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

Prosser, Andrew Michael James

    Related profiles found in government register
  • Prosser, Andrew Michael James
    British accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4620 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 1
  • Prosser, Andrew Michael James
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Onslow Street, Guildford, Surrey, GU1 4YS

      IIF 2 IIF 3
  • Prosser, Andrew Michael James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Onslow Street, Guildford, Surrey, GU1 4YS, United Kingdom

      IIF 4
    • icon of address The Penthouse, William House, 45 Bury Fields, Guildford, GU2 4AZ, England

      IIF 5
  • Prosser, Andrew Michael James
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Prosser, Andrew Michael James
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William House, 45 Bury Fields, Guildford, Surrey, GU2 4AZ, England

      IIF 22
  • Prosser, Andrew Michael James
    British finance director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Onslow Street, Guildford, Surrey, GU1 4YS, England

      IIF 23
  • Mr Andrew Michael James Prosser
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, William House, 45 Bury Fields, Guildford, GU2 4AZ, England

      IIF 24
    • icon of address William House, 45 Bury Fields, Guildford, Surrey, GU2 4AZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,178 GBP2018-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    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
  • 2
    icon of address 4620 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 1 - Director → ME
  • 3
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 19
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2016-04-01
    IIF 2 - Director → ME
  • 2
    MARION MERRELL LIMITED - 2001-05-03
    AVENTIS PHARMA LIMITED - 1999-12-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 16 - Director → ME
  • 3
    MARION MERRELL LIMITED - 1999-12-16
    MARION MERRELL DOW LIMITED - 1995-09-14
    MERRELL DOW PHARMACEUTICALS LIMITED - 1992-01-06
    MERRELL PHARMACEUTICALS LIMITED - 1983-12-06
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 9 - Director → ME
  • 4
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2016-04-01
    IIF 4 - Director → ME
  • 5
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2016-04-01
    IIF 23 - Director → ME
  • 6
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 7 - Director → ME
  • 7
    TAYVIN 248 LIMITED - 2001-12-21
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-04-01
    IIF 18 - Director → ME
  • 8
    HOECHST ROUSSEL LIMITED - 1996-04-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 15 - Director → ME
  • 9
    LOREX PHARMACEUTICALS LIMITED - 1994-06-30
    LOREX PHARMACEUTICALS LIMITED - 1994-06-28
    SANTE LIMITED - 1982-07-09
    INTERCEDE FORTY-ONE LIMITED - 1981-12-31
    icon of address One Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 21 - Director → ME
  • 10
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    FIGCROFT LIMITED - 1991-03-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 12 - Director → ME
  • 11
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 11 - Director → ME
  • 12
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 13 - Director → ME
  • 13
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 6 - Director → ME
  • 14
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2016-04-01
    IIF 3 - Director → ME
  • 15
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    MIGHTACROSS LIMITED - 1996-08-15
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 8 - Director → ME
  • 16
    SANOFI WINTHROP LIMITED - 2001-08-01
    INTERCEDE 868 LIMITED - 1991-07-16
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 17 - Director → ME
  • 17
    SANOFI UK LIMITED - 1999-09-29
    ELF SANOFI UK LIMITED - 1994-07-25
    SANOFI U.K. LIMITED - 1992-03-19
    PHARMACY PRODUCTS (U.K.) LIMITED - 1981-12-31
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 20 - Director → ME
  • 18
    icon of address William House, 45 Bury Fields, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    504 GBP2024-05-31
    Officer
    icon of calendar 2015-07-20 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-07-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WINTHROP PHARMACEUTICALS UK LIMITED - 2018-07-05
    STERWIN MEDICINES LIMITED - 2004-12-30
    SANOFI-SYNTHELABO LIMITED - 2000-11-01
    SANOFI PHARMA LTD - 1999-08-16
    OPENHEATH LIMITED - 1988-05-04
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-01
    IIF 19 - 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.