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

Mccullagh, Keith Graham, Dr

    Related profiles found in government register
  • Mccullagh, Keith Graham, Dr
    British chief exec. born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 1
  • Mccullagh, Keith Graham, Dr
    British chief executive born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 2 IIF 3
  • Mccullagh, Keith Graham, Dr
    British chief executive officer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 4
  • Mccullagh, Keith Graham, Dr
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccullagh, Keith Graham, Dr
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 19 IIF 20
  • Mccullagh, Keith
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 21
  • Mccullagh, Keith Graham, Dr
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mccullagh, Keith Graham, Dr
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, United Kingdom

      IIF 25
  • Mccullagh, Keith Graham, Dr
    British scientist born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Building 2, Granta Centre, Granta Park, Great Abington, Cambridge, CB21 6AL, United Kingdom

      IIF 26
  • Mccullagh, Keith Graham
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stadhampton, Oxfordshire, OX44 7TR

      IIF 27
  • Mccullagh, Keith Graham
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • The Old Torpedo Factory, St. Leonards Road, London, NW10 6ST, England

      IIF 28
    • East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, England

      IIF 29
  • Dr Keith Graham Mccullagh
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuddington Mill, Bridgeway, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP, England

      IIF 30
    • 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 31
  • Mccullagh, Keith Graham, Dr
    British

    Registered addresses and corresponding companies
    • Cuddington Mill, Cuddington, Aylesbury, Buckinghamshire, HP18 0BP

      IIF 32
  • Mccullagh, Keith
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 240 Blackfriars Road, London, SE1 8NW, United Kingdom

      IIF 33
  • Dr Keith Graham Mccullagh
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 3 Riverside, Granta Park, Great Abington, Cambridge, CB21 6AD, England

      IIF 34
  • Mccullagh, Keith

    Registered addresses and corresponding companies
    • Unit 16 Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    PROVESICA LIMITED - 2013-09-17
    Pem Salisbury House, Station Road, Cambridge
    Dissolved corporate (7 parents)
    Equity (Company account)
    75,473 GBP2018-10-31
    Officer
    2010-11-05 ~ dissolved
    IIF 16 - director → ME
  • 2
    10th Floor 240 Blackfriars Road, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    1,471 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-09-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-12-01 ~ now
    IIF 26 - director → ME
  • 4
    First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-02-14 ~ now
    IIF 15 - director → ME
  • 5
    Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Corporate (10 parents)
    Equity (Company account)
    515,293 GBP2024-03-31
    Officer
    2014-12-11 ~ now
    IIF 21 - director → ME
    2018-03-01 ~ now
    IIF 35 - secretary → ME
  • 6
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    22,794 GBP2023-12-31
    Officer
    2014-08-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    XENTION DISCOVERY LIMITED - 2006-10-17
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    38 High Street, Newmarket, England
    Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    2008-10-29 ~ now
    IIF 18 - director → ME
  • 8
    38 High Street, Newmarket, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    292,049 GBP2023-04-30
    Officer
    2010-09-24 ~ now
    IIF 17 - director → ME
Ceased 23
  • 1
    ACTION RESEARCH - 2003-07-15
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) - 1990-08-07
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (11 parents)
    Officer
    2007-04-24 ~ 2008-07-27
    IIF 20 - director → ME
  • 2
    ACTION RESEARCH (SALES) LTD. - 2003-07-10
    ACTIONFOR THE CRIPPLED CHILD (SALES) LIMITED - 1990-10-31
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-31 ~ 2008-07-27
    IIF 19 - director → ME
  • 3
    R & D SYSTEMS EUROPE LTD. - 2016-02-17
    BRITISH BIO-TECHNOLOGY PRODUCTS LIMITED - 1993-09-06
    LEADEROD LIMITED - 1991-10-28
    19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Officer
    1992-10-19 ~ 1993-07-30
    IIF 3 - director → ME
  • 4
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    Victoria House, Bloomsbury Way, London, England
    Corporate (21 parents)
    Officer
    1993-10-26 ~ 1997-10-23
    IIF 1 - director → ME
  • 5
    BRITISH BIOTECH LIMITED - 1994-07-29
    BRITISH BIOTECH LIMITED - 1994-06-03
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-01-17 ~ 1997-10-01
    IIF 14 - director → ME
  • 6
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    1997-05-06 ~ 1997-10-01
    IIF 12 - director → ME
  • 7
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    1997-05-06 ~ 1998-09-23
    IIF 13 - director → ME
  • 8
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY INVESTMENTS LIMITED - 1994-06-03
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    1994-01-06 ~ 1998-09-23
    IIF 7 - director → ME
  • 9
    GENALIFE LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1992-01-23 ~ 1997-10-01
    IIF 6 - director → ME
  • 10
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    1997-05-06 ~ 1998-09-23
    IIF 11 - director → ME
  • 11
    PL DISSOLUTION LTD - 2013-01-04
    TORPEDO FACTORY GROUP LTD - 2011-02-02
    PHENOMENON LIMITED - 2010-11-23
    23-25 Pages Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2023-06-30
    Officer
    1999-12-21 ~ 2023-03-20
    IIF 22 - director → ME
  • 12
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC - 2018-10-11
    BRITISH BIOTECH PLC - 2003-10-01
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
    BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
    DOUBLEMANTA LIMITED - 1989-03-17
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    ~ 1998-09-23
    IIF 10 - director → ME
  • 13
    First Floor, Building 2 Granta Centre, Granta Park, Great Abington, Cambridge, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 34 - Has significant influence or control OE
  • 14
    ONMEDICA GROUP PLC - 2003-02-28
    TRADECYCLE PUBLIC LIMITED COMPANY - 2000-09-20
    Hazlewoods Llp, Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2000-04-04 ~ 2002-09-30
    IIF 8 - director → ME
    2000-09-28 ~ 2002-09-30
    IIF 32 - secretary → ME
  • 15
    10 Bonhill Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2016-04-07 ~ 2023-03-20
    IIF 28 - director → ME
  • 16
    PRIMECHIME LIMITED - 1989-07-11
    Unit 334 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    1992-10-18 ~ 1994-01-21
    IIF 4 - director → ME
  • 17
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    University Offices, Wellington Square, Oxford
    Corporate (14 parents)
    Officer
    1997-09-06 ~ 1999-03-11
    IIF 2 - director → ME
  • 18
    PHARMACY 2U LIMITED - 2010-03-11
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (5 parents, 28 offsprings)
    Officer
    2000-02-09 ~ 2016-07-02
    IIF 25 - director → ME
  • 19
    NEURES LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    1994-02-16 ~ 1994-07-29
    IIF 5 - director → ME
  • 20
    Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Corporate (10 parents)
    Equity (Company account)
    515,293 GBP2024-03-31
    Officer
    2014-11-11 ~ 2014-11-11
    IIF 27 - director → ME
  • 21
    TORPEDO FACTORY GROUP PLC - 2012-11-30
    PHENOMENON GROUP PLC - 2011-02-02
    ONMEDICA GROUP PLC - 2000-09-20
    PHENOMENON LIMITED - 1999-12-02
    10 Bonhill Street, London, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -926,260 GBP2022-06-30 ~ 2023-09-30
    Officer
    1999-10-29 ~ 2023-03-20
    IIF 23 - director → ME
  • 22
    VANTI LTD
    - now
    TORPEDO FACTORY LTD - 2024-10-09
    GORDON AUDIO VISUAL LIMITED - 2012-12-31
    10 Bonhill Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    850,259 GBP2022-06-29
    Officer
    2001-12-27 ~ 2023-03-20
    IIF 24 - director → ME
  • 23
    VERNALIS (OXFORD) LIMITED - 2003-12-18
    BRITISH BIOTECH PHARMACEUTICALS LIMITED - 2003-10-01
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-07-29
    BRITISH BIO-TECHNOLOGY LIMITED - 1994-06-03
    BRITISH BIOTECHNOLOGY LIMITED - 1988-07-15
    BIOTECHNOLOGY (UK) LIMITED - 1986-08-18
    GROWTRIM LIMITED - 1986-04-04
    Granta Park, Great Abington, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1998-09-23
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.