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

Taylor, Alistair Henderson

    Related profiles found in government register
  • Taylor, Alistair Henderson
    Uk company director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 2 IIF 3 IIF 4
  • Taylor, Alistair Henderson
    Uk consultant born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 5
  • Taylor, Alistair Henderson
    Uk director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flaxlands Manor Farm, Flaxlands, Wootton Bassett, Wiltshire, SN4 8DY

      IIF 6 IIF 7
  • Taylor, Alistair Henderson
    British chairman born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 570-572, Etruria Road, Newcastle, Staffs, ST5 0SU

      IIF 8
  • Taylor, Alistair Henderson
    British chairman of the board born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 9
  • Taylor, Alistair Henderson
    British company chairman born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Flaxlands, Swindon, Wiltshire, SN4 8DY, England

      IIF 10
  • Taylor, Alistair Henderson
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 11
    • icon of address 25, Buckingham Gate, London, SW1E 6LD

      IIF 12
  • Taylor, Alistair Henderson
    British born in November 1941

    Registered addresses and corresponding companies
    • icon of address 68 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RX

      IIF 13
  • Taylor, Alistair Henderson
    British chief executive officer/presidresident born in November 1941

    Registered addresses and corresponding companies
    • icon of address 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 14
  • Taylor, Alistair Henderson
    British company chairman born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpus Christi House, West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HY

      IIF 15
  • Taylor, Alistair Henderson
    British company director born in November 1941

    Registered addresses and corresponding companies
    • icon of address 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 16
  • Taylor, Alistair Henderson
    British consultant born in November 1941

    Registered addresses and corresponding companies
    • icon of address 8 Tidworth Close, Swindon, Wiltshire, SN5 8ZH

      IIF 17
  • Taylor, Alistair Henderson
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 2 Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA

      IIF 18
  • Taylor, Alistair Henderson
    British directors born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The London Bioscience Innovation Centre, 2 Royal College Street, Greater London, NW1 0NH

      IIF 19
  • Taylor, Alistair Henderson
    British executive chairman born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpus Christi House, West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HY

      IIF 20
  • Taylor, Alistair Henderson
    British non executive director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 21
  • Mr Alistair Henderson Taylor
    Uk born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Alistair Henderson Taylor
    British born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Flaxlands, Swindon, Wiltshire, SN4 8DY, England

      IIF 23
  • Taylor, Alistair Henderson

    Registered addresses and corresponding companies
    • icon of address Corpus Christi House. 9, West Street, Godmanchester, Cambs, PE29 2HY, United Kingdom

      IIF 24
    • icon of address Room S130, Mellor Building, Staffordshire University, College Road, Stoke-on-trent, ST4 2DE, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    GRINDCO 408 LIMITED - 2002-11-14
    icon of address 570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-03-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address The Stables, Flaxlands, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 09002900: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,763,341 GBP2017-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 9 - Director → ME
Ceased 17
  • 1
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-13 ~ 1998-04-08
    IIF 14 - Director → ME
  • 2
    icon of address Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,460,987 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2021-12-12
    IIF 20 - Director → ME
    icon of calendar 2009-08-05 ~ 2021-12-12
    IIF 24 - Secretary → ME
  • 3
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1998-04-08
    IIF 13 - Director → ME
  • 4
    icon of address 3 M Centre Cain Road, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1999-04-27
    IIF 16 - Director → ME
  • 5
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2011-02-14
    IIF 12 - Director → ME
  • 6
    PARTEI LIMITED - 1984-06-07
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2010-09-21
    IIF 2 - Director → ME
  • 7
    IXICO PLC
    - now
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2013-10-14
    IIF 19 - Director → ME
  • 8
    PHYTOTECH LIMITED - 2014-09-29
    PHYTOPHARM LIMITED - 1996-03-12
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-13 ~ 2012-03-27
    IIF 18 - Director → ME
  • 9
    ELDONROSE LIMITED - 2000-03-24
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-03 ~ 2007-09-30
    IIF 5 - Director → ME
  • 10
    CULZEAN MEDICAL DEVICES LTD - 2011-05-25
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-30
    IIF 7 - Director → ME
  • 11
    ANSON MEDICAL LIMITED - 2011-03-15
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2007-09-30
    IIF 4 - Director → ME
  • 12
    LOMBARD MEDICAL TECHNOLOGIES PLC - 2014-04-30
    ADVANCED MEDICAL TECHNOLOGIES PLC - 2004-01-09
    ADVANCED MEDICAL TECHNOLOGIES LIMITED - 2003-04-28
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-09-30
    IIF 6 - Director → ME
  • 13
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2021-07-31
    Officer
    icon of calendar 2008-06-10 ~ 2015-11-09
    IIF 15 - Director → ME
  • 14
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY - 2018-03-08
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,833,881 GBP2021-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2020-07-10
    IIF 11 - Director → ME
  • 15
    icon of address Lombard Medical House, 4 Trident Park, Basil Hill Road Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-11 ~ 2007-09-30
    IIF 3 - Director → ME
  • 16
    PULSION UK LIMITED - 1998-08-17
    icon of address 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-07 ~ 2000-08-31
    IIF 17 - Director → ME
  • 17
    HAEMOCELL PLC - 1998-07-07
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ 2021-12-31
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.