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

Dr Ann Jacqueline Naylor

    Related profiles found in government register
  • Dr Ann Jacqueline Naylor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Red Sky House, Fairclough Hall Farm, Halls Green, Hitchin, SG4 7DP

      IIF 1
  • Hunter, Ann Jacqueline, Dr
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Head Office, High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL

      IIF 2
  • Naylor, Ann Jacqueline, Dr
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 3
  • Naylor, Ann Jacqueline, Dr
    British chair person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
  • Naylor, Ann Jacqueline
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Seacourt Tower, West Way, Oxford, OX2 0JJ, United Kingdom

      IIF 5
  • Naylor, Ann Jacqueline
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 6
  • Hunter, Ann Jacqueline, Professor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Grebe House, St. Michaels, St. Albans, AL3 4SN, England

      IIF 7
    • Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2FX

      IIF 8
  • Hunter, Ann Jacqueline, Professor
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 9
  • Hunter, Ann Jacqueline, Professor
    British non executive director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 10
  • Hunter, Ann Jacqueline, Professor
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, Ann Jacqueline, Dr
    British director born in November 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 14
  • Hunter, Ann Jacqueline
    British research healthcare born in November 1956

    Registered addresses and corresponding companies
    • Elysium, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 15
  • Naylor, Ann Jacqueline, Dr
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Sky House, Fairclough Hall Farm, Halls Green, Hitchin, SG4 7DP, United Kingdom

      IIF 16
  • Hunter, Ann Jacqueline
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 17
  • Hunter, Ann Jacqueline, Dr.
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Sky House, Fairclough Hall, Halls Green, Weston, Hertfordshire, SG4 7DP, United Kingdom

      IIF 18
  • Hunter, Ann Jacqueline, Professor
    British ceo born in November 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Oi Pharma Partners Ltd, Halls Green, Weston, Hitchin, SG4 7DP, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    BIOCORTEX, INC.
    FC040979
    1209 Orange Street, Wilmington, New Castle, United States
    Active Corporate (5 parents)
    Officer
    2023-10-26 ~ now
    IIF 3 - Director → ME
  • 2
    HERTFORDSHIRE & MIDDLESEX WILDLIFE TRUST LIMITED
    - now 00816710
    HERTFORDSHIRE AND MIDDLESEX TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1987-07-15
    Grebe House, St. Michael's Street, St. Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2019-06-20 ~ now
    IIF 7 - Director → ME
  • 3
    NEUROSYMPTOMATIX LIMITED
    07371172
    6th Floor One London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    NSX LIMITED
    08321370
    Fifth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 6 - Director → ME
  • 5
    OI PHARMA PARTNERS LTD
    - now 07181658
    PHARMIVATION LIMITED
    - 2011-01-18 07181658
    Red Sky House Fairclough Hall Farm, Halls Green, Hitchin
    Active Corporate (2 parents)
    Equity (Company account)
    231,810 GBP2025-03-31
    Officer
    2010-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    STEVENAGE BIOSCIENCE CATALYST
    - now 07196230
    STEVENAGE BIOSCIENCE PARK - 2010-08-02
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,985,871 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    BENEVOLENTAI BIO LIMITED
    - now 08774096
    STRATIFIED MEDICAL LIMITED
    - 2016-08-25 08774096 10345497
    4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-23 ~ 2021-03-08
    IIF 12 - Director → ME
  • 2
    BENEVOLENTAI LIMITED
    09781806
    4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-03-23 ~ 2022-04-22
    IIF 11 - Director → ME
  • 3
    BENEVOLENTAI-UK
    - now FC039801
    BENEVOLENT-UK
    - 2022-10-28 FC039801
    9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    2022-09-01 ~ 2023-06-21
    IIF 17 - Director → ME
  • 4
    BIOCORTEX LTD
    13287534
    167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,416,954 GBP2024-03-31
    Officer
    2022-10-31 ~ 2024-10-29
    IIF 4 - Director → ME
  • 5
    BIOINDUSTRY ASSOCIATION
    - now 01889626
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Active Corporate (19 parents)
    Officer
    2018-01-01 ~ 2023-12-31
    IIF 9 - Director → ME
  • 6
    BRAINOMIX LIMITED
    07426406
    First Floor Seacourt Tower, West Way, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,200,638 GBP2020-11-30
    Officer
    2020-08-01 ~ 2025-03-31
    IIF 5 - Director → ME
  • 7
    CIELIVESTOCK LIMITED
    09922986
    Ciel - Ukatc - Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,309,430 GBP2017-03-31
    Officer
    2016-09-30 ~ 2017-09-11
    IIF 19 - Director → ME
  • 8
    LABCORP INTERNATIONAL GROUP LIMITED - now
    CHILTERN INTERNATIONAL GROUP LIMITED
    - 2021-04-27 SC302773
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21 00421099, 02461648, 02462037... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-04 ~ 2017-09-01
    IIF 10 - Director → ME
  • 9
    PROXIMAGEN GROUP LIMITED - now
    PROXIMAGEN GROUP PLC
    - 2012-08-16 05333020
    PROXIMAGEN NEUROSCIENCE PLC
    - 2010-05-28 05333020
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-01-29 ~ 2012-08-14
    IIF 14 - Director → ME
  • 10
    ROYAL SURGICAL AID SOCIETY
    00515174
    Canopi, Unit A Arc House, 82 Tanner Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2010-07-26 ~ 2012-10-16
    IIF 2 - Director → ME
  • 11
    STRATIFIED MEDICAL LIMITED
    10345497 08774096
    4-8 Maple Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    2016-08-25 ~ 2019-10-06
    IIF 13 - Director → ME
  • 12
    THE BABRAHAM INSTITUTE
    - now 03011737
    THE BABRAHAM INSTITUTE LIMITED - 1995-11-03
    ASPECTRIGHT LIMITED - 1995-05-03
    Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-09-26 ~ 2004-12-16
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.