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 9
  • 1
    Woloszczuk, Wolfgang, Dr
    Born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Jefferson, Paul
    Born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Elger, Daniel William, Dr
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Friestad, Leif
    Born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ now
    OF - Director → CIF 0
  • 5
    Moreland, Michael Andrew Dawson
    Born in December 1954
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ now
    OF - Director → CIF 0
  • 6
    Nicholls, Trevor John, Dr
    Born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressNosworthy Way, Wallingford, Oxon, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address37, St. Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    916,052 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    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
  • 9
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (6 parents, 189 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Hudson, Guy Nicholas
    Business Finance Advisor born in February 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2025-07-31
    OF - Director → CIF 0
  • 2
    Tippett, George
    Director, Management Services born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2001-06-30
    OF - Director → CIF 0
    Tippett, George John
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-03 ~ 2018-12-31
    OF - Director → CIF 0
    Tippett, George John
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-05 ~ 2006-03-02
    OF - Secretary → CIF 0
  • 3
    Campbell, Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-25 ~ 2002-08-04
    OF - Secretary → CIF 0
  • 4
    Hosford-tanner, Joseph Michael
    Lawyer born in August 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2005-02-03
    OF - Director → CIF 0
    icon of calendar 2010-07-22 ~ 2016-05-02
    OF - Director → CIF 0
  • 5
    Taylor, Patrick
    Company Director born in August 1959
    Individual
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Leslie, James
    Management & Marketing Consult born in August 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2011-03-15
    OF - Director → CIF 0
    Leslie, James
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2000-04-25
    OF - Secretary → CIF 0
    Leslie, James
    Company Director
    Individual (5 offsprings)
    icon of calendar 2006-03-02 ~ 2015-03-05
    OF - Secretary → CIF 0
    Leslie, James
    Individual (5 offsprings)
    icon of calendar 2015-04-16 ~ 2015-11-17
    OF - Secretary → CIF 0
  • 7
    Hussein, Yasser
    Company Director born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2019-03-08
    OF - Director → CIF 0
    Mr Yasser Hussein
    Born in April 1953
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Dr Trevor John Nicholls
    Born in October 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 9
    Kelley, Joan, Dr
    Bio-Scientist born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 10
    Pettit, Brain Robert, Dr
    Business Development born in January 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-24 ~ 2005-02-03
    OF - Director → CIF 0
  • 11
    Carter, Clare
    Individual
    Officer
    icon of calendar 2015-03-05 ~ 2015-04-16
    OF - Secretary → CIF 0
  • 12
    Williams, Graham Ernest
    Financial Director born in July 1945
    Individual
    Officer
    icon of calendar 2001-06-30 ~ 2004-06-23
    OF - Director → CIF 0
  • 13
    Patel, Ramona
    Lawyer born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2019-05-24
    OF - Director → CIF 0
  • 14
    Mr John Kenrick Hayward
    Born in December 1954
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-07
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CONIDIA BIOSCIENCE LIMITED

Standard Industrial Classification
26513 - Manufacture Of Non-electronic Measuring, Testing Etc. Equipment, Not For Industrial Process Control
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Intangible Assets
1,111,764 GBP2024-12-31
935,001 GBP2023-12-31
Property, Plant & Equipment
106,859 GBP2024-12-31
36,844 GBP2023-12-31
Fixed Assets - Investments
247,128 GBP2024-12-31
245,329 GBP2023-12-31
Total Inventories
9,976 GBP2024-12-31
211 GBP2023-12-31
Debtors
Current
592,250 GBP2024-12-31
686,143 GBP2023-12-31
Cash at bank and in hand
521,767 GBP2024-12-31
557,774 GBP2023-12-31
Net Assets/Liabilities
2,084,922 GBP2024-12-31
2,188,532 GBP2023-12-31
Equity
Called up share capital
377 GBP2024-12-31
377 GBP2023-12-31
Share premium
1,009,250 GBP2024-12-31
1,009,250 GBP2023-12-31
Retained earnings (accumulated losses)
1,311,197 GBP2024-12-31
1,414,807 GBP2023-12-31
Equity
2,084,922 GBP2024-12-31
2,188,532 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-01-01 ~ 2024-12-31
Office equipment
252024-01-01 ~ 2024-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
71,731 GBP2024-12-31
69,771 GBP2023-12-31
Development expenditure
3,530,761 GBP2024-12-31
3,220,881 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
26,610 GBP2024-12-31
120,840 GBP2023-12-31
Intangible Assets - Gross Cost
3,629,102 GBP2024-12-31
3,411,492 GBP2023-12-31
Intangible assets - Disposals
-109,658 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,446,325 GBP2024-12-31
2,312,634 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
7,452 GBP2024-12-31
110,737 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,517,338 GBP2024-12-31
2,476,491 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
133,691 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
1,789 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
145,921 GBP2024-01-01 ~ 2024-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-105,074 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
1,084,436 GBP2024-12-31
908,247 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
19,158 GBP2024-12-31
10,103 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
62,353 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
102,117 GBP2024-12-31
83,132 GBP2023-12-31
Office equipment
28,569 GBP2024-12-31
25,735 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
193,039 GBP2024-12-31
108,867 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,380 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,380 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
4,053 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
63,221 GBP2024-12-31
55,874 GBP2023-12-31
Office equipment
18,906 GBP2024-12-31
16,149 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
86,180 GBP2024-12-31
72,023 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
4,053 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
8,385 GBP2024-01-01 ~ 2024-12-31
Office equipment
2,757 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,195 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,038 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,038 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
1 GBP2024-12-31
1 GBP2023-12-31
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Amounts invested in assets
247,127 GBP2024-12-31
245,328 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
200,140 GBP2024-12-31
206,528 GBP2023-12-31
Prepayments/Accrued Income
Current
45,886 GBP2024-12-31
46,953 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
34,109 GBP2024-12-31
6,760 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
157,719 GBP2024-12-31
141,915 GBP2023-12-31
Other Debtors
Current
154,396 GBP2024-12-31
150,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
194,542 GBP2024-12-31
111,686 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
67,391 GBP2024-12-31
62,351 GBP2023-12-31
Other Creditors
Current
8,759 GBP2024-12-31
5,155 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
179,464 GBP2024-12-31
35,065 GBP2023-12-31

  • CONIDIA BIOSCIENCE LIMITED
    Info
    Registered number 03965471
    icon of addressUnit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YG
    PRIVATE LIMITED COMPANY incorporated on 2000-03-31 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    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.