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

Mr Simon Christopher Cartmell

    Related profiles found in government register
  • Mr Simon Christopher Cartmell
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Broadway, Hampton Hill, Hampton, Middlesex, TW12 1JG, England

      IIF 1
  • Mr Simon Christopher Cartmell
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 2
  • Cartmell, Simon Christopher
    British ceo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 3
  • Cartmell, Simon Christopher
    British chairman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 4
  • Cartmell, Simon Christopher
    British chief executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Life Science, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 5
  • Cartmell, Simon Christopher
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 6 IIF 7
  • Cartmell, Simon Christopher
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, Mayfair, London, W1J 8LQ

      IIF 8
  • Cartmell, Simon Christopher
    British consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Park Lane, Teddington, Middlesex, TW11 0JA, England

      IIF 9
  • Cartmell, Simon Christopher
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haberdashers' Aske's School For Girls, Aldenham Road, Elstree, Borehamwood, Hertfordshire, WD6 3BT, England

      IIF 10
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, Gwent, NP16 5UH, Wales

      IIF 11
    • icon of address 5, New Broadway, Hampton Hill, Hampton, Middlesex, TW12 1JG, England

      IIF 12
    • icon of address 55 Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 13 IIF 14 IIF 15
    • icon of address 55, Acacia Road, Hampton, Middlesex, TW12 3DP, United Kingdom

      IIF 17
    • icon of address National Agri-food Innovation Campus, Sand Hutton, York, YO41 1LZ

      IIF 18
  • Cartmell, Simon Christopher
    British non-executive director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nugent Road, Surrey Research Park, Guildford, Surrey, GU2 7AF

      IIF 19
    • icon of address Reneuron, Pencoed Business Park, Pencoed, Bridgend, CF35 5HY, Wales

      IIF 20
  • Cartmell, Simon Christopher
    British none born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, Oxfordshire, OX4 2HN

      IIF 21 IIF 22
  • Cartmell, Simon Christopher
    British venture capital partner born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 23
  • Cartmell, Simon Christopher
    British c e o born in January 1960

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 24
  • Cartmell, Simon Christopher
    British ceo born in January 1960

    Registered addresses and corresponding companies
  • Cartmell, Simon Christopher
    British ceo celltech medeva born in January 1960

    Registered addresses and corresponding companies
  • Cartmell, Simon Christopher
    British ceo celltech medina born in January 1960

    Registered addresses and corresponding companies
    • icon of address 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 29
  • Cartmell, Simon Christopher
    British chief executive born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haberdashers Askes Boys School, Butterfly Lane, Elstree, Hertfordshire, WD6 3AF

      IIF 30
  • Cartmell, Simon Christopher
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ

      IIF 31
  • Cartmell, Simon Christopher
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 32
    • icon of address 55, Acacia Road, Hampton, TW12 3DP, United Kingdom

      IIF 33 IIF 34
    • icon of address 19/20 Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 35
    • icon of address 1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, United Kingdom

      IIF 36
  • Cartmell, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address 55, Acacia Road, Hampton, Middlesex, TW12 3DP

      IIF 37
    • icon of address 55 Acacia Road, Hampton, Middlesex, TW12 3DP, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    SIW HOLDINGS LIMITED - 2016-06-11
    INGLEBY (1761) LIMITED - 2008-02-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BRIDGING BONE LIMITED - 2018-06-20
    icon of address 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,845,752 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 36 - Director → ME
  • 3
    HABERDASHER'S ASKE'S ELSTREE SCHOOLS LIMITED - 2014-11-19
    HABERDASHERS' ASKE'S SCHOOLS TRUSTEE COMPANY - 2014-11-14
    icon of address Haberdashers' Hall, 18 West Smithfield, London
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 10 - Director → ME
  • 4
    THE HABERDASHERS' ASKE'S ELSTREE SCHOOLS' FOUNDATION - 2023-10-23
    THE HABERDASHERS' ASKE'S BOYS' SCHOOL FOUNDATION - 2020-12-09
    icon of address Haberdashers Askes Boys School, Butterfly Lane, Elstree, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 30 - Director → ME
  • 5
    ENSCO 1392 LIMITED - 2021-06-30
    icon of address 19/20 Mole Business Park Randalls Road, Leatherhead, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    28,821 GBP2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 251 Little Falls Drive, Wilmington, New Castle, 19808, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 55 Acacia Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    223,013 GBP2024-07-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 55 Acacia Road, Hampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,749 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 55 Acacia Road, Hampton, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,324 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-02-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 55 Acacia Road, Hampton, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -109,934 GBP2024-05-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-02-29 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address 55 Acacia Road, Hampton, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,384 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-05-25 ~ now
    IIF 39 - Secretary → ME
Ceased 23
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-06-23 ~ 2018-03-23
    IIF 18 - Director → ME
  • 2
    GRAINSHINE LIMITED - 2001-05-17
    icon of address Apatech Limited 360 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2010-02-12
    IIF 15 - Director → ME
  • 3
    CALON CARDIO TECHNOLOGY LIMITED - 2007-08-21
    MC405 LIMITED - 2007-06-15
    icon of address 1b Sandringham Park Sandringham Park, Llansamlet, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -2,216,129 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-03-07
    IIF 5 - Director → ME
  • 4
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2002-06-28
    IIF 29 - Director → ME
  • 5
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-28
    IIF 26 - Director → ME
  • 6
    MICROONCOLOGY LTD - 2010-08-10
    icon of address Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,234,602 GBP2016-02-29
    Officer
    icon of calendar 2014-10-23 ~ 2016-12-09
    IIF 11 - Director → ME
  • 7
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-05-23
    IIF 3 - Director → ME
  • 8
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2007-05-23
    IIF 13 - Director → ME
  • 9
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-28
    IIF 24 - Director → ME
  • 10
    GLAXO LABORATORIES LIMITED - 1978-12-31
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1995-01-01
    IIF 14 - Director → ME
  • 11
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-28
    IIF 25 - Director → ME
  • 12
    VERNALIS DEVELOPMENT LIMITED - 2020-12-03
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2000-07-12
    IIF 7 - Director → ME
  • 13
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-26 ~ 2000-07-12
    IIF 6 - Director → ME
  • 14
    VERNALIS RESEARCH LIMITED - 2020-12-04
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-02 ~ 2000-07-12
    IIF 16 - Director → ME
  • 15
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-28
    IIF 28 - Director → ME
  • 16
    PHASE4 VENTURES LIMITED - 2013-08-30
    NOMURA PHASE4 VENTURES LIMITED - 2010-12-03
    BREEZESENSE LIMITED - 2004-04-07
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2015-01-22
    IIF 8 - Director → ME
  • 17
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2020-09-10
    IIF 20 - Director → ME
  • 18
    SYSTEMTIP LIMITED - 1997-11-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2014-03-11
    IIF 19 - Director → ME
  • 19
    icon of address 55 Acacia Road, Hampton, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -109,934 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 20
    THE HABERDASHERS' MILLENIUM TREASURES TRUST - 1997-03-11
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (5 parents)
    Equity (Company account)
    626,087 GBP2024-06-30
    Officer
    icon of calendar 2018-12-04 ~ 2021-04-13
    IIF 31 - Director → ME
  • 21
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    MEDEVA PHARMA LIMITED - 2001-04-02
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-06-28
    IIF 27 - Director → ME
  • 22
    FLOORTENT LIMITED - 2008-04-14
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ 2018-12-12
    IIF 21 - Director → ME
  • 23
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2018-12-12
    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 24 April 2025 and licensed under the Open Government Licence v3.0.