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 6
  • 1
    Salazar, Julian
    Managing Director - Agriculture Laboratory Diagnos born in May 1983
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - director → CIF 0
  • 2
    Mcpheeters, Robert
    Manager born in September 1975
    Individual (20 offsprings)
    Officer
    2021-11-12 ~ now
    OF - director → CIF 0
  • 3
    Stevenson, Sean Richard
    Commercial Director born in May 1980
    Individual (5 offsprings)
    Officer
    2020-07-17 ~ now
    OF - director → CIF 0
  • 4
    Welch, William
    President born in July 1977
    Individual (20 offsprings)
    Officer
    2021-11-12 ~ now
    OF - director → CIF 0
  • 5
    Coopers Bridge, Braziers Lane, Winkfield Row, Bracknell, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-26 ~ 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
  • 6
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Corporate (26 parents, 587 offsprings)
    Officer
    2017-10-26 ~ now
    OF - secretary → CIF 0
Ceased 21
  • 1
    Lewis Ogden, James Philip
    Individual (39 offsprings)
    Officer
    2005-12-15 ~ 2006-11-28
    OF - secretary → CIF 0
  • 2
    Byfield, John Thomas
    Company Director born in November 1951
    Individual (16 offsprings)
    Officer
    2005-12-15 ~ 2006-03-28
    OF - director → CIF 0
    2006-04-05 ~ 2006-09-05
    OF - director → CIF 0
  • 3
    Wardle, Richard Mark
    Consultant born in October 1944
    Individual (24 offsprings)
    Officer
    2006-09-05 ~ 2008-05-26
    OF - director → CIF 0
    Wardle, Richard Mark
    Director born in October 1944
    Individual (24 offsprings)
    2009-09-09 ~ 2010-11-29
    OF - director → CIF 0
  • 4
    Radnor, Linda Joyce
    General Manager born in March 1956
    Individual (1 offspring)
    Officer
    2011-01-06 ~ 2021-11-12
    OF - director → CIF 0
    Mrs Linda Joyce Radnor
    Born in March 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-26
    PE - Has significant influence or controlCIF 0
  • 5
    Smith, Jeremy Hugh
    Director born in July 1968
    Individual (2 offsprings)
    Officer
    2020-07-17 ~ 2022-12-31
    OF - director → CIF 0
  • 6
    Parrington, Simon Christopher
    Director born in October 1970
    Individual (47 offsprings)
    Officer
    2020-07-17 ~ 2023-02-24
    OF - director → CIF 0
  • 7
    Bell, Robert
    Finance Director born in November 1967
    Individual (2 offsprings)
    Officer
    2017-10-26 ~ 2020-07-17
    OF - director → CIF 0
  • 8
    Patrick, Nigel John
    Company Director born in June 1957
    Individual (3 offsprings)
    Officer
    2005-12-15 ~ 2021-11-12
    OF - director → CIF 0
    Patrick, Nigel John
    Individual (3 offsprings)
    Officer
    2006-11-28 ~ 2011-01-14
    OF - secretary → CIF 0
    2014-11-17 ~ 2015-01-13
    OF - secretary → CIF 0
    Mr Nigel John Patrick
    Born in June 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-26
    PE - Has significant influence or controlCIF 0
  • 9
    Jones, Timothy Charles
    Finance Director born in October 1967
    Individual (5 offsprings)
    Officer
    2014-03-01 ~ 2014-11-07
    OF - director → CIF 0
    Jones, Timothy Charles
    Individual (5 offsprings)
    Officer
    2014-03-01 ~ 2014-11-07
    OF - secretary → CIF 0
  • 10
    Willetts, David Lindsay, Lord
    M P born in March 1956
    Individual (11 offsprings)
    Officer
    2006-03-06 ~ 2009-12-31
    OF - director → CIF 0
  • 11
    Vandyk, Edward
    Corporate Financier born in February 1948
    Individual (12 offsprings)
    Officer
    2007-04-26 ~ 2010-05-13
    OF - director → CIF 0
  • 12
    Gill, Arthur Benjamin Norman, Sir
    Director born in January 1950
    Individual
    Officer
    2011-01-06 ~ 2014-05-08
    OF - director → CIF 0
  • 13
    Sowerby, Richard Anthony
    Accountant born in November 1967
    Individual (9 offsprings)
    Officer
    2011-01-14 ~ 2014-03-01
    OF - director → CIF 0
  • 14
    Rothbarth, Eric Walter
    Co Director born in January 1955
    Individual (1 offspring)
    Officer
    2006-03-06 ~ 2006-07-29
    OF - director → CIF 0
    Rothbarth, Eric Walter
    Co Director
    Individual (1 offspring)
    Officer
    2006-03-06 ~ 2006-07-29
    OF - secretary → CIF 0
  • 15
    Cooley, Graham Edward, Dr
    Ceo born in March 1964
    Individual (17 offsprings)
    Officer
    2007-09-21 ~ 2009-05-22
    OF - director → CIF 0
  • 16
    Curry, Donald Thomas Younger, Lord
    Member Of House Of Lords born in April 1944
    Individual (8 offsprings)
    Officer
    2014-07-01 ~ 2021-11-12
    OF - director → CIF 0
  • 17
    Hanson, Matthew James
    Cfo born in November 1983
    Individual (16 offsprings)
    Officer
    2020-10-05 ~ 2022-05-31
    OF - director → CIF 0
  • 18
    Cressida, The Warren, Reading, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    135,683 GBP2024-03-31
    Officer
    2015-01-13 ~ 2017-07-26
    PE - director → CIF 0
    2015-01-13 ~ 2017-03-09
    PE - secretary → CIF 0
  • 19
    49a, Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2024-06-30
    Officer
    2011-01-14 ~ 2014-03-01
    PE - secretary → CIF 0
  • 20
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-12-15 ~ 2005-12-15
    PE - nominee-director → CIF 0
  • 21
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-12-15 ~ 2005-12-15
    PE - nominee-director → CIF 0
    2005-12-15 ~ 2005-12-15
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

CAWOOD SCIENTIFIC LIMITED

Previous names
CAWOOD SCIENTIFIC PLC - 2010-11-16
HARROWELL SHAFTOE 114 PLC - 2006-02-17
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • CAWOOD SCIENTIFIC LIMITED
    Info
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    Registered number 05655711
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NS
    Private Limited Company incorporated on 2005-12-15 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • CAWOOD SCIENTIFIC LIMITED
    S
    Registered number 05655711
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151,663 GBP2021-03-31
    Person with significant control
    2021-12-14 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    INITIAL PROJECTS LIMITED - 2019-09-23
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,364,590 GBP2015-09-30
    Person with significant control
    2018-03-01 ~ now
    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
  • 3
    INSECT INVESTIGATIONS LIMITED - 2007-01-16
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,056,048 GBP2021-05-31
    Person with significant control
    2021-06-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    696,983 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    2017-10-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    804,688 GBP2019-10-31
    Person with significant control
    2020-03-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    Coopers Bridge, Braziers Lane, Bracknell, Berkshire
    Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    ST DAVID'S LABORATORY SERVICES LIMITED - 2018-02-16
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    670,481 GBP2017-01-31
    Person with significant control
    2017-11-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    Coopers Bridge, Braziers Lane, Bracknell, Berkshire
    Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    Coopers Bridge, Braziers Lane, Bracknell, Berkshire
    Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    E-ENVIRONMENTAL LIMITED - 2003-02-27
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    573,886 GBP2020-12-31
    Person with significant control
    2021-06-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • Atria One, 144 Morrison Street, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    1,084,895 GBP2022-12-31
    Person with significant control
    2022-01-06 ~ 2023-01-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.