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
    Summers, Nicola Ann
    Director born in January 1970
    Individual (4 offsprings)
    Officer
    2024-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Gillian Claire Louisa, Dr
    Lawyer born in April 1974
    Individual (3 offsprings)
    Officer
    2024-11-29 ~ now
    OF - Director → CIF 0
  • 3
    ABCAM PLC - 2023-12-12
    ABCAM LIMITED
    - 2005-10-26
    TAYVIN 103 LIMITED - 1998-03-26
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2020-01-01 ~ 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 15
  • 1
    Fearn, Jonathan Richard
    Director born in September 1976
    Individual (9 offsprings)
    Officer
    2021-05-21 ~ 2024-11-29
    OF - Director → CIF 0
  • 2
    Fernandez, Joseph
    Born in April 1959
    Individual (1 offspring)
    Officer
    2009-09-15 ~ 2017-01-17
    OF - Director → CIF 0
  • 3
    Roth, David John
    Accountant born in February 1967
    Individual (5 offsprings)
    Officer
    2017-09-28 ~ 2020-01-01
    OF - Director → CIF 0
  • 4
    Sceats, Emma
    Director born in October 1978
    Individual
    Officer
    2023-08-29 ~ 2024-11-29
    OF - Director → CIF 0
  • 5
    Alpenfels, William, Dr
    Management born in February 1952
    Individual
    Officer
    2009-09-15 ~ 2017-01-17
    OF - Director → CIF 0
  • 6
    Dudley, John Mark
    Director born in July 1965
    Individual (10 offsprings)
    Officer
    2020-03-06 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Mccarthy, Timothy Paul
    Non Executive Director born in August 1956
    Individual (11 offsprings)
    Officer
    2009-09-15 ~ 2017-01-17
    OF - Director → CIF 0
  • 8
    Page, Dominic Martin Etienne
    Director born in May 1968
    Individual (33 offsprings)
    Officer
    2020-01-01 ~ 2021-05-21
    OF - Director → CIF 0
  • 9
    Wood, Gavin Hilary James
    Director born in December 1969
    Individual
    Officer
    2020-01-01 ~ 2020-03-06
    OF - Director → CIF 0
  • 10
    Lanckriet, Heikki, Dr
    Chief Executive born in May 1977
    Individual (11 offsprings)
    Officer
    2009-07-02 ~ 2020-01-01
    OF - Director → CIF 0
  • 11
    Short, John Richard
    Solicitor born in December 1949
    Individual (5 offsprings)
    Officer
    2009-01-07 ~ 2009-07-02
    OF - Director → CIF 0
  • 12
    Allen, James Alexander
    Solicitor born in January 1967
    Individual (6 offsprings)
    Officer
    2009-01-07 ~ 2009-07-02
    OF - Director → CIF 0
  • 13
    Jarman, Trevor Rodney, Dr
    Non-Executive Director born in January 1948
    Individual (8 offsprings)
    Officer
    2009-07-02 ~ 2017-01-17
    OF - Director → CIF 0
  • 14
    Roth, Sarah Catherine
    Finance Director born in October 1971
    Individual (4 offsprings)
    Officer
    2009-07-02 ~ 2014-10-16
    OF - Director → CIF 0
    Roth, Sarah Catherine
    Finance Director
    Individual (4 offsprings)
    Officer
    2009-07-02 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 15
    104, Waldhofer Str., Heidelberg, Germany
    Corporate (2 offsprings)
    Person with significant control
    2016-10-19 ~ 2020-01-01
    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
parent relation
Company in focus

EXPEDEON HOLDINGS LIMITED

Previous name
TAYVIN 413 LIMITED - 2009-06-27
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
439,413 GBP2015-12-31
512,250 GBP2014-12-31
Fixed Assets - Investments
174,194 GBP2015-12-31
174,194 GBP2014-12-31
Fixed Assets
613,607 GBP2015-12-31
686,444 GBP2014-12-31
Debtors
402,881 GBP2015-12-31
261,523 GBP2014-12-31
Current Assets
402,881 GBP2015-12-31
261,523 GBP2014-12-31
Current liabilities
-13,454 GBP2015-12-31
-4,858 GBP2014-12-31
Net Current Assets/Liabilities
389,427 GBP2015-12-31
256,665 GBP2014-12-31
Total Assets Less Current Liabilities
1,003,034 GBP2015-12-31
943,109 GBP2014-12-31
Non-current liabilities
-212,986 GBP2015-12-31
-79,270 GBP2014-12-31
Net assets/liabilities including pension asset/liability
790,048 GBP2015-12-31
863,839 GBP2014-12-31
Called-up share capital
971,875 GBP2015-12-31
971,875 GBP2014-12-31
Share premium account
141,803 GBP2015-12-31
141,803 GBP2014-12-31
Retained earnings
-323,630 GBP2015-12-31
-249,839 GBP2014-12-31
Shareholder's fund
790,048 GBP2015-12-31
863,839 GBP2014-12-31
Intangible fixed assets - Cost/valuation
730,761 GBP2015-12-31
730,761 GBP2014-12-31
Intangible fixed assets - Accumulated amortisation/impairment
291,348 GBP2015-12-31
218,511 GBP2014-12-31
Amortisation expense of intangible fixed assets
72,837 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
8,684,435 shares2015-12-31
Par Value of Share
Class 1 ordinary share
0.010000 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
86,844 GBP2015-12-31
86,844 GBP2014-12-31
Number of shares allotted
Class 2 ordinary share
9,297,420 shares2015-12-31
Par Value of Share
Class 2 ordinary share
0.010000 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 2 ordinary share
92,974 GBP2015-12-31
92,974 GBP2014-12-31
Number of shares allotted
Class 3 ordinary share
2,500,000 shares2015-12-31
Par Value of Share
Class 3 ordinary share
0.317000 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 3 ordinary share
792,500 GBP2015-12-31
792,500 GBP2014-12-31

Related profiles found in government register
  • EXPEDEON HOLDINGS LIMITED
    Info
    TAYVIN 413 LIMITED - 2009-06-27
    Registered number 06785444
    Discovery Drive, Cambridge Biomedical Campus, Cambridge CB2 0AX
    Private Limited Company incorporated on 2009-01-07 (16 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • EXPEDEON HOLDINGS LIMITED
    S
    Registered number missing
    Unit 12, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NOVEXIN LIMITED - 2008-05-12
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,088,061 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.