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

Bradshaw, John

    Related profiles found in government register
  • Bradshaw, John
    British director and company secretary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saxon, 31 Calmore Drive, Calmore, Southampton, Hampshire, SO40 2SH, United Kingdom

      IIF 1
  • Bradshaw, John
    British farmer born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfield Grange, Hessay, York, North Yorkshire, YO26 8JR

      IIF 2
  • Bradshaw, John
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Broad Street, Great Cambourne, Cambridge, CB23 6HJ, England

      IIF 3
    • icon of address Unit 9a, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0FE

      IIF 4
    • icon of address 15, Long Lane, London, EC1A 9PN

      IIF 5
    • icon of address 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 6
    • icon of address 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 7
    • icon of address 200 Broadway, Peterborough, Cambridgeshire, PE1 4DT

      IIF 8 IIF 9
    • icon of address 200, Broadway, Peterborough, PE1 4DT, United Kingdom

      IIF 10
    • icon of address 200, Broadway, Peterborough, United Kingdom

      IIF 11
    • icon of address Dovecote Farm, Langley Bush Road, Upton, Peterborough, PE6 7BF, England

      IIF 12
    • icon of address 44, Church Street, Thriplow, Royston, SG8 7RE, England

      IIF 13
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 14
  • Bradshaw, John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH, United Kingdom

      IIF 15
  • Bradshaw, John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, St John's Innovation Park, Cowley Road, Cambridge, England, CB4 0WS, England

      IIF 16
    • icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire, SO16 6YD

      IIF 17
  • Bradshaw, John
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bradshaw, John
    British investment professional born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bradshaw, John
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 27
    • icon of address 215, Euston Road, London, NW1 2BE

      IIF 28 IIF 29
  • Bradshaw, John
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 147 Broadway, Peterborough, Cambridgeshire, PE1 4DD

      IIF 30
  • Bradshaw, John
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Lovage Close, Pontprennau, Cardiff, CF23 7SB

      IIF 31
    • icon of address 147 Broadway, Peterborough, Cambridgeshire, PE1 4DD

      IIF 32
  • Bradshaw, John
    British financial director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 147 Broadway, Peterborough, Cambridgeshire, PE1 4DD

      IIF 33
  • Bradshaw, John
    British

    Registered addresses and corresponding companies
  • Bradshaw, John
    British finance director

    Registered addresses and corresponding companies
  • Bradshaw, John
    British farmer born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spacey House, Nun Monkton, York, North Yorkshire, YO26 8EJ, England

      IIF 47
  • Bradshaw, John
    British retired born in February 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Red Lodge Buxton Road West, Disley, Cheshire, SK12 2LY

      IIF 48
  • Bradshaw, John
    British chief financial officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF

      IIF 49
    • icon of address Liverpool Science Park Innovation Centre 2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF, United Kingdom

      IIF 50
  • Bradshaw, John
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 51
  • Mr John Bradshaw
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saxon, 31 Calmore Drive, Calmore, Southampton, Hampshire, SO40 2SH, United Kingdom

      IIF 52
  • Mr John Bradshaw
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Broad Street, Great Cambourne, Cambridge, CB23 6HJ

      IIF 53
    • icon of address 44, Church Street, Thriplow, Royston, SG8 7RE, England

      IIF 54
  • Bradshaw, John

    Registered addresses and corresponding companies
    • icon of address 147 Broadway, Peterborough, Cambridgeshire, PE1 4DD

      IIF 55
  • Bradshaw, Timothy John

    Registered addresses and corresponding companies
    • icon of address Longfield Grange, Hessay, York, YO26 8HZ

      IIF 56
  • Bradshaw, Timothy John
    British farmer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longfield Grange, York Road, Hessay, North Yorkshire, YO26 8HZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 44 Church Street, Thriplow, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,722 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dovecote Farm Langley Bush Road, Upton, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,676 GBP2025-03-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-02-16 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address Longfield Grange, York Road, Hessay, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 57 - Director → ME
  • 4
    SYNAIRGEN RESEARCH PLC - 2004-10-12
    SYNAIRGEN PLC - 2025-05-19
    icon of address Mailpoint 810 Level F, South Block Southampton, General Hospital Tremona Road, Southampton Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Director → ME
  • 5
    SYNCONA MANCO SERVICES LIMITED - 2012-10-11
    icon of address 215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address The Saxon 31 Calmore Drive, Calmore, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 200 Broadway, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 200 Broadway, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 35
  • 1
    TAYVIN 185 LIMITED - 2000-07-31
    icon of address 5 Exchange Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-07-31
    IIF 34 - Secretary → ME
  • 2
    icon of address Floor 3 8 Exchange Quay, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2002-07-31
    IIF 30 - Director → ME
    icon of calendar 2000-12-31 ~ 2002-07-31
    IIF 35 - Secretary → ME
  • 3
    TAYVIN 186 LIMITED - 2000-07-31
    icon of address 5 Exchange Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-07-31
    IIF 37 - Secretary → ME
  • 4
    TAYVIN 187 LIMITED - 2000-07-31
    icon of address 5 Exchange Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-07-31
    IIF 36 - Secretary → ME
  • 5
    NEWINCCO 1311 LIMITED - 2014-08-21
    icon of address The Mediaworks, 191 Wood Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2014-09-24
    IIF 6 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2018-10-04
    IIF 27 - LLP Designated Member → ME
  • 7
    BRADSHAW & DANIEL LIMITED - 2012-04-27
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,528,296 GBP2024-06-30
    Officer
    icon of calendar 2012-02-09 ~ 2021-02-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CREO MEDICAL GROUP LIMITED - 2016-11-28
    icon of address Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2025-05-22
    IIF 15 - Director → ME
  • 9
    TRANSLOCUS LIMITED - 2009-03-16
    icon of address 50-60 Station Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2007-12-17
    IIF 9 - Director → ME
    icon of calendar 2007-11-13 ~ 2007-12-17
    IIF 38 - Secretary → ME
  • 10
    INDUSTRIAL PHARMACEUTICAL SERVICE LIMITED - 2004-02-25
    HEALTHCARE SALES & SERVICE LIMITED - 2006-12-19
    INDUSTRIAL PHARMACEUTICAL SERVICE LIMITED - 2004-03-01
    CHAINCROFT LIMITED - 2001-11-29
    icon of address Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,522,567 GBP2024-03-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 20 - Director → ME
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 46 - Secretary → ME
  • 11
    STORM CHEMICALS LIMITED - 1998-06-15
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 22 - Director → ME
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 43 - Secretary → ME
  • 12
    EIGHT19 LIMITED - 2019-07-04
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
    icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Officer
    icon of calendar 2013-04-17 ~ 2014-09-22
    IIF 4 - Director → ME
  • 13
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-09-18
    IIF 14 - Director → ME
  • 14
    GYRUS GROUP PLC - 2008-06-11
    YOUTHDECREE LIMITED - 1997-09-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2001-03-07
    IIF 32 - Director → ME
  • 15
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-10 ~ 2001-03-07
    IIF 33 - Director → ME
    icon of calendar 2000-10-10 ~ 2001-03-07
    IIF 55 - Secretary → ME
  • 16
    TWINACE LIMITED - 1989-05-19
    icon of address Castleton Court, Fortran Road, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 1997-07-21 ~ 2001-03-07
    IIF 31 - Director → ME
  • 17
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 18 - Director → ME
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 44 - Secretary → ME
  • 18
    IXICO PLC
    - now
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2022-04-30
    IIF 5 - Director → ME
  • 19
    icon of address Longfield Grange, York Road, Hessay, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2012-02-06 ~ 2012-11-02
    IIF 47 - Director → ME
  • 20
    icon of address Camlab Limited, Camlab House Norman Way Industrial Estate, Norman Way, Over, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-11-25
    IIF 8 - Director → ME
  • 21
    icon of address 2a Acomb Court, Front Street, Acomb, York
    Active Corporate (1 parent)
    Equity (Company account)
    133,800 GBP2024-07-31
    Officer
    icon of calendar 2006-08-10 ~ 2012-11-02
    IIF 2 - Director → ME
    icon of calendar 2008-04-07 ~ 2013-09-20
    IIF 56 - Secretary → ME
  • 22
    icon of address C/o Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,213,488 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2014-09-12
    IIF 16 - Director → ME
  • 23
    icon of address 4 Red Lodge, 23 Buxton Road West, Disley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-06-30
    Officer
    icon of calendar 2007-11-13 ~ 2025-08-11
    IIF 48 - Director → ME
  • 24
    HEALTHCARE ENTERPRISE (FERTILITY) LIMITED - 2007-10-09
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-11-15
    IIF 19 - Director → ME
    icon of calendar 2005-10-27 ~ 2005-11-15
    IIF 40 - Secretary → ME
  • 25
    SYNCONA COLLABORATION (E) LIMITED - 2020-07-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2020-08-26
    IIF 24 - Director → ME
  • 26
    BACIT CHK1 INVESTMENT LIMITED - 2014-12-23
    BACIT DISCOVERY LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2021-07-31
    IIF 7 - Director → ME
  • 27
    BACIT HOLDCO 4 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2021-07-31
    IIF 26 - Director → ME
  • 28
    BACIT HOLDCO 3 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2021-07-31
    IIF 25 - Director → ME
  • 29
    icon of address 215 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2016-12-20
    IIF 29 - LLP Member → ME
  • 30
    icon of address 215 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2016-12-19
    IIF 28 - LLP Member → ME
  • 31
    icon of address 1 Enterprise, Cambridge Research Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,000 GBP2023-04-30
    Officer
    icon of calendar 2002-08-29 ~ 2004-12-24
    IIF 39 - Secretary → ME
  • 32
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2002-08-01 ~ 2004-12-24
    IIF 23 - Director → ME
    icon of calendar 2002-08-01 ~ 2004-12-24
    IIF 45 - Secretary → ME
  • 33
    THERACRYF LIMITED - 2024-04-24
    EVGEN LIMITED - 2024-03-15
    CALLQUEST LIMITED - 2007-11-28
    NUTRAPROJECTS LIMITED - 2008-08-20
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2017-03-01
    IIF 50 - Director → ME
  • 34
    EVGEN PHARMA PLC - 2024-04-25
    EVGEN PHARMA LIMITED - 2015-10-14
    icon of address Alderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2017-03-01
    IIF 49 - Director → ME
  • 35
    HEALTHCARE ENTERPRISE LIMITED - 2010-09-15
    THE S.A.F.A. GROUP LIMITED - 2004-02-26
    DECIDEACTION LIMITED - 1996-10-18
    icon of address 822 Fountain Court, Birchwood Boulevard Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 21 - Director → ME
    icon of calendar 2005-01-03 ~ 2005-11-15
    IIF 42 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.