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

Parton, Adrian, Dr

    Related profiles found in government register
  • Parton, Adrian, Dr
    United Kingdom ceo born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 1
  • Parton, Adrian, Dr
    United Kingdom company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower End House, Swaffham Prior, Cambridge, CB5 0HT

      IIF 2
    • icon of address Lower End House, Swaffham Prior, Cambridge, Cambs, CB25 0HT

      IIF 3
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 4
    • icon of address Greys Farm, Royston, Therfield, Hertfordshire, SG8 9NW, United Kingdom

      IIF 5
  • Parton, Adrian, Dr
    United Kingdom director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 6
    • icon of address Lower End House, Swaffham Prior, Cambridge, CB5 0HT

      IIF 7
    • icon of address Lower End House, Swaffham Prior, Cambridge, Cambs, CB25 0HT, Uk

      IIF 8
    • icon of address Ivy Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8HY, United Kingdom

      IIF 9
  • Parton, Adrian, Dr
    United Kingdom managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynx Business Park, Fordham Road, Newmarket, Cambridgeshire, CB8 7NY

      IIF 10
  • Parton, Adrian, Dr
    United Kingdom scientific entrepreneur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower End House, Swaffham Prior, Cambridge, CB5 0HT

      IIF 11
  • Parton, Adrian, Dr
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B4, Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, CO4 3ZL, England

      IIF 12
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 13
  • Parton, Adrian, Dr
    United Kingdom ceo

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 14
  • Parton, Adrian, Dr
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Parton, Adrian, Dr
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Greys, Therfield Road, Royston, Hertfordshire, SG8 9NW, United Kingdom

      IIF 16
  • Dr Adrian Parton
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 17
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, United Kingdom

      IIF 18
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 19
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 20
  • Dr Adrian Parton Mbe
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Lane, Oulton Broad, Lowestoft, Suffolk, NR33 8HY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,509 GBP2021-12-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,379,310 GBP2025-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Ivy House Country Hotel, Ivy Lane Oulton Broad, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,370,429 GBP2024-12-30
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address Unit 1 Quy Court, Colliers Lane Stow Cum Quy, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,035,135 GBP2025-03-31
    Officer
    icon of calendar 2001-06-04 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,910 GBP2017-12-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REDLIST REVIVAL - 2024-08-06
    icon of address The Granary Greys, Therfield Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    428 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address The Granary, Greys, Therfield Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,506 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2022-07-13
    IIF 15 - LLP Member → ME
  • 2
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GENERA TECHNOLOGIES LIMITED - 2014-07-01
    INTERFLO LIMITED - 1997-07-04
    icon of address Units 1b And 1c, Newmarket Business Park, Studlands Park Avenue, Newmarket, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    11,044,415 GBP2023-12-31
    Officer
    icon of calendar 1997-06-11 ~ 2002-08-31
    IIF 11 - Director → ME
  • 4
    icon of address Unit 7340, Building 7300 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-06 ~ 2024-12-31
    IIF 3 - Director → ME
  • 5
    REPARTEE LIMITED - 2000-08-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2012-01-19
    IIF 10 - Director → ME
  • 6
    CRONTO LIMITED - 2019-02-07
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,107,036 GBP2020-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2013-05-20
    IIF 7 - Director → ME
  • 7
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-19
    IIF 18 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.