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

Mcpartland, Peter

    Related profiles found in government register
  • Mcpartland, Peter
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapleford Granary, Bury Road, Stapleford, Cambridge, CB22 5BP, England

      IIF 1
  • Mcpartland, Peter
    British banker born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 2
  • Mcpartland, Peter
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 3
    • icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9AD, United Kingdom

      IIF 4
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 5
    • icon of address Abton House, Wedal Road, Heath, Cardiff, CF14 3QX

      IIF 6
    • icon of address The Langley Building, Southmoor Road, Wythenshawe, Manchester, M23 9QZ, England

      IIF 7
    • icon of address Jubilee House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 8
    • icon of address Innovation Centre, Colney Lane, Colney, Norwich, NR4 7GJ, England

      IIF 9
  • Mcpartland, Peter
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Church End, Barley, Royston, Hertfordshire, SG8 8JN

      IIF 10
  • Mcpartland, Peter
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 11
    • icon of address Floor 9, Lowry House, 17 Marble Street, Manchester, Greater Manchester, M2 3AW, United Kingdom

      IIF 12
  • Mcpartland, Peter
    British executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 13
  • Mcpartland, Peter
    British investment director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, Alma Road, Snettisham, King's Lynn, PE31 7NY, England

      IIF 14
  • Mcpartland, Peter
    British investment manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 15 IIF 16
  • Mcpartland, Peter
    British venture capitalist born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcpartland, Peter
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End Barley, Royston, SG8 8JN

      IIF 22
  • Mcpartland, Peter
    British venture capitalist born in January 1954

    Registered addresses and corresponding companies
    • icon of address Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA

      IIF 23
  • Mcpartland, Peter
    British

    Registered addresses and corresponding companies
    • icon of address The Forge House, Church End, Barley, Hertfordshire, SG8 8JN

      IIF 24
  • Mcpartland, Peter
    English director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Staffordshire Place, Tipping Street, Stafford, Staffordshire, ST16 2LP, United Kingdom

      IIF 25
  • Mcpartland, Peter

    Registered addresses and corresponding companies
    • icon of address Forge House, Church End, Barley, Royston, Hertfordshire, SG8 8JN

      IIF 26
child relation
Offspring entities and appointments
Active 2
Ceased 21
  • 1
    GKMH LIMITED - 2022-12-09
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,615 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-11-16
    IIF 5 - Director → ME
  • 2
    ALNERY NO.1684 LIMITED - 1997-12-15
    icon of address 215 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2003-05-11
    IIF 21 - Director → ME
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,031,580 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2021-09-17
    IIF 8 - Director → ME
  • 4
    ELMFLAME PLC - 1993-11-24
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1998-06-03
    IIF 18 - Director → ME
    icon of calendar 1993-11-19 ~ 1994-01-26
    IIF 2 - Director → ME
  • 5
    CELSIS LIMITED - 1992-03-25
    CHIROS LIMITED - 1993-11-24
    MARTIYA LIMITED - 1992-01-14
    CHIROSCIENCE LIMITED - 1998-02-27
    icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,182,753 GBP2020-03-31
    Officer
    icon of calendar ~ 1994-01-26
    IIF 13 - Director → ME
  • 6
    icon of address Innovation Centre Colney Lane, Colney, Norwich, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -7,469,701 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2022-02-01
    IIF 9 - Director → ME
  • 7
    icon of address New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    2,106,901 GBP2022-03-31
    Officer
    icon of calendar 2002-09-01 ~ 2006-12-20
    IIF 3 - Director → ME
  • 8
    icon of address Pendragon House Caxton Place, Pentwyn, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,997 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-05-01
    IIF 6 - Director → ME
  • 9
    MERGEVOTE PUBLIC LIMITED COMPANY - 1991-08-16
    HENNELL PLC - 2004-07-27
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,778,886 GBP2024-02-28
    Officer
    icon of calendar 1991-09-18 ~ 1994-01-27
    IIF 20 - Director → ME
  • 10
    MEAUJO (534) LIMITED - 2001-07-06
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    icon of calendar 2011-09-09 ~ 2016-12-01
    IIF 11 - Director → ME
  • 11
    CEREBRUS LIMITED - 1999-06-22
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    GISHMIRE LIMITED - 1995-07-19
    VERNALIS RESEARCH LIMITED - 2020-12-04
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-29 ~ 1999-07-27
    IIF 23 - Director → ME
  • 12
    icon of address 11c Alma Road, Snettisham, King's Lynn, England
    Active Corporate (5 parents)
    Equity (Company account)
    474,041 GBP2024-12-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-01-15
    IIF 14 - Director → ME
  • 13
    PHARMENABLE LIMITED - 2023-07-20
    icon of address C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,944,954 GBP2025-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2025-01-15
    IIF 4 - Director → ME
  • 14
    icon of address Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-10
    IIF 15 - Director → ME
  • 15
    icon of address Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2017-02-22
    IIF 7 - Director → ME
  • 16
    REDX PHARMA PLC - 2024-05-09
    REDX PHARMA LIMITED - 2015-03-18
    icon of address Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2017-04-20
    IIF 12 - Director → ME
  • 17
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1994-10-26
    IIF 19 - Director → ME
  • 18
    ROCHGRANGE LIMITED - 1990-08-31
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-02-15
    IIF 17 - Director → ME
    icon of calendar ~ 1993-10-27
    IIF 24 - Secretary → ME
  • 19
    AIMCANE LIMITED - 1987-01-30
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-02-15
    IIF 16 - Director → ME
  • 20
    LIFE SCIENCE CAPITAL LLP - 2009-07-10
    VALLAR LLP - 2020-10-06
    RED SEAL CAPITAL LLP - 2010-04-16
    ENERGY TRANSITION PARTNERS LLP - 2022-03-15
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2008-11-28
    IIF 22 - LLP Member → ME
  • 21
    MAGIC LINES LTD - 2021-05-26
    icon of address 2a Staffordshire Place, Tipping Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -820,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-21 ~ 2025-01-15
    IIF 25 - 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.