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 30
  • 1
    Cameron, Dominic St John Euan
    Engineer born in November 1956
    Individual (17 offsprings)
    Officer
    2007-02-02 ~ 2018-11-29
    OF - Director → CIF 0
  • 2
    Greener, George Pallister, Dr
    Company Director born in July 1945
    Individual (19 offsprings)
    Officer
    1999-10-14 ~ 2001-08-14
    OF - Director → CIF 0
  • 3
    Brander, Mikael
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2018-11-29
    OF - Director → CIF 0
  • 4
    Hargreaves, Ian
    Communications Specialist born in June 1951
    Individual (11 offsprings)
    Officer
    2007-02-02 ~ 2008-04-30
    OF - Director → CIF 0
  • 5
    Owen, Kate
    Consultant born in June 1950
    Individual (1 offspring)
    Officer
    2007-02-02 ~ 2012-06-28
    OF - Director → CIF 0
  • 6
    Finlay, Penni
    Finance Director born in August 1953
    Individual (1 offspring)
    Officer
    2003-05-15 ~ 2004-01-09
    OF - Director → CIF 0
  • 7
    Ziprin, Geoffrey Charles
    Individual (233 offsprings)
    Officer
    1991-01-22 ~ 1991-04-17
    OF - Secretary → CIF 0
  • 8
    Thomas, Patrick
    Chief Executive born in September 1957
    Individual (1 offspring)
    Officer
    2004-11-08 ~ 2006-10-30
    OF - Director → CIF 0
  • 9
    Potter, Irene
    Company Agent born in September 1955
    Individual (291 offsprings)
    Officer
    1991-01-22 ~ 1991-04-17
    OF - Director → CIF 0
  • 10
    Moulson, Roger Harry
    Consultant born in January 1944
    Individual (4 offsprings)
    Officer
    2000-01-25 ~ 2005-05-11
    OF - Director → CIF 0
  • 11
    Macdonald, Ian, Dr
    Company Director born in October 1950
    Individual (3 offsprings)
    Officer
    2012-06-28 ~ 2018-11-29
    OF - Director → CIF 0
  • 12
    Hannah, David Caryle
    Born in May 1940
    Individual (2 offsprings)
    Officer
    1992-06-11 ~ 1998-04-09
    OF - Director → CIF 0
  • 13
    Read, Peter
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    2003-02-02 ~ 2012-06-28
    OF - Director → CIF 0
  • 14
    Mr Jonathan Guy Stamp
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 15
    Baker, Jayne Elizabeth
    Research born in April 1956
    Individual (1 offspring)
    Officer
    1992-06-11 ~ 1996-01-31
    OF - Director → CIF 0
  • 16
    Hobrough, Judith
    Consultant Occupational Psycho born in November 1944
    Individual (2 offsprings)
    Officer
    1992-06-11 ~ 2012-06-28
    OF - Director → CIF 0
  • 17
    Fallow, Jack
    Director born in September 1948
    Individual (1 offspring)
    Officer
    1992-06-11 ~ 1994-12-31
    OF - Director → CIF 0
    1996-04-11 ~ 1999-08-03
    OF - Director → CIF 0
  • 18
    Preedy, Jeremy John
    Hr Director born in January 1945
    Individual (2 offsprings)
    Officer
    1992-08-05 ~ 1998-04-09
    OF - Director → CIF 0
  • 19
    Close, Anthony Stephen
    Group Director Of Personell born in August 1931
    Individual (1 offspring)
    Officer
    1992-06-11 ~ 2007-02-02
    OF - Director → CIF 0
  • 20
    Stamp, Robert Colin
    Born in September 1960
    Individual (6 offsprings)
    Officer
    1992-06-11 ~ now
    OF - Director → CIF 0
    Mr Robert Colin Stamp
    Born in September 1960
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 21
    Pedder, Alan Edward
    Born in June 1938
    Individual (23 offsprings)
    Officer
    2000-01-17 ~ 2002-02-15
    OF - Director → CIF 0
  • 22
    Stamp, Gillian Penelope, Professor
    Research/Director born in October 1939
    Individual (1 offspring)
    Officer
    1991-04-17 ~ 2012-06-28
    OF - Director → CIF 0
  • 23
    Clasper, Michael
    Born in April 1953
    Individual (22 offsprings)
    Officer
    2017-04-11 ~ now
    OF - Director → CIF 0
  • 24
    Mathias, Christopher Anthony
    Company Director born in November 1961
    Individual (37 offsprings)
    Officer
    2007-02-02 ~ 2014-06-25
    OF - Director → CIF 0
  • 25
    Dakin, Donald
    Research born in May 1927
    Individual (2 offsprings)
    Officer
    1992-06-11 ~ 2002-12-05
    OF - Director → CIF 0
    Dakin, Donald
    Manager
    Individual (2 offsprings)
    Officer
    1991-04-17 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 26
    Deusinger, Rolf
    Company Director born in October 1957
    Individual (3 offsprings)
    Officer
    2012-06-28 ~ 2018-11-29
    OF - Director → CIF 0
  • 27
    Calitz, Pieter Louis
    Consulting born in November 1960
    Individual (1 offspring)
    Officer
    2002-11-04 ~ 2008-03-31
    OF - Director → CIF 0
  • 28
    Cooke, Michael Arthur
    Born in August 1949
    Individual (6 offsprings)
    Officer
    2011-01-20 ~ now
    OF - Director → CIF 0
  • 29
    Olivier, Andrew Maurice
    Director born in December 1955
    Individual (1 offspring)
    Officer
    1998-03-19 ~ 1999-08-03
    OF - Director → CIF 0
  • 30
    SEYMOUR COMPANY SECRETARIES LIMITED - now 03116908
    HASSECK COMPANY SECRETARIES LIMITED - 1995-11-01
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (14 parents, 58 offsprings)
    Officer
    2000-06-30 ~ 2014-10-31
    OF - Secretary → CIF 0
parent relation
Company in focus

BIOSS INTERNATIONAL LTD

Period: 1998-01-01 ~ now
Company number: 02575635
Registered names
BIOSS INTERNATIONAL LTD - now
GOCHARM LIMITED - 1992-02-14
Standard Industrial Classification
94120 - Activities Of Professional Membership Organisations
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Par Value of Share
Class 2 ordinary share
02024-04-01 ~ 2025-03-31
Intangible Assets
148,112 GBP2025-03-31
136,703 GBP2024-03-31
Property, Plant & Equipment
836 GBP2025-03-31
1,364 GBP2024-03-31
Fixed Assets - Investments
30,262 GBP2025-03-31
30,287 GBP2024-03-31
Fixed Assets
179,210 GBP2025-03-31
168,354 GBP2024-03-31
Debtors
23,631 GBP2025-03-31
27,287 GBP2024-03-31
Cash at bank and in hand
5,917 GBP2025-03-31
29,592 GBP2024-03-31
Current Assets
29,548 GBP2025-03-31
56,879 GBP2024-03-31
Creditors
Current
130,890 GBP2025-03-31
87,006 GBP2024-03-31
Net Current Assets/Liabilities
-101,342 GBP2025-03-31
-30,127 GBP2024-03-31
Total Assets Less Current Liabilities
77,868 GBP2025-03-31
138,227 GBP2024-03-31
Equity
Called up share capital
193 GBP2025-03-31
193 GBP2024-03-31
Share premium
564,381 GBP2025-03-31
564,381 GBP2024-03-31
Capital redemption reserve
20 GBP2025-03-31
20 GBP2024-03-31
Retained earnings (accumulated losses)
-486,726 GBP2025-03-31
-426,367 GBP2024-03-31
Equity
77,868 GBP2025-03-31
138,227 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
82,177 GBP2025-03-31
82,177 GBP2024-03-31
Development expenditure
205,472 GBP2025-03-31
170,737 GBP2024-03-31
Intangible Assets - Gross Cost
287,649 GBP2025-03-31
252,914 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
52,657 GBP2025-03-31
48,414 GBP2024-03-31
Development expenditure
86,880 GBP2025-03-31
67,797 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
139,537 GBP2025-03-31
116,211 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,243 GBP2024-04-01 ~ 2025-03-31
Development expenditure
19,083 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
23,326 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
29,520 GBP2025-03-31
33,763 GBP2024-03-31
Development expenditure
118,592 GBP2025-03-31
102,940 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,650 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,814 GBP2025-03-31
4,286 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
528 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
836 GBP2025-03-31
1,364 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
5,743 GBP2025-03-31
5,743 GBP2024-03-31
Investments in Group Undertakings
5,743 GBP2025-03-31
5,743 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
13,367 GBP2025-03-31
13,382 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
9,543 GBP2025-03-31
12,098 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
721 GBP2025-03-31
1,807 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
23,631 GBP2025-03-31
27,287 GBP2024-03-31
Trade Creditors/Trade Payables
Current
12,463 GBP2025-03-31
14,395 GBP2024-03-31
Other Taxation & Social Security Payable
Current
3,613 GBP2025-03-31
2,318 GBP2024-03-31
Other Creditors
Current
114,814 GBP2025-03-31
70,293 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
19,331 shares2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
-60,359 GBP2024-04-01 ~ 2025-03-31
Profit/Loss
-60,359 GBP2024-04-01 ~ 2025-03-31

  • BIOSS INTERNATIONAL LTD
    Info
    CENTRE FOR HUMAN AND ORGANISATION RESEARCH AND DEVELOPMENT LIMITED - 1998-01-01
    CENTRE FOR HUMAN AND ORGANISATION DEVELOPMENT LIMITED - 1998-01-01
    GOCHARM LIMITED - 1998-01-01
    Registered number 02575635
    3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 1991-01-22 (35 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-22
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.