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 banker born in January 1954

    Resident in England

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

      IIF 1
  • Mcpartland, Peter
    British company director born in January 1954

    Resident in England

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

      IIF 2
    • C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9AD, United Kingdom

      IIF 3
    • Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 4
    • Abton House, Wedal Road, Heath, Cardiff, CF14 3QX

      IIF 5
    • The Langley Building, Southmoor Road, Wythenshawe, Manchester, M23 9QZ, England

      IIF 6
    • Jubilee House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 7
    • Innovation Centre, Colney Lane, Colney, Norwich, NR4 7GJ, England

      IIF 8
  • Mcpartland, Peter
    British consultant born in January 1954

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • Floor 9, Lowry House, 17 Marble Street, Manchester, Greater Manchester, M2 3AW, United Kingdom

      IIF 11
  • Mcpartland, Peter
    British executive born in January 1954

    Resident in England

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

      IIF 12
  • Mcpartland, Peter
    British investment director born in January 1954

    Resident in England

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

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

    Resident in England

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

      IIF 14 IIF 15
    • Stapleford Granary, Bury Road, Stapleford, Cambridge, CB22 5BP, England

      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
    • 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
    • Oakdene Court 613 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5UA

      IIF 23
  • Mcpartland, Peter
    British

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

      IIF 24
  • Mcpartland, Peter
    British volunteer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, 294-296 Mill Street, Liverpool, L8 6QW, England

      IIF 25
  • Mcpartland, Peter
    English director born in January 1954

    Resident in United Kingdom

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

      IIF 26
  • Mcpartland, Peter

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

      IIF 27
child relation
Offspring entities and appointments
Active 3
Ceased 21
  • 1
    GKMH LIMITED - 2022-12-09
    Salisbury House, Station Road, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    39,585 GBP2023-12-31
    Officer
    2020-10-27 ~ 2024-11-16
    IIF 4 - director → ME
  • 2
    ALNERY NO.1684 LIMITED - 1997-12-15
    215 Euston Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-01-22 ~ 2003-05-11
    IIF 21 - director → ME
  • 3
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,176,927 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-06-22 ~ 2021-09-17
    IIF 7 - director → ME
  • 4
    ELMFLAME PLC - 1993-11-24
    208 Bath Road, Slough, Berkshire
    Corporate (2 parents)
    Officer
    1995-08-04 ~ 1998-06-03
    IIF 18 - director → ME
    1993-11-19 ~ 1994-01-26
    IIF 1 - director → ME
  • 5
    CHIROSCIENCE LIMITED - 1998-02-27
    CHIROS LIMITED - 1993-11-24
    CELSIS LIMITED - 1992-03-25
    MARTIYA LIMITED - 1992-01-14
    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
    ~ 1994-01-26
    IIF 12 - director → ME
  • 6
    Innovation Centre Colney Lane, Colney, Norwich, England
    Corporate (8 parents)
    Profit/Loss (Company account)
    -7,469,701 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-01-25 ~ 2022-02-01
    IIF 8 - director → ME
  • 7
    New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,106,901 GBP2022-03-31
    Officer
    2002-09-01 ~ 2006-12-20
    IIF 2 - director → ME
  • 8
    Pendragon House Caxton Place, Pentwyn, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,997 GBP2024-03-31
    Officer
    2009-12-21 ~ 2010-05-01
    IIF 5 - director → ME
  • 9
    HENNELL PLC - 2004-07-27
    MERGEVOTE PUBLIC LIMITED COMPANY - 1991-08-16
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,778,886 GBP2024-02-28
    Officer
    1991-09-18 ~ 1994-01-27
    IIF 20 - director → ME
  • 10
    MEAUJO (534) LIMITED - 2001-07-06
    5 Technology Park, Colindeep Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    2011-09-09 ~ 2016-12-01
    IIF 10 - director → ME
  • 11
    VERNALIS RESEARCH LIMITED - 2020-12-04
    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 (5 parents, 1 offspring)
    Officer
    1995-11-29 ~ 1999-07-27
    IIF 23 - director → ME
  • 12
    11c Alma Road, Snettisham, King's Lynn, England
    Corporate (4 parents)
    Equity (Company account)
    1,209,317 GBP2023-12-31
    Officer
    2022-07-21 ~ 2025-01-15
    IIF 13 - director → ME
  • 13
    PHARMENABLE LIMITED - 2023-07-20
    C/o Azets, Compass House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4,147,452 GBP2024-03-31
    Officer
    2020-04-29 ~ 2025-01-15
    IIF 3 - director → ME
  • 14
    Blaenwaun, Ffostrasol, Llandysul, Ceredigion
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-06-10
    IIF 14 - director → ME
  • 15
    Unit 2 Newtech Square, Deeside Industrial Park, Deeside, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,684,435 GBP2023-12-31
    Officer
    2013-06-03 ~ 2017-02-22
    IIF 6 - director → ME
  • 16
    REDX PHARMA PLC - 2024-05-09
    REDX PHARMA LIMITED - 2015-03-18
    Block 33 Mereside, Alderley Park, Macclesfield, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2010-10-18 ~ 2017-04-20
    IIF 11 - director → ME
  • 17
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1992-07-09 ~ 1994-10-26
    IIF 19 - director → ME
  • 18
    ROCHGRANGE LIMITED - 1990-08-31
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 1996-02-15
    IIF 17 - director → ME
    ~ 1993-10-27
    IIF 24 - secretary → ME
  • 19
    AIMCANE LIMITED - 1987-01-30
    1 Kingdom Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 1996-02-15
    IIF 15 - director → ME
  • 20
    ENERGY TRANSITION PARTNERS LLP - 2022-03-15
    VALLAR LLP - 2020-10-06
    RED SEAL CAPITAL LLP - 2010-04-16
    LIFE SCIENCE CAPITAL LLP - 2009-07-10
    13th Floor One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Officer
    2005-08-12 ~ 2008-11-28
    IIF 22 - llp-member → ME
  • 21
    MAGIC LINES LTD - 2021-05-26
    2a Staffordshire Place, Tipping Street, Stafford, Staffordshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -820,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-09-21 ~ 2025-01-15
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.