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 7
  • 1
    Phillips, Paul Michael
    Born in October 1977
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Dickinson, Peter John Goddard
    Born in March 1962
    Individual (170 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Katherine Louise
    Born in December 1983
    Individual (121 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 4
    Peacock, Matthew Robert
    Born in November 1970
    Individual (113 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 5
    Howell, Timothy William
    Born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Director → CIF 0
  • 6
    LYNDHURST SERVICES LIMITED - 2006-12-01
    MITIE LYNDHURST SERVICES LIMITED - 2009-04-01
    CHECKOAK LIMITED - 1982-02-01
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ 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
  • 7
    MITIE (43) LIMITED - 2005-01-17
    MITIE SECURITY TECHNOLOGY LIMITED - 2006-07-10
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents, 384 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Hearsum, Russell Kyle
    Director born in May 1986
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2022-01-31
    OF - Director → CIF 0
  • 2
    Voller, Jodie Jane
    Director born in April 1987
    Individual
    Officer
    icon of calendar 2021-10-29 ~ 2022-01-31
    OF - Director → CIF 0
  • 3
    Hall, Michael
    Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2018-06-18
    OF - Director → CIF 0
  • 4
    Laurence, Mark
    Director born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2008-04-23
    OF - Director → CIF 0
    icon of calendar 2012-02-27 ~ 2012-10-26
    OF - Director → CIF 0
  • 5
    Dyer, Roland John
    Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2015-11-16
    OF - Director → CIF 0
  • 6
    Fayed, Omar Alexander
    Director born in October 1987
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2018-03-19
    OF - Director → CIF 0
    Mr Omar Alexander Fayed
    Born in October 1987
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Sabin, Richard Alexander
    Construction Consultant born in April 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2022-01-31
    OF - Director → CIF 0
    Sabin, Richard Alexander
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2008-04-23
    OF - Secretary → CIF 0
    Mr Richard Alexander Sabin
    Born in April 1966
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-12-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Fleming, Mark Andrew
    Director born in June 1985
    Individual
    Officer
    icon of calendar 2017-04-18 ~ 2022-01-31
    OF - Director → CIF 0
  • 9
    Blamire, Stephen Thomas
    Director born in April 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2022-01-31
    OF - Director → CIF 0
  • 10
    icon of addressThe Old Dairy, Ham Farm, Main Road, Bosham, Chichester, England
    Corporate (3 offsprings)
    Person with significant control
    2019-12-04 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-06-29 ~ 2007-06-29
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressAvenue House, Southgate, Chichester, West Sussex
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2008-04-23 ~ 2010-04-19
    PE - Secretary → CIF 0
  • 13
    H C SECRETARIAL LIMITED
    icon of addressCheriton, Farnham Lane, Haslemere, Surrey, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-04-19 ~ 2022-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

BIOTECTURE LIMITED

Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Intangible Assets
45,187 GBP2021-10-31
45,318 GBP2020-10-31
Property, Plant & Equipment
202,414 GBP2021-10-31
213,559 GBP2020-10-31
Fixed Assets
247,601 GBP2021-10-31
258,877 GBP2020-10-31
Total Inventories
185,585 GBP2021-10-31
163,790 GBP2020-10-31
Debtors
970,120 GBP2021-10-31
899,561 GBP2020-10-31
Cash at bank and in hand
523,111 GBP2021-10-31
708,048 GBP2020-10-31
Current Assets
1,678,816 GBP2021-10-31
1,771,399 GBP2020-10-31
Net Current Assets/Liabilities
1,005,939 GBP2021-10-31
943,509 GBP2020-10-31
Total Assets Less Current Liabilities
1,253,540 GBP2021-10-31
1,202,386 GBP2020-10-31
Net Assets/Liabilities
1,040,625 GBP2021-10-31
861,553 GBP2020-10-31
Equity
Called up share capital
1,080 GBP2021-10-31
1,080 GBP2020-10-31
Share premium
356,649 GBP2021-10-31
354,989 GBP2020-10-31
Retained earnings (accumulated losses)
682,648 GBP2021-10-31
505,236 GBP2020-10-31
Equity
1,040,625 GBP2021-10-31
861,553 GBP2020-10-31
Average Number of Employees
332020-11-01 ~ 2021-10-31
362019-11-01 ~ 2020-10-31
Intangible Assets - Gross Cost
Goodwill
62,717 GBP2021-10-31
53,457 GBP2020-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
17,530 GBP2021-10-31
8,139 GBP2020-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
9,391 GBP2020-11-01 ~ 2021-10-31
Intangible Assets
Goodwill
45,187 GBP2021-10-31
45,318 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
341,519 GBP2021-10-31
333,726 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
359,163 GBP2021-10-31
333,726 GBP2020-10-31
Vehicles
17,644 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
154,541 GBP2021-10-31
120,167 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
156,749 GBP2021-10-31
120,167 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
34,374 GBP2020-11-01 ~ 2021-10-31
Vehicles
2,208 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,582 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
2,208 GBP2021-10-31
Property, Plant & Equipment
Plant and equipment
186,978 GBP2021-10-31
213,559 GBP2020-10-31
Vehicles
15,436 GBP2021-10-31
Trade Debtors/Trade Receivables
440,105 GBP2021-10-31
345,087 GBP2020-10-31
Amounts owed by group undertakings and participating interests
271,752 GBP2021-10-31
86,677 GBP2020-10-31
Other Debtors
258,263 GBP2021-10-31
467,797 GBP2020-10-31
Bank Overdrafts
Amounts falling due within one year
125,000 GBP2021-10-31
10,417 GBP2020-10-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
32,715 GBP2021-10-31
27,000 GBP2020-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
230,297 GBP2021-10-31
245,587 GBP2020-10-31
Taxation/Social Security Payable
Amounts falling due within one year
73,454 GBP2021-10-31
219,989 GBP2020-10-31
Other Creditors
Amounts falling due within one year
211,411 GBP2021-10-31
324,897 GBP2020-10-31
Bank Borrowings
Amounts falling due after one year
104,167 GBP2021-10-31
239,583 GBP2020-10-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
81,048 GBP2021-10-31
101,250 GBP2020-10-31
Equity
Revaluation reserve
248 GBP2021-10-31
248 GBP2020-10-31
248 GBP2019-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
58,486 GBP2021-10-31
118,590 GBP2020-10-31

  • BIOTECTURE LIMITED
    Info
    Registered number 06297364
    icon of addressLevel 12, The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2007-06-29 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.