1
PEPTIDE THERAPIES LIMITED - 1994-07-20
DEMANDOPEN LIMITED - 1993-03-26
410 Thames Valley Park Drive, Reading, Berkshire, England
Dissolved Corporate (36 parents)
Officer
2004-07-08 ~ 2007-03-06
IIF 36 - Director → ME
2
Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh
Dissolved Corporate (4 parents)
Officer
2014-06-11 ~ 2014-12-22
IIF 14 - Director → ME
3
ASKBIO UK LTD - now
Roslin Innovation Centre, Easter Bush Campus, Midlothian, Scotland
Active Corporate (16 parents)
Equity (Company account)
10,013,289 GBP2024-12-31
Officer
2012-05-08 ~ 2019-08-07
IIF 15 - Director → ME
4
Windsor House, Cornwall Road, Harrogate, England
Active Corporate (19 parents)
Officer
2007-07-10 ~ 2008-04-16
IIF 7 - Director → ME
5
Han & Co, 61 Scott Street, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2005-07-01 ~ dissolved
IIF 23 - Director → ME
6
Strathmore House Strathmore House, Balkeerie, By Glamis, Forfar, Angus, Scotland
Dissolved Corporate (2 parents)
Officer
2013-10-30 ~ dissolved
IIF 26 - Director → ME
7
C4X DISCOVERY HOLDINGS LIMITED
- now 09134041C4X DISCOVERY HOLDINGS PLC - 2024-05-07
SCHOSWEEN 24 PLC - 2014-10-13
08336481, 09386545, 11600474, 11001411, 06797578, 13932692, 10491435, 13225303, 12475768, 08795203, 10579448, 07572743, 08926585, 09431565, 08506603, 12993688, 08926625, 13200342, 11065123, 11785374Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
Active Corporate (22 parents, 2 offsprings)
Officer
2024-12-23 ~ now
IIF 6 - Director → ME
8
CHIRON PHARMACEUTICALS LIMITED - now
POWDERJECT PHARMACEUTICALS LIMITED
- 2005-05-19
03321428POWDERJECT PHARMACEUTICALS PLC
- 2003-09-16
03321428POWDERJECT TECHNOLOGIES PLC - 1997-04-23
02977138POWDERJECT LIMITED - 1997-03-12
3 Rivergate, Temple Quay, Bristol
Dissolved Corporate (38 parents)
Officer
2003-07-08 ~ 2004-07-08
IIF 33 - Director → ME
9
CHIRON TECHNOLOGIES LIMITED - now
POWDERJECT DEVELOPMENT LIMITED - 1997-10-31
OXFORD GENESCIENCES LIMITED - 1997-04-22
3 Rivergate, Temple Quay, Bristol
Dissolved Corporate (27 parents)
Officer
2004-03-08 ~ 2004-07-08
IIF 32 - Director → ME
10
57 Wilcot Road, Pewsey, Wiltshire, England
Active Corporate (6 parents)
Equity (Company account)
-5,644 GBP2024-04-30
Officer
2000-04-04 ~ 2002-01-16
IIF 38 - Director → ME
11
DENBY COURT MANAGEMENT COMPANY LIMITED
02892090 Mrs J L Morris, 3 Virginia Gardens, Farnborough, Hampshire, England
Active Corporate (21 parents)
Officer
1997-11-01 ~ 2000-11-16
IIF 28 - Director → ME
1998-06-28 ~ 2000-11-16
IIF 40 - Secretary → ME
12
EASSIE, NEVAY AND KIRKINCH COMMUNITY ASSOCIATION
SC325383 The Community Hall, Balkeerie, Eassie, By Forfar, Angus
Active Corporate (31 parents)
Equity (Company account)
494,780 GBP2024-03-31
Officer
2007-06-13 ~ 2011-01-07
IIF 22 - Director → ME
13
Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
Active Corporate (16 parents)
Equity (Company account)
6,291,812 GBP2021-03-31
Officer
2022-03-17 ~ 2025-09-30
IIF 19 - Director → ME
14
272 Bath Street, Glasgow, Lanarkshire, Scotland
Active Corporate (7 parents)
Equity (Company account)
2,163,501 GBP2024-12-31
Officer
2024-04-08 ~ now
IIF 5 - Director → ME
15
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED - now
STRAKAN PHARMACEUTICALS LIMITED
- 2016-04-18
03297935 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (26 parents)
Officer
2001-04-06 ~ 2001-10-24
IIF 35 - Director → ME
16
LUSTRE SKIN LTD - now
AMBICARE HEALTH LIMITED
- 2022-03-22
SC264409 Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
Active Corporate (27 parents)
Equity (Company account)
357,600 GBP2024-06-30
Officer
2009-06-22 ~ 2014-09-25
IIF 13 - Director → ME
17
Croig, 1b Ormidale Terrace, Edinburgh
Dissolved Corporate (1 parent)
Officer
2007-08-01 ~ dissolved
IIF 17 - Director → ME
18
NIOX HEALTHCARE LIMITED - now
Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England
Active Corporate (37 parents)
Officer
2003-07-08 ~ 2004-07-08
IIF 29 - Director → ME
19
One Biohub, Foresterhill Road, Aberdeen, United Kingdom
Active Corporate (22 parents, 1 offspring)
Officer
2008-10-10 ~ 2009-03-31
IIF 16 - Director → ME
20
POWDERJECT RESEARCH LIMITED
- now 02835148OXFORD BIOSCIENCES LIMITED - 1997-05-12
08456830 1 More London Place, London
Dissolved Corporate (36 parents)
Officer
2004-03-08 ~ 2004-07-08
IIF 30 - Director → ME
21
TRX PHARMACCINES LIMITED - 2004-05-05
WATCHGARDEN LIMITED - 2004-04-13
1 More London Place, London
Dissolved Corporate (30 parents)
Officer
2004-05-14 ~ 2004-08-02
IIF 34 - Director → ME
22
QMED SPINE LIMITED - 2011-08-17
Q-MED SPINE LIMITED - 2011-08-03
Q-MED LIMITED - 2011-05-17
NEWCO MWW LIMITED - 2011-03-08
Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
Dissolved Corporate (9 parents, 1 offspring)
Equity (Company account)
410,828 GBP2018-12-31
Officer
2011-11-14 ~ 2012-09-29
IIF 12 - Director → ME
23
REDX PHARMA LIMITED - now
REDX PHARMA LIMITED - 2015-03-18
Block 33 Mereside, Alderley Park, Macclesfield, England
Active Corporate (29 parents, 5 offsprings)
Officer
2016-05-06 ~ 2017-08-14
IIF 18 - Director → ME
24
SANOFI PASTEUR HOLDING LIMITED - now
ACAMBIS LIMITED - 2008-09-29
PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
DUTYBONUS COMPANY LIMITED - 1994-05-10
410 Thames Valley Park Drive, Reading, Berkshire, England
Dissolved Corporate (44 parents)
Officer
2004-07-08 ~ 2007-03-06
IIF 37 - Director → ME
25
SEQIRUS VACCINES HOLDINGS LIMITED - now
NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
CHIRON UK-1 LIMITED
- 2004-07-14
04679458ALNERY NO. 2339 LIMITED
- 2003-05-09
04679458 07622903, 07101626, 01438185, 08686315, 04267538, 04066319, 03226968, 08180545, 08221064, 04007763, 03969918, 01594721, 03488658, 02380598, 11486236, 01914883, 06143453, 07671114, 03026603, 02670603Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Point, 29 Market Street, Maidenhead, Berkshire, England
Active Corporate (43 parents, 1 offspring)
Officer
2003-05-09 ~ 2004-07-08
IIF 27 - Director → ME
26
SEQIRUS VACCINES LIMITED - now
NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
CHIRON VACCINES LIMITED - 2006-05-03
EVANS VACCINES LIMITED
- 2004-11-08
03970089ALNERY NO. 1979 LIMITED - 2000-09-04
07622903, 07101626, 01438185, 08686315, 04267538, 04066319, 03226968, 08180545, 08221064, 04007763, 03969918, 01594721, 03488658, 02380598, 11486236, 01914883, 06143453, 07671114, 03026603, 02670603Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Gaskill Road, Liverpool, Merseyside
Active Corporate (49 parents)
Officer
2004-03-08 ~ 2004-07-08
IIF 31 - Director → ME
27
SPARSHATT ENGINEERING LIMITED - now
TRAINING CENTRES LIMITED
- 2003-03-20
03751799 Unit 5 Amesbury Industrial Estate, London Road, Amesbury, Salisbury, Wiltshire
Dissolved Corporate (7 parents)
Equity (Company account)
-899 GBP2023-04-30
Officer
1999-04-20 ~ 2000-04-21
IIF 39 - Director → ME
28
STACK3 INTRANET LIMITED
- 2021-02-16
SC687970 Strathmore House, Eassie, Forfar, Scotland
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Abercorn House, 79 Renfrew Road, Paisley
Active Corporate (2 parents)
Equity (Company account)
13,206 GBP2024-03-31
Officer
2011-12-13 ~ now
IIF 4 - Director → ME
2011-12-13 ~ now
IIF 41 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
Winnington House, 2, Woodberry Grove, London
Dissolved Corporate (3 parents)
Officer
2013-07-30 ~ dissolved
IIF 11 - Director → ME
31
Strathmore House, Balkeerie, Eassie, Forfar, Angus
Active Corporate (2 parents)
Equity (Company account)
21,686 GBP2024-02-29
Officer
2016-02-19 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
32
INTERCELL BIOMEDICAL LIMITED - 2013-08-30
PACIFIC SHELF 1251 LIMITED - 2004-02-11
SC192310, SC409501, SC420122, SC247752, SC446788, SC366019, SC252722, SC188333, SC366015, SC138369, SC229345, SC222100, SC190803, SC175663, SC237875, SC478293, SC338854, SC359147, SC446807, SC237873Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Level 5, 9 Haymarket Square, Edinburgh, Scotland
Active Corporate (17 parents)
Officer
2017-10-23 ~ 2020-09-29
IIF 9 - Director → ME
33
95 Horseferry Road, London Scottish House, London, England
Active Corporate (10 parents)
Officer
2018-08-27 ~ 2020-09-29
IIF 10 - Director → ME
34
VASCULAR FLOW TECHNOLOGIES LIMITED - now
TAYSIDE FLOW TECHNOLOGIES LIMITED
- 2012-02-01
SC190078 Prospect Business Centre, Gemini Crescent, Dundee, Scotland
Active Corporate (26 parents)
Equity (Company account)
-2,865,914 GBP2024-12-31
Officer
2007-09-25 ~ 2010-11-17
IIF 8 - Director → ME
35
Strathmore House Balkeerie, Eassie, Forfar, Angus, Scotland
Dissolved Corporate (3 parents)
Officer
2013-11-01 ~ 2014-06-11
IIF 21 - Director → ME
2014-06-18 ~ dissolved
IIF 25 - Director → ME