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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Kevin Stuart Johnson

    Related profiles found in government register
  • Dr Kevin Stuart Johnson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 1
  • Johnson, Kevin Stuart, Dr
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Medixci 25, Great Pulteney Street, Soho, London, W1F 9LT, United Kingdom

      IIF 2
    • Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 3
  • Johnson, Kevin Stuart, Dr
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 4
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 5
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158-160, North Gower Street, London, NW1 2ND

      IIF 6
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 7
    • C/o Medicxi, 25 Great Pulteney Street, London, W1F 9LT, England

      IIF 8
  • Johnson, Kevin Stuart, Dr
    British investor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Kevin Stuart, Dr
    British venture capital born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 23
    • 5th, Floor, 3 Burlington Gardens, London, W1S 3EP, England

      IIF 24
  • Johnson, Kevin Stuart, Dr
    British venture capital investor born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medicxi, 25 Great Pulteney Street, Mayfair, London, W1F 9LT, England

      IIF 25
  • Johnson, Kevin Stuart, Dr
    British venture capitalist born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 26 IIF 27 IIF 28
    • Index Ventures, 3 Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 29
  • Johnson, Kevin Stuart, Dr
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 30
  • Johnson, Kevin Stuart, Dr
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Luton, LU2 8LW

      IIF 31
    • Heath House, Princes Mews, Royston, Hertfordshire, SG8 9RT

      IIF 32
  • Johnson, Kevin Stuart, Dr
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Bedfordshire, LU2 8LW

      IIF 33
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bower Cottage, 24 East Street, Lilley, Bedfordshire, LU2 8LW

      IIF 34
    • Bower Cottage, 24 East Street, Lilley, Hertfordshire, LU2 8LW, England

      IIF 35
  • Johnson, Kevin Stuart, Dr
    British director born in August 1960

    Registered addresses and corresponding companies
    • Westbury Moat House, West End, Ashwell, Hertfordshire, SG7 5PJ

      IIF 36
  • Johnson, Kevin Stuart, Dr
    British research scientist born in August 1960

    Registered addresses and corresponding companies
    • Westbury Moat House, West End, Ashwell, Hertfordshire, SG7 5PJ

      IIF 37
  • Johnson, Kevin Stuart, Dr
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 37
  • 1
    APCINTEX LIMITED
    - now 09088717
    SERPIN HAEMOSTATICS LIMITED
    - 2016-04-02 09088717
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-06-16 ~ 2021-01-29
    IIF 8 - Director → ME
  • 2
    ASH BIOTECH CONSULTING LIMITED
    05066019
    Salisbury House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-08 ~ 2010-07-16
    IIF 33 - Director → ME
  • 3
    B3NGF LTD
    08403649
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC
    - 2011-09-01 03234033
    INTERCEDE 1186 LIMITED - 1996-08-22
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    1997-07-11 ~ 2003-06-19
    IIF 36 - Director → ME
  • 5
    CAPELLA BIOSCIENCE LTD
    09301325
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-12-19 ~ 2021-01-29
    IIF 6 - Director → ME
  • 6
    CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED - now
    MORPHOGEN-IX LIMITED
    - 2023-04-03 09686738
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2015-10-30 ~ 2021-01-29
    IIF 27 - Director → ME
  • 7
    CRESCENDO BIOLOGICS LIMITED
    - now 06425006
    TRANSLOCUS LIMITED - 2009-03-16
    50-60 Station Road, Cambridge, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2015-07-07 ~ 2024-12-31
    IIF 29 - Director → ME
  • 8
    FUNXIONAL THERAPEUTICS LIMITED
    05534392
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2007-12-14 ~ 2008-02-21
    IIF 34 - Director → ME
  • 9
    GRANULAR THERAPEUTICS LIMITED
    - now 10650696
    ULTRAHUMAN FIVE LIMITED
    - 2021-02-04 10650696
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 10 - Director → ME
  • 10
    INDEX VENTURES (UK) LLP - now
    INDEX VENTURE MANAGEMENT LLP
    - 2014-11-28 OC344205 04672531
    INDEX VENTURE MANAGEMENT SERVICES LLP - 2009-06-29
    5 To 8 Lower John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2010-08-05 ~ 2013-10-31
    IIF 38 - LLP Member → ME
  • 11
    INHIBITAXIN LIMITED
    08582765
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    LETSBEATSEPSIS
    09047265
    66 High Street, Barkway, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 13
    LEVICEPT LTD
    08190142
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-08-23 ~ now
    IIF 3 - Director → ME
  • 14
    LOCKBODY THERAPEUTICS LTD
    - now 10650186
    ULTRAHUMAN SIX LIMITED
    - 2020-11-15 10650186
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 12 - Director → ME
  • 15
    MEDICXI VENTURES (UK) LLP
    OC402437
    25 Great Pulteney Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-10-23 ~ 2022-03-31
    IIF 30 - LLP Member → ME
    Person with significant control
    2019-11-26 ~ 2021-01-01
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MEDIMMUNE LIMITED - now
    CAMBRIDGE ANTIBODY TECHNOLOGY LIMITED
    - 2007-10-29 02451177
    1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (60 parents)
    Officer
    1997-07-11 ~ 2003-06-19
    IIF 37 - Director → ME
  • 17
    METHUSELAH HEALTH UK LIMITED
    09209003
    C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-04-06 ~ 2021-10-18
    IIF 9 - Director → ME
  • 18
    OTTIMO PHARMA LIMITED - now
    ULTRAHUMAN EIGHT LIMITED
    - 2024-09-23 10650475
    C/o Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 11 - Director → ME
  • 19
    PANGENETICS 110 UK BRANCH
    FC029287
    Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    2009-11-13 ~ now
    IIF 32 - Director → ME
  • 20
    PANGENETICS UK LIMITED
    05490283
    Building 14a Homerton Business Centre, Purbeck Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-24 ~ dissolved
    IIF 35 - Director → ME
  • 21
    PANGENETICS110 B.V.
    FC029348
    Branch Registration, Refer To Parent Registry
    Active Corporate (8 parents)
    Officer
    2009-12-18 ~ now
    IIF 31 - Director → ME
  • 22
    REBALANCE (CAMBRIDGE) LIMITED
    10512909
    Pem, Salisbury House, Station Road, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 23
    STEALTHYX THERAPEUTICS LIMITED
    04491233
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (16 parents)
    Officer
    2014-12-02 ~ 2017-10-31
    IIF 4 - Director → ME
  • 24
    SUPERX LIMITED
    09865177
    Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (11 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 25
    ULTRAHUMAN ELEVEN LIMITED
    10650000 10650641
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2020-03-31
    IIF 19 - Director → ME
  • 26
    ULTRAHUMAN FOUR LIMITED
    10650089
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 21 - Director → ME
  • 27
    ULTRAHUMAN FOURTEEN LIMITED
    10649858
    Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 16 - Director → ME
  • 28
    ULTRAHUMAN LIMITED
    09885211
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-12-16 ~ 2022-02-09
    IIF 28 - Director → ME
  • 29
    ULTRAHUMAN NINE LIMITED
    10650506
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 14 - Director → ME
  • 30
    ULTRAHUMAN ONE LIMITED
    10643582
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 15 - Director → ME
  • 31
    ULTRAHUMAN SEVEN LIMITED
    10650641 10650000
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-01-21
    IIF 13 - Director → ME
  • 32
    ULTRAHUMAN TEN LIMITED
    10650470
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 17 - Director → ME
  • 33
    ULTRAHUMAN THIRTEEN LIMITED
    10649837
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 2 - Director → ME
  • 34
    ULTRAHUMAN THREE LIMITED
    10649817
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2020-03-31
    IIF 18 - Director → ME
  • 35
    ULTRAHUMAN TWELVE LIMITED
    10650550
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2017-04-06 ~ 2022-02-09
    IIF 22 - Director → ME
  • 36
    ULTRAHUMAN TWO LIMITED
    10645698
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-04-06 ~ 2021-01-29
    IIF 20 - Director → ME
  • 37
    XO1 LIMITED
    08424622
    1 More London Place, London
    Dissolved Corporate (19 parents)
    Officer
    2013-04-19 ~ 2015-03-18
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.