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

Soden, Christine Helen

    Related profiles found in government register
  • Soden, Christine Helen
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 1
  • Soden, Christine Helen
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 2 IIF 3
  • Soden, Christine Helen
    British business executive born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensferry House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

      IIF 4
  • Soden, Christine Helen
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor, Tower Wing B, Guys Hospital, London, SE1 9RT

      IIF 5
  • Soden, Christine Helen
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ridge Way, Virginia Water, GU25 4TE

      IIF 6 IIF 7
  • Soden, Christine Helen
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom

      IIF 8
    • 11 The Markham Centre, Station Road, Theale, Reading, Berkshire, RG7 4PE

      IIF 9
  • Soden, Christine Helen
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 211, Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, GU15 3HL, England

      IIF 10
  • Soden, Christine Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Markham Centre, The Markham Centre, Station Road Theale, Reading, Berkshire, RG7 4PE

      IIF 11
  • Soden, Christine Helen
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Medbic Innovation Centre, Alan Cherry Drive, Chelmsford, Essex, CM1 1SQ, England

      IIF 12
  • Soden, Christine Helen
    British accountant born in June 1957

    Registered addresses and corresponding companies
  • Soden, Christine Helen
    British director born in June 1957

    Registered addresses and corresponding companies
    • 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 37 IIF 38
  • Soden, Christine Helen
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 39 IIF 40
  • Soden, Christine
    British chartered accountant/company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17, Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 41
  • Soden, Christine
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 42
  • Soden, Christine Helen
    British

    Registered addresses and corresponding companies
    • The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 43
    • 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 44
  • Soden, Christine Helen
    British accountant

    Registered addresses and corresponding companies
    • Btg Plc, 5 Fleet Place, London, EC4M 7RD

      IIF 45
  • Soden, Christine Helen
    British director

    Registered addresses and corresponding companies
    • 16 Belle Vue Close, Staines, Middlesex, TW18 2HY

      IIF 46 IIF 47
  • Soden, Christine Helen

    Registered addresses and corresponding companies
    • 59-60, Thames Street, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 48
  • Soden, Christine

    Registered addresses and corresponding companies
    • The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 49
child relation
Offspring entities and appointments
Active 4
  • 1
    National Registered Agents,inc., 160 Greentree Drive, Suite 101, Dover, County Of Kent, Delaware 19904, United States
    Active Corporate (3 parents)
    Officer
    2013-04-15 ~ now
    IIF 1 - Director → ME
    2013-04-15 ~ now
    IIF 48 - Secretary → ME
  • 2
    ELEMENTIS PLC
    - now
    Other registered numbers: 00097878, 01708894
    ELEMENTIS (1998) PLC - 1998-02-23
    POLMARKET PLC - 1997-12-17
    SWEEPACTION PLC - 1997-05-13
    The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-11-01 ~ now
    IIF 8 - Director → ME
  • 3
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 7 - LLP Member → ME
  • 4
    62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 6 - LLP Member → ME
Ceased 38
  • 1
    ACACIA PHARMA GROUP PLC - 2022-07-13
    ACACIA PHARMA GROUP LIMITED - 2018-02-21
    ACACIA PHARMA GROUP PLC - 2016-12-19
    ACACIA PHARMA GROUP LIMITED - 2015-09-22
    CITYVIVA LIMITED - 2015-09-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-02 ~ 2020-02-29
    IIF 2 - Director → ME
    2015-09-22 ~ 2020-02-29
    IIF 43 - Secretary → ME
  • 2
    LETTERHOOD LIMITED - 2007-02-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-13 ~ 2020-02-29
    IIF 3 - Director → ME
    2015-08-27 ~ 2020-02-29
    IIF 49 - Secretary → ME
  • 3
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-25 ~ 2025-09-29
    IIF 42 - Director → ME
  • 4
    BRITISH TECHNOLOGY GROUP USA LIMITED - 1991-05-20
    FORCELEASE LIMITED - 1990-08-02
    Btg Plc, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 25 - Director → ME
  • 5
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 14 - Director → ME
  • 6
    BTG INTERNATIONAL LIMITED
    - now
    Other registered number: 02480363
    BRITISH TECHNOLOGY GROUP LIMITED - 1998-05-27
    Related registrations: 02480363, 02670500
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 30 - Director → ME
  • 7
    BRITISH TECHNOLOGY GROUP INTERNATIONAL LIMITED - 1998-05-27
    Related registrations: 02664412, 02670500
    BTG LIMITED - 1995-03-22
    Related registration: 02670500
    BTG INTERNATIONAL LIMITED - 1995-02-10
    Related registration: 02664412
    FORCEFORT LIMITED - 1990-04-24
    Btg Plc, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 16 - Director → ME
  • 8
    BTG LIMITED
    - now
    Other registered number: 02480363
    BTG PLC - 2019-08-29
    Related registration: 02480363
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    Related registrations: 02480363, 02664412
    ALNERY NO. 1157 LIMITED - 1992-04-01
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 28 - Director → ME
    2005-07-01 ~ 2009-03-31
    IIF 45 - Secretary → ME
  • 9
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2008-12-04 ~ 2009-03-31
    IIF 20 - Director → ME
  • 10
    CELL THERAPY CATAPULT LIMITED
    Other registered number: 08215513
    12th Floor Tower Wing B, Guys Hospital, London
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2020-10-13 ~ 2024-07-31
    IIF 5 - Director → ME
  • 11
    CELLTECH GROUP LIMITED
    - now
    Other registered number: 03731122
    CELLTECH GROUP PLC - 2004-12-02
    Related registration: 03731122
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    Related registrations: 01472269, 03731122
    CELLTECH PLC - 1999-08-04
    Related registrations: 01472269, 03872133
    CELLTECH GROUP PLC - 1997-02-28
    Related registration: 03731122
    208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    1999-08-03 ~ 1999-11-10
    IIF 32 - Director → ME
  • 12
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    Related registrations: 02159282, 03731122
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    Related registration: 03731122
    CELLTECH LIMITED - 1994-10-03
    Related registrations: 02159282, 03872133
    ALNERY NO.31 LIMITED - 1980-12-31
    208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-09-29 ~ 1999-11-10
    IIF 33 - Director → ME
  • 13
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1996-01-01 ~ 1999-11-01
    IIF 37 - Director → ME
    1996-01-01 ~ 1997-01-29
    IIF 46 - Secretary → ME
  • 14
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    Related registration: 02667953
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1998-02-16 ~ 1999-11-10
    IIF 39 - Director → ME
  • 15
    CHIROTECH TECHNOLOGY LIMITED
    - now
    Other registered number: 03503756
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    Related registration: 02695296
    MARTIYA LIMITED - 1992-01-14
    C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    1996-01-01 ~ 1999-10-19
    IIF 38 - Director → ME
    1996-01-01 ~ 1998-11-30
    IIF 47 - Secretary → ME
  • 16
    Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    898,909 GBP2016-09-30
    Officer
    2014-11-21 ~ 2016-08-19
    IIF 11 - Director → ME
  • 17
    Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    523,947 GBP2016-09-30
    Officer
    2014-01-24 ~ 2016-02-05
    IIF 9 - Director → ME
  • 18
    208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-02-23 ~ 1999-11-10
    IIF 40 - Director → ME
  • 19
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 23 - Director → ME
  • 20
    E-THERAPEUTICS PLC
    - now
    Other registered number: 05019565
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    Related registration: 05019565
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    Related registrations: 04264900, 03838526
    4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2020-02-10
    IIF 41 - Director → ME
  • 21
    ENACT PHARMA PLC - 2006-03-31
    ENZACTA GROUP PLC - 2000-04-04
    HALLCO 282 LIMITED - 1999-05-05
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 26 - Director → ME
  • 22
    PRODRUG PHARMA LIMITED - 1998-06-09
    HALLCO 91 LIMITED - 1996-09-18
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 17 - Director → ME
  • 23
    AEPACT LIMITED - 1998-08-04
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 29 - Director → ME
  • 24
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    455,304 GBP2022-10-31
    Officer
    2017-03-23 ~ 2021-05-18
    IIF 12 - Director → ME
  • 25
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 13 - Director → ME
  • 26
    GENERIC BIOLOGICALS LIMITED - 1998-11-04
    ROSENEATH LIMITED - 1997-07-03
    Related registration: 03518573
    AXISPRIDE LIMITED - 1989-12-29
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 19 - Director → ME
  • 27
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    1993-12-10 ~ 1995-09-22
    IIF 35 - Director → ME
  • 28
    BESCA LIMITED - 1996-04-26
    ZENOPLAN LIMITED - 1992-10-22
    Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    2009-12-01 ~ 2012-06-22
    IIF 4 - Director → ME
  • 29
    OXFORD APPLIED GENETICS LIMITED - 1997-06-09
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,521 GBP2021-12-31
    Officer
    2000-04-12 ~ 2005-05-06
    IIF 34 - Director → ME
    2003-03-01 ~ 2005-05-31
    IIF 44 - Secretary → ME
  • 30
    Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 24 - Director → ME
  • 31
    PROTEUS BIOTECHNOLOGY LIMITED
    - now
    Other registered number: 01939643
    NEEJAM 71 LIMITED - 1990-04-11
    First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 15 - Director → ME
  • 32
    PROTHERICS MOLECULAR DESIGN LIMITED - 2006-06-07
    PROTEUS MOLECULAR DESIGN LIMITED - 1999-12-13
    PROTEUS BIOTECHNOLOGY LIMITED - 1990-04-11
    Related registration: 02484039
    PEPSITRON LIMITED - 1987-06-22
    MUSTGLEN LIMITED - 1987-05-20
    St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 18 - Director → ME
  • 33
    THERAPEUTIC ANTIBODIES UK LTD. - 1999-11-02
    Related registration: 01656239
    THERAPEUTIC ANTIBODIES U.K. LTD. - 1998-02-06
    Related registration: 01656239
    Blaenwaun Ffostrasol, Llandysul, Ceredigion, Wales
    Active Corporate (4 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 21 - Director → ME
  • 34
    CORTECS PLC - 1999-11-19
    Related registration: 01279307
    CORTECS (1997) PLC - 1997-06-27
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-03-09 ~ 2005-11-30
    IIF 36 - Director → ME
  • 35
    MOUNTARCH LIMITED - 1999-08-09
    Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    2005-07-01 ~ 2009-03-31
    IIF 27 - Director → ME
  • 36
    GLASSBIG LIMITED - 1994-02-22
    Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 31 - Director → ME
  • 37
    THERAPEUTIC ANTIBODIES LIMITED - 1994-08-25
    Related registration: 03464264
    SARIA LIMITED - 1983-09-02
    Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2008-12-19 ~ 2009-03-31
    IIF 22 - Director → ME
  • 38
    VIO HEALTHTECH LIMITED
    - now
    Other registered number: 13763425
    FERTILITY FOCUS LIMITED - 2022-01-19
    Related registration: 13763425
    MEDICAL PREDICTION LIMITED - 2006-09-05
    Unit 211 Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,907,299 GBP2024-12-31
    Officer
    2013-01-24 ~ 2023-07-14
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.