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

Iliffe, Jeffrey Michael

    Related profiles found in government register
  • Iliffe, Jeffrey Michael
    British company director born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB40 0FL, Uk

      IIF 1
  • Iliffe, Jeffrey Michael
    British director born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL

      IIF 2
  • Iliffe, Jeffrey Michael
    British accountant born in January 1962

    Registered addresses and corresponding companies
  • Iliffe, Jeffrey Michael
    British company director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 12
  • Iliffe, Jeffrey Michael
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 13
  • Iliffe, Jeffrey Michael
    British stockbroker born in January 1962

    Registered addresses and corresponding companies
    • icon of address 1 Ridgway Place, London, SW19 4EW

      IIF 14
  • Iliffe, Jeffrey Michael
    British

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, England

      IIF 15
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, Uk

      IIF 16
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0FL

      IIF 17
    • icon of address 1 Ridgway Place, London, SW19 4EW

      IIF 18
    • icon of address 33 King Street, St James's, London, SW1Y 6RJ

      IIF 19 IIF 20 IIF 21
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 25
  • Iliffe, Jeffrey Michael
    British accountant

    Registered addresses and corresponding companies
  • Iliffe, Jeffrey Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 34
  • Iliffe, Jeffrey Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 35 IIF 36
  • Iliffe, Jeffrey Michael
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL, England

      IIF 37
  • Iliffe, Jeffrey Michael
    British finance director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Skyliner Way, Bury St Edmunds, Suffolk, IP32 7FR, United Kingdom

      IIF 38
  • Iliffe, Jeffrey Michael
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework C/o Induction Healthcare, 12 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 39
  • Iliffe, Jeffrey Michael
    British finance director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Edwards Passage, Cambridge, CB2 3PJ, England

      IIF 40
    • icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire, CB2 3PJ

      IIF 41
  • Iliffe, Jeffrey Michael
    British investor director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 23 King Street, Cambridge, CB1 1AH, England

      IIF 42
  • Iliffe, Jeffrey Michael

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL

      IIF 43
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl, England

      IIF 44
    • icon of address 30 Greenhill Road, Otford, Kent, TN14 5RS

      IIF 45
    • icon of address Randalls, 30 Greenhill Road Otford, Sevenoaks, Kent, TN14 5RS

      IIF 46 IIF 47
  • Jeffrey Michael, Iliffe
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Randalls 30 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RS

      IIF 48
  • Jeffrey Michael, Iliffe
    British director

    Registered addresses and corresponding companies
    • icon of address Randalls 30 Greenhill Road, Otford, Sevenoaks, Kent, TN14 5RS

      IIF 49
child relation
Offspring entities and appointments
Active 2
  • 1
    BIOSCIENCE HEALTHCARE LIMITED - 2012-02-10
    CAMNUTRA LIMITED - 2015-08-21
    icon of address Suite 4 23 King Street, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,811,875 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 6 St Edwards Passage, Cambridge, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 40 - Director → ME
Ceased 27
  • 1
    3711TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2012-10-22
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2016-09-12
    IIF 1 - Director → ME
    icon of calendar 2012-10-19 ~ 2016-09-12
    IIF 16 - Secretary → ME
  • 2
    ABCAM LIMITED - 2005-10-26
    ABCAM PLC - 2023-12-12
    TAYVIN 103 LIMITED - 1998-03-26
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2016-09-12
    IIF 2 - Director → ME
    icon of calendar 2009-11-02 ~ 2015-07-06
    IIF 43 - Secretary → ME
  • 3
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED - 2018-12-17
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2016-09-12
    IIF 37 - Director → ME
    icon of calendar 2008-09-24 ~ 2016-09-12
    IIF 15 - Secretary → ME
  • 4
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2005-01-10
    IIF 24 - Secretary → ME
  • 5
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-24 ~ 1998-01-08
    IIF 8 - Director → ME
    icon of calendar 1997-02-24 ~ 2003-03-12
    IIF 27 - Secretary → ME
  • 6
    ALDERPOME LIMITED - 1991-11-08
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    CHEMIEEUROPE LIMITED - 1993-07-19
    BIOTAL INDUSTRIAL PRODUCTS LIMITED - 2014-05-27
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2001-12-11
    IIF 3 - Director → ME
    icon of calendar 2001-12-11 ~ 2001-12-11
    IIF 25 - Secretary → ME
  • 7
    HILLSPITE LIMITED - 1998-04-01
    icon of address Laura Taylor, 330 Cambridge Science Park, Milton Road, Cambridge, Cb4 0fl
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2016-09-12
    IIF 44 - Secretary → ME
  • 8
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-15 ~ 2003-06-30
    IIF 12 - Director → ME
    icon of calendar 2001-05-15 ~ 2003-06-03
    IIF 34 - Secretary → ME
  • 9
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-05-08 ~ 2003-06-30
    IIF 9 - Director → ME
    icon of calendar 1999-08-27 ~ 2003-06-03
    IIF 30 - Secretary → ME
    icon of calendar 1996-05-08 ~ 1997-12-18
    IIF 32 - Secretary → ME
  • 10
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2003-06-30
    IIF 13 - Director → ME
    icon of calendar 1999-08-27 ~ 2003-06-03
    IIF 36 - Secretary → ME
    icon of calendar 1996-12-02 ~ 1998-01-08
    IIF 35 - Secretary → ME
  • 11
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2005-01-10
    IIF 22 - Secretary → ME
  • 12
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    icon of address Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-06
    IIF 39 - Director → ME
  • 13
    SUMMERLEAZE RE-GENERATION LIMITED - 2007-02-13
    THOMAS GRAVESON LIMITED - 2000-03-22
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2000-03-10
    IIF 5 - Director → ME
    icon of calendar 1999-08-27 ~ 2000-03-10
    IIF 47 - Secretary → ME
  • 14
    FILBUK 347 LIMITED - 1994-12-07
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    BIOTAL LIMITED - 2014-05-30
    icon of address 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2023-01-31
    Officer
    icon of calendar 1996-10-07 ~ 2001-12-11
    IIF 6 - Director → ME
    icon of calendar 2001-06-28 ~ 2001-12-11
    IIF 46 - Secretary → ME
  • 15
    DUTYSKILL LIMITED - 1998-10-21
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-01-10
    IIF 21 - Secretary → ME
  • 16
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    CHANGEFIVE LIMITED - 1999-05-25
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-01-10
    IIF 23 - Secretary → ME
  • 17
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED - 2008-08-04
    AUDIOSKILL LIMITED - 1999-03-09
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-01-10
    IIF 20 - Secretary → ME
  • 18
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-01-10
    IIF 19 - Secretary → ME
  • 19
    INTERA SCIENCES LIMITED - 1996-01-30
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-29 ~ 2003-06-30
    IIF 7 - Director → ME
    icon of calendar 1999-08-27 ~ 2003-06-03
    IIF 31 - Secretary → ME
    icon of calendar 1996-06-29 ~ 1998-01-08
    IIF 26 - Secretary → ME
  • 20
    ST JAMES'S MGP LIMITED - 2004-06-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-03-18
    IIF 45 - Secretary → ME
  • 21
    icon of address 11 Bentley Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2016-12-01
    IIF 17 - Secretary → ME
  • 22
    icon of address 4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1998-01-08
    IIF 10 - Director → ME
    icon of calendar 1999-04-12 ~ 2003-06-30
    IIF 4 - Director → ME
    icon of calendar 1999-08-27 ~ 2003-06-03
    IIF 33 - Secretary → ME
    icon of calendar 1997-04-21 ~ 1998-03-10
    IIF 29 - Secretary → ME
  • 23
    CROOKLODGE LIMITED - 1984-11-27
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-01
    IIF 14 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 18 - Secretary → ME
  • 24
    icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2025-01-28
    IIF 41 - Director → ME
  • 25
    R.C. TREATT HOLDINGS LIMITED - 1989-05-10
    icon of address Unit 1 Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2022-02-25
    IIF 38 - Director → ME
  • 26
    BUSINESS COLLABORATOR LIMITED - 2010-02-05
    LEGISLATOR 1578 LIMITED - 2002-04-18
    icon of address St Georges Hall, Easton-in-gordano, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2003-04-22
    IIF 48 - Director → ME
    icon of calendar 2002-04-17 ~ 2003-04-22
    IIF 49 - Secretary → ME
  • 27
    MARCH CONSULTING LIMITED - 2002-10-24
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    WAKEWAVE LIMITED - 1983-10-12
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2003-06-30
    IIF 11 - Director → ME
    icon of calendar 1999-08-27 ~ 2003-03-12
    IIF 28 - Secretary → 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.