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 3
  • 1
    Moreno-gellini, Nicolas Donato
    Company Director born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ now
    OF - Director → CIF 0
    Mr Nicolas Donato Moreno-gellini
    Born in July 1971
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Edgeworth, Kane
    Director born in March 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ now
    OF - Director → CIF 0
    Mr Kane Edgeworth
    Born in March 1977
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hever, Penny Roberta
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Butterfield, Elizabeth Anne
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 2
    Alayoub, Latif
    Marketing Director born in May 1972
    Individual
    Officer
    icon of calendar 2011-12-22 ~ 2013-03-14
    OF - Director → CIF 0
  • 3
    Bushby, Marjorie
    Managing Director born in October 1917
    Individual
    Officer
    icon of calendar 2006-10-05 ~ 2009-07-20
    OF - Director → CIF 0
  • 4
    Mac Gille Easbaig, Liam
    Individual
    Officer
    icon of calendar 2006-10-05 ~ 2009-07-17
    OF - Secretary → CIF 0
parent relation
Company in focus

BIOMAP LIMITED

Previous name
M B VALIDATIONS LIMITED - 2009-07-22
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
132 GBP2023-12-31
Property, Plant & Equipment
75,624 GBP2024-12-31
70,139 GBP2023-12-31
Fixed Assets
75,624 GBP2024-12-31
70,271 GBP2023-12-31
Total Inventories
3,121 GBP2024-12-31
6,240 GBP2023-12-31
Debtors
257,193 GBP2024-12-31
174,182 GBP2023-12-31
Cash at bank and in hand
73,684 GBP2024-12-31
48,516 GBP2023-12-31
Current Assets
333,998 GBP2024-12-31
228,938 GBP2023-12-31
Creditors
Amounts falling due within one year
-262,985 GBP2024-12-31
-182,122 GBP2023-12-31
Net Current Assets/Liabilities
71,013 GBP2024-12-31
46,816 GBP2023-12-31
Total Assets Less Current Liabilities
146,637 GBP2024-12-31
117,087 GBP2023-12-31
Creditors
Amounts falling due after one year
-42,500 GBP2024-12-31
-86,370 GBP2023-12-31
Net Assets/Liabilities
104,137 GBP2024-12-31
30,717 GBP2023-12-31
Intangible Assets - Gross Cost
9,403 GBP2024-12-31
9,403 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
9,403 GBP2024-12-31
9,271 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
132 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
300,622 GBP2024-12-31
273,549 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
224,998 GBP2024-12-31
203,410 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,588 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31

Related profiles found in government register
  • BIOMAP LIMITED
    Info
    M B VALIDATIONS LIMITED - 2009-07-22
    Registered number 05957872
    icon of address19 Oliver Business Park, Oliver Road, London NW10 7JB
    Private Limited Company incorporated on 2006-10-05 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • BIOMAP SERVICES LIMITED
    S
    Registered number missing
    icon of addressCedar House, 78 Portsmouth Road, Cobham, KT11 1PP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    CHINA CARBON 1 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 10 - LLP Designated Member → ME
  • 2
    COSTA RICA 1 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 11 - LLP Designated Member → ME
  • 3
    INDIA 1 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 12 - LLP Designated Member → ME
  • 4
    MALAYSIA & BORNEO 1 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 13 - LLP Designated Member → ME
  • 5
    MALAYSIA & BORNEO 2 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (98 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 14 - LLP Designated Member → ME
  • 6
    MEXICO 1 LLP - 2005-10-25
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey, England
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 15 - LLP Designated Member → ME
  • 7
    IMS 7 LIMITED LIABILITY PARTNERSHIP - 2005-03-22
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2011-09-06
    CIF 5 - LLP Designated Member → ME
  • 8
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2011-09-06
    CIF 19 - LLP Designated Member → ME
  • 9
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2011-09-06
    CIF 1 - LLP Designated Member → ME
  • 10
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2011-09-06
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2011-09-06
    CIF 3 - LLP Designated Member → ME
  • 12
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2011-09-06
    CIF 4 - LLP Designated Member → ME
  • 13
    BELIZE 3 LLP - 2005-08-05
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-04
    CIF 8 - LLP Designated Member → ME
  • 14
    AUSTRALIA 3 LLP - 2005-08-05
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey, England
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-01
    CIF 6 - LLP Designated Member → ME
  • 15
    TANZANIA 3 LLP - 2005-08-05
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-04
    CIF 9 - LLP Designated Member → ME
  • 16
    AUSTRALIA 4 LLP - 2005-08-05
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-04
    CIF 7 - LLP Designated Member → ME
  • 17
    TANZANIA 1 LLP - 2005-11-01
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (48 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 16 - LLP Designated Member → ME
  • 18
    TANZANIA 2 LLP - 2005-11-01
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 17 - LLP Designated Member → ME
  • 19
    UNITED STATES 1 LLP - 2005-11-01
    icon of addressTempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-25
    CIF 18 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.