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
    Gibson, Victoria
    Technical Director born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-10-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Spitz, Urs Philipp
    Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    Dawes, Philip Jonathan
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    BIOSYNTH LIMITED - now
    CARBOSYNTH LIMITED
    - 2022-09-07
    icon of address8, Old Station Business Park, Compton, Newbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,708,176 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Vickers, Jennifer Ann
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-09-03 ~ 1996-11-01
    OF - Secretary → CIF 0
  • 2
    Russell, Lynva Jane
    Director born in April 1947
    Individual
    Officer
    icon of calendar 1995-09-03 ~ 2008-10-27
    OF - Director → CIF 0
  • 3
    Donaldson, Hugh Montgomery
    Director born in December 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-03 ~ 1996-05-02
    OF - Director → CIF 0
  • 4
    Catling, Michelle
    Individual
    Officer
    icon of calendar 2009-10-18 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 5
    Harnett, John Arthur
    Director born in February 1955
    Individual
    Officer
    icon of calendar 1995-09-03 ~ 1996-07-28
    OF - Director → CIF 0
  • 6
    Peagram, Michael John
    Director born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-03 ~ 1998-02-04
    OF - Director → CIF 0
    Peagram, Michael John
    Deputy Chairman born in April 1943
    Individual (2 offsprings)
    icon of calendar 1998-07-14 ~ 2009-10-18
    OF - Director → CIF 0
  • 7
    Murray, Gerard Dermot
    Sales Consultant
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 1993-11-17
    OF - Secretary → CIF 0
  • 8
    Eastwick-field, Vanessa Mary, Dr
    Director born in October 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-01-23 ~ 2006-05-31
    OF - Director → CIF 0
    icon of calendar 2009-10-18 ~ 2021-01-14
    OF - Director → CIF 0
    Eastwick-field, Vanessa Mary
    Product Manager
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1995-09-03
    OF - Secretary → CIF 0
    Eastwick-field, Vanessa Mary, Dr
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ 2006-05-31
    OF - Secretary → CIF 0
  • 9
    Robson, Alan Paul
    Organic Chemist born in December 1946
    Individual
    Officer
    icon of calendar 1992-11-13 ~ 2002-08-12
    OF - Director → CIF 0
  • 10
    Burns, Sandra Carol
    Individual
    Officer
    icon of calendar 1998-10-22 ~ 1999-04-30
    OF - Secretary → CIF 0
  • 11
    Scott, Nicholas Graeme
    Chartered Accountant born in June 1966
    Individual
    Officer
    icon of calendar 1996-09-03 ~ 1997-07-11
    OF - Director → CIF 0
  • 12
    Walker, Graham Howard
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 1998-10-22
    OF - Secretary → CIF 0
  • 13
    Bryce, James
    Company Director born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-11 ~ 2009-10-18
    OF - Director → CIF 0
    Bryce, James
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2009-10-18
    OF - Secretary → CIF 0
  • 14
    Jarrett, Marilyn Frances
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2002-05-30
    OF - Secretary → CIF 0
  • 15
    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
    1992-10-27 ~ 1992-11-15
    PE - Nominee Director → CIF 0
    1992-10-27 ~ 1992-11-15
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1992-10-27 ~ 1992-11-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED

Previous name
APPAZ LIMITED - 1992-11-20
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
46460 - Wholesale Of Pharmaceutical Goods
46750 - Wholesale Of Chemical Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
615,513 GBP2018-12-31
611,686 GBP2017-12-31
Cash at bank and in hand
5,029 GBP2018-12-31
4,346 GBP2017-12-31
Current Assets
620,542 GBP2018-12-31
616,032 GBP2017-12-31
Creditors
Current, Amounts falling due within one year
-22,837 GBP2018-12-31
-28,025 GBP2017-12-31
Net Current Assets/Liabilities
597,705 GBP2018-12-31
588,007 GBP2017-12-31
Total Assets Less Current Liabilities
597,705 GBP2018-12-31
588,007 GBP2017-12-31
Equity
Called up share capital
3,174,407 GBP2018-12-31
3,174,407 GBP2017-12-31
Share premium
34,990 GBP2018-12-31
34,990 GBP2017-12-31
Retained earnings (accumulated losses)
-2,611,692 GBP2018-12-31
-2,621,390 GBP2017-12-31
Equity
597,705 GBP2018-12-31
588,007 GBP2017-12-31
Average Number of Employees
22018-01-01 ~ 2018-12-31
22017-01-01 ~ 2017-12-31
Amounts Owed by Group Undertakings
Current
615,513 GBP2018-12-31
611,686 GBP2017-12-31
Trade Creditors/Trade Payables
Current
5,051 GBP2017-12-31
Corporation Tax Payable
Current
2,309 GBP2018-12-31
3,471 GBP2017-12-31
Other Taxation & Social Security Payable
Current
15,618 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
20,528 GBP2018-12-31
3,885 GBP2017-12-31
Creditors
Current
22,837 GBP2018-12-31
28,025 GBP2017-12-31

  • CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED
    Info
    APPAZ LIMITED - 1992-11-20
    Registered number 02759529
    icon of address8&9 Old Station Business Park, Compton, Newbury, Berkshire RG20 6NE
    PRIVATE LIMITED COMPANY incorporated on 1992-10-27 and dissolved on 2021-06-01 (28 years 7 months). The company status is Dissolved.
    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.