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 6
  • 1
    Marks, Zoe Catherine
    Director born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Marks, Nicolas John
    Non-Executive Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Director → CIF 0
  • 3
    Pakenham, Jeremy Edwin Montague
    Non-Executive Director born in March 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Kelly, Mark Jonathan Warwick
    Director born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Griffiths, Dylan Rhys
    Commercial Director born in February 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGoodwood House, Albert Goodman Llp, Blackbrook Park Avenue, Taunton, Taunton, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Wallace, Peter Austin
    Chairman born in June 1946
    Individual
    Officer
    icon of calendar ~ 2021-10-31
    OF - Director → CIF 0
  • 2
    Marks, Ian Roy
    Director born in October 1932
    Individual
    Officer
    icon of calendar ~ 2018-01-20
    OF - Director → CIF 0
  • 3
    Bryce-smith, Derek, Professor
    University Professor born in April 1926
    Individual
    Officer
    icon of calendar 1991-02-19 ~ 2003-03-14
    OF - Director → CIF 0
  • 4
    Hawkey, Jeremy Kim Loong
    Chief Executive Officer born in June 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-02 ~ 2017-05-31
    OF - Director → CIF 0
  • 5
    Park, Helena Elizabeth
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 6
    Townsend, Michael John Reynolds
    Chartered Accountant born in May 1927
    Individual
    Officer
    icon of calendar ~ 1996-02-29
    OF - Director → CIF 0
  • 7
    Turner, James Alan
    Chief Executive Officer born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ 2013-07-11
    OF - Director → CIF 0
  • 8
    Wren, Andrew Lester
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-17 ~ 1999-04-30
    OF - Director → CIF 0
  • 9
    Marks, Caroline Daphne
    Non-Executive Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ 2022-06-14
    OF - Director → CIF 0
  • 10
    Williams, Amanda
    Chief Executive born in October 1956
    Individual
    Officer
    icon of calendar 2005-07-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 11
    Higginson, Timothy David
    Finance Director born in December 1966
    Individual
    Officer
    icon of calendar 2019-09-01 ~ 2021-12-31
    OF - Director → CIF 0
    Higginson, Timothy David
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 12
    Neate, Anthony Ernest
    Director/Therapist born in October 1929
    Individual (247 offsprings)
    Officer
    icon of calendar ~ 1999-09-01
    OF - Director → CIF 0
  • 13
    Taylor, Gary Alan
    Operations Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2001-02-28
    OF - Director → CIF 0
    Taylor, Gary Alan
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-22 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 14
    Bardo, Ian Martin
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 15
    Llewellyn, Eric Frederick Hugh
    Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2001-04-03
    OF - Director → CIF 0
  • 16
    Park, Helen Elizabeth
    Individual
    Officer
    icon of calendar ~ 1998-05-22
    OF - Secretary → CIF 0
  • 17
    Holdcroft, Simon John
    Sales & Marketing Director born in July 1963
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2019-08-19
    OF - Director → CIF 0
  • 18
    Moule, Terry Glyn
    Naturapath + Osteopath born in February 1943
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2001-05-01
    OF - Director → CIF 0
  • 19
    icon of addressFrancis Clark, Vantage Point, Pynes Hill, Exeter, Devon, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-11-30
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CYTOPLAN LIMITED

Previous name
NATURE'S OWN LIMITED - 2016-12-08
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Intangible Assets
24,145 GBP2024-08-31
84,277 GBP2023-08-31
Property, Plant & Equipment
4,372,150 GBP2024-08-31
374,005 GBP2023-08-31
Fixed Assets - Investments
200 GBP2024-08-31
200 GBP2023-08-31
Fixed Assets
4,396,495 GBP2024-08-31
458,482 GBP2023-08-31
Total Inventories
1,547,890 GBP2024-08-31
1,235,842 GBP2023-08-31
Debtors
417,377 GBP2024-08-31
453,647 GBP2023-08-31
Cash at bank and in hand
1,437,893 GBP2024-08-31
4,291,176 GBP2023-08-31
Current Assets
3,403,160 GBP2024-08-31
6,840,033 GBP2023-08-31
Net Current Assets/Liabilities
2,201,144 GBP2024-08-31
5,458,247 GBP2023-08-31
Total Assets Less Current Liabilities
6,597,639 GBP2024-08-31
5,916,729 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-7,300 GBP2024-08-31
Net Assets/Liabilities
5,696,376 GBP2024-08-31
5,232,633 GBP2023-08-31
Equity
Called up share capital
455,000 GBP2024-08-31
455,000 GBP2023-08-31
455,000 GBP2022-08-31
Share premium
562,882 GBP2024-08-31
562,882 GBP2023-08-31
562,882 GBP2022-08-31
Revaluation reserve
9,647 GBP2024-08-31
9,647 GBP2023-08-31
9,647 GBP2022-08-31
Retained earnings (accumulated losses)
4,668,847 GBP2024-08-31
4,205,104 GBP2023-08-31
3,546,628 GBP2022-08-31
Equity
5,696,376 GBP2024-08-31
5,232,633 GBP2023-08-31
4,574,157 GBP2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
963,763 GBP2023-09-01 ~ 2024-08-31
1,058,476 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
963,763 GBP2023-09-01 ~ 2024-08-31
1,058,476 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-500,020 GBP2023-09-01 ~ 2024-08-31
-400,000 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-500,020 GBP2023-09-01 ~ 2024-08-31
-400,000 GBP2022-09-01 ~ 2023-08-31
Average Number of Employees
492023-09-01 ~ 2024-08-31
482022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Other
221,340 GBP2024-08-31
379,089 GBP2023-08-31
Intangible Assets - Gross Cost
221,340 GBP2024-08-31
379,089 GBP2023-08-31
Intangible assets - Disposals
-160,212 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Accumulated Amortisation & Impairment
197,195 GBP2024-08-31
294,812 GBP2023-08-31
Intangible Assets - Increase From Amortisation Charge for Year
62,595 GBP2023-09-01 ~ 2024-08-31
Intangible assets - Disposals and decrease in the amortization or impairment
-160,212 GBP2023-09-01 ~ 2024-08-31
Intangible Assets
Other
24,145 GBP2024-08-31
84,277 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
4,076,936 GBP2024-08-31
294,416 GBP2023-08-31
Plant and equipment
577,405 GBP2024-08-31
657,529 GBP2023-08-31
Motor vehicles
27,999 GBP2024-08-31
27,999 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
4,682,340 GBP2024-08-31
979,944 GBP2023-08-31
Property, Plant & Equipment - Disposals
Land and buildings
-294,416 GBP2023-09-01 ~ 2024-08-31
Plant and equipment
-150,126 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Disposals
-444,542 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
17,954 GBP2024-08-31
255,332 GBP2023-08-31
Plant and equipment
274,503 GBP2024-08-31
338,474 GBP2023-08-31
Motor vehicles
17,733 GBP2024-08-31
12,133 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
310,190 GBP2024-08-31
605,939 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
53,473 GBP2023-09-01 ~ 2024-08-31
Plant and equipment
70,843 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
5,600 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
129,916 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-290,851 GBP2023-09-01 ~ 2024-08-31
Plant and equipment
-134,814 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-425,665 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Land and buildings
4,058,982 GBP2024-08-31
39,084 GBP2023-08-31
Plant and equipment
302,902 GBP2024-08-31
319,055 GBP2023-08-31
Motor vehicles
10,266 GBP2024-08-31
15,866 GBP2023-08-31
Investments in Subsidiaries
200 GBP2024-08-31
200 GBP2023-08-31
Cost valuation
200 GBP2023-08-31
Other types of inventories not specified separately
1,547,890 GBP2024-08-31
1,235,842 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
238,378 GBP2024-08-31
Trade Debtors/Trade Receivables
213,388 GBP2023-08-31
Prepayments
Current
124,073 GBP2024-08-31
Prepayments
132,048 GBP2023-08-31
Other Debtors
Current
54,926 GBP2024-08-31
Other Debtors
108,211 GBP2023-08-31
Debtors
Current
417,377 GBP2024-08-31
Trade Creditors/Trade Payables
472,142 GBP2024-08-31
364,684 GBP2023-08-31
Amounts Owed to Related Parties
200 GBP2024-08-31
200 GBP2023-08-31
Taxation/Social Security Payable
173,747 GBP2024-08-31
251,879 GBP2023-08-31
Other Creditors
555,927 GBP2024-08-31
461,805 GBP2023-08-31

Related profiles found in government register
  • CYTOPLAN LIMITED
    Info
    NATURE'S OWN LIMITED - 2016-12-08
    Registered number 01493205
    icon of addressUnit 98b Blackpole Trading Estate West, Worcester, Worcestershire WR3 8TJ
    Private Limited Company incorporated on 1980-04-24 (45 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • CYTOPLAN LIMITED
    S
    Registered number 01493205
    icon of addressUnit 8, Hanley Workshops, Hanley Swan, Worcester, Worcestershire, England, WR8 0DX
    Private Company in Companies House, England
    CIF 1 CIF 2
  • CYTOPLAN LTD
    S
    Registered number 1493205
    icon of addressUnit 8 Hanley Workshops, Hanley Road, Hanley Swan, Worcester, Worcestershire, England, WR8 0DX
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 96b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    NATURE'S OWN INTERNATIONAL LIMITED - 1984-09-18
    icon of addressUnit 98b Blackpole Trading Estate West, Worcester, Worstershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CYTOPLAN LIMITED - 2016-12-08
    NOBLEVOGUE LIMITED - 1989-09-27
    icon of addressUnit 98b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.