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 Stephane Mery

    Related profiles found in government register
  • Mr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 1
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 2
  • Dr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 3
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, Uk

      IIF 4
  • Mery, Stephane, Dr
    French investment manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 5 IIF 6
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 7
  • Dr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 8
  • Mery, Stephane
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 9
  • Mery, Stephane Robert George
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU

      IIF 10
  • Mery, Stephane Robert Georges
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 11
  • Dr Stephane Robert George Mery
    French born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 12
  • Dr Stephane Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47 Ashworth Mansions, London, W9 1LW, England

      IIF 13
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 14 IIF 15
  • Mery, Stephane Robert George, Dr
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 16
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 17
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 18
  • Mery, Stephane Robert George, Dr
    French business development born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 19 IIF 20
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 21
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 22
  • Mery, Stephane Robert George, Dr
    French fund manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 23 IIF 24 IIF 25
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 26
  • Mery, Stephane Robert George, Dr
    French investor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 27 IIF 28
  • Mery, Stephane Robert George, Dr
    French venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 29
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 30
  • Mery, Stephane, Dr
    French ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 31
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o All In One Medical (dccl Group), Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF, England

      IIF 32
  • Mery, Stephane
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 33
    • Burtle Moor Farm, Green Drove, Burtle, Somerset, TA7 8NH, England

      IIF 34
  • Mery, Stephane Robert George, Dr
    French director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contronics Limited, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TU, England

      IIF 35
  • Zablith, Tamiko
    French consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 36
  • Mery, Stephane, Dr
    French investor director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT

      IIF 37
    • 39, Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 38
  • Mery, Stephane Robert George, Dr
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 39
  • Mery, Stephane Robert, Dr
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 40
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 41 IIF 42 IIF 43
    • Flat 47, Grantully Road, London, W9 1LW, England

      IIF 44
    • Tey House, Market Hill, Royston, SG8 9JN, England

      IIF 45
  • Mery, Stephane Robert, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 46
    • 1 Spinningfields, Hardman Square, Manchester, M3 3EB, England

      IIF 47
  • Mery, Stephane Robert George, Dr
    British venture capital born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Hall, Babraham, Cambridge, CB22 3AT

      IIF 48
  • Mery, Stephane Robert George, Dr
    British venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 49 IIF 50
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 51
  • Dr Stephane Georges Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 52
  • Mery, Stephane Robert George, Dr

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 53
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 54
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 55
  • Mrs Tamiko Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 56
  • Mery, Stephane Robert Georges, Dr
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 57
  • Zablith, Tamiko
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 58
  • Mery, Dr Stephane

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 59
  • Ms Tamiko Nativa Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH

      IIF 60
  • Zablith, Tamiko Nativa
    French consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 61 IIF 62
  • Zablith, Tamiko Nativa
    French director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 63
  • Zablith, Tamiko Nativa
    French international etiquette consul born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 11 Palace Gate, London, W8 5LS, United Kingdom

      IIF 64
  • Zablith, Tamiko Nativa
    French international protocol consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, England

      IIF 65
  • Zablith, Tamiko

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    71 WARWICK AVENUE LIMITED
    - now Appointment / Control
    GRENFIELD PROPERTIES LIMITED - 1999-10-28
    Tey House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,500 GBP2024-05-31
    Officer
    2023-10-20 ~ now
    IIF 45 - Director → ME
  • 2
    ABLE 2 ACHIEVE LIMITED
    Appointment / Control
    Able2achieve Head Office, 23-25 Princes Street, Yeovil, Somerset
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    359,478 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 44 - Director → ME
  • 3
    B4A PARTNERS LIMITED
    Appointment / Control
    Rw Blears Llp, 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BRIGHTER PLUMBING UK LIMITED
    Appointment / Control
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    EVENTING FIRST PLC
    Appointment / Control
    Burtle Moor Farm Green Drove, Burtle, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,901 GBP2022-10-30
    Officer
    2017-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 6
    EVERQUEST CAPITAL PARTNERS LLP
    Appointment / Control
    Cpi, Wilton Centre, Wilton, Redcar, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    FEN EP LIMITED
    Appointment / Control
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    2021-02-01 ~ now
    IIF 40 - Director → ME
  • 8
    GENEX BIOSYSTEMS LIMITED
    - now Appointment / Control
    BLAKESHIELD LTD - 2002-12-03
    Windsor House, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 24 - Director → ME
  • 9
    IEPA LTD
    Appointment / Control
    Suite 322 34 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    IEPAL (HOLDINGS) LIMITED
    Appointment / Control
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 65 - Director → ME
  • 11
    Suite 81 272 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    2020-12-09 ~ now
    IIF 58 - Director → ME
    2020-12-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    LA PETITE ECOLE FRANCAISE LTD
    Appointment / Control
    205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,182 GBP2024-08-31
    Officer
    2009-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LIVEANDHEALTH LIMITED
    Appointment / Control
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    MINDING MANNERS INTERNATIONAL LTD
    Appointment / Control
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    2015-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    MM 2015 LIMITED
    - now Appointment / Control
    MINDING MANNERS LIMITED - 2015-11-12 Appointment / Control
    1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-07-30 ~ dissolved
    IIF 64 - Director → ME
  • 16
    NEAR PATIENT DIAGNOSTICS LIMITED
    Appointment / Control
    47 Ashworth Mansions, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2016-04-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NEURENTIS PLC
    Appointment / Control
    47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,085,489 GBP2024-11-30
    Officer
    2023-01-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    NEURENTIS(UK) LTD
    - now Appointment / Control
    AKESI HEALTH LTD - 2024-10-17 Appointment / Control
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Officer
    2020-04-21 ~ now
    IIF 43 - Director → ME
  • 19
    O4A LTD
    Appointment / Control
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,015 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PHARMOVATION LIMITED
    Appointment / Control
    The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 29 - Director → ME
Ceased 27
  • 1
    POLYTHERICS LIMITED - 2019-01-24 Appointment / Control
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-06-15 ~ 2010-02-16
    IIF 25 - Director → ME
    2011-09-05 ~ 2014-05-23
    IIF 6 - Director → ME
    2002-08-12 ~ 2005-05-08
    IIF 23 - Director → ME
  • 2
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED - 2014-07-03 Appointment / Control
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-23 ~ 2014-06-12
    IIF 5 - Director → ME
  • 3
    ALTACOR LIMITED
    Appointment / Control
    C/o Rödl & Partner Legal Limited, 170 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    2009-02-06 ~ 2013-06-03
    IIF 50 - Director → ME
    2013-07-26 ~ 2014-07-31
    IIF 49 - Director → ME
  • 4
    APM HEALTHCARE LIMITED
    Appointment / Control
    2 Peterwood Way, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    560,559 GBP2019-03-31
    Officer
    2011-08-01 ~ 2014-12-18
    IIF 38 - Director → ME
  • 5
    ASHWORTH MANSIONS LIMITED
    Appointment / Control
    Kfh House, 5 Compton Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    595,064 GBP2024-09-30
    Officer
    1999-12-14 ~ 2001-04-25
    IIF 19 - Director → ME
  • 6
    BERINGEA LLP
    - now Appointment / Control
    Other registered number: 01478819
    BERINGEA INVESTMENTS LLP - 2009-04-28
    Related registration: 01478819
    Charter House, 55 Drury Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2010-01-01 ~ 2014-12-31
    IIF 39 - LLP Member → ME
  • 7
    CANBEX THERAPEUTICS LIMITED
    - now Appointment / Control
    AXIMYGEN LIMITED - 2005-06-30
    2 Royal College Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2023-07-31
    Officer
    2005-11-22 ~ 2011-11-24
    IIF 28 - Director → ME
  • 8
    CONTRONICS (HOLDINGS) LIMITED
    Appointment / Control
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,084 GBP2020-03-31
    Officer
    2014-11-21 ~ 2020-04-02
    IIF 46 - Director → ME
    2014-11-21 ~ 2020-04-02
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CONTRONICS LIMITED
    Appointment / Control
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Officer
    2015-02-04 ~ 2020-04-02
    IIF 10 - Director → ME
  • 10
    C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    Officer
    2014-02-11 ~ 2014-10-30
    IIF 32 - Director → ME
  • 11
    DOMAINEX LIMITED
    Appointment / Control
    Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,162,206 GBP2024-12-31
    Officer
    2003-09-19 ~ 2011-03-11
    IIF 21 - Director → ME
  • 12
    ENDOMAGNETICS LTD
    Appointment / Control
    330 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-11-03 ~ 2011-08-05
    IIF 4 - Director → ME
  • 13
    FORDMAN SYSTEMS LIMITED
    Appointment / Control
    Cw12 4tu, Fordman Systems Ltd C/o Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    208,758 GBP2020-03-31
    Officer
    2017-03-24 ~ 2020-04-02
    IIF 55 - Director → ME
    2017-03-24 ~ 2020-04-02
    IIF 53 - Secretary → ME
  • 14
    IEPA LTD
    Appointment / Control
    Suite 322 34 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ 2017-06-09
    IIF 61 - Director → ME
  • 15
    IMMUPHARMA PLC
    - now Appointment / Control
    Other registered number: 05332432
    GENERAL INDUSTRIES PLC - 2006-02-16
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    MC92 LIMITED - 2000-07-04
    One, Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    2015-04-30 ~ 2021-07-29
    IIF 31 - Director → ME
  • 16
    SPEAR THERAPEUTICS LIMITED - 2020-02-26 Appointment / Control
    ALMIN LIMITED - 2002-07-09
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-02-18 ~ 2012-10-10
    IIF 30 - Director → ME
  • 17
    Suite 81 272 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-12 ~ 2020-12-21
    IIF 18 - Director → ME
    2015-11-12 ~ 2020-12-21
    IIF 54 - Secretary → ME
    Person with significant control
    2016-10-14 ~ 2020-12-09
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    LONG EATON HEALTHCARE LTD
    Appointment / Control
    Moir Pharmacy Regent Street, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    43,333 GBP2024-05-01 ~ 2025-04-30
    Officer
    2012-04-04 ~ 2014-12-18
    IIF 37 - Director → ME
  • 19
    MINDING MANNERS INTERNATIONAL LTD
    Appointment / Control
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    2016-04-19 ~ 2017-06-09
    IIF 63 - Director → ME
    2015-03-18 ~ 2015-11-25
    IIF 36 - Director → ME
  • 20
    NCE-DISCOVERY LIMITED
    Appointment / Control
    Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2007-05-04 ~ 2013-02-01
    IIF 26 - Director → ME
  • 21
    AKESI HEALTH LTD - 2024-10-17 Appointment / Control
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Person with significant control
    2020-04-21 ~ 2023-05-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    708,556 GBP2024-09-30
    Officer
    2016-02-25 ~ 2020-07-16
    IIF 47 - Director → ME
  • 23
    OMNI DENTAL SCIENCES LIMITED
    - now Appointment / Control
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,213,674 GBP2024-12-31
    Officer
    2009-11-01 ~ 2014-11-26
    IIF 16 - Director → ME
  • 24
    POPULATION GENETICS TECHNOLOGIES LIMITED
    - now Appointment / Control
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-02-15 ~ 2014-12-31
    IIF 48 - Director → ME
  • 25
    PROAXON LIMITED
    Appointment / Control
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-13 ~ 2012-01-04
    IIF 27 - Director → ME
  • 26
    SAVOIR FAIRE GLOBAL MEDIA LTD
    - now Appointment / Control
    MINDING MANNERS MEDIA LTD - 2017-01-09 Appointment / Control
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ 2017-06-09
    IIF 62 - Director → ME
  • 27
    SYLUS PHARMACEUTICALS LTD
    Appointment / Control
    2a Dunmore Court, Wootton Road, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,022 GBP2024-03-31
    Officer
    2002-07-24 ~ 2008-09-01
    IIF 20 - 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.