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 Steven John Powell

    Related profiles found in government register
  • Mr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Dr Steven John Powell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 2
  • Powell, Steven John, Dr
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 3
  • Powell, Steven John, Dr
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, CB25 9TU

      IIF 4
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA

      IIF 7
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, GU29 0HR, England

      IIF 8
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 9
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 10
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 11
  • Powell, Steven John, Dr
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tunbridge Court, Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU

      IIF 12
    • Hartshead House, 61-65, Victoria Road, Farnborough, Hampshire, GU14 7PA

      IIF 13
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 14
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 15
    • Building 7, Zone 2, Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, England

      IIF 16
    • Building 7 Zone 2 Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, NR4 7UJ, United Kingdom

      IIF 17
  • Powell, Steven John, Dr
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 93, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 18
    • Cluney Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR, England

      IIF 19
    • 9 Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 20
    • 309, Regent Street, London, W1B 2UW, United Kingdom

      IIF 21
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 23 IIF 24 IIF 25
    • Clunch Cottage, Hillfoot, Cocking, Nr Midhurst, West Sussex, GU29 0HR, United Kingdom

      IIF 29
    • Etherna Inc P/a Lanham.co.uk, 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, CB10 1PF, United Kingdom

      IIF 30
  • Powell, Steven John, Dr
    British executive chairman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR, England

      IIF 31
  • Powell, Steven John
    British born in August 1961

    Registered addresses and corresponding companies
    • 55 Ravensbourne Road, Bromley, Kent, BR1 1HW

      IIF 32
  • Powell, Steven John, Dr
    British director born in August 1961

    Registered addresses and corresponding companies
    • Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 33
  • Powell, Steven John, Dr
    British managing director born in August 1961

    Registered addresses and corresponding companies
    • Fern Cottage The Street, Lidgate, Newmarket, Suffolk, CB8 9PP

      IIF 34
  • Powell, Steven, Dr
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 35
  • Powell, Steven, Dr
    British chair person born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 36
  • Powell, Steven John, Dr
    British director

    Registered addresses and corresponding companies
  • Powell, Steven John, Dr

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, West Sussex, GU29 0HR

      IIF 40 IIF 41
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, OX44 7RW, United Kingdom

      IIF 42
  • Powell, Steven John

    Registered addresses and corresponding companies
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PH, United Kingdom

      IIF 43
  • Powell, Steven, Dr

    Registered addresses and corresponding companies
    • Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    Eversheds Llp, 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 14 - Director → ME
    2013-08-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,215 GBP2024-11-30
    Officer
    2024-06-01 ~ now
    IIF 8 - Director → ME
  • 3
    CAMBRIDGE COGNITION HOLDINGS LIMITED - 2013-04-12
    SEVCO 5101 LIMITED - 2013-02-13
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-07-06 ~ now
    IIF 4 - Director → ME
  • 4
    M&R 850 LIMITED - 2003-07-16
    CAMBRIDGE COGNITION LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2024-12-31
    Officer
    2019-04-15 ~ now
    IIF 5 - Director → ME
  • 5
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,885 GBP2020-12-31
    Officer
    2011-11-11 ~ dissolved
    IIF 29 - Director → ME
  • 6
    9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 7
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,678 GBP2024-12-31
    Officer
    2011-08-17 ~ now
    IIF 10 - Director → ME
  • 8
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 6 - Director → ME
  • 9
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65,879 GBP2024-12-31
    Officer
    2024-06-11 ~ now
    IIF 35 - Director → ME
  • 10
    OXDX LTD - 2022-11-14
    35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,190,672 GBP2024-12-31
    Officer
    2025-08-19 ~ now
    IIF 7 - Director → ME
  • 11
    Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,084 GBP2024-12-31
    Officer
    2022-07-25 ~ now
    IIF 11 - Director → ME
    2022-07-25 ~ now
    IIF 42 - Secretary → ME
  • 12
    Lanham & Co 9 Great Chesterford, Crt, London Rd Gt Chesterford, Saffron Walden, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102,337 GBP2024-03-31
    Officer
    2003-01-28 ~ now
    IIF 9 - Director → ME
    2003-01-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    71 Murray Avenue, Bromley Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,275 GBP2024-12-31
    Officer
    ~ 1992-01-03
    IIF 32 - Director → ME
  • 2
    LETTERHOOD LIMITED - 2007-02-02
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-12-21 ~ 2013-08-19
    IIF 3 - Director → ME
  • 3
    ACARIS HEALTHCARE SOLUTIONS PLC - 2008-09-16
    Anglia House, 285 Milton Road, Cambridge
    Dissolved Corporate
    Officer
    2000-10-20 ~ 2005-06-03
    IIF 25 - Director → ME
  • 4
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -4,097,604 GBP2024-12-31
    Officer
    1997-09-12 ~ 2000-02-01
    IIF 34 - Director → ME
  • 5
    M&R 850 LIMITED - 2002-06-05
    Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-07-06 ~ 2019-05-23
    IIF 12 - Director → ME
  • 6
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,898 GBP2022-12-31
    Officer
    2009-06-19 ~ 2017-06-16
    IIF 22 - Director → ME
    2004-05-20 ~ 2007-03-20
    IIF 26 - Director → ME
  • 7
    9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ 2022-08-10
    IIF 30 - Director → ME
  • 8
    272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,163,501 GBP2024-12-31
    Person with significant control
    2022-09-27 ~ 2024-04-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PHARMACOPHORIX LIMITED - 2001-01-22
    The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,974,485 GBP2024-12-31
    Officer
    1998-05-28 ~ 2000-09-24
    IIF 33 - Director → ME
  • 10
    LIVERPOOL CHIROCHEM LIMITED - 2025-01-20
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    3,211,903 GBP2023-12-31
    Officer
    2024-10-31 ~ 2025-06-10
    IIF 36 - Director → ME
  • 11
    LEAF SYSTEMS INTERNATIONAL LIMITED - 2022-11-01
    MOLFARMA LIMITED - 2015-12-02
    C/o Larking Gowen Llp, 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -319,192 GBP2022-03-31
    Officer
    2016-07-07 ~ 2019-05-30
    IIF 16 - Director → ME
  • 12
    LEAF EXPRESSION SYSTEMS LIMITED - 2022-11-01
    Norwich Research Park C/o Pbl, Colney Lane, Colney, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-09 ~ 2019-05-30
    IIF 17 - Director → ME
  • 13
    MACROPHAGE THERAPEUTICS LIMITED - 2015-02-27
    C/o Cork Gully Llp 40, Villiers Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -774,033 GBP2021-03-31
    Officer
    2016-01-01 ~ 2018-11-30
    IIF 19 - Director → ME
  • 14
    INGLEBY (1745) LIMITED - 2007-12-19
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2009-10-16 ~ 2017-06-16
    IIF 18 - Director → ME
  • 15
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-02-08 ~ 2011-04-30
    IIF 28 - Director → ME
    2009-02-19 ~ 2011-03-31
    IIF 37 - Secretary → ME
  • 16
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2004-11-01 ~ 2011-04-30
    IIF 27 - Director → ME
    2009-02-18 ~ 2011-04-30
    IIF 44 - Secretary → ME
  • 17
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2011-04-30
    IIF 15 - Director → ME
    2009-04-13 ~ 2011-04-30
    IIF 39 - Secretary → ME
  • 18
    TBTF - 2013-05-10
    Fleet 27 Rye Close, Fleet, Hampshire, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2015-04-01 ~ 2015-11-19
    IIF 13 - Director → ME
  • 19
    FRIARS 2021 LIMITED - 2010-11-01
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,044,788 GBP2019-10-01 ~ 2020-07-07
    Officer
    2015-03-31 ~ 2020-07-08
    IIF 31 - Director → ME
  • 20
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-27 ~ 2011-04-30
    IIF 23 - Director → ME
    2009-08-27 ~ 2011-04-30
    IIF 40 - Secretary → ME
  • 21
    C/o Zolfo Cooper The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-08-27 ~ 2011-04-30
    IIF 24 - Director → ME
    2009-08-27 ~ 2011-04-30
    IIF 41 - Secretary → ME
  • 22
    309 Regent Street, London
    Active Corporate (2 parents)
    Officer
    2006-10-03 ~ 2010-06-29
    IIF 21 - 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.