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

Martin, Anthony Francis, Dr

    Related profiles found in government register
  • Martin, Anthony Francis, Dr
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, Cambridge Science Park, Milton Road, Cambridge, CB4 0FL

      IIF 1
  • Martin, Anthony Francis, Dr
    Irish co director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechlands, Penfold Lane Holmer Green, High Wycombe, Buckinghamshire, HP15 6XW

      IIF 2
  • Martin, Anthony Francis, Dr
    Irish consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bertarelli Building, Bourn Hall, High Street, Bourn, Cambridgeshire, CB23 2TN, United Kingdom

      IIF 3
    • icon of address Beechlands, Penfold Lane Holmer Green, High Wycombe, Buckinghamshire, HP15 6XW

      IIF 4
  • Martin, Anthony Francis, Dr
    Irish director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechlands, Penfold Lane Holmer Green, High Wycombe, Buckinghamshire, HP15 6XW

      IIF 5 IIF 6
  • Martin, Anthony Francis, Dr
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 7
  • Martin, Anthony Francis, Dr
    British consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beaumont Place, Hadley Highstone, Barnet, Hertfordshire, EN5 4PR, England

      IIF 8
  • Martin, Anthony Francis, Dr
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harston Mill, Harston, Cambridge, CB22 7GG, Uk

      IIF 9
    • icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Herts, SG1 2FX, United Kingdom

      IIF 10
  • Martin, Anthony Francis, Dr
    British company director born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, Didcot Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PD, Uk

      IIF 11
  • Martin, Anthony Francis, Doctor
    British chief executive born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Tuckers Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SY

      IIF 12
  • Martin, Anthony Francis, Doctor
    British chief executive officer born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Tuckers Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SY

      IIF 13 IIF 14
  • Martin, Anthony Francis, Doctor
    British consultant born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Tuckers Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SY

      IIF 15 IIF 16 IIF 17
  • Martin, Anthony Francis, Doctor
    British general manager born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Tuckers Drive, Holmer Green, High Wycombe, Buckinghamshire, HP15 6SY

      IIF 18
  • Dr Anthony Francis Martin
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 19
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    icon of address 16 Crendon Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-01-31
    Officer
    icon of calendar 2007-01-12 ~ 2012-03-15
    IIF 6 - Director → ME
  • 2
    ABCAM LIMITED - 2005-10-26
    ABCAM PLC - 2023-12-12
    TAYVIN 103 LIMITED - 1998-03-26
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2016-10-31
    IIF 1 - Director → ME
  • 3
    BRITISH BIO-TECHNOLOGY PRODUCTS LIMITED - 1993-09-06
    LEADEROD LIMITED - 1991-10-28
    R & D SYSTEMS EUROPE LTD. - 2016-02-17
    icon of address 19 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-13 ~ 1993-03-12
    IIF 18 - Director → ME
  • 4
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1993-03-18 ~ 1993-10-26
    IIF 12 - Director → ME
  • 5
    BIOCONSULT LTD - 2017-06-27
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,419 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2017-06-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-16 ~ 1994-03-31
    IIF 13 - Director → ME
  • 7
    CELSIS LIMITED - 2016-06-28
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    SKYCHASE LIMITED - 1992-04-29
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    icon of calendar 1993-03-15 ~ 1994-03-31
    IIF 14 - Director → ME
  • 8
    FARAS DIAGNOSTICS PLC - 1992-08-18
    TEPNEL DIAGNOSTICS PLC - 1994-08-11
    GEN-PROBE LIFE SCIENCES LTD. - 2014-03-31
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-08 ~ 1997-10-03
    IIF 17 - Director → ME
  • 9
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    icon of address 10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2014-11-25
    IIF 11 - Director → ME
  • 10
    NEUTEC PHARMA PLC - 2006-10-13
    HALLCO 125 PLC - 1997-02-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-27 ~ 2006-09-08
    IIF 4 - Director → ME
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Officer
    icon of calendar 2010-05-01 ~ 2021-06-01
    IIF 3 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2008-06-12
    IIF 5 - Director → ME
  • 13
    IMMUNE REGULATION LIMITED - 2021-02-27
    PEPTINNOVATE LIMITED - 2018-10-03
    NEWINCCO 1132 LIMITED - 2011-11-18
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2018-07-31
    IIF 10 - Director → ME
  • 14
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2010-11-15
    IIF 2 - Director → ME
  • 15
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-06 ~ 2015-06-25
    IIF 9 - Director → ME
  • 16
    TEPNEL PATHWAY PRODUCTS LIMITED - 1999-06-21
    TAVITON LIMITED - 1993-04-01
    icon of address Heron House, Crewe Road, Wythenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-17 ~ 1997-10-03
    IIF 16 - Director → ME
  • 17
    icon of address Heron House Oaks Businss Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1997-10-03
    IIF 15 - Director → ME
  • 18
    MSL MEDICAL WOUND CARE LIMITED - 2004-07-16
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2013-03-12
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.