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

Prescott, Catherine Denise, Dr

    Related profiles found in government register
  • Prescott, Catherine Denise, Dr
    British chair person born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engine Shed, Approach Road, Bristol, City Of Bristol, BS1 6QH, England

      IIF 1
  • Prescott, Catherine Denise, Dr
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 2
    • icon of address Northwick Park Institute For, Medical Research Tt Block, Watford Road Harrow, Middlesex, HA1 3UJ

      IIF 3
  • Prescott, Catherine Denise, Dr
    British consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kimberley Road, Cambridge, Cambridgeshire, CB4 1HJ

      IIF 4
  • Prescott, Catherine Denise, Dr
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kimberley Road, Cambridge, CB4 1HJ, United Kingdom

      IIF 5
    • icon of address Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 6
    • icon of address Innovation Centre 1, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, England

      IIF 7
    • icon of address 2nd, Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 8
  • Prescott, Catherine Denise, Dr
    British self employed born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 9
  • Prescott, Catherine Denise, Doctor
    British company director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 6 Eden Street, Cambridge, Cambridgeshire, CB1 1EL

      IIF 10
  • Prescott, Catherine Denise, Doctor
    British director born in April 1961

    Registered addresses and corresponding companies
  • Dr Catherine Denise Prescott
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kimberley Road, Cambridge, CB4 1HJ, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    188,813 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Engine Shed, Approach Road, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,849 GBP2024-07-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Business Consultancy Services, Windsor House Station Court, Station Road, Great Shelford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    SKINBIOTIX LTD - 2016-12-23
    SKINBIOTHERAPEUTICS LTD - 2016-12-23
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address St Johns Innovation Centre, Colwey Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    ALPHA LIFE SCIENCE ADVISORY LIMITED - 2020-08-26
    icon of address The Scalpel The Scalpel, 18th Floor, 52 Lime Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2020-09-11
    IIF 9 - Director → ME
  • 2
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-06-30
    IIF 13 - Director → ME
  • 3
    PINCO 867 LIMITED - 1996-12-03
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-06-30
    IIF 14 - Director → ME
  • 4
    PROTEOM LIMITED - 2006-01-25
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-06-30
    IIF 16 - Director → ME
  • 5
    INCENTA LIMITED - 2002-10-24
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-06-30
    IIF 15 - Director → ME
  • 6
    AVLAR BIOVENTURES LIMITED - 2016-02-02
    QUANTUM HEALTHCARE FUND MANAGER LIMITED - 1999-07-23
    QUANTUM HEALTHCARE FUND LIMITED - 1998-08-28
    PINCO 1051 LIMITED - 1998-06-02
    icon of address Long Barn Church Road, Toft, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,282 GBP2024-01-31
    Officer
    icon of calendar 2002-10-01 ~ 2007-06-30
    IIF 12 - Director → ME
  • 7
    icon of address Chesterford Research Park, Little Chesterford, Cambridge
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -11,492,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2005-12-31
    IIF 11 - Director → ME
  • 8
    icon of address 95 Woodlands Road, Bookham, Leatherhead, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    358,185 GBP2024-08-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-12-10
    IIF 3 - Director → ME
  • 9
    LEGISLATOR 1563 LIMITED - 2002-02-25
    icon of address Unit 302 Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2003-11-21
    IIF 10 - Director → ME
  • 10
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-12-17
    IIF 8 - Director → ME
  • 11
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,134 GBP2025-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2022-03-17
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.