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

Mery, Stephane Robert George

    Related profiles found in government register
  • Mery, Stephane Robert George
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU

      IIF 1
  • Mery, Stephane Robert Georges
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2
  • Mery, Stephane Robert George, Dr
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 3
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 4
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 5
  • Mery, Stephane Robert George, Dr
    French business development born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 6 IIF 7
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

      IIF 8
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 9
  • Mery, Stephane Robert George, Dr
    French fund manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 10 IIF 11 IIF 12
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 13
  • Mery, Stephane Robert George, Dr
    French investor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 14 IIF 15
  • Mery, Stephane Robert George, Dr
    French venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 16
    • Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 17
  • Mery, Stephane Robert George, Dr
    French director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contronics Limited, Greenfield Farm Industrial Estate, Congleton, Cheshire, CW12 4TU, England

      IIF 18
  • Mery, Stephane Robert George, Dr
    British venture capital born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Babraham Hall, Babraham, Cambridge, CB22 3AT

      IIF 19
  • Mery, Stephane Robert George, Dr
    British venture capitalist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 20 IIF 21
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 22
  • Dr Stephane Robert George Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 23
  • Mery, Stephane Robert George, Dr
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Ashworth Mansions, Elgin Avenue, London, W9 1JP

      IIF 24
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Royal Institution Of Great Britain, 21 Albemarle Street, London, W1S 4BS, Uk

      IIF 25
  • Mery, Stephane, Dr
    French investment manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, United Kingdom

      IIF 26 IIF 27
  • Dr Stephane Robert George Mery
    French born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 28
  • Mery, Stephane Robert George, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 29
  • Mr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 30
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 31
  • Dr Stephane Mery
    French born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 32
  • Mery, Stephane Robert Georges, Dr
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 33
  • Mery, Stephane Robert, Dr
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 34
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 35 IIF 36 IIF 37
    • Flat 47, Grantully Road, London, W9 1LW, England

      IIF 38
    • Tey House, Market Hill, Royston, SG8 9JN, England

      IIF 39
  • Mery, Stephane Robert, Dr
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 40
    • 1 Spinningfields, Hardman Square, Manchester, M3 3EB, England

      IIF 41
  • Dr Stephane Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47 Ashworth Mansions, London, W9 1LW, England

      IIF 42
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 43 IIF 44
  • Mery, Stephane
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpi, Wilton Centre, Wilton, Redcar, TS10 4RF, United Kingdom

      IIF 45
  • Mr Stephane Robert George Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 46
  • Mery, Stephane, Dr
    French ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 47
  • Mery, Stephane, Dr
    French company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o All In One Medical (dccl Group), Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF, England

      IIF 48
  • Mery, Stephane Robert George, Dr

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, CW12 4TU, England

      IIF 49
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 50
  • Mery, Stephane
    French director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 51
    • Burtle Moor Farm, Green Drove, Burtle, Somerset, TA7 8NH, England

      IIF 52
  • Mery, Stephane, Dr
    French investor director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT

      IIF 53
    • 39, Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 54
  • Dr Stephane Georges Robert Mery
    French born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47 Ashworth Mansions, Grantully Road, London, W9 1LW, England

      IIF 55
  • Zablith, Tamiko
    French consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 56
  • Mrs Tamiko Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 57
  • Ms Tamiko Nativa Zablith
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH

      IIF 58
  • Zablith, Tamiko Nativa
    French consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, United Kingdom

      IIF 59 IIF 60
  • Zablith, Tamiko Nativa
    French director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, London, SW1W 0RH, United Kingdom

      IIF 61
  • Zablith, Tamiko Nativa
    French international etiquette consul born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 11 Palace Gate, London, W8 5LS, United Kingdom

      IIF 62
  • Zablith, Tamiko Nativa
    French international protocol consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH, England

      IIF 63
  • Mery, Dr Stephane

    Registered addresses and corresponding companies
    • Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU, United Kingdom

      IIF 64
  • Zablith, Tamiko
    French born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 65
  • Zablith, Tamiko

    Registered addresses and corresponding companies
    • Suite 81, 272 Kensington High Street, Kensington, London, W8 6ND, England

      IIF 66
child relation
Offspring entities and appointments 43
  • 1
    71 WARWICK AVENUE LIMITED
    - now 03766365
    GRENFIELD PROPERTIES LIMITED - 1999-10-28
    Tey House, Market Hill, Royston, England
    Active Corporate (20 parents)
    Equity (Company account)
    4,500 GBP2024-05-31
    Officer
    2023-10-20 ~ now
    IIF 39 - Director → ME
  • 2
    ABLE 2 ACHIEVE LIMITED
    07111584
    Able2achieve Head Office, 23-25 Princes Street, Yeovil, Somerset
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    359,478 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 38 - Director → ME
  • 3
    ABZENA (UK) LIMITED - now
    POLYTHERICS LIMITED
    - 2019-01-24 04295642
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2007-06-15 ~ 2010-02-16
    IIF 12 - Director → ME
    2011-09-05 ~ 2014-05-23
    IIF 27 - Director → ME
    2002-08-12 ~ 2005-05-08
    IIF 10 - Director → ME
  • 4
    ABZENA LIMITED - now
    ABZENA PLC - 2018-10-22
    ABZENA LIMITED
    - 2014-07-03 08957107
    POLYTHERICS GROUP LIMITED - 2014-05-22
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2014-05-23 ~ 2014-06-12
    IIF 26 - Director → ME
  • 5
    ALTACOR LIMITED
    05422117
    C/o Rödl & Partner Legal Limited, 170 Edmund Street, Birmingham, England
    Active Corporate (27 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    2009-02-06 ~ 2013-06-03
    IIF 21 - Director → ME
    2013-07-26 ~ 2014-07-31
    IIF 20 - Director → ME
  • 6
    APM HEALTHCARE LIMITED
    06889809
    2 Peterwood Way, Croydon, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    560,559 GBP2019-03-31
    Officer
    2011-08-01 ~ 2014-12-18
    IIF 54 - Director → ME
  • 7
    ASHWORTH MANSIONS LIMITED
    02477421
    Kfh House, 5 Compton Road, London
    Active Corporate (43 parents)
    Equity (Company account)
    595,064 GBP2024-09-30
    Officer
    1999-12-14 ~ 2001-04-25
    IIF 6 - Director → ME
  • 8
    B4A PARTNERS LIMITED
    10654107
    Rw Blears Llp, 29 Lincolns Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BERINGEA LLP
    - now OC342919 01478819
    BERINGEA INVESTMENTS LLP - 2009-04-28
    Charter House, 55 Drury Lane, London, England
    Active Corporate (14 parents, 20 offsprings)
    Officer
    2010-01-01 ~ 2014-12-31
    IIF 24 - LLP Member → ME
  • 10
    BRIGHTER PLUMBING UK LIMITED
    13804065
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 2 - Director → ME
  • 11
    CANBEX THERAPEUTICS LIMITED
    - now 05073720
    AXIMYGEN LIMITED - 2005-06-30
    2 Royal College Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1,110 GBP2023-07-31
    Officer
    2005-11-22 ~ 2011-11-24
    IIF 15 - Director → ME
  • 12
    CONTRONICS (HOLDINGS) LIMITED
    09322549
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,193,084 GBP2020-03-31
    Officer
    2014-11-21 ~ 2020-04-02
    IIF 40 - Director → ME
    2014-11-21 ~ 2020-04-02
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-04-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CONTRONICS LIMITED
    01390386
    Stables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (16 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Officer
    2015-02-04 ~ 2020-04-02
    IIF 1 - Director → ME
  • 14
    DISPOSABLE CUBICLE CURTAINS LIMITED
    05215910
    C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    Officer
    2014-02-11 ~ 2014-10-30
    IIF 48 - Director → ME
  • 15
    DOMAINEX LIMITED
    04336899
    Domainex Limited Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    6,162,206 GBP2024-12-31
    Officer
    2003-09-19 ~ 2011-03-11
    IIF 8 - Director → ME
  • 16
    ENDOMAGNETICS LTD
    06227698
    330 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (20 parents)
    Officer
    2009-11-03 ~ 2011-08-05
    IIF 25 - Director → ME
  • 17
    EVENTING FIRST PLC
    10383677
    Burtle Moor Farm Green Drove, Burtle, Somerset, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    70,901 GBP2022-10-30
    Officer
    2017-06-21 ~ dissolved
    IIF 52 - Director → ME
  • 18
    EVERQUEST CAPITAL PARTNERS LLP
    OC453092
    Cpi, Wilton Centre, Wilton, Redcar, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    FEN EP LIMITED
    09051203
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    -66,912 GBP2024-05-31
    Officer
    2021-02-01 ~ now
    IIF 34 - Director → ME
  • 20
    FORDMAN SYSTEMS LIMITED
    02055628
    Cw12 4tu, Fordman Systems Ltd C/o Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    208,758 GBP2020-03-31
    Officer
    2017-03-24 ~ 2020-04-02
    IIF 29 - Director → ME
    2017-03-24 ~ 2020-04-02
    IIF 49 - Secretary → ME
  • 21
    GENEX BIOSYSTEMS LIMITED
    - now 04584130
    BLAKESHIELD LTD - 2002-12-03
    Windsor House, Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (8 parents)
    Officer
    2005-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 22
    IEPA LTD
    09277415
    Suite 322 34 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ 2017-06-09
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 23
    IEPAL (HOLDINGS) LIMITED
    09937754
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 63 - Director → ME
  • 24
    IMMUPHARMA PLC
    - now 03929567 05332432
    GENERAL INDUSTRIES PLC - 2006-02-16
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    MC92 LIMITED - 2000-07-04
    One, Bartholomew Close, London, England
    Active Corporate (28 parents)
    Officer
    2015-04-30 ~ 2021-07-29
    IIF 47 - Director → ME
  • 25
    INCANTHERA THERAPEUTICS LIMITED - now
    SPEAR THERAPEUTICS LIMITED
    - 2020-02-26 04459626
    ALMIN LIMITED - 2002-07-09
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-02-18 ~ 2012-10-10
    IIF 17 - Director → ME
  • 26
    INTERNATIONAL ETIQUETTE AND PROTOCOL ACADEMY OF LONDON LTD
    09869223
    Suite 81 272 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-12 ~ 2020-12-21
    IIF 5 - Director → ME
    2020-12-09 ~ now
    IIF 65 - Director → ME
    2015-11-12 ~ 2020-12-21
    IIF 50 - Secretary → ME
    2020-12-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-10-14 ~ 2020-12-09
    IIF 46 - Ownership of shares – 75% or more OE
    2020-12-09 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 27
    LA PETITE ECOLE FRANCAISE LTD
    06928844
    205 Lavender Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,182 GBP2024-08-31
    Officer
    2009-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LIVEANDHEALTH LIMITED
    12750593
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    LONG EATON HEALTHCARE LTD
    07981419
    Moir Pharmacy Regent Street, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    43,333 GBP2024-05-01 ~ 2025-04-30
    Officer
    2012-04-04 ~ 2014-12-18
    IIF 53 - Director → ME
  • 30
    MINDING MANNERS INTERNATIONAL LTD
    09495846
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,495 GBP2017-03-31
    Officer
    2015-11-25 ~ dissolved
    IIF 9 - Director → ME
    2016-04-19 ~ 2017-06-09
    IIF 61 - Director → ME
    2015-03-18 ~ 2015-11-25
    IIF 56 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 31
    MM 2015 LIMITED
    - now 06327632
    MINDING MANNERS LIMITED
    - 2015-11-12 06327632
    1 Kings Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 62 - Director → ME
  • 32
    NCE-DISCOVERY LIMITED
    04240006
    Domainex Limited Chesterford Park, Little Chesterford, Saffron Walden, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2007-05-04 ~ 2013-02-01
    IIF 13 - Director → ME
  • 33
    NEAR PATIENT DIAGNOSTICS LIMITED
    10057900
    47 Ashworth Mansions, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2016-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NEURENTIS PLC
    14461527
    47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,085,489 GBP2024-11-30
    Officer
    2023-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    NEURENTIS(UK) LTD
    - now 12566764
    AKESI HEALTH LTD
    - 2024-10-17 12566764
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,100 GBP2023-04-30
    Officer
    2020-04-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-04-21 ~ 2023-05-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 36
    NORTHERN HEALTH SCIENCE ALLIANCE LIMITED
    08756451
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (25 parents)
    Equity (Company account)
    708,556 GBP2024-09-30
    Officer
    2016-02-25 ~ 2020-07-16
    IIF 41 - Director → ME
  • 37
    O4A LTD
    14045033
    Flat 47 Ashworth Mansions, Grantully Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,015 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    OMNI DENTAL SCIENCES LIMITED
    - now 03655212
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1,213,674 GBP2024-12-31
    Officer
    2009-11-01 ~ 2014-11-26
    IIF 3 - Director → ME
  • 39
    PHARMOVATION LIMITED
    05062244
    The School Of Pharmacy, University Of London, 29-39 Brunswick Square, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 40
    POPULATION GENETICS TECHNOLOGIES LIMITED
    - now 05116842
    COMPASS GENETICS LIMITED - 2005-05-11
    TABLEDECK LIMITED - 2004-06-09
    Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2008-02-15 ~ 2014-12-31
    IIF 19 - Director → ME
  • 41
    PROAXON LIMITED
    04648975
    C/o Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-05-13 ~ 2012-01-04
    IIF 14 - Director → ME
  • 42
    SAVOIR FAIRE GLOBAL MEDIA LTD
    - now 10220950
    MINDING MANNERS MEDIA LTD
    - 2017-01-09 10220950
    Suite 322 34 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ 2017-06-09
    IIF 60 - Director → ME
  • 43
    SYLUS PHARMACEUTICALS LTD
    04389197
    2a Dunmore Court, Wootton Road, Abingdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -15,022 GBP2024-03-31
    Officer
    2002-07-24 ~ 2008-09-01
    IIF 7 - 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.