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

Hardy, Mark Glyn

    Related profiles found in government register
  • Hardy, Mark Glyn
    British

    Registered addresses and corresponding companies
  • Hardy, Mark Glyn
    British senior legal ad

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 27
  • Hardy, Mark Glyn
    British solicitor

    Registered addresses and corresponding companies
  • Hardy, Mark Glyn

    Registered addresses and corresponding companies
    • icon of address Leighton Buzzard Rugby Club, Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 9HR

      IIF 63
  • Hardy, Mark

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE

      IIF 64
  • Hardy, Mark Glyn
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey, KT1 3GZ

      IIF 65 IIF 66
  • Hardy, Mark Glyn
    British company secretary born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE, England

      IIF 67
  • Hardy, Mark Glyn
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU

      IIF 68 IIF 69 IIF 70
  • Hardy, Mark Glyn
    British solicitor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House Unit 13, Ashford Road, Fordingbridge Business Park, Fordingbridge, SP6 1BZ, England

      IIF 71
    • icon of address Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England

      IIF 72
    • icon of address 19, Unit 19, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 73
    • icon of address 2 Heathwood Close, Heath Road, Leighton Buzzard, Bedfordshire, LU7 3DU

      IIF 74 IIF 75 IIF 76
    • icon of address 2, Heathwood Close, Leighton Buzzard, Bedfordshire, LU7 3DU, England

      IIF 80 IIF 81
    • icon of address 2, Heathwood Close, Leighton Buzzard, Bedfordshire, LU7 3DU, Uk

      IIF 82
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

      IIF 83
    • icon of address Leighton Buzzard Rugby Club, Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 9HR

      IIF 84 IIF 85
    • icon of address 197, Prince Of Wales Road, London, NW5 3QB, United Kingdom

      IIF 86 IIF 87
    • icon of address 216, Bath Road, Slough, Berkshire, SL1 4EN, United Kingdom

      IIF 88
  • Hardy, Mark Glyn
    British solicitor and company secretary born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Chancellors Road, London, W6 9RS

      IIF 89
  • Hardy, Mark Glyn
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 90
  • Hardy, Mark Glyn
    British lawyer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 91
  • Hardy, Mark Glyn
    British solicitor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Glyn Hardy
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PE

      IIF 126
    • icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

      IIF 127
child relation
Offspring entities and appointments
Active 36
  • 1
    CELLTECH THERAPEUTICS LIMITED - 2003-11-21
    CELLTECH CHIROSCIENCE LIMITED - 2000-05-16
    CELLTECH GROUP LIMITED - 1999-12-21
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 109 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 56 - Secretary → ME
  • 2
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    ALNERY NO. 1333 LIMITED - 1994-05-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 91 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 42 - Secretary → ME
  • 4
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 114 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 41 - Secretary → ME
  • 5
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 108 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 35 - Secretary → ME
  • 6
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 93 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 37 - Secretary → ME
  • 7
    BSC-IT LIMITED - 2008-11-18
    icon of address 70 Chancellors Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 80 - Director → ME
  • 8
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 97 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 33 - Secretary → ME
  • 9
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    icon of address 19 Unit 19, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    22,083 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 73 - Director → ME
  • 11
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 112 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 48 - Secretary → ME
  • 12
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 124 - Director → ME
    icon of calendar 2005-02-18 ~ now
    IIF 52 - Secretary → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    icon of address Ecl House, Lake Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2021-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST - 2016-07-07
    icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address Leighton Buzzard Rugby Club Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,248,302 GBP2024-04-30
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 84 - Director → ME
  • 17
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 118 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 53 - Secretary → ME
  • 18
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ now
    IIF 122 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 50 - Secretary → ME
  • 19
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    MEDO-CHEMICALS LIMITED - 1983-02-10
    MCCLURE, YOUNG & CO. (EXPORT) LIMITED - 1980-12-31
    QUEENSPOR LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 100 - Director → ME
    icon of calendar 2004-12-23 ~ now
    IIF 27 - Secretary → ME
  • 22
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 125 - Director → ME
    icon of calendar 2004-10-29 ~ now
    IIF 44 - Secretary → ME
  • 23
    NORDICPLAN LIMITED - 1994-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2004-10-29 ~ dissolved
    IIF 60 - Secretary → ME
  • 24
    SAKER PROPERTY SERVICES LIMITED - 2003-09-25
    LANNER PROPERTY SERVICES LIMITED - 1992-02-21
    QUALIFIED BUREAU LIMITED - 1989-12-18
    icon of address 2 Heathwood Close, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,218 GBP2021-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 78 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
  • 25
    DECOREQUAL LIMITED - 1995-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    SCHWARZ PHARMACEUTICALS LIMITED - 1988-06-07
    SANOL SCHWARZ PHARMACEUTICALS LIMITED - 1985-04-22
    MEDO-CHEMICALS LIMITED - 1981-12-31
    MEDO-CHEMICALS LIMITED - 1980-12-31
    LEDORAM LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 27
    MCCLURE, YOUNG & CO. (EXPORT) LIMITED - 1988-06-30
    MAYFAIR LABORATORIES LIMITED - 1981-12-31
    DEANDAR LIMITED - 1980-12-31
    MAYFAIR LABORATORIES LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 28
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 90 - Director → ME
  • 29
    BRITISH SIDAC PENSION TRUST LIMITED - 1991-12-01
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 115 - Director → ME
  • 30
    UCB OSMOTICS LIMITED - 1998-02-04
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 88 - Director → ME
  • 31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 32
    UCB DESIGN LIMITED - 1992-10-12
    S.P.S DESIGN ASSOCIATES LIMITED - 1990-04-02
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2004-12-31 ~ dissolved
    IIF 62 - Secretary → ME
  • 33
    T. & R. GRAHAM LIMITED - 1990-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2005-04-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 34
    UCB PHARMA LIMITED - 2004-12-30
    UCB (PHARMA) LIMITED - 1992-06-01
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 111 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 43 - Secretary → ME
  • 35
    MEDIFLEX LIMITED - 1998-07-01
    FLEXIBLE MEDICAL PACKAGING LIMITED - 1990-01-08
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2004-12-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 36
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 116 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 39 - Secretary → ME
Ceased 42
  • 1
    STEVE HARRIS ASSOCIATES LIMITED - 2000-09-28
    GRAINPLAN LIMITED - 1995-03-23
    icon of address Old Tiles, Westwood Road, Windlesham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,050 GBP2024-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2000-03-10
    IIF 17 - Secretary → ME
  • 2
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2021-10-26
    IIF 66 - Director → ME
  • 3
    CELLTECH MANUFACTURING SERVICES LIMITED - 2005-09-09
    ALNERY NO. 2103 LIMITED - 2000-12-27
    icon of address Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2005-08-31
    IIF 74 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-08-31
    IIF 47 - Secretary → ME
  • 4
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 2 - Secretary → ME
  • 5
    BRITISH SAFETY COUNCIL SERVICES - 2008-12-15
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-07 ~ 2021-10-25
    IIF 89 - Director → ME
  • 6
    B.S.C. INDUSTRIAL SAFETY SERVICES LIMITED - 1981-12-31
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2021-10-25
    IIF 81 - Director → ME
  • 7
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    69.01 GBP2020-06-30
    Officer
    icon of calendar 2014-01-30 ~ 2021-09-01
    IIF 82 - Director → ME
  • 8
    CAPACITIVE TECHNOLOGIES LIMITED - 2013-08-19
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-11-13 ~ 2021-08-18
    IIF 87 - Director → ME
  • 9
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2023-10-01
    IIF 103 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 26 - Secretary → ME
  • 10
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 21 - Secretary → ME
  • 11
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2023-10-01
    IIF 107 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 45 - Secretary → ME
  • 12
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,537,253 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2014-11-13 ~ 2021-06-29
    IIF 86 - Director → ME
  • 13
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 13 - Secretary → ME
  • 14
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2009-03-16
    IIF 16 - Secretary → ME
  • 15
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,794,471 GBP2024-04-30
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 70 - Director → ME
    icon of calendar 1991-04-15 ~ 1991-04-30
    IIF 75 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 29 - Secretary → ME
    icon of calendar ~ 1998-01-13
    IIF 22 - Secretary → ME
  • 16
    NATURALQUOTE LIMITED - 1988-03-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    icon of calendar 1991-09-26 ~ 1994-01-31
    IIF 11 - Secretary → ME
  • 17
    STANDLIGHT LIMITED - 1992-09-25
    icon of address 14th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-12 ~ 2000-12-22
    IIF 1 - Secretary → ME
  • 18
    icon of address 14th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-19 ~ 2000-12-22
    IIF 19 - Secretary → ME
  • 19
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 2000-12-22
    IIF 14 - Secretary → ME
  • 20
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450,000 GBP2025-01-31
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 68 - Director → ME
    icon of calendar 1991-04-15 ~ 1991-04-30
    IIF 76 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 30 - Secretary → ME
    icon of calendar ~ 1998-01-13
    IIF 10 - Secretary → ME
  • 21
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-07-30 ~ 1994-01-31
    IIF 15 - Secretary → ME
  • 22
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 20 - Secretary → ME
  • 23
    SIR HENRY FLOYD GRAMMAR SCHOOL ACADEMY TRUST - 2016-07-07
    icon of address Sir Henry Floyd Grammar School, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2018-05-31
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-09-03
    IIF 126 - Has significant influence or control OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2016-07-28
    IIF 123 - Director → ME
    icon of calendar 2004-10-29 ~ 2016-07-28
    IIF 59 - Secretary → ME
    icon of calendar 1992-10-06 ~ 1996-07-25
    IIF 18 - Secretary → ME
  • 25
    icon of address Leighton Buzzard Rugby Club Wright's Meadow, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,248,302 GBP2024-04-30
    Officer
    icon of calendar 2021-06-04 ~ 2023-06-16
    IIF 85 - Director → ME
    icon of calendar 2019-06-20 ~ 2024-06-19
    IIF 63 - Secretary → ME
  • 26
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1996-07-25
    IIF 8 - Secretary → ME
  • 27
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 7 - Secretary → ME
  • 28
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1996-07-25
    IIF 6 - Secretary → ME
  • 29
    GAPCREST LIMITED - 1998-12-15
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-12-22
    IIF 28 - Secretary → ME
  • 30
    BREAKBEAM LIMITED - 1998-12-10
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-12-22
    IIF 9 - Secretary → ME
  • 31
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087 GBP2024-09-28
    Officer
    icon of calendar 2019-07-13 ~ 2023-06-20
    IIF 72 - Director → ME
  • 32
    icon of address Elizabeth House Unit 13 Ashford Road, Fordingbridge Business Park, Fordingbridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,995 GBP2024-09-28
    Officer
    icon of calendar 2018-06-08 ~ 2023-06-20
    IIF 71 - Director → ME
  • 33
    CLUFF MINING (ZIMBABWE) HOLDINGS LIMITED - 2006-12-20
    REUNION ZIMBABWE HOLDINGS LIMITED - 1999-08-23
    REUNION MINING LIMITED - 1990-04-04
    RAPID 8332 LIMITED - 1989-07-19
    icon of address 1 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 5 - Secretary → ME
  • 34
    OXFORD GLYCOSCIENCES PLC. - 2003-07-30
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-06-23
    IIF 113 - Director → ME
  • 35
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-16
    IIF 12 - Secretary → ME
  • 36
    HANYORK LIMITED - 1979-12-31
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-15
    IIF 77 - Director → ME
  • 37
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    icon of address Gaskill Road, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-01
    IIF 79 - Director → ME
    icon of calendar 2000-09-04 ~ 2000-10-01
    IIF 32 - Secretary → ME
  • 38
    icon of address C/o Heritage Capital Management Ltd 6th Floor Broadway House, Tothill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,751,408 GBP2024-04-30
    Officer
    icon of calendar 2002-02-27 ~ 2017-12-05
    IIF 69 - Director → ME
    icon of calendar 2002-12-10 ~ 2019-04-09
    IIF 31 - Secretary → ME
    icon of calendar 1992-11-27 ~ 1998-01-13
    IIF 3 - Secretary → ME
  • 39
    icon of address 19 Kingsmill Business Park, Chapel Mill Road, Kingston-upon-thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2021-10-26
    IIF 65 - Director → ME
  • 40
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ 2023-10-01
    IIF 101 - Director → ME
    icon of calendar 2004-12-31 ~ 2023-10-01
    IIF 57 - Secretary → ME
  • 41
    CELLTECH U.S. - 2005-12-12
    ALNERY NO. 1364 LIMITED - 1994-09-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2005-11-30
    IIF 119 - Director → ME
    icon of calendar 2004-10-29 ~ 2005-12-01
    IIF 40 - Secretary → ME
  • 42
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    MEDEVA PHARMA LIMITED - 2001-04-02
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2023-10-01
    IIF 106 - Director → ME
    icon of calendar 2004-10-29 ~ 2023-10-01
    IIF 36 - Secretary → ME
    icon of calendar ~ 1996-07-25
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.