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 21
  • 1
    Paterson, Jamie, Dr
    Company Director born in April 1964
    Individual (3 offsprings)
    Officer
    2016-04-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 2
    Bradley, Stephen Leigh
    Born in July 1968
    Individual (12 offsprings)
    Officer
    2010-11-29 ~ 2011-11-11
    OF - Director → CIF 0
  • 3
    Riley, Timothy William
    Born in April 1960
    Individual (13 offsprings)
    Officer
    2010-11-01 ~ 2013-11-30
    OF - Director → CIF 0
  • 4
    Davis, Robert Martin
    Company Director born in April 1966
    Individual (14 offsprings)
    Officer
    2018-01-01 ~ 2019-08-07
    OF - Director → CIF 0
  • 5
    Vinall, Geoffrey Arthur
    Company Director born in October 1965
    Individual (5 offsprings)
    Officer
    2014-08-11 ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Kinnon, Paul
    Born in December 1962
    Individual (5 offsprings)
    Officer
    2019-08-19 ~ now
    OF - Director → CIF 0
  • 7
    Sharma, Sanjeev Kumar
    Solicitor born in June 1975
    Individual (52 offsprings)
    Officer
    2010-08-12 ~ 2010-11-29
    OF - Director → CIF 0
  • 8
    Wilson, Kevin William
    Company Director born in March 1951
    Individual (15 offsprings)
    Officer
    2011-09-05 ~ 2015-12-31
    OF - Director → CIF 0
  • 9
    Hughes, Richard Ian
    Company Director born in May 1968
    Individual (112 offsprings)
    Officer
    2019-08-22 ~ 2020-01-13
    OF - Director → CIF 0
  • 10
    Cornish-bowden, Kate
    Ned born in November 1966
    Individual (8 offsprings)
    Officer
    2012-05-10 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Whitehurst, Peter Lewis
    Company Director born in October 1969
    Individual (16 offsprings)
    Officer
    2011-05-23 ~ 2020-08-18
    OF - Director → CIF 0
  • 12
    Rogers, Janette Louise
    Company Director born in January 1965
    Individual (1 offspring)
    Officer
    2016-04-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 13
    Garner, Adam Christopher
    Company Director born in January 1966
    Individual (16 offsprings)
    Officer
    2010-11-29 ~ 2013-11-30
    OF - Director → CIF 0
    2014-01-22 ~ 2016-03-31
    OF - Director → CIF 0
    Garner, Adam Christopher
    Individual (16 offsprings)
    Officer
    2010-11-29 ~ now
    OF - Secretary → CIF 0
  • 14
    Ecos, Nicholas Stephen
    Born in October 1955
    Individual (4 offsprings)
    Officer
    2019-08-19 ~ now
    OF - Director → CIF 0
  • 15
    Howell, Steven, Professor
    Company Director born in May 1967
    Individual (24 offsprings)
    Officer
    2019-08-20 ~ 2021-10-18
    OF - Director → CIF 0
  • 16
    Foulger, Paul Andrew Peter
    Company Director born in August 1969
    Individual (45 offsprings)
    Officer
    2012-03-01 ~ 2021-10-22
    OF - Director → CIF 0
  • 17
    Webb, Andrew James
    Born in June 1962
    Individual (11 offsprings)
    Officer
    2016-10-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 18
    Llewellyn, Margaret Jennifer
    Consultant born in November 1951
    Individual (9 offsprings)
    Officer
    2010-11-30 ~ 2013-11-29
    OF - Director → CIF 0
  • 19
    CALCULUS NOMINEES LIMITED
    - now 04327065
    MGL NOMINEES LIMITED - 2005-03-29
    104, Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-06-25 ~ now
    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
  • 20
    SHOOSMITHS SECRETARIES LIMITED
    - now 03206137
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 809 offsprings)
    Officer
    2010-08-12 ~ 2010-11-29
    OF - Secretary → CIF 0
  • 21
    CALCULUS CAPITAL LIMITED
    - now 03861194
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    104, Park Street, London, England
    Active Corporate (15 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ARCIS BIOTECHNOLOGY HOLDINGS LIMITED

Period: 2010-11-24 ~ now
Company number: 07343550
Registered names
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED - now
SHOO 514 LIMITED - 2010-11-24 07930752... (more)
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Intangible Assets
0 GBP2021-12-31
1,151 GBP2020-12-31
Property, Plant & Equipment
57,281 GBP2021-12-31
67,897 GBP2020-12-31
Fixed Assets - Investments
57 GBP2021-12-31
57 GBP2020-12-31
Fixed Assets
57,338 GBP2021-12-31
69,105 GBP2020-12-31
Debtors
2,391 GBP2021-12-31
2,392 GBP2020-12-31
Cash at bank and in hand
5,637 GBP2021-12-31
183,674 GBP2020-12-31
Current Assets
8,028 GBP2021-12-31
186,066 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-225,000 GBP2020-12-31
Net Current Assets/Liabilities
-216,972 GBP2021-12-31
-38,934 GBP2020-12-31
Total Assets Less Current Liabilities
-159,634 GBP2021-12-31
30,171 GBP2020-12-31
Equity
Called up share capital
960 GBP2021-12-31
660 GBP2020-12-31
Share premium
14,410,255 GBP2021-12-31
13,660,555 GBP2020-12-31
Capital redemption reserve
34 GBP2021-12-31
34 GBP2020-12-31
Retained earnings (accumulated losses)
-14,570,883 GBP2021-12-31
-13,631,078 GBP2020-12-31
Equity
-159,634 GBP2021-12-31
30,171 GBP2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
86,593 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
86,593 GBP2021-12-31
85,442 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,151 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
0 GBP2021-12-31
1,151 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
67,809 GBP2020-12-31
Other
21,439 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
89,248 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
12,997 GBP2021-12-31
6,216 GBP2020-12-31
Other
18,970 GBP2021-12-31
15,135 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,967 GBP2021-12-31
21,351 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,781 GBP2021-01-01 ~ 2021-12-31
Other
3,835 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,616 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
54,812 GBP2021-12-31
61,593 GBP2020-12-31
Other
2,469 GBP2021-12-31
6,304 GBP2020-12-31
Investments in group undertakings and participating interests
57 GBP2021-12-31
57 GBP2020-12-31
Other Debtors
Amounts falling due within one year
2,391 GBP2021-12-31
2,392 GBP2020-12-31
Other Creditors
Current
225,000 GBP2021-12-31
225,000 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
Equity
Called up share capital
960 GBP2021-12-31
660 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
109,351 GBP2021-12-31
147,915 GBP2020-12-31

Related profiles found in government register
  • ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    Info
    SHOO 514 LIMITED - 2010-11-24
    Registered number 07343550
    29 Craven Street, London WC2N 5NT
    PRIVATE LIMITED COMPANY incorporated on 2010-08-12 (15 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-17
    CIF 0
  • ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    S
    Registered number 07343550
    Suite F42, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS
    ENGLAND & WALES
    CIF 1
  • ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    S
    Registered number missing
    Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ALTOS MEDICAL LTD
    08033845
    29 Craven Street, London
    Liquidation Corporate (6 parents)
    Officer
    2012-04-17 ~ 2016-03-31
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ARCIS AGTECH LIMITED
    - now 06784728
    ARCIS BIOTECHNOLOGY LIMITED
    - 2016-10-10 06784728 08495195
    GREEN EFFECT LIMITED - 2010-02-09
    PASSIVHAUS LIMITED - 2009-09-22
    GREEN EFFECT LIMITED - 2009-02-20
    29 Craven Street, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ARCIS BIOTECHNOLOGY LIMITED
    - now 08495195 06784728
    ARCIS MOLECULAR LIMITED
    - 2018-02-05 08495195
    ARCIS BIOAPPS LIMITED
    - 2016-10-10 08495195
    29 Craven Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.