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

Edwards, Glyn Owain

    Related profiles found in government register
  • Edwards, Glyn Owain
    British biotechnologist born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 1
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 2
  • Edwards, Glyn Owain
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 3
  • Edwards, Glyn Owain
    British chief executive officer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Glyn Owain
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Glyn Owain
    British executive chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Aldersgate Street, London, EC1A 4JQ, England

      IIF 20
  • Edwards, Glyn Owain
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    IFFLEY BIOTECH LTD - 2021-07-22
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,470,387 GBP2024-03-31
    Officer
    icon of calendar 2022-02-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,682,566 GBP2024-06-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 2 - Director → ME
  • 3
    VACV BIOTHERAPEUTICS LIMITED - 2022-05-11
    icon of address 120 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,448,317 GBP2024-12-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    XANTHUS EUROPE LIMITED - 2008-09-10
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-02-28
    IIF 6 - Director → ME
  • 2
    ANTISOMA LIMITED - 1996-10-24
    ANTISOMA RESEARCH LIMITED - 1989-06-06
    icon of address Gary Green, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-16 ~ 2011-02-28
    IIF 7 - Director → ME
  • 3
    icon of address C/o Mitre House, 160 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2011-02-28
    IIF 5 - 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 2011-11-23 ~ 2012-06-30
    IIF 21 - Director → ME
    icon of calendar 2000-10-25 ~ 2009-01-29
    IIF 8 - Director → ME
  • 5
    OMACROM LIMITED - 2011-01-10
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,366,511 GBP2017-03-31
    Officer
    icon of calendar 2017-12-23 ~ 2020-06-05
    IIF 9 - Director → ME
  • 6
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2020-06-05
    IIF 14 - Director → ME
  • 7
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-30
    IIF 19 - Director → ME
  • 8
    icon of address Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,491,903 GBP2024-06-30
    Officer
    icon of calendar 2017-10-01 ~ 2023-09-06
    IIF 3 - Director → ME
  • 9
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-16 ~ 2011-02-28
    IIF 4 - Director → ME
  • 10
    DANIOLABS LIMITED - 2007-08-06
    LEGISLATOR 1549 LIMITED - 2001-11-07
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-05
    IIF 12 - Director → ME
  • 11
    VASTOX LIMITED - 2004-09-30
    VASTOX CHEMICAL GENOMICS LIMITED - 2007-08-06
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-05
    IIF 17 - Director → ME
  • 12
    VASTOX (WALES) LIMITED - 2007-08-06
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-05
    IIF 16 - Director → ME
  • 13
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-05
    IIF 11 - Director → ME
  • 14
    SUMMIT THERAPEUTICS LIMITED - 2015-02-19
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-06-05
    IIF 15 - Director → ME
  • 15
    VASTOX DISCOVERY 1 LIMITED - 2007-08-06
    NEWINCCO 494 LIMITED - 2006-01-25
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-05
    IIF 13 - Director → ME
  • 16
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2020-06-05
    IIF 10 - Director → ME
  • 17
    COBRADRAGON PUBLIC LIMITED COMPANY - 2004-09-30
    SUMMIT CORPORATION PLC - 2015-02-19
    VASTOX PLC - 2007-07-19
    SUMMIT THERAPEUTICS PLC - 2020-09-18
    icon of address 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2020-06-18
    IIF 18 - 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.