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

Allen, Peter Vance

    Related profiles found in government register
  • Allen, Peter Vance
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galabank Business Park, Galashields, Borders Region, TD1 1QH

      IIF 1
  • Allen, Peter Vance
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 2
    • icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, CB2 0AX, United Kingdom

      IIF 3
    • icon of address 73, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 4
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, United Kingdom

      IIF 5
  • Allen, Peter Vance
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 6
    • icon of address Galabank Business Park, Galashields, Borders Region, TD1 1QH

      IIF 7
    • icon of address Queen Street, Galashiels, Selkirkshire, TD1 1QH

      IIF 8
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 9
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 10
  • Allen, Peter Vance
    British non-executive director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gosling Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom

      IIF 11
  • Allen, Peter Vance
    Uk director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 12
  • Allen, Peter Vance
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheam School, Headley, Thatcham, Berkshire, RG19 8LD

      IIF 13
    • icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RT

      IIF 14
  • Allen, Peter Vance
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

      IIF 15
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 16
    • icon of address City Hospital, Hucknall Road, Nottingham, NG5 1PB, United Kingdom

      IIF 17
  • Allen, Peter Vance
    British Citizen director born in March 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey, GU2 7YF

      IIF 18
  • Allen, Peter Vance
    British chief financial officer born in March 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Buckholm Mill, Galashields, Selkirkshire, TD1 2HB

      IIF 19
  • Allen, Peter Vance
    British director born in March 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Allen, Peter Vance
    British accountant born in March 1956

    Registered addresses and corresponding companies
  • Allen, Peter Vance
    British finance director born in March 1956

    Registered addresses and corresponding companies
  • Allen, Peter Vance
    British financial director born in March 1956

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cheam School, Headley, Thatcham, Berkshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 10 - Director → ME
  • 3
    OSAKA HOLDINGS - 2025-10-01
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 9 - Director → ME
Ceased 45
  • 1
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-01-27
    IIF 22 - Director → ME
  • 2
    ABCAM LIMITED - 2005-10-26
    ABCAM PLC - 2023-12-12
    TAYVIN 103 LIMITED - 1998-03-26
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2023-12-06
    IIF 3 - Director → ME
  • 3
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2023-12-31
    IIF 14 - Director → ME
  • 4
    ABACUS ELECTRONICS HOLDINGS LIMITED - 1996-04-01
    ABACUS ELECTRONICS P L C - 1985-11-01
    ABACUS POLAR HOLDINGS LIMITED - 2001-09-24
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2007-01-30
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-29
    Officer
    icon of calendar 2005-04-01 ~ 2009-04-20
    IIF 25 - Director → ME
  • 5
    CELLTECH MANUFACTURING SERVICES LIMITED - 2005-09-09
    ALNERY NO. 2103 LIMITED - 2000-12-27
    icon of address Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2004-12-17
    IIF 35 - Director → ME
  • 6
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2012-02-01
    ALPHA 3 MANUFACTURING GROUP LIMITED - 2007-01-30
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2009-04-20
    IIF 28 - Director → ME
  • 7
    BBI DIAGNOSTICS GROUP 2 PLC - 2021-05-21
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 2014-09-09
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-07-11
    IIF 4 - Director → ME
  • 8
    CELLTECH PLC - 1999-08-04
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1992-02-27 ~ 2004-12-17
    IIF 36 - Director → ME
  • 9
    CELLTECH THERAPEUTICS LIMITED - 2003-11-21
    CELLTECH CHIROSCIENCE LIMITED - 2000-05-16
    CELLTECH GROUP LIMITED - 1999-12-21
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2004-12-17
    IIF 45 - Director → ME
  • 10
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2004-12-17
    IIF 47 - Director → ME
  • 11
    ALNERY NO. 1333 LIMITED - 1994-05-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-24 ~ 2004-12-14
    IIF 37 - Director → ME
  • 12
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-17
    IIF 48 - Director → ME
  • 13
    ALNERY NO.31 LIMITED - 1980-12-31
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-27 ~ 2004-12-17
    IIF 38 - Director → ME
  • 14
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2004-12-17
    IIF 32 - Director → ME
  • 15
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-12-17
    IIF 31 - Director → ME
  • 16
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2014-07-31
    IIF 27 - Director → ME
  • 17
    CLINIGEN PLC - 2022-05-04
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2021-09-01
    IIF 6 - Director → ME
  • 18
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2004-12-17
    IIF 29 - Director → ME
  • 19
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-04-30
    IIF 19 - Director → ME
  • 20
    INTERCEDE 1387 LIMITED - 1999-01-14
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2009-04-20
    IIF 20 - Director → ME
  • 21
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-17
    IIF 43 - Director → ME
  • 22
    ARENABEAM LIMITED - 1999-05-21
    THE FUTURE NETWORK PLC - 2005-01-26
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2018-02-01
    IIF 12 - Director → ME
  • 23
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-17
    IIF 46 - Director → ME
  • 24
    PROSTRAKAN GROUP LIMITED - 2005-03-02
    STRAKAN GROUP LIMITED - 2004-10-12
    PROSTRAKAN GROUP PLC - 2016-02-22
    icon of address Galabank Business Park, Galashiels
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2013-12-18
    IIF 7 - Director → ME
  • 25
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1996-06-28
    IIF 39 - Director → ME
  • 26
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1999-12-31
    IIF 44 - Director → ME
  • 27
    INGLEBY (1745) LIMITED - 2007-12-19
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2017-08-31
    IIF 26 - Director → ME
  • 28
    MECOM GROUP PLC - 2015-03-25
    DMWSL 456 PLC - 2005-03-07
    icon of address Citroen Wells, Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2015-02-16
    IIF 5 - Director → ME
  • 29
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-17
    IIF 42 - Director → ME
  • 30
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2004-12-17
    IIF 30 - Director → ME
  • 31
    DIURNAL LIMITED - 2024-10-21
    icon of address Cardiff Medicentre, Heath Park, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-23
    IIF 15 - Director → ME
  • 32
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-12-17
    IIF 41 - Director → ME
  • 33
    OXFORD NANOPORE TECHNOLOGIES LIMITED - 2021-09-24
    OXFORD NANOLABS LIMITED - 2008-05-19
    icon of address Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2022-07-31
    IIF 11 - Director → ME
  • 34
    PROXIMAGEN GROUP PLC - 2012-08-16
    PROXIMAGEN NEUROSCIENCE PLC - 2010-05-28
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2012-08-14
    IIF 8 - Director → ME
  • 35
    CLOUDCOURT LIMITED - 1999-01-28
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-20
    IIF 23 - Director → ME
  • 36
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-09-25
    IIF 1 - Director → ME
  • 37
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-09
    IIF 16 - Director → ME
  • 38
    icon of address Bellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-09
    IIF 17 - Director → ME
  • 39
    EVANS VACCINES LIMITED - 2004-11-08
    CHIRON VACCINES LIMITED - 2006-05-03
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-01
    IIF 34 - Director → ME
  • 40
    MEAUJO (515) LIMITED - 2000-12-07
    icon of address St. Marys School, Curzon Street, Calne, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-07
    IIF 24 - Director → ME
  • 41
    icon of address St Mary's School, Curzon Street, Calne, Wilts
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-26 ~ 2015-06-04
    IIF 21 - Director → ME
  • 42
    icon of address St Mary's School, Curzon Street, Calne, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-04-23
    IIF 2 - Director → ME
  • 43
    TMO BIOTEC LTD - 2006-06-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-02-28
    IIF 18 - Director → ME
  • 44
    CELLTECH U.S. - 2005-12-12
    ALNERY NO. 1364 LIMITED - 1994-09-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2004-12-17
    IIF 33 - Director → ME
  • 45
    MEDEVA PHARMA LIMITED - 2001-04-02
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-12-17
    IIF 40 - 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.