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

Disley, Darrin Matthew, Dr

    Related profiles found in government register
  • Disley, Darrin Matthew, Dr
    British ceo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Cambridge, CB3 9BE, England

      IIF 1
    • icon of address 6, Manor Court, Pinehurst, Grange Road, Cambridge, CB3 9BE, United Kingdom

      IIF 2
    • icon of address Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom

      IIF 3
  • Disley, Darrin Matthew, Dr
    British chief executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 7100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 4
  • Disley, Darrin Matthew, Dr
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Cambridge, CB3 9BE, England

      IIF 5
    • icon of address 6, Manor Court, Pinehurst, Newnham, Cambridge, CB3 9BE, England

      IIF 6
  • Disley, Darrin Matthew, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 7
    • icon of address Building 7100, Cambridge Research Park, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 8
  • Disley, Darrin Matthew, Dr
    British entrepreneur born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Pinehurst Grange Road, Cambridge, Cambridgeshire, CB3 9BE, United Kingdom

      IIF 9
    • icon of address 8100, Cambridge Research Park, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 10
    • icon of address Building 7100, Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB25 9TL

      IIF 11
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 12
  • Disley, Darrin Matthew, Dr.
    British ceo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cambridge Science Park, Milton Road, Cambridge, CB4 0FW, United Kingdom

      IIF 13
  • Disley, Darrin Matthew, Dr.
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Aberdeen Avenue, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 14
    • icon of address Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 15
  • Disley, Darrin Matthew, Dr.
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DL, England

      IIF 16
    • icon of address Celixir House, Innovation Way, Stratford-upon-avon, CV37 7GZ, United Kingdom

      IIF 17
  • Disley, Darrin Matthew, Dr
    British chief executive born in July 1967

    Resident in Costa Rica

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Disley, Darrin Matthew, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Pinehurst Grange Road, Cambridge, Cambridgeshire, CB3 9BE, United Kingdom

      IIF 19
  • Dr. Darrin Matthew Disley
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DL, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2021-02-17
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 6 Manor Court, Pinehurst Grange Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-12-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    CELL MOGRIFY LIMITED - 2019-03-06
    icon of address 25 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,855,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    CENTAURI ONCOLOGY LIMITED - 2016-03-03
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,396,811 GBP2021-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-02-28
    IIF 5 - Director → ME
  • 2
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-07-18
    IIF 4 - Director → ME
  • 3
    CAMBRIDGE SCIENCE ENTERPRISES - 2012-03-05
    icon of address 44 Clifton Road, Cambridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2018-05-29
    IIF 14 - Director → ME
  • 4
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-12
    IIF 6 - Director → ME
  • 5
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    42.83 GBP2022-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2017-09-05
    IIF 3 - Director → ME
  • 6
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40,285 GBP2023-05-17
    Officer
    icon of calendar 2013-02-11 ~ 2017-11-16
    IIF 1 - Director → ME
  • 7
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-01-02
    Officer
    icon of calendar 2009-12-09 ~ 2018-03-02
    IIF 7 - Director → ME
  • 8
    HORIZON DISCOVERY SERVICES LIMITED - 2020-08-11
    HYPOXIUM LIMITED - 2010-10-22
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2018-03-02
    IIF 11 - Director → ME
  • 9
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2018-03-02
    IIF 12 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,556 GBP2022-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-12-02
    IIF 17 - Director → ME
  • 11
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2018-03-02
    IIF 10 - Director → ME
  • 12
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2018-03-02
    IIF 8 - Director → ME
  • 13
    icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,919 GBP2017-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2015-09-06
    IIF 2 - 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.