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
    Byrne, David James
    Born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Burbridge, James Alan
    Born in April 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ now
    OF - Director → CIF 0
  • 3
    MANLOVE FORENSICS LIMITED - 2015-05-07
    ARROGEN FORENSICS LIMITED - 2018-04-19
    icon of addressAspect House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    175,672 GBP2019-05-01 ~ 2020-04-30
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    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 11
  • 1
    Salthouse, Emma May
    Cfo born in April 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ 2023-08-30
    OF - Director → CIF 0
  • 2
    Pigden-bennett, Ian
    Ceo born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ 2023-11-01
    OF - Director → CIF 0
  • 3
    Cobra, Pedro Henrique
    Director born in May 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2023-02-06
    OF - Director → CIF 0
  • 4
    Hollington, Stewart John
    Company Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2023-04-04
    OF - Director → CIF 0
    Mr Stewart John Hollington
    Born in July 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Carkeet-james Wood, Victoria Naomi
    Director born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2023-04-04
    OF - Director → CIF 0
    Wood, Victoria Naomi Carkeet-james
    Company Director born in November 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2024-07-19
    OF - Director → CIF 0
  • 6
    Holt, David Wayne, Professor
    Laboratory Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-06 ~ 2022-03-10
    OF - Director → CIF 0
    Holt, David Wayne, Professor
    Laboratory Director
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-06 ~ 2022-03-10
    OF - Secretary → CIF 0
    Professor David Wayne Holt
    Born in September 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Blows, Jonathan Darcy Blything
    Finance Director born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2023-04-06
    OF - Director → CIF 0
  • 8
    Walton, Tim
    Ceo born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Johnston, Atholl
    Laboratory Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-06 ~ 2023-04-04
    OF - Director → CIF 0
    Mr Atholl Johnston
    Born in June 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    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
    1992-04-06 ~ 1992-04-06
    PE - Nominee Director → CIF 0
    1992-04-06 ~ 1992-04-06
    PE - Nominee Secretary → CIF 0
  • 11
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1992-04-06 ~ 1992-04-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ANALYTICAL SERVICES INTERNATIONAL LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
72110 - Research And Experimental Development On Biotechnology
71200 - Technical Testing And Analysis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
553,169 GBP2021-03-31
210,627 GBP2020-04-05
Fixed Assets - Investments
125 GBP2021-03-31
125 GBP2020-04-05
Fixed Assets
553,294 GBP2021-03-31
210,752 GBP2020-04-05
Total Inventories
297,591 GBP2021-03-31
193,415 GBP2020-04-05
Debtors
494,506 GBP2021-03-31
362,788 GBP2020-04-05
Cash at bank and in hand
1,328,905 GBP2021-03-31
1,510,553 GBP2020-04-05
Current Assets
2,121,002 GBP2021-03-31
2,066,756 GBP2020-04-05
Creditors
Current
147,958 GBP2021-03-31
139,608 GBP2020-04-05
Net Current Assets/Liabilities
1,973,044 GBP2021-03-31
1,927,148 GBP2020-04-05
Total Assets Less Current Liabilities
2,526,338 GBP2021-03-31
2,137,900 GBP2020-04-05
Equity
Called up share capital
100 GBP2021-03-31
100 GBP2020-04-05
Retained earnings (accumulated losses)
2,526,238 GBP2021-03-31
2,137,800 GBP2020-04-05
Equity
2,526,338 GBP2021-03-31
2,137,900 GBP2020-04-05
Average Number of Employees
252020-04-06 ~ 2021-03-31
232019-04-06 ~ 2020-04-05
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,210,103 GBP2021-03-31
692,869 GBP2020-04-05
Property, Plant & Equipment - Gross Cost
1,215,675 GBP2021-03-31
692,869 GBP2020-04-05
Computers
5,572 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
661,809 GBP2021-03-31
482,242 GBP2020-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
662,506 GBP2021-03-31
482,242 GBP2020-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
179,567 GBP2020-04-06 ~ 2021-03-31
Computers
697 GBP2020-04-06 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
180,264 GBP2020-04-06 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
697 GBP2021-03-31
Property, Plant & Equipment
Furniture and fittings
548,294 GBP2021-03-31
210,627 GBP2020-04-05
Computers
4,875 GBP2021-03-31
Other Investments Other Than Loans
Cost valuation
125 GBP2020-04-05
Other Investments Other Than Loans
125 GBP2021-03-31
125 GBP2020-04-05
Merchandise
297,591 GBP2021-03-31
193,415 GBP2020-04-05
Trade Debtors/Trade Receivables
Current
436,549 GBP2021-03-31
298,576 GBP2020-04-05
Other Debtors
Current
746 GBP2021-03-31
2,056 GBP2020-04-05
Prepayments
Current
57,211 GBP2021-03-31
62,156 GBP2020-04-05
Debtors
Amounts falling due within one year, Current
494,506 GBP2021-03-31
Current, Amounts falling due within one year
362,788 GBP2020-04-05
Trade Creditors/Trade Payables
Current
40,271 GBP2021-03-31
64,179 GBP2020-04-05
Other Taxation & Social Security Payable
Current
21,025 GBP2021-03-31
19,265 GBP2020-04-05
Other Creditors
Current
4,136 GBP2021-03-31
5,799 GBP2020-04-05
Accrued Liabilities
Current
4,500 GBP2021-03-31
5,000 GBP2020-04-05

  • ANALYTICAL SERVICES INTERNATIONAL LIMITED
    Info
    Registered number 02704238
    icon of addressAspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA
    PRIVATE LIMITED COMPANY incorporated on 1992-04-06 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    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.