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

Ward, Iain Stuart

    Related profiles found in government register
  • Ward, Iain Stuart

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 1 IIF 2
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

      IIF 3 IIF 4 IIF 5
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 7
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 8 IIF 9
    • icon of address Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 10
    • icon of address Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 11 IIF 12 IIF 13
    • icon of address Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 16 IIF 17
    • icon of address Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 18
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle, Tyne & Wear, NE12 8BS, England

      IIF 19
    • icon of address Aesica Pharmacueticals Ltd, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 20
    • icon of address Q5, Aesica Pharmaceuticals Ltd, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 21
    • icon of address Q5, Quorum Business Park, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 22
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS

      IIF 23
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 24
    • icon of address Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 25 IIF 26
    • icon of address Wing B, Building 5700, Spires House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2RW, United Kingdom

      IIF 27
  • Ward, Iain

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 28
  • Ward, Iain Stuart
    British

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW

      IIF 29
  • Ward, Iain Stuart
    British associate general counsel born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibbs Building, 215 Euston Road, London, NW1 2BE

      IIF 30
  • Ward, Iain Stuart
    British general counsel born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 31
  • Ward, Iain Stuart
    British general counsel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 32
  • Ward, Iain Stuart
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW

      IIF 33 IIF 34 IIF 35
    • icon of address ., Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8EP, United Kingdom

      IIF 37 IIF 38
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, United Kingdom

      IIF 39
  • Ward, Iain Stuart
    British legal councel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q5, Quorum Business Park, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 40
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS

      IIF 41
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 42
    • icon of address Q5, Quorum Business Park, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 43
  • Ward, Iain Stuart
    British legal counsel, company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q5, Quorum Business Park, Benton Lane, Newcastle, Tyne & Wear, NE12 8BS, England

      IIF 44
    • icon of address Aesica Pharmacueticals Ltd, Aesica Pharmaceuticals, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 45
    • icon of address Q5, Aesica Pharmaceuticals Ltd, Q5, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 46
  • Ward, Iain Stuart
    British solicitor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 47
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

      IIF 48 IIF 49 IIF 50
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 52
    • icon of address Woodlea, Cherry Tree Lane, Lee Common, Great Missenden, HP16 9LB, England

      IIF 53
    • icon of address Wellcome Trust, Gibbs Building, 215 Euston Road, London, NW1 2BE, United Kingdom

      IIF 54
  • Mr Iain Stuart Ward
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlea, Cherry Tree Lane, Lee Common, Great Missenden, HP16 9LB, England

      IIF 55
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sovereign House, Vision Park Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2020-12-18 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-12-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Woodlea Cherry Tree Lane, Lee Common, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,012.05 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 42 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 24 - Secretary → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 41 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 23 - Secretary → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 44 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 19 - Secretary → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 43 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 26 - Secretary → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 32 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 25 - Secretary → ME
  • 6
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 45 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 20 - Secretary → ME
  • 7
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 46 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 21 - Secretary → ME
  • 8
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 8 - Secretary → ME
  • 9
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 15 - Secretary → ME
  • 10
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 13 - Secretary → ME
  • 11
    BESPAK HOLDINGS LIMITED - 2024-06-20
    BONUSDOM LIMITED - 2000-06-09
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 9 - Secretary → ME
  • 12
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 12 - Secretary → ME
  • 13
    icon of address Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2023-03-21
    IIF 31 - Director → ME
    icon of calendar 2020-12-18 ~ 2023-01-18
    IIF 1 - Secretary → ME
  • 14
    GW PHARMACEUTICALS PLC - 2021-06-04
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    MAWLAW 541 PLC - 2001-03-06
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2023-01-13
    IIF 39 - Director → ME
    icon of calendar 2021-08-12 ~ 2023-01-13
    IIF 28 - Secretary → ME
  • 15
    GW GLOBAL SERVICES LIMITED - 2019-10-24
    CANNABINOID RESEARCH INSTITUTE LIMITED - 2019-09-02
    CRI (UK) LIMITED - 2002-09-11
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 51 - Director → ME
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 4 - Secretary → ME
  • 16
    MAWLAW 509 LIMITED - 2000-08-15
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2023-03-21
    IIF 50 - Director → ME
    icon of calendar 2020-12-18 ~ 2023-01-18
    IIF 3 - Secretary → ME
  • 17
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 16 - Secretary → ME
  • 18
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,209,289 GBP2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 10 - Secretary → ME
  • 19
    GW PHARMA LIMITED - 2024-09-12
    GW PHARMACEUTICALS LIMITED - 2001-06-01
    TRADECHROME LIMITED - 1999-04-21
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 49 - Director → ME
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 5 - Secretary → ME
  • 20
    GW RESEARCH LIMITED - 2023-11-20
    G-PHARM LIMITED - 2011-10-03
    G W PHARMACEUTICALS LIMITED - 1999-04-21
    TITANITE LIMITED - 1998-05-18
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 48 - Director → ME
    icon of calendar 2020-12-18 ~ 2023-01-13
    IIF 6 - Secretary → ME
  • 21
    icon of address 80 Charlotte Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ 2023-01-13
    IIF 27 - Secretary → ME
  • 22
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 18 - Secretary → ME
  • 23
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 11 - Secretary → ME
  • 24
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 40 - Director → ME
    icon of calendar 2014-11-12 ~ 2015-11-02
    IIF 22 - Secretary → ME
  • 25
    SHIRE GLOBAL FINANCE - 2008-07-30
    SHIRE GLOBAL FINANCE LIMITED - 2008-06-13
    TRUSHELFCO (NO.3144) LIMITED - 2005-04-15
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-06-18
    IIF 36 - Director → ME
  • 26
    GAC NO. 37 LIMITED - 1996-04-15
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-17 ~ 2007-06-18
    IIF 34 - Director → ME
  • 27
    SHIRE NORTH AMERICA INVESTMENTS LIMITED - 2003-03-26
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-17 ~ 2007-06-18
    IIF 35 - Director → ME
  • 28
    TKT UK LIMITED - 2005-12-12
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2014-07-01
    IIF 37 - Director → ME
  • 29
    SHIRE PHARMACEUTICALS GROUP LIMITED - 2008-06-13
    SHIRE PHARMACEUTICALS GROUP PLC - 2005-11-25
    BARNHILL PLC - 1994-12-13
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2007-06-17 ~ 2007-06-18
    IIF 33 - Director → ME
  • 30
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2014-04-02
    IIF 38 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-06-18
    IIF 29 - Secretary → ME
  • 31
    STEVENAGE BIOSCIENCE PARK - 2010-08-02
    icon of address Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4,985,871 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-07-31
    IIF 54 - Director → ME
  • 32
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 17 - Secretary → ME
  • 33
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-02
    IIF 14 - Secretary → ME
  • 34
    BEOWULF GENOMICS LIMITED - 2004-05-07
    PATHOGENOMICS LIMITED - 1997-07-17
    PRECIS (1452) LIMITED - 1996-08-30
    icon of address Gibbs Building, 215 Euston Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2018-07-31
    IIF 30 - 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.