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
    Duggan, Roger Thomas Patrick, Dr
    Invitro Diagnostics Consultant born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Shah, Rajen Jayantilal
    Software Architect born in July 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Athey, Dale, Dr
    Managing Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    OF - Director → CIF 0
    Athey, Dale, Dr
    Managing Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Lakey, Jeremy Hugh, Professor
    University Professor born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    OF - Director → CIF 0
Ceased 11
  • 1
    Care, Timothy James
    Born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2001-11-08
    OF - Nominee Director → CIF 0
  • 2
    Hardman, David John
    Commercial Affairs Management born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2008-07-01
    OF - Director → CIF 0
  • 3
    Hensby, Barrie Stuart
    Director born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2016-01-27
    OF - Director → CIF 0
  • 4
    Garrity, Martha Louise
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2016-09-08
    OF - Director → CIF 0
  • 5
    Lowery, Duncan James
    Fund Manager born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2006-05-03
    OF - Director → CIF 0
  • 6
    Roberts, Frank Mitchell
    Marketing Executive born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-25 ~ 2017-10-11
    OF - Director → CIF 0
  • 7
    NORTHERN ENTERPRISE (MANAGER) LIMITED - 1996-12-16
    HELPFOCUS LIMITED - 1991-03-15
    NORTHERN ENTERPRISE LIMITED - 2006-04-04
    NEL FUND MANAGEMENT GROUP LIMITED - 2006-06-21
    icon of address4, Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2017-02-14 ~ 2017-09-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    CROSSCO (621) LIMITED - 2002-01-03
    icon of addressCity Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-10 ~ 2017-02-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    CROSSCO (917) LIMITED - 2006-02-20
    icon of addressCity Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-10 ~ 2017-02-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address3 Earls Court 5th Avenue, Business Park Team Valley, Gateshead, Tyne & Wear
    Corporate
    Officer
    2003-08-11 ~ 2006-03-15
    PE - Secretary → CIF 0
  • 11
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    icon of addressSt Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (98 parents, 18 offsprings)
    Officer
    2001-10-26 ~ 2003-08-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ORLA PROTEIN TECHNOLOGIES LIMITED

Previous name
CROSSCO (640) LIMITED - 2001-11-13
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
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 - Gross Cost
Plant and equipment
82,044 GBP2018-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
82,044 GBP2018-04-01 ~ 2019-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
75,640 GBP2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
75,640 GBP2018-04-01 ~ 2019-02-28
Property, Plant & Equipment
Plant and equipment
6,404 GBP2018-03-31
Property, Plant & Equipment
6,404 GBP2018-03-31
Debtors
40,638 GBP2019-02-28
33,574 GBP2018-03-31
Cash at bank and in hand
123,652 GBP2019-02-28
46,564 GBP2018-03-31
Current Assets
164,290 GBP2019-02-28
80,138 GBP2018-03-31
Creditors
Amounts falling due within one year
3,252 GBP2019-02-28
10,079 GBP2018-03-31
Net Current Assets/Liabilities
161,038 GBP2019-02-28
70,059 GBP2018-03-31
Total Assets Less Current Liabilities
161,038 GBP2019-02-28
76,463 GBP2018-03-31
Net Assets/Liabilities
161,038 GBP2019-02-28
76,463 GBP2018-03-31
Equity
Called up share capital
318 GBP2019-02-28
318 GBP2018-03-31
Share premium
1,436,886 GBP2019-02-28
1,436,886 GBP2018-03-31
Capital redemption reserve
366,515 GBP2019-02-28
366,515 GBP2018-03-31
Retained earnings (accumulated losses)
-1,642,681 GBP2019-02-28
-1,727,256 GBP2018-03-31
Equity
161,038 GBP2019-02-28
76,463 GBP2018-03-31
Average Number of Employees
12018-04-01 ~ 2019-02-28
62017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
82,044 GBP2018-03-31
Property, Plant & Equipment - Disposals
-82,044 GBP2018-04-01 ~ 2019-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,640 GBP2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-75,640 GBP2018-04-01 ~ 2019-02-28
Trade Debtors/Trade Receivables
5,899 GBP2018-03-31
Other Debtors
40,638 GBP2019-02-28
27,675 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
6,133 GBP2018-03-31
Other Creditors
Amounts falling due within one year
3,252 GBP2019-02-28
3,946 GBP2018-03-31
Par Value of Share
Class 1 ordinary share
0.01 shares2018-04-01 ~ 2019-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
31,798 shares2019-02-28
31,798 shares2018-03-31

Related profiles found in government register
  • ORLA PROTEIN TECHNOLOGIES LIMITED
    Info
    CROSSCO (640) LIMITED - 2001-11-13
    Registered number 04311436
    icon of addressSuite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
    PRIVATE LIMITED COMPANY incorporated on 2001-10-26 and dissolved on 2022-04-30 (20 years 6 months). The company status is Dissolved.
    CIF 0
  • ORLA PROTEIN TECHNOLOGIES LIMITED
    S
    Registered number 04311436
    icon of addressBiomedicine West Wing, International Centre For Life, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ORLA PROTEIN TECHNOLOGIES LIMITED
    S
    Registered number 04311436
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SANDCO 1115 LIMITED - 2009-05-28
    icon of addressBiomedicine West Wing International Centre For Life, Times Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    CROSSCO (1322) LIMITED - 2013-05-23
    icon of addressSuite 5 2nd Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 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.