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 4
  • 1
    Finn, Kevin John
    Born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Galli, Jon
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Dolph, Kerstin Susanne
    Born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 4
    CELSIS INTERNATIONAL LIMITED - now
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of addressCharles River, Manston Road, Margate, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 28
  • 1
    Precious, John Richard
    Director born in August 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-05-28 ~ 1997-02-18
    OF - Director → CIF 0
  • 2
    Morris, John Rankin
    Director born in June 1930
    Individual
    Officer
    icon of calendar 1992-04-22 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Montana, John Gary, Dr
    Scientist born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2019-12-23
    OF - Director → CIF 0
  • 4
    Holden, Arthur Leonard
    Director born in August 1953
    Individual
    Officer
    icon of calendar 1994-09-02 ~ 1998-03-11
    OF - Director → CIF 0
  • 5
    Smith, David Ross
    Corporate Senior Vice President born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2022-05-11
    OF - Director → CIF 0
  • 6
    Jordan, Foster Timmons
    Corporate Senior Vice President born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ 2022-05-11
    OF - Director → CIF 0
  • 7
    Edge, William
    Company Director born in October 1936
    Individual
    Officer
    icon of calendar 1992-08-26 ~ 1993-06-17
    OF - Director → CIF 0
  • 8
    Desforges, Malcolm
    Company Director born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-26 ~ 1993-06-17
    OF - Director → CIF 0
  • 9
    Andrews, Paul John
    Marketing Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2000-04-30
    OF - Director → CIF 0
  • 10
    Lecoque, Jay Charles
    Chief Executive Officer born in November 1962
    Individual (32 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2015-07-24
    OF - Director → CIF 0
  • 11
    Price, Sarah Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-24 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 12
    Rowell, Jack
    Chairman born in November 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-29 ~ 2009-09-03
    OF - Director → CIF 0
  • 13
    Mckinley, John Aiken
    Solicitor born in June 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-08-26 ~ 1993-06-17
    OF - Director → CIF 0
    icon of calendar 1994-04-01 ~ 1995-12-31
    OF - Director → CIF 0
    Mckinley, John Aiken
    Solicitor
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-03-11 ~ 1996-02-05
    OF - Secretary → CIF 0
  • 14
    Williams, Julia May
    Company Secretary
    Individual
    Officer
    icon of calendar 2000-01-28 ~ 2001-09-14
    OF - Secretary → CIF 0
  • 15
    Kerton, Nicholas Anthony, Dr
    Commercial Director born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-04 ~ 1996-10-31
    OF - Director → CIF 0
  • 16
    Pilarczyk, Michael Lee, Mr.
    Accountant born in August 1959
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2012-04-16
    OF - Director → CIF 0
    Pilarczyk, Michael Lee
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2015-07-24
    OF - Secretary → CIF 0
  • 17
    Madrolle, Christian Serge
    Finance Director born in June 1946
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2009-09-03
    OF - Director → CIF 0
    icon of calendar 2009-10-01 ~ 2011-06-30
    OF - Director → CIF 0
    Madrolle, Christian Serge
    Individual
    Officer
    icon of calendar 2001-09-14 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 18
    Martin, Anthony Francis, Doctor
    Chief Executive Officer born in June 1954
    Individual
    Officer
    icon of calendar 1993-03-15 ~ 1994-03-31
    OF - Director → CIF 0
  • 19
    Evans, Christopher Thomas, Professor
    Non Executive born in November 1957
    Individual (36 offsprings)
    Officer
    icon of calendar 1992-03-11 ~ 2009-09-03
    OF - Director → CIF 0
  • 20
    Clement, Mark Rowland
    Financial Director born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 1997-12-01
    OF - Director → CIF 0
    Clement, Mark Rowland
    Finance Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 21
    Grant, Peter Leonard, Dr
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-05-28 ~ 2005-02-28
    OF - Director → CIF 0
  • 22
    Harris, Mark Malcolm
    Finance Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2000-01-28
    OF - Director → CIF 0
    Harris, Mark Malcolm
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2000-01-28
    OF - Secretary → CIF 0
  • 23
    Pease, Flavia Houaiss
    Business Executive born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ 2025-09-29
    OF - Director → CIF 0
  • 24
    Hilyard, Katherine Louise, Dr
    Managing Director born in November 1965
    Individual
    Officer
    icon of calendar 2015-07-24 ~ 2017-11-01
    OF - Director → CIF 0
  • 25
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1992-03-09 ~ 1992-03-11
    PE - Nominee Director → CIF 0
    1992-03-09 ~ 1992-03-11
    PE - Nominee Secretary → CIF 0
  • 26
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of addressCharles River, Manston Road, Margate, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-06-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1992-03-09 ~ 1992-03-10
    PE - Nominee Director → CIF 0
  • 28
    icon of address1010, Cambourne Business Park, Cambourne, Cambridge
    Corporate
    Officer
    2000-10-01 ~ 2009-10-01
    PE - Director → CIF 0
parent relation
Company in focus

CELSIS LIMITED

Previous names
CELSIS LIMITED - 2016-06-28
SKYCHASE LIMITED - 1992-04-29
CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
26511 - Manufacture Of Electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Cost of Sales
-0 GBP2023-12-31 ~ 2024-12-28
-0 GBP2023-01-01 ~ 2023-12-30
Gross Profit/Loss
7,000 GBP2023-12-31 ~ 2024-12-28
6,000 GBP2023-01-01 ~ 2023-12-30
Administrative Expenses
-2,000 GBP2023-12-31 ~ 2024-12-28
-2,000 GBP2023-01-01 ~ 2023-12-30
Operating Profit/Loss
5,000 GBP2023-12-31 ~ 2024-12-28
5,000 GBP2023-01-01 ~ 2023-12-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Comprehensive Income/Expense
5,000 GBP2023-12-31 ~ 2024-12-28
5,000 GBP2023-01-01 ~ 2023-12-30
Intangible Assets
0 GBP2024-12-28
0 GBP2023-12-30
Debtors
Current
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Current Assets
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Creditors
Current
-0 GBP2024-12-28
-0 GBP2023-12-30
Total Assets Less Current Liabilities
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Net Assets/Liabilities
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Equity
Retained earnings (accumulated losses)
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Equity
3,000 GBP2024-12-28
2,000 GBP2023-12-30
Profit/Loss
Retained earnings (accumulated losses)
5,000 GBP2023-12-31 ~ 2024-12-28
5,000 GBP2023-01-01 ~ 2023-12-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,000 GBP2023-12-31 ~ 2024-12-28
5,000 GBP2023-01-01 ~ 2023-12-30
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-4,000 GBP2023-12-31 ~ 2024-12-28
-6,000 GBP2023-01-01 ~ 2023-12-30
Equity - Income/Expense Recognised Directly
-4,000 GBP2023-12-31 ~ 2024-12-28
-6,000 GBP2023-01-01 ~ 2023-12-30
Audit Fees/Expenses
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Average Number of Employees
132023-12-31 ~ 2024-12-28
122023-01-01 ~ 2023-12-30
Wages/Salaries
1,000 GBP2023-12-31 ~ 2024-12-28
1,000 GBP2023-01-01 ~ 2023-12-30
Social Security Costs
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Staff Costs/Employee Benefits Expense
2,000 GBP2023-12-31 ~ 2024-12-28
1,000 GBP2023-01-01 ~ 2023-12-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-12-31 ~ 2024-12-28
0 GBP2023-01-01 ~ 2023-12-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-28
0 GBP2023-12-30
Computer software
1,000 GBP2024-12-28
1,000 GBP2023-12-30
Intangible Assets - Gross Cost
1,000 GBP2024-12-28
2,000 GBP2023-12-30
Intangible assets - Disposals
-0 GBP2023-12-31 ~ 2024-12-28
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-28
0 GBP2023-12-30
Intangible Assets - Accumulated Amortisation & Impairment
1,000 GBP2024-12-28
2,000 GBP2023-12-30
Intangible assets - Disposals and decrease in the amortization or impairment
-0 GBP2023-12-31 ~ 2024-12-28
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31 ~ 2024-12-28
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-12-31 ~ 2024-12-28
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-28
0 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-28
0 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-28
0 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-28
0 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-28
0 GBP2023-12-30
Taxation/Social Security Payable
Current
0 GBP2024-12-28
0 GBP2023-12-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-28
0 GBP2023-12-30
Creditors
0 GBP2024-12-28
0 GBP2023-12-30
Net Deferred Tax Liability/Asset
-0 GBP2023-12-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-12-31 ~ 2024-12-28

  • CELSIS LIMITED
    Info
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 2016-06-28
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-06-28
    Registered number 02695296
    icon of addressCharles River Laboratories, Manston Road, Margate, Kent CT9 4LT
    PRIVATE LIMITED COMPANY incorporated on 1992-03-09 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    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.