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 17
  • 1
    Harris, Christopher Neil
    Chemist born in November 1951
    Individual (1 offspring)
    Officer
    1994-03-14 ~ 2005-05-27
    OF - Director → CIF 0
    Harris, Christopher Neil
    Individual (1 offspring)
    Officer
    1994-03-14 ~ 2005-05-27
    OF - Secretary → CIF 0
  • 2
    Richards, Lucy
    Individual (37 offsprings)
    Officer
    2022-09-01 ~ 2024-09-17
    OF - Secretary → CIF 0
  • 3
    Bratley, Philip George
    Chemist born in October 1948
    Individual (1 offspring)
    Officer
    1994-03-14 ~ 2005-05-27
    OF - Director → CIF 0
  • 4
    Cavanagh, Teri-anne
    Individual (42 offsprings)
    Officer
    2021-03-02 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 5
    Yeung, Jonathan Mark
    Chief Operating Officer born in June 1973
    Individual (6 offsprings)
    Officer
    2021-03-02 ~ 2022-03-18
    OF - Director → CIF 0
  • 6
    Murphy, Kathleen
    Born in November 1977
    Individual (1 offspring)
    Officer
    2023-12-12 ~ now
    OF - Director → CIF 0
  • 7
    Ballantyne, Andrew James Motyer
    Born in May 1973
    Individual (8 offsprings)
    Officer
    2021-03-02 ~ now
    OF - Director → CIF 0
  • 8
    Morris, Christopher David
    Director born in May 1989
    Individual (2 offsprings)
    Officer
    2017-03-31 ~ 2021-03-02
    OF - Director → CIF 0
  • 9
    Morris, Jeffrey
    Ceo born in April 1961
    Individual (2 offsprings)
    Officer
    1994-03-14 ~ 2021-03-02
    OF - Director → CIF 0
    Jeffrey Morris
    Born in April 1961
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Butler, Steven
    Managing Director born in December 1975
    Individual (4 offsprings)
    Officer
    2015-07-01 ~ 2021-03-02
    OF - Director → CIF 0
  • 11
    White, Darryl Scott
    Chartered Accountant, Finance Director born in June 1981
    Individual (3 offsprings)
    Officer
    2022-04-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1994-03-14 ~ 1994-03-14
    OF - Nominee Secretary → CIF 0
  • 13
    AARCO SERVICES LIMITED
    02983468
    5-7, Foregate Street, Chester, Cheshire
    Active Corporate (11 parents, 103 offsprings)
    Officer
    2009-11-02 ~ 2010-05-13
    OF - Secretary → CIF 0
  • 14
    LGC (HOLDINGS) LIMITED
    - now 03141667
    FORAY 879 LIMITED - 1996-01-17
    Lgc, Queens Road, Teddington, England, England
    Active Corporate (30 parents, 10 offsprings)
    Person with significant control
    2021-03-02 ~ 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
  • 15
    MORECROFTS (SECRETARIAL) LIMITED
    07251730
    No 1 Tithebarn, 1-5 Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2010-05-13 ~ 2013-04-02
    OF - Secretary → CIF 0
  • 16
    OLIVER & CO. SECRETARIAL SERVICES LIMITED - now
    LEES LLOYD SECRETARIES LIMITED
    - 2009-11-24 02733303
    6th Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Active Corporate (11 parents, 105 offsprings)
    Officer
    2005-05-27 ~ 2006-03-17
    OF - Secretary → CIF 0
    2009-04-24 ~ 2009-11-02
    OF - Secretary → CIF 0
  • 17
    D B S S LIMITED
    D.B.S.S. LIMITED - now 05075488
    SNAPHAPPY LIMITED - 2004-06-03
    Montrose House, Clayhill Park, Neston, Wirral
    Dissolved Corporate (5 parents, 12 offsprings)
    Officer
    2006-03-17 ~ 2009-04-24
    OF - Secretary → CIF 0
parent relation
Company in focus

PARAGON SCIENTIFIC LIMITED

Period: 1994-03-14 ~ now
Company number: 02908151
Registered name
PARAGON SCIENTIFIC LIMITED - now
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
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
163,354 GBP2018-08-31
207,834 GBP2017-08-31
Fixed Assets
163,354 GBP2018-08-31
207,834 GBP2017-08-31
Total Inventories
330,252 GBP2018-08-31
226,200 GBP2017-08-31
Debtors
311,088 GBP2018-08-31
380,653 GBP2017-08-31
Cash at bank and in hand
1,017,780 GBP2018-08-31
806,748 GBP2017-08-31
Current Assets
1,659,120 GBP2018-08-31
1,413,601 GBP2017-08-31
Creditors
-290,020 GBP2018-08-31
-280,880 GBP2017-08-31
Net Current Assets/Liabilities
1,369,100 GBP2018-08-31
1,132,721 GBP2017-08-31
Total Assets Less Current Liabilities
1,532,454 GBP2018-08-31
1,340,555 GBP2017-08-31
Net Assets/Liabilities
1,514,293 GBP2018-08-31
1,304,937 GBP2017-08-31
Equity
Called up share capital
610 GBP2018-08-31
610 GBP2017-08-31
Capital redemption reserve
420 GBP2018-08-31
420 GBP2017-08-31
Retained earnings (accumulated losses), Restated amount
1,513,263 GBP2018-08-31
1,303,907 GBP2017-08-31
Average Number of Employees
232017-09-01 ~ 2018-08-31
182016-09-01 ~ 2017-08-31
Property, Plant & Equipment - Gross Cost
775,292 GBP2018-08-31
739,982 GBP2017-08-31
Property, Plant & Equipment - Disposals
-22,923 GBP2017-09-01 ~ 2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
611,938 GBP2018-08-31
532,148 GBP2017-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
84,375 GBP2017-09-01 ~ 2018-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,585 GBP2017-09-01 ~ 2018-08-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2017-09-01 ~ 2018-08-31
Number of shares allotted
Class 1 ordinary share
610 shares2017-09-01 ~ 2018-08-31
Dividends paid as a final distribution
470,200 GBP2017-09-01 ~ 2018-08-31
218,912 GBP2016-09-01 ~ 2017-08-31

  • PARAGON SCIENTIFIC LIMITED
    Info
    Registered number 02908151
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY
    PRIVATE LIMITED COMPANY incorporated on 1994-03-14 (32 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-17
    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 22 March 2026 and licensed under the Open Government Licence v3.0.