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 5
  • 1
    Pearse, Mark Laurence
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Nelson, Andrew David
    Born in April 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
  • 3
    Carnaghan, Mark Lindesay
    Born in September 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Ganderton, Laura Jayne
    Individual (62 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address23, Val Fleuri, Luxembourg, Luxembourg
    Corporate (44 offsprings)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    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
Ceased 21
  • 1
    Savadelis, Andrew
    Cfo born in August 1957
    Individual
    Officer
    icon of calendar 2002-09-29 ~ 2003-07-07
    OF - Director → CIF 0
    Savadelis, Andrew
    Individual
    Officer
    icon of calendar 2002-09-29 ~ 2003-07-07
    OF - Secretary → CIF 0
  • 2
    Spicer, Michael
    Cd And Secretary born in July 1953
    Individual
    Officer
    icon of calendar 2003-07-09 ~ 2004-12-31
    OF - Director → CIF 0
    Spicer, Michael
    Individual
    Officer
    icon of calendar 2003-07-09 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 3
    Ashton, Christopher Philip
    Vp & Managing Director Europea born in February 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2002-09-24
    OF - Director → CIF 0
  • 4
    Hartshorne, David John
    Commercial Director born in March 1964
    Individual
    Officer
    icon of calendar 2008-12-02 ~ 2024-08-20
    OF - Director → CIF 0
  • 5
    Pringle, Robert Stewart
    Chartered Accountant born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2018-08-07
    OF - Director → CIF 0
  • 6
    Fox, Mark Wilson, Finance Director
    Accountant born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-15 ~ 2008-10-26
    OF - Director → CIF 0
  • 7
    Vitty, Graham John
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar 2002-09-29 ~ 2005-10-28
    OF - Director → CIF 0
  • 8
    Marvin, Donald Ray
    Senior Executive born in March 1952
    Individual
    Officer
    icon of calendar 2000-07-28 ~ 2003-01-31
    OF - Director → CIF 0
    Marvin, Donald Ray
    Individual
    Officer
    icon of calendar 2000-07-28 ~ 2002-09-29
    OF - Secretary → CIF 0
  • 9
    Bologna, Thomas
    Executive born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-04 ~ 2011-12-16
    OF - Director → CIF 0
    Bologna, Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-04 ~ 2011-12-16
    OF - Secretary → CIF 0
  • 10
    Kelly, Paul
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2003-07-09 ~ 2006-09-01
    OF - Director → CIF 0
  • 11
    Eberts Iii, Floyd Samuel
    President born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2018-08-07
    OF - Director → CIF 0
  • 12
    Derbyshire, Roger Bernard
    Operations Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2017-04-30
    OF - Director → CIF 0
  • 13
    Van Dorp, Rob
    Director born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ 2025-03-18
    OF - Director → CIF 0
  • 14
    Meltzer, Warrent., Vice President And General Counsel
    Attorney/Solicitor born in September 1961
    Individual
    Officer
    icon of calendar 2005-03-08 ~ 2007-03-04
    OF - Director → CIF 0
    Meltzer, Warrent., Vice President And General Counsel
    Individual
    Officer
    icon of calendar 2005-03-08 ~ 2007-03-04
    OF - Secretary → CIF 0
  • 15
    Land, Raymond
    Chief Financial Officer born in February 1945
    Individual
    Officer
    icon of calendar 2005-06-06 ~ 2006-09-01
    OF - Director → CIF 0
  • 16
    Pfost, Dale
    Ceo born in April 1957
    Individual
    Officer
    icon of calendar 2000-07-28 ~ 2002-12-09
    OF - Director → CIF 0
  • 17
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents, 261 offsprings)
    Officer
    2012-08-06 ~ 2018-08-07
    PE - Secretary → CIF 0
  • 18
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-07-28 ~ 2000-07-28
    PE - Nominee Secretary → CIF 0
  • 19
    DNACO LIMITED
    icon of address16, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    2018-08-07 ~ 2025-04-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of address358, S Main Street, Burlington, North Carolina, United States
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-07
    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
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-07-28 ~ 2000-07-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ORCHID CELLMARK LTD

Previous name
ORCHID BIOSCIENCES EUROPE LIMITED - 2005-11-03
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Turnover/Revenue
33,000 GBP2024-01-01 ~ 2024-12-31
33,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-8,000 GBP2024-01-01 ~ 2024-12-31
-8,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
25,000 GBP2024-01-01 ~ 2024-12-31
25,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-31,000 GBP2024-01-01 ~ 2024-12-31
-27,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-7,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-7,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
Fixed Assets
1,000 GBP2024-12-31
Total Inventories
1,000 GBP2024-12-31
Debtors
9,000 GBP2024-12-31
Cash at bank and in hand
0 GBP2024-12-31
Current Assets
10,000 GBP2024-12-31
Net Current Assets/Liabilities
-4,000 GBP2024-12-31
Total Assets Less Current Liabilities
-3,000 GBP2024-12-31
Net Assets/Liabilities
-6,000 GBP2024-12-31
Equity
Retained earnings (accumulated losses)
-9,000 GBP2024-12-31
-3,000 GBP2023-12-31
Equity
-6,000 GBP2024-12-31
-3,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-7,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
Called up share capital
4,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
4,000 GBP2024-01-01 ~ 2024-12-31
Equity
Called up share capital
4,000 GBP2024-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
18,000 GBP2024-01-01 ~ 2024-12-31
Social Security Costs
2,000 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
23,000 GBP2024-01-01 ~ 2024-12-31
Average number of employees in administration and support functions
762024-01-01 ~ 2024-12-31
922023-01-01 ~ 2023-12-31
Average Number of Employees
5422024-01-01 ~ 2024-12-31
5542023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-2,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Gross Cost
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Office equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
12,000 GBP2024-12-31
12,000 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Office equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
5,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Office equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,000 GBP2024-12-31
11,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-0 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
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
5,000 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Short leasehold
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2023-12-31
Cost valuation
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Raw materials and consumables
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
4,000 GBP2024-12-31
Current, Amounts falling due within one year
2,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
0 GBP2024-12-31
Current, Amounts falling due within one year
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
9,000 GBP2024-12-31
Current, Amounts falling due within one year
4,000 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
8,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Between two and five year
3,000 GBP2024-12-31
3,000 GBP2023-12-31
More than five year
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,000 GBP2024-12-31
6,000 GBP2023-12-31

Related profiles found in government register
  • ORCHID CELLMARK LTD
    Info
    ORCHID BIOSCIENCES EUROPE LIMITED - 2005-11-03
    Registered number 04045527
    icon of addressUnit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire WV9 5GB
    PRIVATE LIMITED COMPANY incorporated on 2000-07-28 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • ORCHID CELLMARK LTD
    S
    Registered number 04045527
    icon of addressAbingdon Business Park, 16 Blacklands Way, Abingdon, Oxfordshire, England, OX14 1DY
    Private Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.