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

Arnott, Michael George, Dr

    Related profiles found in government register
  • Arnott, Michael George, Dr
    British investment manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Madingley Road, Cambridge, Cambs, CB3 0EG

      IIF 1
    • icon of address 46 Glisson Road, Cambridge, CB1 2HF

      IIF 2
    • icon of address 46, Glisson Road, Cambridge, CB1 2HF, United Kingdom

      IIF 3
    • icon of address University Of Cambrige, Hauser Forum, 3 Charles Babbage Road, Cambridge, Cambridgeshire, CB3 0GT, England

      IIF 4
    • icon of address Campus, 4-5 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 5
  • Arnott, Michael George, Dr
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Glisson Road, Cambridge, CB1 2HF

      IIF 6
  • Arnott, Michael George, Dr
    British seed fund manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Enterprise Ltd, Hauser Forum, 3 Charles Babbage Road, Cambridge, CB3 0GT, England

      IIF 7
  • Arnott, Michael George, Dr
    British technologist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Tottenham Court Road, London, W1T 4TP, United Kingdom

      IIF 8
  • Arnott, Michael George
    British commercial director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caithness, 39 Sedley Taylor Road, Cambridge, CB2 2PN

      IIF 9
  • Arnott, Michael George
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caithness, 39 Sedley Taylor Road, Cambridge, CB2 2PN

      IIF 10
  • Arnott, Michael George, Dr
    British administrative director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

      IIF 11
    • icon of address The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, South Yorkshire, S3 7RD, United Kingdom

      IIF 12
  • Arnott, Michael George, Dr
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, England And Wales, LS2 9DF, United Kingdom

      IIF 13
  • Dr Michael George Arnott
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Glisson Road, Cambridge, Cambridgeshire, CB1 2HF

      IIF 14
  • Arnott, Michael George, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 97, Tottenham Court Road, London, W1T 4TP, United Kingdom

      IIF 15
  • Arnott, Michael George, Dr
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 46 Glisson Road, Cambridge, CB1 2HF

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 46 Glisson Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1993-03-04 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -713,620 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-09-30
    IIF 3 - Director → ME
  • 2
    icon of address Lab 1 Iconix 2 Iconix Park, London Road, Cambridge
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,872,760 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2014-02-26
    IIF 4 - Director → ME
  • 3
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,142 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-09-07
    IIF 13 - Director → ME
  • 4
    METERCLIP LIMITED - 2007-03-14
    icon of address C/o Ucl Business Ltd, 90 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-03-08
    IIF 8 - Director → ME
    icon of calendar 2010-11-05 ~ 2011-03-08
    IIF 15 - Secretary → ME
  • 5
    CRAFTSTONE LIMITED - 1987-02-05
    icon of address 54b Lilford Road, Camberwell, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,957 GBP2022-03-31
    Officer
    icon of calendar 1997-01-01 ~ 2021-06-29
    IIF 10 - Director → ME
  • 6
    BAXABLE LIMITED - 1987-02-05
    icon of address 54b Lilford Road, Camberwell, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,627 GBP2022-03-31
    Officer
    icon of calendar 1993-01-12 ~ 2021-06-29
    IIF 6 - Director → ME
  • 7
    MISSING FUNDAMENTAL LIMITED - 2012-09-12
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -287,717 GBP2018-02-28
    Officer
    icon of calendar 2012-04-05 ~ 2015-09-30
    IIF 5 - Director → ME
  • 8
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -138,195 GBP2024-07-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-20
    IIF 12 - Director → ME
  • 9
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-27 ~ 2003-02-24
    IIF 9 - Director → ME
  • 10
    ROADMAP SYSTEMS LIMITED - 2021-05-14
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -327,192 GBP2020-07-01 ~ 2021-01-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-14
    IIF 7 - Director → ME
  • 11
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITED - 2010-11-12
    UNISHEFF VENTURES LIMITED - 1999-03-17
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 11 - Director → ME
  • 12
    TAYVIN 439 LIMITED - 2011-02-08
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2015-09-08
    IIF 1 - 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.