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
    Craven, Richard Gary
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Rees, Richard John
    Born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Gulliford, Craig Jonathan
    Born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ now
    OF - Director → CIF 0
  • 4
    Hancock, Christopher Paul, Prof
    Born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ now
    OF - Director → CIF 0
  • 5
    CREO MEDICAL GROUP LIMITED - 2016-11-28
    icon of addressCreo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Hales, Philip William, Dr
    Sales And Marketing Director born in May 1957
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2010-02-08
    OF - Director → CIF 0
  • 2
    Rees, Richard
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2024-07-01
    OF - Secretary → CIF 0
    Mr Richard John Rees
    Born in May 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-09
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Frost, Kate
    Individual
    Officer
    icon of calendar 2014-08-12 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 4
    Woods, David Gerard
    Sales & Marketing born in January 1965
    Individual
    Officer
    icon of calendar 2015-09-10 ~ 2017-08-25
    OF - Director → CIF 0
  • 5
    Mr Craig Jonathan Gulliford
    Born in May 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-09
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Hancock, Christopher Paul, Dr
    Engineering
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2007-03-06
    OF - Secretary → CIF 0
    Dr Christopher Paul Hancock
    Born in March 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-09
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Spicer, Charles Alexander Evan, Dr
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-08-25
    OF - Director → CIF 0
  • 8
    Morris, Steven
    Operations Director born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2019-02-25
    OF - Director → CIF 0
    Mr Steven Morris
    Born in March 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-09
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Chaudhry, Mohammed Sabih, Doctor
    Engineering born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2007-03-06
    OF - Director → CIF 0
  • 10
    Farmer, Mark
    Director born in July 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ 2016-12-09
    OF - Director → CIF 0
  • 11
    Cartmell, Simon Christopher
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ 2016-12-09
    OF - Director → CIF 0
  • 12
    Swift, Derek Alan
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2014-08-12
    OF - Secretary → CIF 0
  • 13
    Jackson, Mark Bentley
    Company Director born in November 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2016-12-09
    OF - Director → CIF 0
  • 14
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address20 Kingshurst Road, Northfield, Birmingham
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2003-02-06 ~ 2003-02-07
    PE - Director → CIF 0
  • 15
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2003-02-06 ~ 2003-02-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CREO MEDICAL LIMITED

Previous name
MICROONCOLOGY LTD - 2010-08-10
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-03-01 ~ 2016-02-29
Class 2 ordinary share
0 GBP2015-03-01 ~ 2016-02-29
Class 3 ordinary share
0 GBP2015-03-01 ~ 2016-02-29
Tangible fixed assets
199,360 GBP2016-02-29
125,636 GBP2015-02-28
Debtors
895,904 GBP2016-02-29
610,153 GBP2015-02-28
Cash at bank and in hand
2,566,779 GBP2016-02-29
305,244 GBP2015-02-28
Current Assets
3,462,683 GBP2016-02-29
915,397 GBP2015-02-28
Current liabilities
427,441 GBP2016-02-29
261,686 GBP2015-02-28
Net Current Assets/Liabilities
3,035,242 GBP2016-02-29
653,711 GBP2015-02-28
Total Assets Less Current Liabilities
3,234,602 GBP2016-02-29
779,347 GBP2015-02-28
Non-current liabilities
20,419 GBP2016-02-29
Net assets/liabilities including pension asset/liability
3,214,183 GBP2016-02-29
779,347 GBP2015-02-28
Called-up share capital
18,267 GBP2016-02-29
17,894 GBP2015-02-28
Share premium account
13,463,344 GBP2016-02-29
7,937,525 GBP2015-02-28
Retained earnings
-10,267,428 GBP2016-02-29
-7,176,072 GBP2015-02-28
Shareholder's fund
3,214,183 GBP2016-02-29
779,347 GBP2015-02-28
Cost/valuation of tangible fixed assets
490,280 GBP2016-02-29
323,711 GBP2015-02-28
Tangible fixed assets - Disposals
-10,799 GBP2015-03-01 ~ 2016-02-29
Depreciation of tangible fixed assets
290,920 GBP2016-02-29
198,075 GBP2015-02-28
Depreciation expense of tangible fixed assets in the period
103,515 GBP2015-03-01 ~ 2016-02-29
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-10,670 GBP2015-03-01 ~ 2016-02-29
Number of shares allotted
Class 1 ordinary share
92,253 shares2016-02-29
Paid-up share capital
Class 1 ordinary share
923 GBP2016-02-29
767 GBP2015-02-28
Number of shares allotted
Class 2 ordinary share
51,393 shares2016-02-29
Paid-up share capital
Class 2 ordinary share
514 GBP2016-02-29
297 GBP2015-02-28
Number of shares allotted
Class 3 ordinary share
1,683,000 shares2016-02-29
Paid-up share capital
Class 3 ordinary share
16,830 GBP2016-02-29
16,830 GBP2015-02-28

Related profiles found in government register
  • CREO MEDICAL LIMITED
    Info
    MICROONCOLOGY LTD - 2010-08-10
    Registered number 04658880
    icon of addressCreo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow NP16 5UH
    PRIVATE LIMITED COMPANY incorporated on 2003-02-06 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • CREO MEDICAL LIMITED
    S
    Registered number 04658880
    icon of addressCreo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • CREO MEDICAL LIMITED
    S
    Registered number 04658880
    icon of addressCreo House, Unit 2 Beaufort Park, Beaufort Park Way, Chepstow, Wales, United Kingdom, NP16 5UH
    Limited By Shares in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressCreo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    28,266 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address17 Angora Business Park, Peartree Road, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -172,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-11 ~ 2025-03-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.