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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Slater, John Andrew Duncan

    Related profiles found in government register
  • Slater, John Andrew Duncan
    British

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British company secretary

    Registered addresses and corresponding companies
    • 216 Bath Road, Slough, Berkshire, SL1 4EN

      IIF 7 IIF 8
  • Slater, John Andrew Duncan
    British general counsel

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British business consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Bms World Mission, Didcot, Oxfordshire, OX11 8XA, United Kingdom

      IIF 42
  • Slater, John Andrew Duncan
    British group general counsel born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XD, Uk

      IIF 43
  • Slater, John Andrew Duncan
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Oxon, South Oxfordshire, OX11 8XD

      IIF 44
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kennington Road, London, SE1 7QP

      IIF 45
    • Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 46
    • The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 47
  • Duncan, Andrew John
    British manager born in July 1962

    Registered addresses and corresponding companies
    • 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 48
  • Duncan, Andrew John
    British marketing director born in July 1962

    Registered addresses and corresponding companies
    • 21 Kersey Drive, Selsdon Ridge, South Croydon, Surrey, CR2 8SX

      IIF 49
  • Slater, John Andrew Duncan
    British company director born in January 1953

    Resident in United Kingdom

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

      IIF 50
  • Slater, John Andrew Duncan
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 208, St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 51
  • Slater, John Andrew Duncan
    British general counsel born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British lawyer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Slater, John Andrew Duncan
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ymca, Bridge Street, Guildford, Surrey, GU1 4SB, United Kingdom

      IIF 70
    • 47, Church Road, Hove, East Sussex, BN3 2BE, United Kingdom

      IIF 71
  • John Slater
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 129, Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 72
    • Baptist House, C/o Executive Administrator, Bms World Mission, Po Box 49, 129 Broadway, Didcot, Oxfordshire, OX11 8XA, England

      IIF 73
  • Duncan, Andrew John
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 74
    • Platinum House, St. Marks Hill, Surbiton, KT6 4BH, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Duncan, Andrew John
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kennington Road, London, SE1 7QP

      IIF 79
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 80 IIF 81 IIF 82
    • Oasis Centre 1, Kennington Road, London, SE1 7QP, England

      IIF 83
    • The Oasis Centre, 1 Kennington Road, London, SE1 7QP, England

      IIF 84
  • Duncan, Andrew John
    British chief executive officer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 90
  • Duncan, Andrew John
    British dir m & c born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 91
  • Duncan, Andrew John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Andrew John
    British director bbc born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 101 IIF 102
  • Duncan, Andrew John
    British director marketing and communi born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, Surrey, CR3 5BH

      IIF 103
  • John Andrew Duncan Slater
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 208 St. Moritz Hotel, Trebetherick, Cornwall, PL27 6SD, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 82
  • 1
    4 VENTURES LIMITED
    04106849 SC293921... (more)
    124 Horseferry Road, London
    Active Corporate (27 parents, 12 offsprings)
    Officer
    2004-08-18 ~ 2009-11-17
    IIF 85 - Director → ME
  • 2
    ASHTON PHARMACEUTICALS LIMITED - now
    CELLTECH MANUFACTURING SERVICES LIMITED
    - 2005-09-09 04066383
    ALNERY NO. 2103 LIMITED
    - 2000-12-27 04066383 04066380... (more)
    Ernst And Young Llp, One More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2000-12-20 ~ 2004-10-29
    IIF 33 - Secretary → ME
  • 3
    BAPTIST HOUSE LIMITED
    02366122
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Active Corporate (84 parents)
    Officer
    2014-09-25 ~ 2017-12-05
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    BAPTIST MISSIONARY SOCIETY CORPORATION,(THE)
    00027760
    129 Broadway, Didcot, England
    Active Corporate (83 parents, 1 offspring)
    Officer
    2013-05-05 ~ 2022-03-03
    IIF 42 - Director → ME
  • 5
    BBC CHILDREN IN NEED - now
    THE BBC CHILDREN IN NEED APPEAL
    - 2012-08-09 04723022
    4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2003-04-04 ~ 2005-01-12
    IIF 91 - Director → ME
  • 6
    BBC COMMERCIAL LIMITED - now
    BBC COMMERCIAL HOLDINGS LIMITED
    - 2022-04-01 04463534
    FFW 1979 LIMITED - 2002-08-07
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (49 parents, 10 offsprings)
    Officer
    2003-02-27 ~ 2004-07-16
    IIF 103 - Director → ME
  • 7
    BBC FREE TO VIEW LIMITED
    - now 04435176
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07
    Broadcasting House, Portland Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2002-08-15 ~ 2004-07-16
    IIF 101 - Director → ME
  • 8
    BIG CHIEF PLC
    03024985
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (17 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 99 - Director → ME
  • 9
    BRITISH BIO-TECHNOLOGY LIMITED
    - now 02888200 01985479... (more)
    BRITISH BIOTECH LIMITED - 1994-07-29
    BRITISH BIOTECH LIMITED - 1994-06-03
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 61 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 21 - Secretary → ME
  • 10
    BRITISH BIOTECH (UK) LIMITED
    03364628 02888200... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 60 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 10 - Secretary → ME
  • 11
    BRITISH BIOTECH INTERNATIONAL LIMITED
    03364625
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 66 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 16 - Secretary → ME
  • 12
    BRITISH BIOTECH INVESTMENTS LIMITED
    - now 02885276
    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 (19 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 57 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 12 - Secretary → ME
  • 13
    BRITISH BIOTECH LIMITED
    - now 02680511 02888200... (more)
    GENALIFE LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 68 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 24 - Secretary → ME
  • 14
    BRITISH BIOTECH SERVICES LIMITED
    03364627 03364628... (more)
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 62 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 19 - Secretary → ME
  • 15
    BROUGHTONS OF CHELTENHAM LIMITED
    - now 03862894
    DANEVALE LIMITED - 1999-12-06
    Melton Court, Old Brompton Road, London
    Active Corporate (26 parents)
    Officer
    2011-08-01 ~ 2011-09-30
    IIF 100 - Director → ME
  • 16
    CAMELOT LOTTERIES LIMITED
    - now 02822205 02822203
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    FENBUSH LIMITED - 1993-07-30
    Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 86 - Director → ME
  • 17
    CAMELOT UK LOTTERIES LIMITED
    - now 02822203 02822205
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (104 parents, 3 offsprings)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 87 - Director → ME
  • 18
    CELLTECH GROUP LIMITED - now
    CELLTECH GROUP PLC
    - 2004-12-02 02159282 03731122
    CELLTECH CHIROSCIENCE PLC
    - 1999-12-21 02159282 01472269... (more)
    CELLTECH PLC
    - 1999-08-04 02159282 01472269... (more)
    CELLTECH GROUP PLC
    - 1997-02-28 02159282 03731122
    208 Bath Road, Slough, Berkshire
    Active Corporate (54 parents, 7 offsprings)
    Officer
    ~ 2004-10-29
    IIF 2 - Secretary → ME
  • 19
    CELLTECH JAPAN LIMITED
    - now 03731122
    CELLTECH THERAPEUTICS LIMITED
    - 2003-11-21 03731122 01472269
    CELLTECH CHIROSCIENCE LIMITED
    - 2000-05-16 03731122 01472269... (more)
    CELLTECH GROUP LIMITED - 1999-12-21
    TRUSHELFCO (NO.2496) LIMITED - 1999-11-29
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (13 parents)
    Officer
    2000-05-11 ~ 2004-10-29
    IIF 6 - Secretary → ME
  • 20
    CELLTECH LIMITED
    - now 03872133 02159282... (more)
    TRUSHELFCO (NO.2568) LIMITED - 1999-11-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Officer
    2000-05-10 ~ 2004-10-29
    IIF 8 - Secretary → ME
  • 21
    CELLTECH PENSION TRUSTEES LIMITED
    - now 02873038
    ALNERY NO. 1333 LIMITED - 1994-05-06
    208 Bath Road, Slough, Berkshire
    Active Corporate (26 parents)
    Officer
    1994-05-24 ~ 2004-10-29
    IIF 7 - Secretary → ME
  • 22
    CELLTECH PHARMA EUROPE LIMITED
    - now 02649419
    MEDEVA EUROPE LIMITED
    - 2001-12-10 02649419
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (30 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 32 - Secretary → ME
  • 23
    CELLTECH R&D LIMITED
    - now 01472269
    CELLTECH CHIROSCIENCE LIMITED
    - 2001-04-02 01472269 02159282... (more)
    CELLTECH THERAPEUTICS LIMITED
    - 2000-05-16 01472269 03731122
    CELLTECH LIMITED
    - 1994-10-03 01472269 02159282... (more)
    ALNERY NO.31 LIMITED
    - 1980-12-31 01472269 01876993... (more)
    208 Bath Road, Slough, Berkshire
    Active Corporate (43 parents, 1 offspring)
    Officer
    ~ 2004-10-29
    IIF 5 - Secretary → ME
  • 24
    CEREBRUS LIMITED
    - now 03931290 03070163
    VERNALIS RESEARCH LIMITED - 2000-05-19
    ALNERY NO. 1962 LIMITED - 2000-03-17
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 69 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 25 - Secretary → ME
  • 25
    CEREXUS LIMITED
    - now 03545600
    INTERCEDE 1322 LIMITED - 1998-05-28
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 65 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 26 - Secretary → ME
  • 26
    CHANNEL 4 RADIO LIMITED
    06069519 06069140
    124 Horseferry Road, London
    Dissolved Corporate (8 parents)
    Officer
    2007-03-29 ~ 2009-11-17
    IIF 82 - Director → ME
  • 27
    CHANNEL 4 RADIO SERVICES LIMITED
    06069140 06069519
    124 Horseferry Road, London
    Dissolved Corporate (8 parents)
    Officer
    2007-03-29 ~ 2009-11-17
    IIF 81 - Director → ME
  • 28
    CHIROSCIENCE GROUP LIMITED
    - now 02837816
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (31 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 1 - Secretary → ME
  • 29
    CHIROSCIENCE R&D LIMITED
    - now 03503756
    CHIROTECH TECHNOLOGY LIMITED - 1998-02-27
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (15 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 29 - Secretary → ME
  • 30
    CISL LIMITED
    - now 03228861 02822300
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09
    PACKETCATCH LIMITED - 1996-09-06
    C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 89 - Director → ME
  • 31
    CONFIRMANT LIMITED
    - now 04177286
    MAWLAW 544 LIMITED - 2001-06-13
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (20 parents)
    Officer
    2003-05-21 ~ 2004-10-29
    IIF 37 - Director → ME
  • 32
    DARWIN DISCOVERY LIMITED
    03515202
    208 Bath Road, Slough, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    1999-11-02 ~ 2004-10-29
    IIF 31 - Secretary → ME
  • 33
    DTV SERVICES LIMITED
    - now 04435179
    DWSCO 2284 LIMITED - 2002-08-13
    Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (70 parents)
    Officer
    2003-01-16 ~ 2004-07-15
    IIF 102 - Director → ME
  • 34
    EVANS HEALTHCARE LIMITED
    - now 02023215
    PRECIS (497) LIMITED - 1986-09-19
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (20 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 30 - Secretary → ME
  • 35
    GUILDFORD Y.M.C.A. LIMITED
    02049205 02699935
    Bridge Street, Guildford, Surrey
    Dissolved Corporate (40 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 50 - Director → ME
  • 36
    H.R. OWEN DEALERSHIPS LIMITED
    - now 02832555 03277474
    CITYGATE DEALERSHIPS LIMITED - 2006-12-18
    CITYGATE BOW LIMITED - 1994-02-15
    Melton Court, Old Brompton Road, London
    Active Corporate (25 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 96 - Director → ME
  • 37
    H.R.OWEN PLC
    - now 01753134
    MALAYA GROUP PLC - 1997-05-01
    EARLDRAKE LIMITED - 1983-11-17
    Melton Court, Old Brompton Road, London
    Active Corporate (43 parents, 26 offsprings)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 92 - Director → ME
  • 38
    HMV GROUP PLC
    - now 03412290 00411080
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    Hill House, 1 Little New Street, London
    Dissolved Corporate (38 parents)
    Officer
    2009-03-13 ~ 2013-01-06
    IIF 90 - Director → ME
  • 39
    HOLLAND PARK LIMITED
    - now 01831367
    MASKFERN LIMITED - 1984-12-07
    Melton Court, Old Brompton Road, London
    Active Corporate (25 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 97 - Director → ME
  • 40
    INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED
    01214674
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (27 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 40 - Secretary → ME
  • 41
    IONIX PHARMACEUTICALS LIMITED
    - now 04217756
    TYREINDEX LIMITED - 2001-06-27
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2005-07-26 ~ 2009-09-30
    IIF 52 - Director → ME
    2005-07-26 ~ 2009-09-30
    IIF 23 - Secretary → ME
  • 42
    JACK BARCLAY LIMITED
    00719989
    Melton Court, Old Brompton Road, London
    Active Corporate (32 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 94 - Director → ME
  • 43
    LIGAND UK DEVELOPMENT LIMITED - now
    VERNALIS DEVELOPMENT LIMITED
    - 2020-12-03 02600483
    VERNALIS LIMITED - 2003-10-01
    VANGUARD MEDICA LIMITED - 2000-05-19
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 53 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 9 - Secretary → ME
  • 44
    LIGAND UK GROUP LIMITED - now
    VERNALIS GROUP LIMITED
    - 2020-12-03 03137449
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 54 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 15 - Secretary → ME
  • 45
    LIGAND UK LIMITED - now
    VERNALIS LIMITED - 2020-12-03
    VERNALIS PLC
    - 2018-10-11 02304992 03547855... (more)
    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
    Active Corporate (60 parents, 7 offsprings)
    Officer
    2004-11-18 ~ 2009-09-30
    IIF 55 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 22 - Secretary → ME
  • 46
    LIGAND UK RESEARCH LIMITED - now
    VERNALIS RESEARCH LIMITED
    - 2020-12-04 03070163 03931290
    CEREBRUS PHARMACEUTICALS LIMITED - 2000-05-19
    CEREBRUS LIMITED - 1999-06-22
    GISHMIRE LIMITED - 1995-07-19
    C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 56 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 20 - Secretary → ME
  • 47
    LONDON LOTUS CENTRE LIMITED
    - now 00882448
    LONDON LOTUS SERVICE CENTRE LIMITED - 1997-05-01
    L.S.C.SERVICE CENTRE LIMITED - 1989-10-19
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (19 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 95 - Director → ME
  • 48
    LONZA BIOLOGICS INTERNATIONAL LIMITED - now
    CELLTECH BIOLOGICS INTERNATIONAL LIMITED
    - 1996-07-01 02768318
    CELLTECH INTERNATIONAL LIMITED
    - 1995-06-09 02768318
    ALNERY NO. 1255 LIMITED - 1993-02-17
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (20 parents)
    Officer
    1993-02-26 ~ 1996-06-28
    IIF 3 - Secretary → ME
  • 49
    LONZA BIOLOGICS PLC - now
    CELLTECH BIOLOGICS PLC
    - 1996-07-01 02742471
    228 Bath Road, Slough, Berkshire
    Active Corporate (36 parents)
    Officer
    1992-08-25 ~ 1996-06-28
    IIF 41 - Secretary → ME
  • 50
    MALAYA DEALERSHIPS LIMITED
    - now 00475426
    MALAYA GARAGE (CRAWLEY) LIMITED - 1997-05-01
    MALAYA GARAGE LIMITED - 1988-02-17
    PRESTIGE CAR CENTRE LIMITED - 1981-12-31
    MALAYA GARAGE (MIDLANDS) LIMITED - 1980-12-31
    R.C.P. HOLDING COMPANY LIMITED - 1978-12-31
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (20 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 93 - Director → ME
  • 51
    MEDEVA INTERNATIONAL LIMITED
    - now 02618338
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (19 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 35 - Secretary → ME
  • 52
    MEDEVA LIMITED
    - now 02086530
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (32 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 34 - Secretary → ME
  • 53
    MEDEVA UK PENSION LIMITED
    - now 03014562
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    208 Bath Road, Slough, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 27 - Secretary → ME
  • 54
    NATIONAL LOTTERY ENTERPRISES LIMITED
    - now 02878486
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2014-11-01 ~ 2017-06-21
    IIF 88 - Director → ME
  • 55
    OASIS CHARITABLE TRUST
    02818823 05904876
    1 Kennington Road, London
    Active Corporate (43 parents, 7 offsprings)
    Officer
    2009-07-17 ~ 2017-01-25
    IIF 79 - Director → ME
  • 56
    OASIS COLLEGE OF HIGHER EDUCATION
    07286376
    1 Kennington Road, London
    Active Corporate (13 parents)
    Officer
    2011-09-28 ~ 2017-08-08
    IIF 45 - Director → ME
  • 57
    OASIS INTERNATIONAL ASSOCIATION
    - now 04255992
    OASIS INTERNATIONAL ASSOCIATION LIMITED - 2003-01-10
    Oasis Centre 1, Kennington Road, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2020-09-01
    IIF 47 - Director → ME
    2016-09-01 ~ 2018-05-02
    IIF 84 - Director → ME
  • 58
    OASIS ST MARTINS VILLAGE LTD - now
    OASIS INTERNATIONAL FOUNDATION
    - 2025-01-31 10530208
    2nd Floor The Oasis Centre, 1 Kennington Road, London
    Active Corporate (20 parents)
    Officer
    2017-02-14 ~ 2018-05-02
    IIF 83 - Director → ME
    2017-02-14 ~ 2020-09-01
    IIF 46 - Director → ME
  • 59
    OXFORD GLYCOSCIENCES
    - now 02723527 02271935
    OXFORD GLYCOSCIENCES PLC.
    - 2003-07-30 02723527 02271935
    OXFORD GLYCOSYSTEMS GROUP PLC - 1996-01-24
    TRANSCLAIM LIMITED - 1992-11-03
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (42 parents)
    Officer
    2003-04-17 ~ 2004-10-29
    IIF 39 - Director → ME
  • 60
    OXFORD GLYCOSCIENCES (UK) LIMITED
    - now 02271935 02723527... (more)
    OXFORD GLYCOSYSTEMS LIMITED - 1996-07-18
    EQUALBEAM LIMITED - 1988-07-27
    208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (38 parents)
    Officer
    2003-05-30 ~ 2004-10-29
    IIF 36 - Director → ME
  • 61
    OXFORD GLYCOTHERAPEUTICS LIMITED
    - now 02960387
    NORDICPLAN LIMITED - 1994-08-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (25 parents)
    Officer
    2003-05-30 ~ 2004-10-29
    IIF 38 - Director → ME
  • 62
    RIBOTARGETS HOLDINGS LIMITED
    - now 03339154
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 59 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 17 - Secretary → ME
  • 63
    RIBOTARGETS LIMITED
    - now 02899038 03219804
    NEURES LIMITED - 2003-10-01
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 63 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 11 - Secretary → ME
  • 64
    THE BAPTIST ASSEMBLY
    06782754
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 65
    THE BAPTIST MISSIONARY SOCIETY
    10849689
    129 Broadway, Oxon, South Oxfordshire
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2017-07-04 ~ 2022-03-03
    IIF 44 - Director → ME
  • 66
    THE COMMUNITY CHANNEL
    03655220
    10 Queen Street Place, London
    Converted / Closed Corporate (32 parents)
    Officer
    2006-07-11 ~ now
    IIF 80 - Director → ME
  • 67
    THE MEDIA TRUST
    - now 02895790
    TIMEDOPTION LIMITED - 1994-10-07
    Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (60 parents, 1 offspring)
    Officer
    2006-07-11 ~ 2018-05-23
    IIF 74 - Director → ME
  • 68
    TIM BIDCO 1 LIMITED
    10605742
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-06-04 ~ now
    IIF 75 - Director → ME
  • 69
    TIM HOLDCO LIMITED
    10605586
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2018-06-04 ~ now
    IIF 77 - Director → ME
  • 70
    TRAVELOPIA CENTRAL OPERATIONS LIMITED
    10618310
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-04-26 ~ now
    IIF 78 - Director → ME
  • 71
    TRAVELOPIA HOLDINGS LIMITED
    - now 05934241
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (23 parents, 20 offsprings)
    Officer
    2018-06-06 ~ now
    IIF 76 - Director → ME
  • 72
    UCB IRELAND - now
    CELLTECH U.S.
    - 2005-12-12 02929127
    ALNERY NO. 1364 LIMITED
    - 1994-09-20 02929127 02968073... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (22 parents)
    Officer
    1994-09-20 ~ 2004-10-29
    IIF 4 - Secretary → ME
  • 73
    UCB PHARMA LIMITED - now
    CELLTECH PHARMACEUTICALS LIMITED
    - 2004-12-30 00209905
    MEDEVA PHARMA LIMITED
    - 2001-04-02 00209905
    EVANS MEDICAL LIMITED - 1998-07-06
    208 Bath Road, Slough, Berkshire
    Active Corporate (62 parents)
    Officer
    2001-01-31 ~ 2004-10-29
    IIF 28 - Secretary → ME
  • 74
    ULLET 65 LIMITED
    09263963
    Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    UNILEVER BESTFOODS UK LIMITED - now
    VAN DEN BERGH FOODS LIMITED
    - 2002-07-01 00043520
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    1 More London Place, London
    Dissolved Corporate (46 parents)
    Officer
    1997-04-01 ~ 2000-03-13
    IIF 48 - Director → ME
  • 76
    UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD - now
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE)
    - 2005-10-31 00885183
    10 Bloomsbury Way, London, United Kingdom
    Active Corporate (91 parents)
    Officer
    1999-01-12 ~ 1999-12-06
    IIF 49 - Director → ME
  • 77
    VANGUARD MEDICA LIMITED
    - now 03547855 02600483
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 58 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 13 - Secretary → ME
  • 78
    VERNALIS (CAMBRIDGE) LIMITED
    - now 03219804
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2008-11-14 ~ 2009-09-30
    IIF 64 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 14 - Secretary → ME
  • 79
    VERNALIS (R&D) LIMITED
    - now 01985479
    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
    Active Corporate (39 parents, 1 offspring)
    Officer
    2008-04-20 ~ 2009-09-30
    IIF 67 - Director → ME
    2004-10-29 ~ 2009-09-30
    IIF 18 - Secretary → ME
  • 80
    WESTERN MOTOR WORKS (CHISLEHURST) LIMITED
    00817873
    Melton Court, Old Brompton Road, London
    Dissolved Corporate (15 parents)
    Officer
    2010-10-04 ~ 2011-09-30
    IIF 98 - Director → ME
  • 81
    YMCA DOWNSLINK GROUP
    - now 03853734 02699935
    SUSSEX CENTRAL YMCA - 2014-03-04
    HOVE YMCA - 2009-09-24
    Reed House, 47 Church Road, Hove, East Sussex
    Active Corporate (54 parents)
    Officer
    2014-04-01 ~ 2020-10-16
    IIF 71 - Director → ME
  • 82
    YMCA FAIRTHORNE HOUSING - now
    YMCA SOUTHERN COUNTIES
    - 2015-09-24 07820865
    Fairthorne Manor Botley Road, Curbridge, Southampton, England
    Active Corporate (24 parents)
    Officer
    2011-10-24 ~ 2014-03-31
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.