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

Powell, Kenneth Leslie, Dr

    Related profiles found in government register
  • Powell, Kenneth Leslie, Dr
    British chairman born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, England

      IIF 1
  • Powell, Kenneth Leslie, Dr
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 2
  • Powell, Kenneth Leslie, Dr
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kepplestone Mews, Beckenham, BR3 6AX, England

      IIF 3
  • Powell, Kenneth Leslie, Dr
    British chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, England

      IIF 4
  • Powell, Kenneth Leslie, Dr
    British company chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

      IIF 5
  • Powell, Kenneth Leslie, Dr
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, New Globe Walk, London, SE1 9DX

      IIF 6
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, United Kingdom

      IIF 7
  • Powell, Kenneth Leslie, Dr
    British professor born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 The Drive, Beckenham, Kent, BR3 1EF

      IIF 8
  • Powell, Kenneth Leslie, Professor
    British manager born in July 1949

    Registered addresses and corresponding companies
    • icon of address Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 9
  • Powell, Kenneth Leslie, Professor
    British professor born in July 1949

    Registered addresses and corresponding companies
    • icon of address Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 10
  • Powell, Kenneth Leslie, Professor
    British proffessor born in July 1949

    Registered addresses and corresponding companies
    • icon of address Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 11
  • Powell, Kenneth Leslie, Professor
    British research scientist born in July 1949

    Registered addresses and corresponding companies
    • icon of address Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 12
  • Powell, Kenneth Leslie, Professor
    British scientist director born in July 1949

    Registered addresses and corresponding companies
    • icon of address Wheatfields Hill Boxes Farm, Marden Park Woldingham, Caterham, Surrey, CR3 7JD

      IIF 13
  • Dr Kenneth Leslie Powell
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, SG1 2FX, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    REVIRAL HOLDINGS LIMITED - 2019-11-25
    REVIRAL THERAPEUTICS LIMITED - 2022-06-07
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-12-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-02-10 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    GALAPAGOS BIOTECH LIMITED - 2024-10-01
    GAC NO.94 LIMITED - 1997-11-03
    INPHARMATICS LIMITED - 1998-08-24
    INPHARMATICA LIMITED - 2018-01-04
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,748,400 GBP2023-12-31
    Officer
    icon of calendar 1998-07-21 ~ 2001-06-29
    IIF 12 - Director → ME
  • 2
    NIMSTONE SALES LIMITED - 1993-10-19
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    VAXIN UK LIMITED - 2015-09-01
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2011-03-18
    IIF 5 - Director → ME
  • 3
    GAC NO.111 LIMITED - 1998-05-01
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-05 ~ 2007-02-28
    IIF 8 - Director → ME
  • 4
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2014-12-08
    IIF 6 - Director → ME
  • 5
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2003-04-22
    IIF 10 - Director → ME
  • 6
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    215,852 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2023-08-11
    IIF 2 - Director → ME
  • 7
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    171,681 GBP2016-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2000-07-31
    IIF 9 - Director → ME
  • 8
    AZTECEQUAL LIMITED - 1997-12-03
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2000-07-31
    IIF 13 - Director → ME
  • 9
    RE-VIRAL LIMITED - 2011-01-24
    RE:VIRAL LIMITED - 2015-12-08
    icon of address Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2022-06-09
    IIF 1 - Director → ME
  • 10
    icon of address The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,638,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-11-30
    IIF 4 - Director → ME
  • 11
    REFAL 490 LIMITED - 1996-09-09
    icon of address C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2001-03-27
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.