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

Naylor, Ann Jacqueline, Dr

    Related profiles found in government register
  • Naylor, Ann Jacqueline, Dr
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Sky House, Fairclough Hall Farm, Halls Green, Hitchin, SG4 7DP, United Kingdom

      IIF 1
  • Hunter, Ann Jacqueline, Dr.
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Sky House, Fairclough Hall, Halls Green, Weston, Hertfordshire, SG4 7DP, United Kingdom

      IIF 2
  • Hunter, Ann Jacqueline
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 3
  • Naylor, Ann Jacqueline, Dr
    British chair person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 5
  • Naylor, Ann Jacqueline
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Seacourt Tower, West Way, Oxford, OX2 0JJ, United Kingdom

      IIF 6
  • Naylor, Ann Jacqueline
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 7
  • Hunter, Ann Jacqueline, Dr
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Head Office, High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL

      IIF 8
  • Hunter, Ann Jacqueline, Dr
    British director born in November 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 9
  • Hunter, Ann Jacqueline
    British research healthcare born in November 1956

    Registered addresses and corresponding companies
    • icon of address Elysium, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 10
  • Dr Ann Jacqueline Naylor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Sky House, Fairclough Hall Farm, Halls Green, Hitchin, SG4 7DP

      IIF 11
  • Hunter, Ann Jacqueline, Professor
    British ceo born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grebe House, St. Michaels, St. Albans, AL3 4SN, England

      IIF 12
  • Hunter, Ann Jacqueline, Professor
    British chairman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX

      IIF 13
  • Hunter, Ann Jacqueline, Professor
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 14
  • Hunter, Ann Jacqueline, Professor
    British non executive director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 15
  • Hunter, Ann Jacqueline, Professor
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Ann Jacqueline, Professor
    British ceo born in November 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Oi Pharma Partners Ltd, Halls Green, Weston, Hitchin, SG4 7DP, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1209 Orange Street, Wilmington, New Castle, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 5 - Director → ME
  • 2
    HERTFORDSHIRE AND MIDDLESEX TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1987-07-15
    icon of address Grebe House, St. Michael's Street, St. Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Fifth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    PHARMIVATION LIMITED - 2011-01-18
    icon of address Red Sky House Fairclough Hall Farm, Halls Green, Hitchin
    Active Corporate (2 parents)
    Equity (Company account)
    231,810 GBP2025-03-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    STEVENAGE BIOSCIENCE PARK - 2010-08-02
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,985,871 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    STRATIFIED MEDICAL LIMITED - 2016-08-25
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2021-03-08
    IIF 17 - Director → ME
  • 2
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2022-04-22
    IIF 16 - Director → ME
  • 3
    BENEVOLENT-UK - 2022-10-28
    icon of address 9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2023-06-21
    IIF 3 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,954 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-10-29
    IIF 4 - Director → ME
  • 5
    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 2018-01-01 ~ 2023-12-31
    IIF 14 - Director → ME
  • 6
    icon of address First Floor Seacourt Tower, West Way, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,200,638 GBP2020-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2025-03-31
    IIF 6 - Director → ME
  • 7
    icon of address Ciel - Ukatc - Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,309,430 GBP2017-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-09-11
    IIF 19 - Director → ME
  • 8
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2017-09-01
    IIF 15 - Director → ME
  • 9
    PROXIMAGEN GROUP PLC - 2012-08-16
    PROXIMAGEN NEUROSCIENCE PLC - 2010-05-28
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-08-14
    IIF 9 - Director → ME
  • 10
    icon of address Canopi, Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-26 ~ 2012-10-16
    IIF 8 - Director → ME
  • 11
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2019-10-06
    IIF 18 - Director → ME
  • 12
    THE BABRAHAM INSTITUTE LIMITED - 1995-11-03
    ASPECTRIGHT LIMITED - 1995-05-03
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2004-12-16
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.