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

Marriage, Howard John, Dr

    Related profiles found in government register
  • Marriage, Howard John, Dr
    British biotechnologist born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 1 IIF 2
  • Marriage, Howard John, Dr
    British biotechnology consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 3
  • Marriage, Howard John, Dr
    British bus. devt. consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 4
  • Marriage, Howard John, Dr
    British business development born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 5
  • Marriage, Howard John, Dr
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 6
    • icon of address C/o Morton Fraser Llp, 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL, Scotland

      IIF 7
    • icon of address Balmerino House, Bottomcraig, Newport-on-tay, Fife, DD6 8RN, Scotland

      IIF 8
  • Marriage, Howard John, Dr
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ponton Street, Edinburgh, EH3 9QQ, Scotland

      IIF 9
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 10
    • icon of address Nine The Bioquarter, Little France Road, Edinburgh, EH16 4UX, Scotland

      IIF 11
    • icon of address Balmerino House, Bottomcraig, Newport-on-tay, Fife, DD6 8RW

      IIF 12
  • Marriage, Howard John, Dr
    British executive director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 13
  • Marriage, Howard John, Dr
    British none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Scion House, Stirling University Innovation Park, Stirling, FK9 4NF, Scotland

      IIF 14
  • Marriage, Howard John, Dr
    British biotechnologist born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport-on-tay, DD6 8RN, Scotland

      IIF 15
  • Marriage, Howard John, Dr
    British business executive born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 16
  • Marriage, Howard John, Dr
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ

      IIF 17
  • Marrige, Howard John, Dr
    British biotechnologist born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN

      IIF 18
  • Dr Howard John Marriage
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, Upper Norwood, London, SE19 3HF

      IIF 19
    • icon of address Neidpath, Toll Cottage, Peebles, Scottish Borders, EH45 8NW, Scotland

      IIF 20
  • Marriage, Howard, Dr

    Registered addresses and corresponding companies
    • icon of address Balmerino House, Balmerino, Newport-on-tay, Fife, DD6 8RN, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Balmerino House, Bottomcraig, Newport-on-tay, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ENSCO 390 LIMITED - 2013-04-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Neidpath, Toll Cottage, Peebles, Scottish Borders, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Ponton Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    NEUROCENTRX PHARMA LIMITED - 2013-07-17
    icon of address 5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2012-09-04
    IIF 18 - Director → ME
  • 2
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-21 ~ 2017-10-23
    IIF 11 - Director → ME
  • 3
    CHIRAVON LTD. - 2004-10-14
    icon of address Regent House 316 Beulah Hill, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    196,584 GBP2024-06-30
    Officer
    icon of calendar 1996-08-16 ~ 2020-12-20
    IIF 1 - Director → ME
    icon of calendar 2014-04-03 ~ 2020-12-20
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-12-20
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 4
    ALBANY MOLECULAR RESEARCH (GLASGOW) LIMITED - 2021-07-05
    APTUIT (GLASGOW) LIMITED - 2015-01-14
    EVOTEC (SCOTLAND) LIMITED - 2007-12-03
    PROPHARMA LIMITED - 2005-09-27
    STRATHCLYDE FORMULATIONS LIMITED - 1998-09-07
    icon of address Todd Campus, West Of Scotland Science Park, Acre Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-09-20
    IIF 4 - Director → ME
  • 5
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1999-08-13 ~ 2004-05-25
    IIF 2 - Director → ME
  • 6
    DUNDEE CELL PRODUCTS LIMITED - 2017-04-25
    DUNWILCO (1342) LIMITED - 2006-08-01
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    389,603 GBP2022-01-31
    Officer
    icon of calendar 2006-08-31 ~ 2009-02-05
    IIF 3 - Director → ME
  • 7
    icon of address Neidpath, Toll Cottage, Peebles, Scottish Borders, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2021-04-28
    IIF 15 - Director → ME
  • 8
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-12 ~ 2017-12-31
    IIF 17 - Director → ME
  • 9
    icon of address C/o Henderson Loggie Llp Level 5, The Stamp Office, 10-14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    84,332 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-12-22
    IIF 16 - Director → ME
  • 10
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,290,593 GBP2024-10-31
    Officer
    icon of calendar 2013-11-28 ~ 2017-10-24
    IIF 7 - Director → ME
  • 11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,111 GBP2020-10-31
    Officer
    icon of calendar 2013-05-29 ~ 2020-09-15
    IIF 8 - Director → ME
  • 12
    ROSLIN INSTITUTE (EDINBURGH) - 2008-05-01
    THE ROSLIN INSTITUTE - 1995-07-26
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 12/13 St Andrew Square, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2017-12-31
    IIF 13 - Director → ME
  • 13
    SYMBIOSIS PHARMA SERVICES LIMITED - 2011-07-25
    icon of address Unit 10 Scion House, Stirling University Innovation Park, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2016-01-13
    IIF 14 - 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.