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

Sturge, Simon John

    Related profiles found in government register
  • Sturge, Simon John
    British chief executive celltech biolo born in March 1959

    Registered addresses and corresponding companies
  • Sturge, Simon
    British ceo born in March 1959

    Registered addresses and corresponding companies
    • Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 4
  • Sturge, Simon
    British chief executive born in March 1959

    Registered addresses and corresponding companies
    • Ashfields Farm House, Great Canfield, Dunmow, Essex, CM6 1LD

      IIF 5
  • Sturge, Simon
    British company director born in March 1959

    Registered addresses and corresponding companies
    • Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA

      IIF 6
  • Sturge, Simon
    British director born in March 1959

    Registered addresses and corresponding companies
  • Sturge, Simon John
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Morella Road, London, SW12 8UQ, England

      IIF 11
  • Sturge, Simon John
    British non executive director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, Holborn, London, EC1N 2LL, England

      IIF 12
  • Sturge, Simon John
    Uk biotechnology company director born in March 1959

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 27, Eastcastle Street, London, W1W 8DH

      IIF 13
  • Sturge, Simon
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14
  • Sturge, Simon
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Health Foundry, Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 15
  • Sturge, Simon John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, B3 3AY, United Kingdom

      IIF 16 IIF 17
  • Sturge, Simon John
    Uk director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 18
  • Sturge, Simon
    British ceo born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bennet Building (b930), Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Sturge, Simon
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 22
  • Simon John Sturge
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, B3 3AY, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    NEWINCCO 1058 LIMITED - 2010-12-22
    The Bennet Building (b930), Babraham Research Campus, Cambridge
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 19 - director → ME
  • 3
    Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-08-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -328,805 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 14 - director → ME
  • 5
    EDDRP UK TRADING LTD - 2020-12-04
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2023-01-06 ~ now
    IIF 12 - director → ME
  • 6
    SHAWFIELD ADVISERS LTD - 2013-09-24
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 18 - director → ME
  • 7
    Eldo House, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 22 - director → ME
  • 8
    1a Frognal 9 Hampstead Gate, London
    Corporate (13 parents, 1 offspring)
    Officer
    2022-06-27 ~ now
    IIF 11 - director → ME
Ceased 14
  • 1
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    2006-01-01 ~ 2008-12-31
    IIF 10 - director → ME
  • 2
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    208 Bath Road, Slough, Berkshire
    Corporate (3 parents, 7 offsprings)
    Officer
    1995-11-07 ~ 1996-06-28
    IIF 2 - director → ME
  • 3
    201 Temple Chambers, 3-7 Temple Avenue, London, England, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2018-04-16 ~ 2021-06-30
    IIF 15 - director → ME
  • 4
    IMAGING RESEARCH SOLUTIONS LIMITED - 2003-06-11
    IMAGING RESEARCH SERVICES LIMITED - 2000-12-13
    DE FACTO 751 LIMITED - 1999-05-25
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-08-03 ~ 2000-12-21
    IIF 5 - director → ME
  • 5
    The Eddeva Building (b920), Babraham Research Campus, Cambridge, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2021-04-08
    IIF 20 - director → ME
  • 6
    The Eddeva Building (b920), Babraham Research Campus, Cambridge, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-05-01 ~ 2021-04-08
    IIF 21 - director → ME
  • 7
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-08-25 ~ 2008-02-29
    IIF 4 - director → ME
  • 8
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2003-04-23 ~ 2008-02-29
    IIF 9 - director → ME
  • 9
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    1995-06-01 ~ 1997-10-10
    IIF 1 - director → ME
  • 10
    CELLTECH BIOLOGICS PLC - 1996-07-01
    228 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Officer
    1995-11-01 ~ 1997-10-10
    IIF 3 - director → ME
  • 11
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1997-07-08 ~ 2008-02-29
    IIF 6 - director → ME
  • 12
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-08-21 ~ 2016-01-18
    IIF 13 - director → ME
  • 13
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    1997-07-15 ~ 2008-02-29
    IIF 8 - director → ME
  • 14
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    GROWTRIM LIMITED - 1986-04-04
    Granta Park, Great Abington, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-04-23 ~ 2008-02-29
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.