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 28
  • 1
    Snape, Edwin, Dr
    Director born in December 1939
    Individual (5 offsprings)
    Officer
    2008-12-22 ~ 2013-04-14
    OF - Director → CIF 0
    Snape, Edwin, Dr
    Company Director born in December 1939
    Individual (5 offsprings)
    2014-03-04 ~ 2014-06-13
    OF - Director → CIF 0
  • 2
    Clarke, Berwyn Ewart
    Scientist born in September 1956
    Individual (16 offsprings)
    Officer
    2005-04-22 ~ 2012-12-31
    OF - Director → CIF 0
    Clarke, Berwyn Ewart
    Scientist
    Individual (16 offsprings)
    Officer
    2006-09-13 ~ 2007-05-21
    OF - Secretary → CIF 0
  • 3
    Kerton, Nicholas Anthony, Dr
    Director born in November 1950
    Individual (17 offsprings)
    Officer
    2005-03-03 ~ 2008-10-31
    OF - Director → CIF 0
  • 4
    Ratcliffe, Anthony James
    Chartered Accountant born in March 1964
    Individual (36 offsprings)
    Officer
    2005-05-31 ~ 2006-04-03
    OF - Director → CIF 0
    Ratcliffe, Anthony James
    Chartered Accountant
    Individual (36 offsprings)
    Officer
    2005-05-31 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 5
    Daruvalla, Nigel
    Accountant
    Individual (1 offspring)
    Officer
    2006-04-03 ~ 2006-09-12
    OF - Secretary → CIF 0
  • 6
    Tyms, Albert Stanley, Dr
    Scientist born in December 1940
    Individual (1 offspring)
    Officer
    2005-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 7
    Mullis, Graham David
    Ceo born in October 1962
    Individual (20 offsprings)
    Officer
    2008-01-29 ~ 2019-07-18
    OF - Director → CIF 0
  • 8
    Kerton, Julie Anne
    Secretary
    Individual (3 offsprings)
    Officer
    2005-03-03 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 9
    Atkinson, Anthony, Professor
    Director born in March 1945
    Individual (23 offsprings)
    Officer
    2005-05-01 ~ 2011-06-19
    OF - Director → CIF 0
  • 10
    Dyer, Anthony William
    Finance Director born in August 1972
    Individual (12 offsprings)
    Officer
    2014-09-01 ~ 2019-07-18
    OF - Director → CIF 0
  • 11
    Walker, Jeremy Nigel Burgess, Dr
    Ceo born in February 1961
    Individual (5 offsprings)
    Officer
    2006-09-19 ~ 2008-01-31
    OF - Director → CIF 0
  • 12
    Evans, Christopher Thomas, Professor
    Venture Capitalist born in November 1957
    Individual (94 offsprings)
    Officer
    2005-04-22 ~ 2014-07-13
    OF - Director → CIF 0
  • 13
    Wakefield, James Christopher
    Director born in December 1966
    Individual (62 offsprings)
    Officer
    2010-03-16 ~ 2014-06-13
    OF - Director → CIF 0
  • 14
    Deusch, Kai, Dr
    Private Equity Manager born in March 1957
    Individual (2 offsprings)
    Officer
    2009-02-27 ~ 2013-05-03
    OF - Director → CIF 0
  • 15
    Hanley, Robert Neil, Dr
    Consultant born in November 1945
    Individual (4 offsprings)
    Officer
    2005-04-22 ~ 2005-09-30
    OF - Director → CIF 0
  • 16
    Clement, Mark Rowland
    Director born in October 1960
    Individual (44 offsprings)
    Officer
    2005-04-22 ~ 2006-05-24
    OF - Director → CIF 0
  • 17
    Jennings, Malcolm John
    Finance Director And Chief Operating Officer born in April 1957
    Individual (23 offsprings)
    Officer
    2013-01-15 ~ 2013-04-30
    OF - Director → CIF 0
  • 18
    Barlow, Amanda Louise
    Born in August 1973
    Individual (27 offsprings)
    Officer
    2025-04-10 ~ now
    OF - Director → CIF 0
  • 19
    Allajbeu, Klodian, Dr
    Company Director born in April 1978
    Individual (6 offsprings)
    Officer
    2020-09-02 ~ 2025-04-10
    OF - Director → CIF 0
  • 20
    Lecoque, Jay Charles
    Born in November 1962
    Individual (38 offsprings)
    Officer
    2025-04-10 ~ now
    OF - Director → CIF 0
  • 21
    Kennedy, Madeleine Elizabeth
    Director born in September 1965
    Individual (21 offsprings)
    Officer
    2007-05-21 ~ 2010-08-03
    OF - Director → CIF 0
    Kennedy, Madeleine Elizabeth
    Director
    Individual (21 offsprings)
    Officer
    2007-05-21 ~ 2010-08-03
    OF - Secretary → CIF 0
  • 22
    Lowther, Susan Day
    Chief Financial Officer born in February 1960
    Individual (26 offsprings)
    Officer
    2010-08-04 ~ 2014-09-30
    OF - Director → CIF 0
    Lowther, Susan Day
    Individual (26 offsprings)
    Officer
    2010-08-04 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 23
    Cooke, Anthony, Dr.
    Director born in March 1956
    Individual (12 offsprings)
    Officer
    2019-07-18 ~ 2025-02-20
    OF - Director → CIF 0
  • 24
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2005-03-03 ~ 2005-03-03
    OF - Nominee Secretary → CIF 0
  • 25
    13 Avenue Morane Saulnier, 13 Avenue Morane Saulnier, Vélizy-villacoublay, France, France
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    SOURCE GENOMICS LIMITED
    14552442
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 27
    2a, Nassalaan, The Hague, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2019-07-18 ~ 2025-04-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2005-03-03 ~ 2005-03-03
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CAMBRIDGE CLINICAL LABORATORIES LTD

Period: 2019-12-23 ~ now
Company number: 05382262
Registered names
CAMBRIDGE CLINICAL LABORATORIES LTD - now
LAB 21 LIMITED - 2019-12-23 08512179... (more)
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
89,551 GBP2024-12-31
258,536 GBP2023-12-31
Fixed Assets
89,551 GBP2024-12-31
258,536 GBP2023-12-31
Total Inventories
50,005 GBP2024-12-31
126,152 GBP2023-12-31
Debtors
250,936 GBP2024-12-31
288,461 GBP2023-12-31
Cash at bank and in hand
1,343 GBP2024-12-31
6,838 GBP2023-12-31
Current Assets
302,284 GBP2024-12-31
421,451 GBP2023-12-31
Creditors
-463,873 GBP2024-12-31
-382,362 GBP2023-12-31
Net Current Assets/Liabilities
-161,589 GBP2024-12-31
39,089 GBP2023-12-31
Total Assets Less Current Liabilities
-72,038 GBP2024-12-31
297,625 GBP2023-12-31
Net Assets/Liabilities
-1,438,775 GBP2024-12-31
-726,799 GBP2023-12-31
Equity
Called up share capital
27,789 GBP2024-12-31
27,789 GBP2023-12-31
Share premium
40,188,695 GBP2024-12-31
40,188,695 GBP2023-12-31
Capital redemption reserve
619 GBP2024-12-31
619 GBP2023-12-31
Retained earnings (accumulated losses)
-41,655,878 GBP2024-12-31
-40,943,902 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
9,035 GBP2024-12-31
9,035 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
487,458 GBP2024-12-31
480,868 GBP2023-12-31
Furniture and fittings
28,452 GBP2024-12-31
28,452 GBP2023-12-31
Computers
121,681 GBP2024-12-31
121,681 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
637,591 GBP2024-12-31
631,001 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
418,574 GBP2024-12-31
258,150 GBP2023-12-31
Furniture and fittings
28,452 GBP2024-12-31
28,452 GBP2023-12-31
Computers
101,014 GBP2024-12-31
85,863 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
548,040 GBP2024-12-31
372,465 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
85,673 GBP2024-01-01 ~ 2024-12-31
Computers
15,151 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
100,824 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
68,884 GBP2024-12-31
222,718 GBP2023-12-31
Computers
20,667 GBP2024-12-31
35,818 GBP2023-12-31
Other types of inventories not specified separately
50,005 GBP2024-12-31
126,152 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
165,951 GBP2024-12-31
172,875 GBP2023-12-31
Debtors
Current
236,187 GBP2024-12-31
273,712 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
4,524 GBP2023-12-31
Trade Creditors/Trade Payables
Current
293,218 GBP2024-12-31
307,928 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
51,853 GBP2024-12-31
36,672 GBP2023-12-31
Creditors
Current
463,873 GBP2024-12-31
382,362 GBP2023-12-31
Other Remaining Borrowings
Non-current
9,406 GBP2024-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
4,524 GBP2023-12-31

Related profiles found in government register
  • CAMBRIDGE CLINICAL LABORATORIES LTD
    Info
    LAB 21 LIMITED - 2019-12-23
    Registered number 05382262
    1 Orchard Place, Nottingham Business Park, Nottingham NG8 6PX
    PRIVATE LIMITED COMPANY incorporated on 2005-03-03 (21 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-26
    CIF 0
  • CAMBRIDGE CLINICAL LABORATORIES LIMITED
    S
    Registered number 05382262
    Park House, Winship Road, Milton, Cambridge, England, CB24 6BQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • LAB 21 LIMITED
    S
    Registered number 05382262
    Unit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey, England, GU15 3AD
    Private Limited Company in England, United Kingdom
    CIF 2
  • LAB21 LIMITED
    S
    Registered number 05382262
    Lab 21, Park House, Winship Road, Park House, Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom, CB24 6BQ
    Ltd in England And Wales Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BIOTEC LABORATORIES LIMITED
    - now 02815000
    SHIERDALE LIMITED - 1993-09-16
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    LAB 21 HEALTHCARE LIMITED
    - now 02957012
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    MICROGEN BIOPRODUCTS LIMITED
    - now 02832020
    MICROGEN LIMITED - 1994-08-19
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    NOVACYT UK HOLDINGS LIMITED
    12031776
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2019-06-04 ~ 2019-07-18
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    PRX HEALTH LIMITED - now
    RECOVA-19 LIMITED
    - 2022-12-02 12588824
    1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-05-06 ~ 2022-07-29
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SELAH TECHNOLOGIES LTD
    - now 08338746
    PITLAB LTD - 2013-02-06
    Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-20 ~ dissolved
    CIF 3 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.