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 14
  • 1
    Woolfson, Adrian, Dr
    Born in January 1965
    Individual (3 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
    Woolfson, Adrian, Dr
    Medical Doctor born in January 1965
    Individual (3 offsprings)
    2003-05-13 ~ 2013-08-09
    OF - Director → CIF 0
  • 2
    Clarke, Berwyn Ewart, Dr
    Chief Scientific Officer born in September 1956
    Individual (16 offsprings)
    Officer
    2012-06-15 ~ 2017-07-01
    OF - Director → CIF 0
  • 3
    Betz, Alexander Guido, Dr.
    Scientist born in October 1964
    Individual (3 offsprings)
    Officer
    2006-07-19 ~ 2021-02-25
    OF - Director → CIF 0
  • 4
    Waldmann, Herman, Prof
    University Professor born in February 1945
    Individual (2 offsprings)
    Officer
    2006-08-02 ~ 2017-09-01
    OF - Director → CIF 0
  • 5
    Klimt, Peter Richard
    Born in January 1946
    Individual (227 offsprings)
    Officer
    2013-06-21 ~ now
    OF - Director → CIF 0
    Mr Peter Richard Klimt
    Born in January 1946
    Individual (227 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-04-29
    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
  • 6
    Archer, John Richard
    Engineer born in February 1952
    Individual (7 offsprings)
    Officer
    2005-08-31 ~ 2006-07-03
    OF - Director → CIF 0
  • 7
    Shah, Mahesh Kumar
    Company Director born in April 1956
    Individual (25 offsprings)
    Officer
    2009-02-27 ~ 2018-10-02
    OF - Director → CIF 0
  • 8
    Huber, Nicola
    Chief Executive Officer born in August 1980
    Individual (4 offsprings)
    Officer
    2018-02-19 ~ 2021-05-31
    OF - Director → CIF 0
  • 9
    Rodgers, Paul Barton, Dr
    Consultant born in August 1954
    Individual (14 offsprings)
    Officer
    2011-07-19 ~ 2014-05-31
    OF - Director → CIF 0
  • 10
    Gibson, Edward James, Dr
    Business Consultant born in July 1973
    Individual (8 offsprings)
    Officer
    2018-08-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 11
    Lucas, Frank William Andre Aaron, Dr
    Co Director born in October 1967
    Individual (6 offsprings)
    Officer
    2005-08-31 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-05-13 ~ 2003-05-13
    OF - Nominee Secretary → CIF 0
  • 13
    HS SECRETARIAL LIMITED
    - now 04069036
    HBS SECRETARIAL LIMITED - 2003-09-05 04069036
    IMAGETODAY LIMITED - 2000-11-01
    50/60, Station Road, Cambridge, England
    Active Corporate (16 parents, 167 offsprings)
    Officer
    2003-05-13 ~ now
    OF - Secretary → CIF 0
  • 14
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-05-13 ~ 2003-05-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PROTEINLOGIC LIMITED

Period: 2003-10-14 ~ now
Company number: 04762891
Registered names
PROTEINLOGIC LIMITED - now
PROTEOMYX LIMITED - 2003-10-14
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Intangible Assets
16,635 GBP2024-03-31
17,694 GBP2023-03-31
Property, Plant & Equipment
102 GBP2024-03-31
136 GBP2023-03-31
Fixed Assets
16,737 GBP2024-03-31
17,830 GBP2023-03-31
Debtors
228 GBP2024-03-31
3,252 GBP2023-03-31
Cash at bank and in hand
94,425 GBP2024-03-31
41,676 GBP2023-03-31
Current Assets
94,653 GBP2024-03-31
44,928 GBP2023-03-31
Creditors
Current
1,867 GBP2024-03-31
4,751 GBP2023-03-31
Net Current Assets/Liabilities
92,786 GBP2024-03-31
40,177 GBP2023-03-31
Total Assets Less Current Liabilities
109,523 GBP2024-03-31
58,007 GBP2023-03-31
Equity
Called up share capital
1,818 GBP2024-03-31
1,818 GBP2023-03-31
Share premium
2,582,572 GBP2024-03-31
2,582,572 GBP2023-03-31
Capital redemption reserve
18,721 GBP2024-03-31
18,721 GBP2023-03-31
Retained earnings (accumulated losses)
-2,493,588 GBP2024-03-31
-2,545,104 GBP2023-03-31
Equity
109,523 GBP2024-03-31
58,007 GBP2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
19,110 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,475 GBP2024-03-31
1,416 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,059 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
16,635 GBP2024-03-31
17,694 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
1,249 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,147 GBP2024-03-31
1,113 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
34 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
102 GBP2024-03-31
136 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
228 GBP2024-03-31
3,252 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,009 GBP2023-03-31
Other Taxation & Social Security Payable
Current
66 GBP2024-03-31
Other Creditors
Current
1,801 GBP2024-03-31
3,742 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,818 shares2024-03-31

  • PROTEINLOGIC LIMITED
    Info
    PROTEOMYX LIMITED - 2003-10-14
    Registered number 04762891
    50/60 Station Road, Cambridge CB1 2JH
    PRIVATE LIMITED COMPANY incorporated on 2003-05-13 (22 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-13
    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.