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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Jordan, Pernilla Anita
    Born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Perrin, Henri-marc Marc
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Van Mulligen, Arnold
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Aldridge, Gemma Jane Constance
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2011-01-04
    OF - Secretary → CIF 0
  • 2
    Malraison, Thierry Jacques
    Financial Controller born in July 1975
    Individual
    Officer
    icon of calendar 2007-08-28 ~ 2009-07-22
    OF - Director → CIF 0
  • 3
    Wood, Graham Henry, Mr.
    Accountant born in January 1949
    Individual
    Officer
    icon of calendar ~ 2000-06-13
    OF - Director → CIF 0
    Wood, Graham Henry, Mr.
    Finance Director born in January 1949
    Individual
    icon of calendar 2004-06-30 ~ 2008-01-15
    OF - Director → CIF 0
    Wood, Graham Henry, Mr.
    Individual
    Officer
    icon of calendar ~ 2000-06-13
    OF - Secretary → CIF 0
  • 4
    Dziurzynski, Peter Thomas
    Managing Director born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-28 ~ 2007-08-28
    OF - Director → CIF 0
  • 5
    Williams, Jeremy
    Manager born in December 1941
    Individual
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
  • 6
    Slattery, Laurence Brendan
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2012-02-21
    OF - Secretary → CIF 0
  • 7
    Lours, Herva* Christian Auguste, Nr
    Operations Director born in October 1967
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2011-06-24
    OF - Director → CIF 0
    Lours, Herve, Nr
    Operations Director
    Individual
    Officer
    icon of calendar 2008-04-07 ~ 2008-04-07
    OF - Secretary → CIF 0
  • 8
    Tchourkine, Serguei
    Controller born in May 1968
    Individual
    Officer
    icon of calendar 2004-04-08 ~ 2005-05-27
    OF - Director → CIF 0
  • 9
    Neuling, Andrew James
    General Manager born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-07 ~ 2011-12-30
    OF - Director → CIF 0
  • 10
    Anthony Wilkinson, Katherine Frances
    Solicitor
    Individual (147 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2010-02-01
    OF - Secretary → CIF 0
  • 11
    Pascaud, Christophe Marie Andre Edouard
    Manager born in October 1962
    Individual
    Officer
    icon of calendar 2000-06-13 ~ 2004-06-30
    OF - Director → CIF 0
    Pascaud, Christophe Marie Andre Edouard
    Manager
    Individual
    Officer
    icon of calendar 2000-06-13 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 12
    Schoumakers, Uwe
    Businessman born in July 1964
    Individual
    Officer
    icon of calendar 2011-06-24 ~ 2020-06-17
    OF - Director → CIF 0
    Schoumakers, Uwe
    Individual
    Officer
    icon of calendar 2013-07-15 ~ 2020-06-17
    OF - Secretary → CIF 0
  • 13
    Boldova, Ekaterina
    Financial Controller born in December 1973
    Individual
    Officer
    icon of calendar 2007-08-28 ~ 2008-04-07
    OF - Director → CIF 0
  • 14
    Spring, Jeremy Rupert
    Hr Manager born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2010-10-14
    OF - Director → CIF 0
  • 15
    Schneider, Michael
    Managing Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2007-08-28
    OF - Director → CIF 0
  • 16
    Woodhouse, Colin Frank
    Management born in May 1950
    Individual
    Officer
    icon of calendar 2004-04-05 ~ 2006-06-26
    OF - Director → CIF 0
  • 17
    Palmer, Timothy John
    Manager born in July 1950
    Individual
    Officer
    icon of calendar 2002-04-30 ~ 2005-10-31
    OF - Director → CIF 0
  • 18
    EACOTTS WORLDWIDE LIMITED - now
    EACOTTS LIMITED - 2013-03-19
    icon of addressGrenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2012-02-21 ~ 2013-07-15
    PE - Secretary → CIF 0
parent relation
Company in focus

CELLMARK SERVICES LTD

Previous names
PECHINEY UK INTERNATIONAL LIMITED - 2004-08-03
CELLMARK CHEMICALS LTD - 2023-03-22
BROCKBANK & POWELL (WESTMINSTER) LIMITED - 2003-10-23
ALCAN INTERNATIONAL NETWORK LIMITED - 2012-04-03
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
195,130 GBP2024-12-31
232,734 GBP2023-12-31
Property, Plant & Equipment
563,330 GBP2024-12-31
291,391 GBP2023-12-31
Fixed Assets
758,460 GBP2024-12-31
524,125 GBP2023-12-31
Debtors
2,338,905 GBP2024-12-31
1,567,361 GBP2023-12-31
Current Assets
3,060,515 GBP2024-12-31
2,559,314 GBP2023-12-31
Net Current Assets/Liabilities
546,129 GBP2024-12-31
746,825 GBP2023-12-31
Total Assets Less Current Liabilities
1,304,589 GBP2024-12-31
1,270,950 GBP2023-12-31
Net Assets/Liabilities
1,187,142 GBP2024-12-31
1,208,815 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,186,142 GBP2024-12-31
1,207,815 GBP2023-12-31
Equity
1,187,142 GBP2024-12-31
1,208,815 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
263,223 GBP2023-12-31
Other than goodwill
23,934 GBP2023-12-31
Intangible Assets - Gross Cost
287,157 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
68,093 GBP2024-12-31
30,489 GBP2023-12-31
Other than goodwill
23,934 GBP2024-12-31
23,934 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
92,027 GBP2024-12-31
54,423 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
37,604 GBP2024-01-01 ~ 2024-12-31
Other than goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
37,604 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
195,130 GBP2024-12-31
232,734 GBP2023-12-31
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
732,666 GBP2024-12-31
356,370 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-21,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
169,336 GBP2024-12-31
64,979 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
109,257 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-4,900 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
563,330 GBP2024-12-31
291,391 GBP2023-12-31
Trade Creditors/Trade Payables
Current
388,760 GBP2024-12-31
588,239 GBP2023-12-31
Amounts owed to group undertakings
Current
1,675,742 GBP2024-12-31
1,017,784 GBP2023-12-31
Other Taxation & Social Security Payable
Current
176,865 GBP2024-12-31
8,151 GBP2023-12-31
Other Creditors
Current
273,019 GBP2024-12-31
198,315 GBP2023-12-31
Creditors
Current
2,514,386 GBP2024-12-31
1,812,489 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,128,822 GBP2024-12-31
1,058,644 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
68,276 GBP2024-12-31
144,483 GBP2023-12-31
Amounts Owed By Related Parties
42,646 GBP2024-12-31
69,823 GBP2023-12-31
Other Debtors
Current
99,161 GBP2024-12-31
294,411 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
483,481 GBP2024-12-31
625,981 GBP2023-12-31

  • CELLMARK SERVICES LTD
    Info
    PECHINEY UK INTERNATIONAL LIMITED - 2004-08-03
    CELLMARK CHEMICALS LTD - 2004-08-03
    BROCKBANK & POWELL (WESTMINSTER) LIMITED - 2004-08-03
    ALCAN INTERNATIONAL NETWORK LIMITED - 2004-08-03
    Registered number 00694901
    icon of address42-44 Hight Street, Slough, Berkshire SL1 1EL
    PRIVATE LIMITED COMPANY incorporated on 1961-06-07 (64 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.