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 3
  • 1
    Lecoque, Jay Charles
    Director born in November 1962
    Individual (26 offsprings)
    Officer
    2025-04-10 ~ now
    OF - Director → CIF 0
  • 2
    Barlow, Amanda Louise
    Director born in August 1973
    Individual (16 offsprings)
    Officer
    2025-04-10 ~ now
    OF - Director → CIF 0
  • 3
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2025-04-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Cooke, Anthony, Dr.
    Director born in March 1956
    Individual (5 offsprings)
    Officer
    2019-07-18 ~ 2025-02-20
    OF - Director → CIF 0
  • 2
    Jennings, Malcolm John
    Finance Director And Chief Operating Officer born in April 1957
    Individual (9 offsprings)
    Officer
    2013-01-15 ~ 2013-04-30
    OF - Director → CIF 0
  • 3
    Clement, Mark Rowland
    Director born in October 1960
    Individual (7 offsprings)
    Officer
    2005-04-22 ~ 2006-05-24
    OF - Director → CIF 0
  • 4
    Snape, Edwin, Dr
    Director born in December 1939
    Individual
    Officer
    2008-12-22 ~ 2013-04-14
    OF - Director → CIF 0
    Snape, Edwin, Dr
    Company Director born in December 1939
    Individual
    2014-03-04 ~ 2014-06-13
    OF - Director → CIF 0
  • 5
    Mullis, Graham David
    Ceo born in October 1962
    Individual (10 offsprings)
    Officer
    2008-01-29 ~ 2019-07-18
    OF - Director → CIF 0
  • 6
    Tyms, Albert Stanley, Dr
    Scientist born in December 1940
    Individual
    Officer
    2005-04-22 ~ 2008-01-31
    OF - Director → CIF 0
  • 7
    Hanley, Robert Neil, Dr
    Consultant born in November 1945
    Individual (1 offspring)
    Officer
    2005-04-22 ~ 2005-09-30
    OF - Director → CIF 0
  • 8
    Kerton, Julie Anne
    Secretary
    Individual (2 offsprings)
    Officer
    2005-03-03 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 9
    Daruvalla, Nigel
    Accountant
    Individual
    Officer
    2006-04-03 ~ 2006-09-12
    OF - Secretary → CIF 0
  • 10
    Ratcliffe, Anthony James
    Chartered Accountant born in March 1964
    Individual (5 offsprings)
    Officer
    2005-05-31 ~ 2006-04-03
    OF - Director → CIF 0
    Ratcliffe, Anthony James
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    2005-05-31 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 11
    Evans, Christopher Thomas, Professor
    Venture Capitalist born in November 1957
    Individual (40 offsprings)
    Officer
    2005-04-22 ~ 2014-07-13
    OF - Director → CIF 0
  • 12
    Kennedy, Madeleine Elizabeth
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    2007-05-21 ~ 2010-08-03
    OF - Director → CIF 0
    Kennedy, Madeleine Elizabeth
    Director
    Individual (5 offsprings)
    Officer
    2007-05-21 ~ 2010-08-03
    OF - Secretary → CIF 0
  • 13
    Walker, Jeremy Nigel Burgess, Dr
    Ceo born in February 1961
    Individual
    Officer
    2006-09-19 ~ 2008-01-31
    OF - Director → CIF 0
  • 14
    Dyer, Anthony William
    Finance Director born in August 1972
    Individual (4 offsprings)
    Officer
    2014-09-01 ~ 2019-07-18
    OF - Director → CIF 0
  • 15
    Deusch, Kai, Dr
    Private Equity Manager born in March 1957
    Individual
    Officer
    2009-02-27 ~ 2013-05-03
    OF - Director → CIF 0
  • 16
    Clarke, Berwyn Ewart
    Scientist born in September 1956
    Individual (10 offsprings)
    Officer
    2005-04-22 ~ 2012-12-31
    OF - Director → CIF 0
    Clarke, Berwyn Ewart
    Scientist
    Individual (10 offsprings)
    Officer
    2006-09-13 ~ 2007-05-21
    OF - Secretary → CIF 0
  • 17
    Wakefield, James Christopher
    Director born in December 1966
    Individual (32 offsprings)
    Officer
    2010-03-16 ~ 2014-06-13
    OF - Director → CIF 0
  • 18
    Allajbeu, Klodian
    Company Director born in April 1978
    Individual (4 offsprings)
    Officer
    2020-09-02 ~ 2025-04-10
    OF - Director → CIF 0
  • 19
    Atkinson, Anthony, Professor
    Director born in March 1945
    Individual
    Officer
    2005-05-01 ~ 2011-06-19
    OF - Director → CIF 0
  • 20
    Kerton, Nicholas Anthony, Dr
    Director born in November 1950
    Individual (1 offspring)
    Officer
    2005-03-03 ~ 2008-10-31
    OF - Director → CIF 0
  • 21
    Lowther, Susan Day
    Chief Financial Officer born in February 1960
    Individual (8 offsprings)
    Officer
    2010-08-04 ~ 2014-09-30
    OF - Director → CIF 0
    Lowther, Susan Day
    Individual (8 offsprings)
    Officer
    2010-08-04 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 22
    2a, Nassalaan, The Hague, Netherlands
    Corporate
    Person with significant control
    2019-07-18 ~ 2025-04-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    13 Avenue Morane Saulnier, 13 Avenue Morane Saulnier, Vélizy-villacoublay, France, France
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-03-03 ~ 2005-03-03
    PE - Nominee Secretary → CIF 0
  • 25
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2005-03-03 ~ 2005-03-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CAMBRIDGE CLINICAL LABORATORIES LTD

Previous name
LAB 21 LIMITED - 2019-12-23
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
258,537 GBP2023-12-31
210,186 GBP2022-12-31
Debtors
288,461 GBP2023-12-31
256,255 GBP2022-12-31
Cash at bank and in hand
6,838 GBP2023-12-31
16,272 GBP2022-12-31
Current Assets
421,451 GBP2023-12-31
435,223 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-382,358 GBP2023-12-31
-254,547 GBP2022-12-31
Net Current Assets/Liabilities
39,093 GBP2023-12-31
180,676 GBP2022-12-31
Total Assets Less Current Liabilities
297,630 GBP2023-12-31
390,862 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-1,024,429 GBP2023-12-31
-502,297 GBP2022-12-31
Net Assets/Liabilities
-726,799 GBP2023-12-31
-117,435 GBP2022-12-31
Equity
Called up share capital
27,789 GBP2023-12-31
27,789 GBP2022-12-31
Share premium
40,188,695 GBP2023-12-31
40,188,695 GBP2022-12-31
Capital redemption reserve
619 GBP2023-12-31
619 GBP2022-12-31
Retained earnings (accumulated losses)
-40,943,902 GBP2023-12-31
-40,334,538 GBP2022-12-31
Equity
-726,799 GBP2023-12-31
-117,435 GBP2022-12-31
Average Number of Employees
172023-01-01 ~ 2023-12-31
172022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
9,035 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
9,035 GBP2022-12-31
Intangible Assets
Other than goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
631,001 GBP2023-12-31
481,815 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
372,464 GBP2023-12-31
271,627 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
100,837 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
258,537 GBP2023-12-31
210,186 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
172,875 GBP2023-12-31
144,775 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
14,749 GBP2023-12-31
14,749 GBP2022-12-31
Other Debtors
Amounts falling due within one year
100,837 GBP2023-12-31
96,731 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
288,461 GBP2023-12-31
256,255 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2023-12-31
10,002 GBP2022-12-31
Trade Creditors/Trade Payables
Current
307,924 GBP2023-12-31
194,269 GBP2022-12-31
Other Taxation & Social Security Payable
Current
36,672 GBP2023-12-31
19,308 GBP2022-12-31
Other Creditors
Current
27,762 GBP2023-12-31
30,968 GBP2022-12-31
Creditors
Current
382,358 GBP2023-12-31
254,547 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
15,833 GBP2023-12-31
24,167 GBP2022-12-31
Other Creditors
Non-current
1,008,596 GBP2023-12-31
478,130 GBP2022-12-31
Creditors
Non-current
1,024,429 GBP2023-12-31
502,297 GBP2022-12-31

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 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    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
Active 1
  • 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 controlOE
Ceased 5
  • 1
    SHIERDALE LIMITED - 1993-09-16
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    MICROGEN LIMITED - 1994-08-19
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-18
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 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
    RECOVA-19 LIMITED - 2022-12-02
    1 Wellington Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,983 GBP2024-12-31
    Person with significant control
    2020-05-06 ~ 2022-07-29
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.