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

Hardman, David John

    Related profiles found in government register
  • Hardman, David John
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH, England

      IIF 1
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 2
  • Hardman, David John
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hardman, David John
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hardman, David John
    British chief executive officer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 17
    • icon of address 11 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 18 IIF 19
  • Hardman, David John
    British commercial affairs management born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 20
  • Hardman, David John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ward Way, Witchford, Ely, CB6 2JR, England

      IIF 21
  • Hardman, David John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Birmingham Ltd, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 22
  • Hardman, David John
    British managing director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 23
    • icon of address Icentrum, 6 Holt Street, Birmingham, B7 4BP, England

      IIF 24 IIF 25
    • icon of address Icentrum, Holt Street, Birmingham, B7 4BP, England

      IIF 26
    • icon of address 11, Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 27 IIF 28
    • icon of address Union, Albert Square, Manchester, M2 6LW, United Kingdom

      IIF 29
  • Hardman, David John, Dr
    British managing director born in January 1957

    Registered addresses and corresponding companies
  • Hardman, David John, Dr
    British scientist/executive secretary born in January 1957

    Registered addresses and corresponding companies
    • icon of address 6 Halford Close, Broomfield, Herne Bay, Kent, CT6 7UN

      IIF 33
  • Hardman, David John
    British

    Registered addresses and corresponding companies
  • Hardman, David John
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address 11 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 37
  • Hardman, David John
    British head of commercial affairs

    Registered addresses and corresponding companies
    • icon of address 11 Ward Way, Witchford, Ely, Cambridgeshire, CB6 2JR

      IIF 38
  • Hardman, David John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 50 Curtis Wood Park Road, Herne Bay, Kent, CT6 7TZ

      IIF 39
  • Hardman, David John, Dr
    British managing director

    Registered addresses and corresponding companies
    • icon of address 50 Curtis Wood Park Road, Herne Bay, Kent, CT6 7TZ

      IIF 40
child relation
Offspring entities and appointments
Active 2
Ceased 32
  • 1
    BABRAHAM BIOCONCEPTS LIMITED - 2007-03-05
    icon of address 3 Salisbury Villas, Station Road, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2006-06-27
    IIF 18 - Director → ME
  • 2
    BEFOREOVER LIMITED - 1997-04-08
    MILLENNIUM SCIENTIFIC LIMITED - 1998-09-03
    icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,727 GBP2017-09-30
    Officer
    icon of calendar 1996-09-20 ~ 1998-06-22
    IIF 32 - Director → ME
    icon of calendar 1996-09-20 ~ 1998-06-22
    IIF 40 - Secretary → ME
  • 3
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2025-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2020-09-25
    IIF 12 - Director → ME
  • 4
    BABRAHAM TECHNIX LIMITED - 2007-10-05
    TRANSLOCUS THERAPEUTICS LIMITED - 2010-01-14
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2008-09-17
    IIF 4 - Director → ME
    icon of calendar 1998-12-01 ~ 2008-09-17
    IIF 35 - Secretary → ME
  • 5
    BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED - 2021-07-16
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2008-09-17
    IIF 5 - Director → ME
    icon of calendar 1998-12-31 ~ 2002-03-20
    IIF 36 - Secretary → ME
  • 6
    AGHOCO 2042 LIMITED - 2021-04-21
    icon of address Union, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-31
    IIF 6 - Director → ME
  • 7
    FILBUK 175 LIMITED - 1989-03-30
    icon of address Beaufort House, The Narth, Monmouth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    25,006 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-01-31
    IIF 33 - Director → ME
  • 8
    IGNITEPART LIMITED - 1998-11-05
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 1998-10-26 ~ 2008-10-10
    IIF 11 - Director → ME
    icon of calendar 1998-10-26 ~ 1998-11-16
    IIF 38 - Secretary → ME
  • 9
    AGHOCO 2015 LIMITED - 2021-02-12
    icon of address Union, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2021-12-31
    IIF 9 - Director → ME
  • 10
    AGHOCO 1821 LIMITED - 2019-05-08
    icon of address Union, Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2021-12-31
    IIF 7 - Director → ME
  • 11
    AGHOCO 2016 LIMITED - 2021-02-12
    icon of address Union, Albert Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2021-12-31
    IIF 8 - Director → ME
  • 12
    AGHOCO 1921 LIMITED - 2020-06-12
    icon of address Union, Albert Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-12-31
    IIF 29 - Director → ME
  • 13
    AGHOCO 1658 LIMITED - 2018-04-20
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2021-12-31
    IIF 26 - Director → ME
  • 14
    ASTON SCIENCE PARK LIMITED - 2009-01-29
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2021-12-31
    IIF 14 - Director → ME
  • 15
    BALTORTEN LIMITED - 1988-04-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ 2021-12-31
    IIF 16 - Director → ME
  • 16
    JALTORTEN LIMITED - 1988-03-09
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2021-12-31
    IIF 15 - Director → ME
  • 17
    BRUNTWOOD CORRIDOR COMPANY LIMITED - 2014-03-21
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2021-12-31
    IIF 25 - Director → ME
  • 18
    AGHOCO 1695 LIMITED - 2018-05-22
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2021-12-31
    IIF 24 - Director → ME
  • 19
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 2004-07-16 ~ 2009-01-13
    IIF 3 - Director → ME
  • 20
    THE BIRMINGHAM TO WORCESTERSHIRE INVESTMENT VEHICLE - 2011-08-15
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    283,875 GBP2024-03-31
    Officer
    icon of calendar 2009-01-28 ~ 2010-11-04
    IIF 28 - Director → ME
  • 21
    icon of address C/o Rmy Clements Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,204 GBP2023-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2012-09-10
    IIF 27 - Director → ME
  • 22
    icon of address 39 Winterbourne Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2025-02-10
    IIF 21 - Director → ME
  • 23
    EVER 1484 LIMITED - 2001-06-12
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2008-09-17
    IIF 19 - Director → ME
    icon of calendar 2001-06-11 ~ 2008-09-17
    IIF 37 - Secretary → ME
  • 24
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2018-04-18
    IIF 23 - Director → ME
  • 25
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ALAKUKE LIMITED - 1983-07-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2021-12-31
    IIF 13 - Director → ME
  • 26
    CROSSCO (640) LIMITED - 2001-11-13
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,038 GBP2019-02-28
    Officer
    icon of calendar 2002-07-18 ~ 2008-07-01
    IIF 20 - Director → ME
  • 27
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166,070 GBP2017-12-31
    Officer
    icon of calendar 2002-12-10 ~ 2005-09-16
    IIF 10 - Director → ME
  • 28
    ASPECTRIGHT LIMITED - 1995-05-03
    THE BABRAHAM INSTITUTE LIMITED - 1995-11-03
    icon of address Babraham Hall, Babraham, Cambridge, Cambridgeshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2003-03-19
    IIF 34 - Secretary → ME
  • 29
    INSTITUTE FOR BIOTECHNOLOGICAL STUDIES LIMITED(THE) - 1983-08-05
    INSTITUTE FOR BIOTECHNOLOGICAL STUDIES - 1989-09-07
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 30 - Director → ME
    icon of calendar ~ 1996-01-31
    IIF 39 - Secretary → ME
  • 30
    icon of address 51-52 St Johns Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1998-10-01
    IIF 31 - Director → ME
  • 31
    icon of address Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    300,014 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ 2018-12-19
    IIF 17 - Director → ME
  • 32
    icon of address Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-21 ~ 2023-01-31
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.