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

Mr Mark Glyn Hardy

    Related profiles found in government register
  • Mr Mark Glyn Hardy
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE

      IIF 1
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

      IIF 2
  • Hardy, Mark Glyn
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey, KT1 3GZ

      IIF 3 IIF 4
  • Hardy, Mark Glyn
    British company secretary born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE, England

      IIF 5
  • Hardy, Mark Glyn
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU

      IIF 6 IIF 7 IIF 8
  • Hardy, Mark Glyn
    British solicitor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House Unit 13, Ashford Road, Fordingbridge Business Park, Fordingbridge, SP6 1BZ, England

      IIF 9
    • icon of address Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England

      IIF 10
    • icon of address 19, Unit 19, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 11
    • icon of address 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Heathwood Close, Leighton Buzzard, Bedfordshire, LU7 3DU, England

      IIF 18 IIF 19
    • icon of address 2, Heathwood Close, Leighton Buzzard, Bedfordshire, LU7 3DU, Uk

      IIF 20
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

      IIF 21
    • icon of address Leighton Buzzard Rugby Club, Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 9HR

      IIF 22 IIF 23
    • icon of address 197, Prince Of Wales Road, London, NW5 3QB, United Kingdom

      IIF 24 IIF 25
    • icon of address 216, Bath Road, Slough, Berkshire, SL1 4EN, United Kingdom

      IIF 26
  • Hardy, Mark Glyn
    British solicitor and company secretary born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Chancellors Road, London, W6 9RS

      IIF 27
  • Hardy, Mark Glyn
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 28
  • Hardy, Mark Glyn
    British lawyer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 29
  • Hardy, Mark Glyn
    British solicitor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hardy, Mark Glyn
    British

    Registered addresses and corresponding companies
  • Hardy, Mark Glyn
    British senior legal ad

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 90
  • Hardy, Mark Glyn
    British solicitor

    Registered addresses and corresponding companies
  • Hardy, Mark Glyn

    Registered addresses and corresponding companies
    • icon of address Leighton Buzzard Rugby Club, Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 9HR

      IIF 126
  • Hardy, Mark

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE

      IIF 127
child relation
Offspring entities and appointments
Active 36
  • 1
    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 2004-10-29 ~ now
    IIF 47 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 119 - Secretary → ME
  • 2
    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 2004-10-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 124 - Secretary → ME
  • 3
    ALNERY NO. 1333 LIMITED - 1994-05-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 105 - Secretary → ME
  • 4
    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 1996-07-25 ~ now
    IIF 52 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 104 - Secretary → ME
  • 5
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 46 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 98 - Secretary → ME
  • 6
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 100 - Secretary → ME
  • 7
    BSC-IT LIMITED - 2008-11-18
    icon of address 70 Chancellors Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 96 - Secretary → ME
  • 9
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 109 - Secretary → ME
  • 10
    icon of address 19 Unit 19, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    22,083 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 11 - Director → ME
  • 11
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 50 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 111 - Secretary → ME
  • 12
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2005-02-18 ~ now
    IIF 115 - Secretary → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 88 - Secretary → ME
  • 14
    icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2021-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST - 2016-07-07
    icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Leighton Buzzard Rugby Club Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,248,302 GBP2024-04-30
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 22 - Director → ME
  • 17
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 56 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 116 - Secretary → ME
  • 18
    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 1996-07-25 ~ now
    IIF 60 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 113 - Secretary → ME
  • 19
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    MEDO-CHEMICALS LIMITED - 1983-02-10
    MCCLURE, YOUNG & CO. (EXPORT) LIMITED - 1980-12-31
    QUEENSPOR LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 21
    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 2005-10-12 ~ now
    IIF 38 - Director → ME
    icon of calendar 2004-12-23 ~ now
    IIF 90 - Secretary → ME
  • 22
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 63 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 107 - Secretary → ME
  • 23
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 123 - Secretary → ME
  • 24
    SAKER PROPERTY SERVICES LIMITED - 2003-09-25
    LANNER PROPERTY SERVICES LIMITED - 1992-02-21
    QUALIFIED BUREAU LIMITED - 1989-12-18
    icon of address 2 Heathwood Close, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,218 GBP2021-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 67 - Secretary → ME
  • 25
    DECOREQUAL LIMITED - 1995-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 26
    SCHWARZ PHARMACEUTICALS LIMITED - 1988-06-07
    SANOL SCHWARZ PHARMACEUTICALS LIMITED - 1985-04-22
    MEDO-CHEMICALS LIMITED - 1981-12-31
    MEDO-CHEMICALS LIMITED - 1980-12-31
    LEDORAM LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 27
    MCCLURE, YOUNG & CO. (EXPORT) LIMITED - 1988-06-30
    MAYFAIR LABORATORIES LIMITED - 1981-12-31
    DEANDAR LIMITED - 1980-12-31
    MAYFAIR LABORATORIES LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 28
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 29
    BRITISH SIDAC PENSION TRUST LIMITED - 1991-12-01
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 53 - Director → ME
  • 30
    UCB OSMOTICS LIMITED - 1998-02-04
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 87 - Secretary → ME
  • 32
    UCB DESIGN LIMITED - 1992-10-12
    S.P.S DESIGN ASSOCIATES LIMITED - 1990-04-02
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2004-12-31 ~ dissolved
    IIF 125 - Secretary → ME
  • 33
    T. & R. GRAHAM LIMITED - 1990-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-04-29 ~ dissolved
    IIF 112 - Secretary → ME
  • 34
    UCB PHARMA LIMITED - 2004-12-30
    UCB (PHARMA) LIMITED - 1992-06-01
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 49 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 106 - Secretary → ME
  • 35
    MEDIFLEX LIMITED - 1998-07-01
    FLEXIBLE MEDICAL PACKAGING LIMITED - 1990-01-08
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-12-31 ~ dissolved
    IIF 121 - Secretary → ME
  • 36
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 102 - Secretary → ME
Ceased 42
  • 1
    STEVE HARRIS ASSOCIATES LIMITED - 2000-09-28
    GRAINPLAN LIMITED - 1995-03-23
    icon of address Old Tiles, Westwood Road, Windlesham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,050 GBP2024-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2000-03-10
    IIF 80 - Secretary → ME
  • 2
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2021-10-26
    IIF 4 - Director → ME
  • 3
    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 2003-10-22 ~ 2005-08-31
    IIF 12 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-08-31
    IIF 110 - Secretary → ME
  • 4
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 65 - Secretary → ME
  • 5
    BRITISH SAFETY COUNCIL SERVICES - 2008-12-15
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-07 ~ 2021-10-25
    IIF 27 - Director → ME
  • 6
    B.S.C. INDUSTRIAL SAFETY SERVICES LIMITED - 1981-12-31
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2021-10-25
    IIF 19 - Director → ME
  • 7
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    69.01 GBP2020-06-30
    Officer
    icon of calendar 2014-01-30 ~ 2021-09-01
    IIF 20 - Director → ME
  • 8
    CAPACITIVE TECHNOLOGIES LIMITED - 2013-08-19
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-11-13 ~ 2021-08-18
    IIF 25 - Director → ME
  • 9
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2023-10-01
    IIF 41 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 89 - Secretary → ME
  • 10
    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 ~ 1996-07-25
    IIF 84 - Secretary → ME
  • 11
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2023-10-01
    IIF 45 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 108 - Secretary → ME
  • 12
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,537,253 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2014-11-13 ~ 2021-06-29
    IIF 24 - Director → ME
  • 13
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 76 - Secretary → ME
  • 14
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2009-03-16
    IIF 79 - Secretary → ME
  • 15
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,794,471 GBP2024-04-30
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 8 - Director → ME
    icon of calendar 1991-04-15 ~ 1991-04-30
    IIF 13 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 92 - Secretary → ME
    icon of calendar ~ 1998-01-13
    IIF 85 - Secretary → ME
  • 16
    NATURALQUOTE LIMITED - 1988-03-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    icon of calendar 1991-09-26 ~ 1994-01-31
    IIF 74 - Secretary → ME
  • 17
    STANDLIGHT LIMITED - 1992-09-25
    icon of address 14th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-12 ~ 2000-12-22
    IIF 64 - Secretary → ME
  • 18
    icon of address 14th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-19 ~ 2000-12-22
    IIF 82 - Secretary → ME
  • 19
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2000-12-22
    IIF 77 - Secretary → ME
  • 20
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2025-01-31
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 6 - Director → ME
    icon of calendar 1991-04-15 ~ 1991-04-30
    IIF 14 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 93 - Secretary → ME
    icon of calendar ~ 1998-01-13
    IIF 73 - Secretary → ME
  • 21
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-07-30 ~ 1994-01-31
    IIF 78 - Secretary → ME
  • 22
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 83 - Secretary → ME
  • 23
    SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST - 2016-07-07
    icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2018-05-31
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-09-03
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2016-07-28
    IIF 61 - Director → ME
    icon of calendar 2004-10-29 ~ 2016-07-28
    IIF 122 - Secretary → ME
    icon of calendar 1992-10-06 ~ 1996-07-25
    IIF 81 - Secretary → ME
  • 25
    icon of address Leighton Buzzard Rugby Club Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,248,302 GBP2024-04-30
    Officer
    icon of calendar 2021-06-04 ~ 2023-06-16
    IIF 23 - Director → ME
    icon of calendar 2019-06-20 ~ 2024-06-19
    IIF 126 - Secretary → ME
  • 26
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1996-07-25
    IIF 71 - Secretary → ME
  • 27
    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 ~ 1996-07-25
    IIF 70 - Secretary → ME
  • 28
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1996-07-25
    IIF 69 - Secretary → ME
  • 29
    GAPCREST LIMITED - 1998-12-15
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-12-22
    IIF 91 - Secretary → ME
  • 30
    BREAKBEAM LIMITED - 1998-12-10
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-12-22
    IIF 72 - Secretary → ME
  • 31
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087 GBP2024-09-28
    Officer
    icon of calendar 2019-07-13 ~ 2023-06-20
    IIF 10 - Director → ME
  • 32
    icon of address Elizabeth House Unit 13 Ashford Road, Fordingbridge Business Park, Fordingbridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,995 GBP2024-09-28
    Officer
    icon of calendar 2018-06-08 ~ 2023-06-20
    IIF 9 - Director → ME
  • 33
    CLUFF MINING (ZIMBABWE) HOLDINGS LIMITED - 2006-12-20
    REUNION ZIMBABWE HOLDINGS LIMITED - 1999-08-23
    REUNION MINING LIMITED - 1990-04-04
    RAPID 8332 LIMITED - 1989-07-19
    icon of address 1 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 68 - Secretary → ME
  • 34
    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 2004-12-17 ~ 2005-06-23
    IIF 51 - Director → ME
  • 35
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-16
    IIF 75 - Secretary → ME
  • 36
    HANYORK LIMITED - 1979-12-31
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-15
    IIF 15 - Director → ME
  • 37
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-01
    IIF 17 - Director → ME
    icon of calendar 2000-09-04 ~ 2000-10-01
    IIF 95 - Secretary → ME
  • 38
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,751,408 GBP2024-04-30
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 7 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 94 - Secretary → ME
    icon of calendar 1992-11-27 ~ 1998-01-13
    IIF 66 - Secretary → ME
  • 39
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2021-10-26
    IIF 3 - Director → ME
  • 40
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ 2023-10-01
    IIF 39 - Director → ME
    icon of calendar 2004-12-31 ~ 2023-10-01
    IIF 120 - Secretary → ME
  • 41
    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 2004-10-29 ~ 2005-11-30
    IIF 57 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-12-01
    IIF 103 - Secretary → ME
  • 42
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    MEDEVA PHARMA LIMITED - 2001-04-02
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2023-10-01
    IIF 44 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 99 - Secretary → ME
    icon of calendar ~ 1996-07-25
    IIF 86 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.