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 4
  • 1
    Thompson, Steven
    Born in April 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Risino, Anthony, Mr.
    Born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Gonzalez-blanco, Juan, Dr
    Born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    ANTEC A H INTERNATIONAL LIMITED - 1990-04-25
    HEALTHY PRODUCTS (HOUSHOLD) LIMITED - 1976-12-31
    icon of addressWindham Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-01 ~ 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
Ceased 15
  • 1
    Gray, Derek Anthony
    Sales Director born in March 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2020-07-09
    OF - Director → CIF 0
    Mr Derek Anthony Gray
    Born in March 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Martignoni, Francois
    Chief Executive born in June 1964
    Individual
    Officer
    icon of calendar 2014-07-17 ~ 2021-04-01
    OF - Director → CIF 0
  • 3
    Charles, Loic
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2018-11-21 ~ 2021-04-01
    OF - Director → CIF 0
  • 4
    Turner, Richard John
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2007-04-11
    OF - Secretary → CIF 0
  • 5
    Brown, Steven Roy
    Director born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2018-11-21
    OF - Director → CIF 0
  • 6
    Richardson, Paul Robert
    Operations Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2020-07-09
    OF - Director → CIF 0
    Mr Paul Robert Richardson
    Born in September 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Carter, David Robinson
    Chemist born in May 1951
    Individual
    Officer
    icon of calendar 2006-07-20 ~ 2014-07-17
    OF - Director → CIF 0
  • 8
    Perez, Jacques Louis Albert
    Managing Director born in April 1962
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2021-11-04
    OF - Director → CIF 0
  • 9
    David, Stephane
    Director born in November 1973
    Individual
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-16
    OF - Director → CIF 0
  • 10
    Richardson, Kathryn Jane
    Finance Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2018-04-30
    OF - Secretary → CIF 0
    Mrs Kathryn Jane Richardson
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    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
  • 11
    Paillot, Jean-pierre Roland Daniel Emmanuel
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2020-07-09 ~ 2021-04-01
    OF - Director → CIF 0
  • 12
    Gray, Julie Anne
    Physiotherapist born in April 1969
    Individual
    Officer
    icon of calendar 2010-07-21 ~ 2014-07-17
    OF - Director → CIF 0
  • 13
    Begue, Arnaud
    Director born in November 1973
    Individual
    Officer
    icon of calendar 2019-07-16 ~ 2020-05-27
    OF - Director → CIF 0
  • 14
    Lemaitre, Thomas
    Capital Investments Manager born in July 1985
    Individual
    Officer
    icon of calendar 2014-07-17 ~ 2018-11-21
    OF - Director → CIF 0
  • 15
    icon of address2, Avenue De Ker Lann, Bruz, France
    Corporate
    Person with significant control
    2020-07-09 ~ 2021-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BIOLINK LIMITED

Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Intangible Assets
115,439 GBP2023-12-31
Property, Plant & Equipment
768,618 GBP2023-12-31
Fixed Assets
884,057 GBP2023-12-31
Total Inventories
546,027 GBP2023-12-31
Debtors
3,039,905 GBP2024-12-31
3,342,607 GBP2023-12-31
Cash at bank and in hand
13,838 GBP2024-12-31
38,156 GBP2023-12-31
Current Assets
3,053,743 GBP2024-12-31
3,926,790 GBP2023-12-31
Creditors
Current
-2,970 GBP2024-12-31
497,024 GBP2023-12-31
Net Current Assets/Liabilities
3,056,713 GBP2024-12-31
3,429,766 GBP2023-12-31
Total Assets Less Current Liabilities
3,056,713 GBP2024-12-31
4,313,823 GBP2023-12-31
Net Assets/Liabilities
2,964,541 GBP2024-12-31
3,474,369 GBP2023-12-31
Equity
Called up share capital
316 GBP2024-12-31
316 GBP2023-12-31
Share premium
159,354 GBP2024-12-31
159,354 GBP2023-12-31
Retained earnings (accumulated losses)
2,804,871 GBP2024-12-31
3,314,699 GBP2023-12-31
Equity
2,964,541 GBP2024-12-31
3,474,369 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
307,812 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
192,373 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
14,781 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
115,439 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,228,366 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,229,866 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
459,748 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
45,969 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-505,717 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
768,618 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
552,287 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,010,164 GBP2024-12-31
2,775,208 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
29,741 GBP2024-12-31
Amounts falling due within one year, Current
15,112 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,039,905 GBP2024-12-31
Amounts falling due within one year, Current
3,342,607 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-2,971 GBP2024-12-31
110,426 GBP2023-12-31
Amounts owed to group undertakings
Current
56,569 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1 GBP2024-12-31
236,932 GBP2023-12-31
Other Creditors
Current
93,097 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
76,500 GBP2023-12-31
Between one and five year
19,125 GBP2023-12-31
All periods
95,625 GBP2023-12-31

  • BIOLINK LIMITED
    Info
    Registered number 05881805
    icon of addressAccounts Department Tenax Road, Trafford Park, Manchester M17 1WT
    PRIVATE LIMITED COMPANY incorporated on 2006-07-20 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.