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

Ross, Iain Gladstone

    Related profiles found in government register
  • Ross, Iain Gladstone
    British chief executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 1
  • Ross, Iain Gladstone
    British chief executive officer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Iain Gladstone
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Iain Gladstone
    British consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 28
  • Ross, Iain Gladstone
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 29
    • icon of address New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 30
    • icon of address Herons Ghyll, Tilford Road, Tilford, Farnham, GU10 2DD, England

      IIF 31 IIF 32
    • icon of address Herons Ghyll, Tilford Road, Tilford, Farnham, GU10 2DD, United Kingdom

      IIF 33
    • icon of address 27, Eastcastle Street, London, W1W 8DH

      IIF 34
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 35
    • icon of address 46, Cannon Street, London, EC4N 6JJ, United Kingdom

      IIF 36
    • icon of address 4th Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

      IIF 37
    • icon of address Effie Road, Fulham, London, SW6 1TB

      IIF 38
    • icon of address Mereside, Alderley Park, Alderley Edge, Macclesfield, England, SK10 4TG, England

      IIF 39
    • icon of address 3140 Rowan Place, John Smith Drive, Oxford Business Park South, Oxford, OX4 2WB, England

      IIF 40
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 41 IIF 42 IIF 43
  • Ross, Iain Gladstone
    British director celltech plc born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 51
  • Ross, Iain Gladstone
    British none born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, England

      IIF 52
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD, United Kingdom

      IIF 53
  • Ross, Iain Gladstone
    British pharaceutical executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 54
  • Ross, Iain Gladstone
    British pharmaceutical executive born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Iain Gladstone
    British pharmacutical director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 58
  • Mr Iain Gladstone Ross
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Farnham, GU10 2DD, United Kingdom

      IIF 59
    • icon of address Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD

      IIF 60
  • Ross, Iain Gladstone

    Registered addresses and corresponding companies
    • icon of address Herons Ghyll, Tilford Road, Tilford, Farnham, GU10 2DD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 125 Hadlow Road, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,012 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Herons Ghyll, Tilford Road, Tilford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OXFORD BIODYNAMICS LIMITED - 2016-10-13
    icon of address 3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    RENEURON HOLDINGS PLC - 2003-10-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 24 - Director → ME
  • 6
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 27 - Director → ME
  • 7
    ST JAMES'S MGP LIMITED - 2004-06-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 25 - Director → ME
  • 8
    SYSTEMTIP LIMITED - 1997-11-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Herons Ghyll Tilford Road, Tilford, Farnham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 34 - Director → ME
  • 11
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
Ceased 45
  • 1
    LOVE OF THE GAME LIMITED - 2013-12-23
    icon of address The Ebb Stadium, High Street, Aldershot, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -979,417 GBP2024-06-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-02-01
    IIF 29 - Director → ME
  • 2
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    icon of address Dominion Way, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2002-09-30
    IIF 50 - Director → ME
  • 3
    ALLERGY THERAPEUTICS LTD - 2004-09-24
    HAMSUDD TWO THOUSAND AND ONE LIMITED - 1998-03-26
    icon of address Dominion Way, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2002-09-30
    IIF 45 - Director → ME
  • 4
    BIOPLASM LIMITED - 1996-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2000-12-15
    IIF 3 - Director → ME
  • 5
    KELJED LIMITED - 1997-09-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2000-12-15
    IIF 4 - Director → ME
  • 6
    ANGLE PLC
    - now
    ANGLE LIMITED - 2004-02-27
    PINCO 2055 LIMITED - 2004-01-29
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2006-03-31
    IIF 49 - Director → ME
  • 7
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 1992-02-26 ~ 1992-11-02
    IIF 51 - Director → ME
  • 8
    BIVICTRIX THERAPEUTICS PLC - 2024-09-18
    BIVICTRIX PLC - 2021-08-05
    icon of address Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2023-12-05
    IIF 39 - Director → ME
  • 9
    THE HAVEN TRUST - 2005-03-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2011-02-19
    IIF 28 - Director → ME
  • 10
    CELLTECH GROUP PLC - 2004-12-02
    CELLTECH CHIROSCIENCE PLC - 1999-12-21
    CELLTECH PLC - 1999-08-04
    CELLTECH GROUP PLC - 1997-02-28
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1991-06-27 ~ 1995-10-31
    IIF 17 - Director → ME
  • 11
    CELLTECH CHIROSCIENCE LIMITED - 2001-04-02
    CELLTECH THERAPEUTICS LIMITED - 2000-05-16
    CELLTECH LIMITED - 1994-10-03
    ALNERY NO.31 LIMITED - 1980-12-31
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-06-27 ~ 1995-10-31
    IIF 15 - Director → ME
  • 12
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    icon of address 4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2020-02-10
    IIF 7 - Director → ME
  • 13
    HALLCO 470 LIMITED - 2000-07-27
    icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-15 ~ 2007-07-05
    IIF 54 - Director → ME
  • 14
    HALLCO 883 LIMITED - 2003-09-19
    icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2007-07-05
    IIF 48 - Director → ME
  • 15
    TISSUE THERAPIES EUROPE LIMITED - 2016-05-12
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2015-09-17
    IIF 53 - Director → ME
  • 16
    TRIZELL LTD - 2024-06-19
    FINVECTOR VISION THERAPIES LTD - 2016-07-12
    ARK THERAPEUTICS LIMITED - 2013-04-26
    EUROGENE LIMITED - 2001-01-31
    GLADSELECT LIMITED - 1997-07-01
    icon of address Drayton Hall, Church Road, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-03-15
    IIF 37 - Director → ME
  • 17
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    HALLCO 460 PLC - 2000-11-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-08-19
    IIF 41 - Director → ME
  • 18
    SR RESEARCH LTD - 2001-02-16
    SR PHARMA LTD - 1999-06-21
    icon of address 27 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    120,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-12-21
    IIF 32 - Director → ME
  • 19
    CUSHOLD LIMITED - 1999-02-04
    icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-10 ~ 2002-04-03
    IIF 21 - Director → ME
  • 20
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    IIF 47 - Director → ME
  • 21
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED - 1996-07-01
    CELLTECH INTERNATIONAL LIMITED - 1995-06-09
    ALNERY NO. 1255 LIMITED - 1993-02-17
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1995-10-31
    IIF 18 - Director → ME
  • 22
    CELLTECH BIOLOGICS PLC - 1996-07-01
    icon of address 228 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-25 ~ 1995-10-31
    IIF 19 - Director → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2000-12-15
    IIF 5 - Director → ME
  • 24
    icon of address Unit 3 Regents Court, South Way, Andover, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    511,725 GBP2023-12-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-05-20
    IIF 14 - Director → ME
  • 25
    POWERSTAX PUBLIC LIMITED COMPANY - 2015-04-01
    ADVANCED POWER CONVERSION PLC - 2005-05-17
    TT POWER LIMITED - 1992-06-11
    icon of address Unit 5 & 6 Heron Avenue, Wickford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-14 ~ 2013-08-21
    IIF 6 - Director → ME
  • 26
    ARK THERAPEUTICS GROUP PLC - 2015-03-05
    ARK THERAPEUTICS GROUP LIMITED - 2004-02-25
    ARK THERAPEUTICS GROUP PLC - 2002-08-15
    FIRSTJASPER PUBLIC LIMITED COMPANY - 2002-02-01
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-16
    IIF 30 - Director → ME
  • 27
    icon of address 6th Floor One London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2005-09-29
    IIF 13 - Director → ME
  • 28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2000-12-15
    IIF 1 - Director → ME
  • 29
    TOTALMODERN LIMITED - 1999-12-10
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-17 ~ 1999-11-17
    IIF 20 - Director → ME
  • 30
    SWIFT 976 LIMITED - 1985-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-04 ~ 2000-12-15
    IIF 44 - Director → ME
  • 31
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-10-02 ~ 2000-12-15
    IIF 16 - Director → ME
  • 32
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 1996-02-19 ~ 2000-12-15
    IIF 43 - Director → ME
  • 33
    QUADRANT HEALTHCARE (UK) LIMITED - 2000-07-24
    ANDARIS LIMITED - 1999-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 2000-12-15
    IIF 2 - Director → ME
  • 34
    DANCEFUTURE LIMITED - 1995-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2000-12-15
    IIF 23 - Director → ME
  • 35
    icon of address Mereside, Alderley Park, Macclesfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2021-05-31
    IIF 12 - Director → ME
  • 36
    REDX METABOLIC LIMITED - 2014-12-23
    icon of address Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2021-05-31
    IIF 11 - Director → ME
  • 37
    REDX NEWCO LIMITED - 2014-10-21
    icon of address Block 33 Mereside, Alderley Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2021-05-31
    IIF 10 - Director → ME
  • 38
    icon of address Block 33 Mereside, Alderley Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2021-05-31
    IIF 9 - Director → ME
  • 39
    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, 4 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2021-05-31
    IIF 8 - Director → ME
  • 40
    STANFORD ROOK LIMITED - 2015-09-30
    icon of address 27 Eastcastle Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-12-21
    IIF 31 - Director → ME
    icon of calendar 2005-08-02 ~ 2010-02-25
    IIF 55 - Director → ME
  • 41
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2010-02-27
    IIF 57 - Director → ME
    icon of calendar 2003-01-07 ~ 2003-03-04
    IIF 58 - Director → ME
  • 42
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2014-07-10
    IIF 36 - Director → ME
  • 43
    LAW 857 LIMITED - 1997-10-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2011-02-19
    IIF 38 - Director → ME
  • 44
    ULIVE PLC - 2010-12-17
    COBCO 827 PLC - 2007-05-11
    icon of address Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2007-05-11 ~ 2007-07-24
    IIF 56 - Director → ME
  • 45
    THE YELLOW CROSS COMPANY LIMITED - 2007-12-12
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,843 GBP2021-10-31
    Officer
    icon of calendar 2008-08-01 ~ 2019-04-17
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.