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
    Wall, Brian Michael
    Born in June 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    OF - Director → CIF 0
  • 2
    Kadia, Siddhartha
    Born in August 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Kullback, William Jay, Mr.
    Born in October 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    OF - Director → CIF 0
  • 4
    COLNEHEATH LIMITED - 1984-05-11
    PIPER ANDREWS CONSULTANTS LTD. - 1998-03-16
    icon of addressUnit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Batchelor, Alexander James
    Field Sales Director born in February 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-12-08 ~ 1997-07-25
    OF - Director → CIF 0
  • 2
    Sturgess, Patricia Katherine
    Managing Director born in November 1975
    Individual
    Officer
    icon of calendar 2018-05-23 ~ 2020-03-25
    OF - Director → CIF 0
  • 3
    Davis, Steve Michael
    Operations Manager born in July 1958
    Individual
    Officer
    icon of calendar 2002-01-31 ~ 2004-04-08
    OF - Director → CIF 0
  • 4
    Travis, Benjamin Ross
    Ceo born in October 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Page, Atillia
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1994-12-01
    OF - Secretary → CIF 0
    Page, Attilia Natalia
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-06-14 ~ 2024-01-05
    OF - Secretary → CIF 0
  • 6
    Page, Kenneth Roy
    Director born in September 1925
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1997-06-26
    OF - Director → CIF 0
  • 7
    Page, Brian John, Dr
    Director born in September 1950
    Individual (26 offsprings)
    Officer
    icon of calendar 1997-06-25 ~ 2024-01-05
    OF - Director → CIF 0
    Dr Brian John Page
    Born in September 1950
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Marriott, Stephen Paul
    Randd Director born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ 2019-08-01
    OF - Director → CIF 0
  • 9
    Heidinger, Joyce Ann
    Director born in May 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ 2025-05-31
    OF - Director → CIF 0
  • 10
    Allan, James Mark
    President, Uk Region And Ireland born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ 2024-02-15
    OF - Director → CIF 0
  • 11
    Tucker, Lee Francis
    Company Director born in October 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2003-12-31
    OF - Director → CIF 0
    Tucker, Lee Francis
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2001-03-20
    OF - Secretary → CIF 0
    icon of calendar 2003-05-01 ~ 2017-06-14
    OF - Secretary → CIF 0
  • 12
    Nuttall, James, Dr
    Managing Director born in August 1979
    Individual
    Officer
    icon of calendar 2018-05-23 ~ 2024-01-05
    OF - Director → CIF 0
  • 13
    Hepburn, Brian William
    Individual
    Officer
    icon of calendar 2001-03-20 ~ 2003-01-27
    OF - Secretary → CIF 0
  • 14
    Ridley, Andrew, Dr
    Product Manager born in September 1978
    Individual
    Officer
    icon of calendar 2018-05-23 ~ 2019-09-09
    OF - Director → CIF 0
  • 15
    MYTOGEN LIMITED - now
    LABTECH MICRO LIMITED - 2014-11-27
    LABTECH CONTROL LIMITED - 2014-05-08
    BRAIDWOOD LABORATORIES LIMITED - 2014-05-01
    MYTIGEN LIMITED - 2015-01-05
    icon of addressMytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,008,167 GBP2024-03-31
    Person with significant control
    2017-08-04 ~ 2024-01-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 16
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1993-01-14 ~ 1993-01-19
    PE - Nominee Director → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1993-01-14 ~ 1993-01-19
    PE - Nominee Secretary → CIF 0
  • 18
    icon of addressGranary House, Grange Road, St. Peter Port, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-08-04
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

LABTECH INTERNATIONAL LTD

Previous name
DIGITRONIX SYSTEMS LIMITED - 1993-05-20
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2023-12-31
Intangible Assets
5,202 GBP2023-12-31
12,916 GBP2023-03-31
Property, Plant & Equipment
208,758 GBP2023-12-31
168,684 GBP2023-03-31
Fixed Assets
213,960 GBP2023-12-31
181,600 GBP2023-03-31
Total Inventories
625,367 GBP2023-12-31
673,819 GBP2023-03-31
Debtors
426,110 GBP2023-12-31
1,043,271 GBP2023-03-31
Cash at bank and in hand
716,289 GBP2023-12-31
1,089,272 GBP2023-03-31
Current Assets
1,767,766 GBP2023-12-31
2,806,362 GBP2023-03-31
Creditors
Current
1,018,567 GBP2023-12-31
1,780,546 GBP2023-03-31
Net Current Assets/Liabilities
749,199 GBP2023-12-31
1,025,816 GBP2023-03-31
Total Assets Less Current Liabilities
963,159 GBP2023-12-31
1,207,416 GBP2023-03-31
Net Assets/Liabilities
910,969 GBP2023-12-31
1,166,648 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
909,969 GBP2023-12-31
1,165,648 GBP2023-03-31
Equity
910,969 GBP2023-12-31
1,166,648 GBP2023-03-31
Average Number of Employees
282023-04-01 ~ 2023-12-31
292022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
44,160 GBP2023-12-31
54,326 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
38,958 GBP2023-12-31
41,410 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
7,714 GBP2023-04-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
5,202 GBP2023-12-31
12,916 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
136,002 GBP2023-12-31
427,257 GBP2023-03-31
Furniture and fittings
44,108 GBP2023-12-31
243,814 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-313,374 GBP2023-04-01 ~ 2023-12-31
Furniture and fittings
-199,706 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
44,533 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
110,011 GBP2023-12-31
392,273 GBP2023-03-31
Furniture and fittings
42,471 GBP2023-12-31
235,374 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
13,648 GBP2023-04-01 ~ 2023-12-31
Furniture and fittings
2,936 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-295,910 GBP2023-04-01 ~ 2023-12-31
Furniture and fittings
-195,839 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
44,533 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
25,991 GBP2023-12-31
34,984 GBP2023-03-31
Furniture and fittings
1,637 GBP2023-12-31
8,440 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
16,324 GBP2023-12-31
16,324 GBP2023-03-31
Computers
325,516 GBP2023-12-31
294,193 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
566,483 GBP2023-12-31
1,026,121 GBP2023-03-31
Property, Plant & Equipment - Disposals
Computers
-98,333 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-611,413 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
16,324 GBP2023-12-31
16,324 GBP2023-03-31
Computers
144,386 GBP2023-12-31
168,933 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
357,725 GBP2023-12-31
857,437 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
38,957 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
55,541 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-63,504 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-555,253 GBP2023-04-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
181,130 GBP2023-12-31
125,260 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
318,316 GBP2023-12-31
Current, Amounts falling due within one year
777,461 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
176,801 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
107,794 GBP2023-12-31
Current, Amounts falling due within one year
89,009 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
426,110 GBP2023-12-31
Current, Amounts falling due within one year
1,043,271 GBP2023-03-31
Trade Creditors/Trade Payables
Current
347,028 GBP2023-12-31
952,289 GBP2023-03-31
Other Taxation & Social Security Payable
Current
89,954 GBP2023-12-31
209,398 GBP2023-03-31
Other Creditors
Current
581,585 GBP2023-12-31
618,859 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,552 GBP2023-12-31
7,548 GBP2023-03-31
Between one and five year
163,009 GBP2023-12-31
1,258 GBP2023-03-31
All periods
176,561 GBP2023-12-31
8,806 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31

Related profiles found in government register
  • LABTECH INTERNATIONAL LTD
    Info
    DIGITRONIX SYSTEMS LIMITED - 1993-05-20
    Registered number 02779599
    icon of addressUnit 5a - Calibre Scientific House Selden Way, Catcliffe, Rotherham S60 5XA
    PRIVATE LIMITED COMPANY incorporated on 1993-01-14 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • LABTECH INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressAcorn House, The Broyle, Ringmer, East Sussex, BN8 5NW
    CIF 1 CIF 2
  • LABTECH INTERNATIONAL LIMITED
    S
    Registered number 2779599
    icon of address2, Birch House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom, TN22 1QQ
    COMPANIES HOUSE
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LABTECH FRANCE LTD - 2017-04-07
    LABTECH UK LIMITED - 2005-06-28
    LABTECH NYXOR LIMITED - 2005-08-03
    LABTEK NYXOR LIMITED - 2006-08-03
    LAB.TV LIMITED - 2020-06-19
    NYXOR BIOTECH LIMITED - 2005-01-10
    icon of addressMytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,503 EUR2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    LABTECH CONTROL LIMITED - 2015-02-21
    BIOTEK CHECK LIMITED - 2014-05-08
    LABTECH MANAGEMENT LIMITED - 2014-08-08
    icon of addressMytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ROBOTEC LIMITED - 2003-04-24
    LABPAGE.COM LIMITED - 1999-08-27
    icon of addressMytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2001-01-15
    CIF 2 - Director → ME
  • 2
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    icon of addressOxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2001-06-08 ~ 2005-02-24
    CIF 1 - Director → ME
  • 3
    icon of addressUnit 7 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    865,202 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-12-21
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    LAB IMPEX LIMITED - 2016-08-03
    CHECKTEK ONLINE LIMITED - 2021-05-19
    icon of addressUnit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-20 ~ 2016-08-09
    CIF 3 - Director → ME

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.