way, Coventry, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    -75,428 GBP2024-05-31
    Officer
    2017-10-31 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    M&R 845 LIMITED - 2001-12-14
    19 Granta Park, Great Abington, Cambridge, Cambridgeshire, England
    Dissolved corporate (4 parents)
    Officer
    2012-09-18 ~ 2013-07-17
    IIF 6 - director → ME
    2001-12-11 ~ 2012-09-18
    IIF 1 - director → ME
    2005-10-10 ~ 2011-02-01
    IIF 14 - secretary → ME
  • 2
    40 Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    2,457,510 GBP2022-12-31
    Officer
    2017-03-17 ~ 2019-11-01
    IIF 5 - director → ME
  • 3
    Unit 5 Quinton Business Park 11 Ridgeway, Quinton, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    25,186,089 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-06-27
    IIF 17 - Has significant influence or control OE
  • 4
    PALESTINE PILGRIMAGE - 2013-12-16
    Salisbury House, Station Road, Cambridge, England
    Corporate (6 parents)
    Officer
    2011-09-25 ~ 2021-01-20
    IIF 8 - director → ME
  • 5
    C P C 4 Capital Park, Fulbourn, Cambridge
    Dissolved corporate (5 parents)
    Officer
    2010-04-06 ~ 2011-05-03
    IIF 20 - secretary → 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.