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

Dr Keith Graham Mccullagh

    Related profiles found in government register
  • Dr Keith Graham Mccullagh
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Bridgeway, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP, England

      IIF 1
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 2
  • Dr Keith Graham Mccullagh
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3 Riverside, Granta Park, Great Abington, Cambridge, CB21 6AD, England

      IIF 3
  • Mccullagh, Keith Graham, Dr
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Building 2, Granta Centre, Granta Park, Great Abington, Cambridge, CB21 6AL, United Kingdom

      IIF 4
    • icon of address Xention Limited, Iconix Park, London Road, Pampisford, Cambridgeshire, CB22 3EG

      IIF 5 IIF 6
  • Mccullagh, Keith Graham, Dr
    British chief exec. born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 7
  • Mccullagh, Keith Graham, Dr
    British chief executive born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 8 IIF 9
  • Mccullagh, Keith Graham, Dr
    British chief executive officer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 10
  • Mccullagh, Keith Graham, Dr
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccullagh, Keith Graham, Dr
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 22 IIF 23
  • Mccullagh, Keith
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 24
  • Mccullagh, Keith Graham
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, England

      IIF 25
  • Mccullagh, Keith Graham
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stadhampton, Oxfordshire, OX44 7TR

      IIF 26
  • Mccullagh, Keith Graham
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Torpedo Factory, St. Leonards Road, London, NW10 6ST, England

      IIF 27
  • Mccullagh, Keith Graham, Dr
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Building 2, Granta Centre, Granta Park, Great Abington, Cambridge, CB21 6AL, United Kingdom

      IIF 28
  • Mccullagh, Keith Graham, Dr
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mccullagh, Keith Graham, Dr
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 32
  • Mccullagh, Keith
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 33
  • Mccullagh, Keith Graham, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 34
  • Mccullagh, Keith

    Registered addresses and corresponding companies
    • icon of address Unit 16 Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    PROVESICA LIMITED - 2013-09-17
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (7 parents)
    Equity (Company account)
    75,473 GBP2018-10-31
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 10th Floor 240 Blackfriars Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    1,471 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    538,383 GBP2025-03-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,676 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    XENTION DISCOVERY LIMITED - 2006-10-17
    icon of address 38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 38 High Street, Newmarket, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    292,049 GBP2023-04-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 1
    ACTION RESEARCH - 2003-07-15
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) - 1990-08-07
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2008-07-27
    IIF 23 - Director → ME
  • 2
    ACTION RESEARCH (SALES) LTD. - 2003-07-10
    ACTIONFOR THE CRIPPLED CHILD (SALES) LIMITED - 1990-10-31
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2008-07-27
    IIF 22 - Director → ME
  • 3
    R & D SYSTEMS EUROPE LTD. - 2016-02-17
    LEADEROD LIMITED - 1991-10-28
    BRITISH BIO-TECHNOLOGY PRODUCTS LIMITED - 1993-09-06
    icon of address 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-19 ~ 1993-07-30
    IIF 9 - Director → ME
  • 4
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1997-10-23
    IIF 7 - Director → ME
  • 5
    BRITISH BIOTECH LIMITED - 1994-06-03
    BRITISH BIOTECH LIMITED - 1994-07-29
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1997-10-01
    IIF 20 - Director → ME
  • 6
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-10-01
    IIF 18 - Director → ME
  • 7
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1998-09-23
    IIF 19 - Director → ME
  • 8
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-06 ~ 1998-09-23
    IIF 13 - Director → ME
  • 9
    GENALIFE LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1997-10-01
    IIF 12 - Director → ME
  • 10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1998-09-23
    IIF 17 - Director → ME
  • 11
    TORPEDO FACTORY GROUP LTD - 2011-02-02
    PHENOMENON LIMITED - 2010-11-23
    PL DISSOLUTION LTD - 2013-01-04
    icon of address 23-25 Pages Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-06-30
    Officer
    icon of calendar 1999-12-21 ~ 2023-03-20
    IIF 29 - Director → ME
  • 12
    VERNALIS LIMITED - 2020-12-03
    BRITISH BIOTECH PLC - 2003-10-01
    DOUBLEMANTA LIMITED - 1989-03-17
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1998-09-23
    IIF 16 - Director → ME
  • 13
    icon of address First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 3 - Has significant influence or control OE
  • 14
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    ONMEDICA GROUP PLC - 2003-02-28
    icon of address Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2002-09-30
    IIF 14 - Director → ME
    icon of calendar 2000-09-28 ~ 2002-09-30
    IIF 34 - Secretary → ME
  • 15
    icon of address 10 Bonhill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2016-04-07 ~ 2023-03-20
    IIF 27 - Director → ME
  • 16
    PRIMECHIME LIMITED - 1989-07-11
    icon of address Unit 334 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-18 ~ 1994-01-21
    IIF 10 - Director → ME
  • 17
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-09-06 ~ 1999-03-11
    IIF 8 - Director → ME
  • 18
    PHARMACY 2U LIMITED - 2010-03-11
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2000-02-09 ~ 2016-07-02
    IIF 32 - Director → ME
  • 19
    NEURES LIMITED - 2003-10-01
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-07-29
    IIF 11 - Director → ME
  • 20
    icon of address Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    538,383 GBP2025-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-11
    IIF 26 - Director → ME
  • 21
    ONMEDICA GROUP PLC - 2000-09-20
    PHENOMENON GROUP PLC - 2011-02-02
    PHENOMENON LIMITED - 1999-12-02
    TORPEDO FACTORY GROUP PLC - 2012-11-30
    icon of address 10 Bonhill Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -926,260 GBP2022-06-30 ~ 2023-09-30
    Officer
    icon of calendar 1999-10-29 ~ 2023-03-20
    IIF 30 - Director → ME
  • 22
    VANTI LTD
    - now
    GORDON AUDIO VISUAL LIMITED - 2012-12-31
    TORPEDO FACTORY LTD - 2024-10-09
    icon of address 10 Bonhill Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    850,259 GBP2022-06-29
    Officer
    icon of calendar 2001-12-27 ~ 2023-03-20
    IIF 31 - Director → ME
  • 23
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    GROWTRIM LIMITED - 1986-04-04
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    icon of address Granta Park, Great Abington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-09-23
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.