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

Mr Stephen Reeders

    Related profiles found in government register
  • Mr Stephen Reeders
    American born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 1 IIF 2
  • Mr Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, England

      IIF 3
    • icon of address 30, St. George Street, London, W1S 2FH, United Kingdom

      IIF 4
  • Dr Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Mvm Partners Llp, 30, St. George Street, London, W1S 2FH, England

      IIF 5
  • Stephen Thomas Reeders
    British born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, United Kingdom

      IIF 6 IIF 7
  • Reeders, Stephen Thomas, Dr
    American fund manager born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Irmar House, 59 Cookham Road, Maidenhead, Berkshire, SL6 7EP

      IIF 8
  • Reeders, Stephen Thomas
    British investor born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 9
  • Reeders, Stephen Thomas
    British private equity born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 10 IIF 11
  • Reeders, Stephen Thomas
    British venture capatilist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 12
  • Reeders, Stephen
    British director born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 13
  • Reeders, Stephen Thomas, Dr
    British director born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 30, St. George Street, London, W1S 2FH, England

      IIF 14
  • Reeders, Stephen Thomas, Dr
    British fund manager born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Cotage Street, Brookline Ma 02445, Usa

      IIF 15 IIF 16
    • icon of address 6, Henrietta Street, London, WC2E 8PU, United Kingdom

      IIF 17
  • Reeders, Stephen Thomas, Dr
    British investor born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Cotage Street, Brookline Ma 02445, Usa

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Mvm Life Science Partners, 6 Henrietta Street, London, WC2E 8PU, United Kingdom

      IIF 21
  • Reeders, Stephen Thomas, Dr
    British venture capatilist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 22
  • Reeders, Stephen Thomas, Dr
    British venture capitalist born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
  • Reeders, Stephen Thomas, Dr
    born in May 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, Fourth Floor Offices, Suite 2, London, W1U 2RU, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Mvm Partners Llp, 30, St. George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 22 - Director → ME
  • 5
    MVM (CIP) (NO.3) LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BROOKLINE INVESTMENTS LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 36 - LLP Designated Member → ME
  • 10
    ARGENTA INHALED THERAPEUTICS GROUP LIMITED - 2010-02-17
    ARGENTA DISCOVERY GROUP LIMITED - 2009-07-08
    CONTINENTAL SHELF 455 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 11
    ARGENTA THERAPEUTICS LIMITED - 2010-02-16
    CONTINENTAL SHELF 487 LIMITED - 2010-01-14
    icon of address 30 C/o Mvm Partners Llp, 30 St. George Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 29 - Director → ME
Ceased 18
  • 1
    icon of address 4500 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2014-03-18
    IIF 21 - Director → ME
  • 2
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    28,117 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-06-06 ~ 2020-01-08
    IIF 8 - Director → ME
  • 3
    DIVERSYS LIMITED - 2002-04-29
    MELLOWGIFT LIMITED - 2000-06-21
    icon of address Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2007-01-05
    IIF 19 - Director → ME
  • 4
    BOOSTRELAY LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 33 - Director → ME
    icon of calendar 2002-04-22 ~ 2006-07-11
    IIF 23 - Director → ME
  • 5
    BOOSTROTOR LIMITED - 2002-03-28
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 26 - Director → ME
    icon of calendar 2002-04-22 ~ 2006-07-11
    IIF 24 - Director → ME
  • 6
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 28 - Director → ME
  • 7
    MVM (CIP) (NO.3) LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 32 - Director → ME
  • 8
    BROOKLINE INVESTMENTS LIMITED - 2018-04-07
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2013-12-23
    IIF 17 - Director → ME
  • 9
    UK MEDICAL VENTURES (GENERAL PARTNER) LIMITED - 2000-10-25
    CANWORD LIMITED - 1997-05-22
    icon of address 30 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 34 - Director → ME
    icon of calendar 1997-06-06 ~ 2006-07-01
    IIF 25 - Director → ME
  • 10
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 35 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-10-15
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    MILDNICE LIMITED - 1997-05-22
    MVM (CIP) LIMITED - 2007-02-13
    UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED - 2000-10-25
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1997-06-06 ~ 2006-07-11
    IIF 16 - Director → ME
    icon of calendar 2008-09-24 ~ 2013-12-23
    IIF 27 - Director → ME
  • 13
    MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    MVM PARTNERS LIMITED LIABILITY PARTNERSHIP - 2017-06-28
    icon of address 38 Wigmore Street, Fourth Floor Offices, Suite 2, London, England
    Active Corporate (9 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2004-02-24
    IIF 18 - Director → ME
  • 15
    PATIENT CONNECT LTD - 2015-05-01
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    HEALTH INFORMATION LIMITED - 2012-05-28
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-12-21
    IIF 13 - Director → ME
  • 16
    ARGENTA ORAL THERAPEUTICS LIMITED - 2010-02-26
    ARGENTA DRUG DEVELOPMENT LIMITED - 2009-07-08
    CONTINENTAL SHELF 453 LIMITED - 2008-10-03
    icon of address C/o Dr C P Ashton Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,791 GBP2019-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2017-09-20
    IIF 31 - Director → ME
  • 17
    GENDAQ LIMITED - 2018-04-11
    ENDLOCK LIMITED - 1999-06-24
    icon of address Fourth Floor St James House, St James' Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2017-12-31
    Officer
    icon of calendar 1999-05-21 ~ 2001-07-04
    IIF 15 - Director → ME
  • 18
    ION RESEARCH AND DEVELOPMENT LIMITED - 2002-08-14
    XENTION DISCOVERY LIMITED - 2006-10-17
    icon of address 38 High Street, Newmarket, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,553 GBP2023-04-30
    Officer
    icon of calendar 2006-10-17 ~ 2008-08-13
    IIF 20 - 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.