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

Tan, Kim Sze

    Related profiles found in government register
  • Tan, Kim Sze
    Malaysian director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 1
  • Tan, Kim Sze, Dr
    Malaysian biochemist born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill Farm, Foxburrow Hill Road, Guildford, Surrey, GU5 0BU, United Kingdom

      IIF 2
  • Tan, Kim Sze, Dr
    Malaysian company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Surrey, GU5 0BU

      IIF 3 IIF 4
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Guildford, Surrey, GU5 0BU, England

      IIF 5 IIF 6
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 7
    • icon of address 31, Beaumont Street, Oxford, OX1 2NP

      IIF 8
  • Tan, Kim Sze, Dr
    Malaysian director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Surrey, GU5 0BU

      IIF 9 IIF 10
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 11
  • Tan, Kim Sze, Dr
    Malaysian doctor born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Surrey, GU5 0BU

      IIF 12
  • Tan, Kim Sze, Dr
    Malaysian fund manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Surrey, GU5 0BU

      IIF 13
  • Tan, Kim Sze, Dr
    Malaysian scientist born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Surrey, GU5 0BU

      IIF 14 IIF 15
  • Tan, Kim Sze
    Malaysian director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 16
  • Tan, Kim Sze, Dr
    Malaysian director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chantry Quarry, Guildford, GU1 3AF, England

      IIF 17
    • icon of address Units 56-58, Surrey Technology Centre, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 18
  • Tan, Kim Sze, Dr
    Malaysian scientist born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chantry Quarry, Guildford, GU1 3AF, England

      IIF 19
  • Mr Kim Sze Tan
    Malaysian born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chantry Quarry, Guildford, GU1 3AF, England

      IIF 20 IIF 21
    • icon of address Springhill, Foxburrow Hill Road, Bramley, Guildford, Surrey, GU5 0BU, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Units 56-58 Surrey Technology Centre, 40 Occam Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253,521 GBP2024-10-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 90 Orchard Way, San Jose, California Ca95135, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Block 8, 1827 Building Vivea Business Park, Moka, 80815, Mauritius
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,002 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 16 - Director → ME
  • 5
    PSIMEI PHARMACEUTICALS PLC - 2013-10-01
    icon of address 12 Chantry Quarry, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,189,616 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 12 Chantry Quarry, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,846 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 1 Richmond Park Road, Clifton, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    11,920 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-02-11
    IIF 12 - Director → ME
  • 2
    3PC INVESTMENT TRUST PLC - 2003-07-28
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-19 ~ 2009-08-27
    IIF 3 - Director → ME
  • 3
    BIOVENTIX LIMITED - 2010-03-15
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2013-12-17
    IIF 11 - Director → ME
  • 4
    JUBILEE ACTION - 2014-04-30
    icon of address 48 High Street, Hemel Hempstead, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2008-06-17
    IIF 13 - Director → ME
    icon of calendar 2001-12-17 ~ 2003-12-09
    IIF 15 - Director → ME
  • 5
    WEST SURREY & NORTH EAST HAMPSHIRE BUSINESS INNOVATION & GROWTH TEAM - 2009-10-14
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2013-05-17
    IIF 9 - Director → ME
  • 6
    JUBILEE CAMPAIGN LIMITED - 2023-11-09
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2002-07-01
    IIF 14 - Director → ME
  • 7
    RELIANCE GENEMEDIX PLC - 2012-11-19
    GENEMEDIX PLC - 2008-10-13
    GENE MEDIX PLC - 2000-10-16
    icon of address 8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2008-01-24
    IIF 10 - Director → ME
  • 8
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2008-06-09
    IIF 4 - Director → ME
  • 9
    icon of address 31 Beaumont Street, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2023-07-21
    IIF 8 - Director → ME
  • 10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,362 GBP2024-01-31
    Officer
    icon of calendar 2003-03-27 ~ 2017-12-05
    IIF 6 - Director → ME
  • 11
    TRANSFORMATIONAL BUSINESS NETWORK FOUNDATION - 2017-08-10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    14,288 GBP2024-01-31
    Officer
    icon of calendar 2003-03-25 ~ 2017-12-05
    IIF 5 - Director → ME
  • 12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,610,980 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2017-03-20
    IIF 7 - 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.