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

Dr Ivan Mikhailovich Petyaev

    Related profiles found in government register
  • Dr Ivan Mikhailovich Petyaev
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor The Platinun Building, St John's Innovation Park Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 1
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 2
    • 2nd Floor, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 3
    • First Floor, Victory House, Vision Park, Chivers Way, Histon, Cambs, CB24 9ZR, United Kingdom

      IIF 4
  • Dr. Ivan Mikhailovich Petyaev
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 5 IIF 6
  • Dr Ivan Mikhailovich Petyaev
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, Cambridgeshire, CB22 5EA, United Kingdom

      IIF 7
  • Dr Ivan Petyaev
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, Cambs, CB4 0DS, England

      IIF 8
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 9
  • Dr. Ivan Petyaev
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 10
  • Petyaev, Ivan Mikhailovich, Dr
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 11
    • 9, Joscelynes, Stapleford, Cambridge, Cambridgeshire, CB22 5EA, England

      IIF 12
  • Petyaev, Ivan Mikhailovich, Dr
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 13
  • Petyaev, Ivan Mikhailovich, Dr
    British doctor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 14
  • Petyaev, Ivan Mikhailovich, Dr
    British medical doctor and inventor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 181, Cambridge Science Park, Milton Road, Cam, Milton Road, Cambridge, CB4 0GJ, England

      IIF 15
  • Petyaev, Ivan Mikhailovich, Dr
    British medical professional born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9 Joscelynes, Stapleford, Cambridge, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 16
    • 2nd, Floor, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 17
  • Petyaev, Ivan Mikhailovich, Dr.
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 18 IIF 19
    • 9, Joscelynes, Stapleford, Cambs, CB22 5EA, England

      IIF 20
  • Petyaev, Ivan Mikhailovich, Dr.
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 21
    • 9, Joscelynes, Stapleford, Cambridge, Cambridgeshire, CB22 5EA, United Kingdom

      IIF 22
  • Petyaev, Ivan Mikhailovich, Dr.
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, Cambs, CB4 0DS, England

      IIF 23
    • 9, Joscelynes, Stapleford, Cambridge, CB22 5EA, England

      IIF 24
  • Petyaev, Ivan Mikhailovich, Dr.
    British medical doctor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 181, Cambridge Science Park, Milton Road, Cam, Milton Road, Cambridge, CB4 0GJ, England

      IIF 25
  • Petyaev, Ivan Mikhailovich, Dr.
    British resercher born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Petyaev, Ivan Mikhailovich, Dr
    British chief medical & scientific officer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass House, Chivers Way, Histon, Cambridge, Cambs, CB24 9AD, United Kingdom

      IIF 27
  • Petyaev, Ivan Mikhailovich, Dr
    British chief medical and scientific office born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass House, Chivers Way, Histon, Cambridge, Cambs, CB24 9AD, United Kingdom

      IIF 28
  • Petyaev, Ivan Mikhailovich, Dr
    British scientist born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hills Avenue, Cambridge, CB1 7UY

      IIF 29
  • Petyaev, Ivan Mikhailovich, Dr
    British

    Registered addresses and corresponding companies
  • Petyaev, Ivan Mikhailovich

    Registered addresses and corresponding companies
    • 2nd, Floor, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 32
    • First Floor, Victory House, Vision Park, Chivers Way, Histon, Cambs, CB24 9ZR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    CAMBRIDGE BEVERAGE TECHNOLOGIES LIMITED
    13365613
    Sheraton House, Castle Park, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,798 GBP2024-04-30
    Person with significant control
    2021-04-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE NUTRANOSTICS LIMITED
    08851492
    Unit 181, Cambridge Science Park, Milton Road, Cam, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412,697 GBP2025-03-31
    Person with significant control
    2017-01-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CAMBRIDGE SPORTS SCIENCES LIMITED
    07306405
    2nd Floor, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,632 GBP2015-10-31
    Officer
    2010-07-06 ~ dissolved
    IIF 17 - Director → ME
    2010-07-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    CHAPERON TECHNOLOGIES LTD
    - now 09386954
    CHAPERON LTD
    - 2015-01-22 09386954
    9 Joscelynes, Stapleford, Cambridge Joscelynes, Stapleford, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    IP SCIENCE LIMITED
    07308608
    9 Joscelynes, Stapleford, Cambs, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -55,253 GBP2024-04-30
    Officer
    2010-07-08 ~ now
    IIF 20 - Director → ME
    2010-07-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    LIQUICEUTICALS LIMITED
    14774478
    9 Joscelynes, Stapleford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    LYCOCOA LIMITED
    14013163
    9 Joscelynes, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    LYCOTEC FOOD LIMITED
    12139298
    9 Joscelynes, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    LYCOTEC LIMITED
    07397545
    9 Joscelynes, Stapleford, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    790,169 GBP2024-04-30
    Officer
    2010-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    LYCOTEC PHARMA LIMITED
    14342665
    9 Joscelynes, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    SENOTHERAPEUTICS LIMITED
    15145024
    9 Joscelynes, Stapleford, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    AVANT-GARDE FOOD TECHNOLOGIES LTD
    - now 10267792
    AVANT-GARDE FOOD LTD - 2017-12-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2018-01-06 ~ 2019-07-19
    IIF 26 - Director → ME
  • 2
    CAMBRIDGE BEVERAGE TECHNOLOGIES LIMITED
    13365613
    Sheraton House, Castle Park, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,798 GBP2024-04-30
    Officer
    2021-04-29 ~ 2024-06-10
    IIF 22 - Director → ME
  • 3
    CAMBRIDGE CHOCOLATE TECHNOLOGIES LTD
    - now 08342527
    COCO-LYCOTEC LIMITED
    - 2014-12-18 08342527
    5 High Green, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,746 GBP2017-12-31
    Officer
    2012-12-28 ~ 2020-01-06
    IIF 14 - Director → ME
  • 4
    CAMBRIDGE DIAGNOSTIC IMAGING LTD
    12553670
    Apartment 8c Cheval Gloucester, Ashburn Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-04-30
    Officer
    2020-11-11 ~ 2023-01-05
    IIF 16 - Director → ME
  • 5
    CAMBRIDGE NUTRANOSTICS LIMITED
    08851492
    Unit 181, Cambridge Science Park, Milton Road, Cam, Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412,697 GBP2025-03-31
    Officer
    2024-08-01 ~ 2024-08-10
    IIF 25 - Director → ME
    2014-01-20 ~ 2024-06-10
    IIF 15 - Director → ME
  • 6
    CAMBRIDGE THERANOSTICS LIMITED
    04314866
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-12-08 ~ 2011-08-12
    IIF 28 - Director → ME
    2006-07-18 ~ 2007-04-02
    IIF 30 - Secretary → ME
  • 7
    CAMMEDICA LIMITED
    05716590
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ 2011-05-22
    IIF 27 - Director → ME
    2006-08-08 ~ 2007-05-02
    IIF 31 - Secretary → ME
  • 8
    CAROCELLE CAMBRIDGE MICELLE TECHNOLOGY LTD
    09962216
    5 High Green, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,349 GBP2017-12-31
    Officer
    2016-10-25 ~ 2020-02-14
    IIF 13 - Director → ME
  • 9
    CHLAMATIS LIMITED
    06009145
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2010-10-31
    IIF 29 - 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.