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
    Qvist, Staffan Alexander, Dr
    Born in July 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Pabbruwee, Sander
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Koppert, Martin
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Director → CIF 0
  • 4
    Lilliestierna, Tove
    Born in March 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    OF - Director → CIF 0
  • 5
    Christopher John Anderson
    Born in January 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Chyc, Raymond Henry
    Born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ now
    OF - Director → CIF 0
  • 7
    icon of address201, Varick Street, Po Box 335, New York, New York, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Sorbara, Sam
    Lawyer born in March 1954
    Individual
    Officer
    icon of calendar 2023-11-03 ~ 2024-09-13
    OF - Director → CIF 0
  • 2
    Pearson, Steven James
    Director born in August 1976
    Individual
    Officer
    icon of calendar 2025-01-16 ~ 2025-03-24
    OF - Director → CIF 0
  • 3
    Panteli, Michael
    Accountant born in October 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2021-07-30
    OF - Director → CIF 0
    Panteli, Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2021-07-30
    OF - Secretary → CIF 0
  • 4
    Blezard, Peter
    Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2021-07-30
    OF - Director → CIF 0
  • 5
    Koppert, Paulus Adriaan
    Managing Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2023-11-03
    OF - Director → CIF 0
  • 6
    Dent, David Roy, Professor
    Director born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-11 ~ 2018-12-12
    OF - Director → CIF 0
  • 7
    Sheena, Allen Derek
    Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ 2021-07-30
    OF - Director → CIF 0
  • 8
    icon of address14, Veilingweg 14, 2651 Be Berkel En Rodenrijs, Rotterdam, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-07-31 ~ 2023-02-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address5482, 3rd Line, Rockwood, Ontario, N0b 2k0, Canada
    Corporate
    Person with significant control
    2021-07-30 ~ 2024-10-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AZOTIC TECHNOLOGIES LIMITED

Previous name
AZOTIC TECHNOLOGY LIMITED - 2012-02-13
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Intangible Assets
12,677,020 GBP2024-12-31
13,757,189 GBP2023-12-31
Property, Plant & Equipment
2,816,135 GBP2024-12-31
3,098,736 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
15,493,157 GBP2024-12-31
16,855,927 GBP2023-12-31
Total Inventories
3,093,621 GBP2024-12-31
1,050,390 GBP2023-12-31
Debtors
806,878 GBP2024-12-31
2,099,325 GBP2023-12-31
Cash at bank and in hand
802,445 GBP2024-12-31
848,426 GBP2023-12-31
Current Assets
4,702,944 GBP2024-12-31
3,998,141 GBP2023-12-31
Creditors
Current
8,745,595 GBP2024-12-31
7,743,706 GBP2023-12-31
Net Current Assets/Liabilities
-4,042,651 GBP2024-12-31
-3,745,565 GBP2023-12-31
Total Assets Less Current Liabilities
11,450,506 GBP2024-12-31
13,110,362 GBP2023-12-31
Creditors
Non-current
4,000,000 GBP2023-12-31
Net Assets/Liabilities
11,450,506 GBP2024-12-31
9,110,362 GBP2023-12-31
Equity
Called up share capital
548 GBP2024-12-31
293 GBP2023-12-31
Share premium
34,388,011 GBP2024-12-31
25,595,266 GBP2023-12-31
Retained earnings (accumulated losses)
-23,288,053 GBP2024-12-31
-16,485,197 GBP2023-12-31
Equity
11,450,506 GBP2024-12-31
9,110,362 GBP2023-12-31
Average Number of Employees
342024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
15,195,057 GBP2024-12-31
14,315,906 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,518,037 GBP2024-12-31
558,717 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,959,320 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
12,677,020 GBP2024-12-31
13,757,189 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
899,420 GBP2024-12-31
899,420 GBP2023-12-31
Plant and equipment
3,252,640 GBP2024-12-31
3,024,231 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,152,060 GBP2024-12-31
3,923,651 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
313,946 GBP2024-12-31
181,430 GBP2023-12-31
Plant and equipment
1,021,979 GBP2024-12-31
643,485 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,335,925 GBP2024-12-31
824,915 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
132,516 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
378,494 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
511,010 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
585,474 GBP2024-12-31
717,990 GBP2023-12-31
Plant and equipment
2,230,661 GBP2024-12-31
2,380,746 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2023-12-31
Investments in Group Undertakings
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
199,828 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
806,878 GBP2024-12-31
1,899,497 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
806,878 GBP2024-12-31
2,099,325 GBP2023-12-31
Trade Creditors/Trade Payables
Current
927,088 GBP2024-12-31
2,707,802 GBP2023-12-31
Amounts owed to group undertakings
Current
1 GBP2023-12-31
Other Taxation & Social Security Payable
Current
42,230 GBP2024-12-31
39,236 GBP2023-12-31
Other Creditors
Current
7,776,277 GBP2024-12-31
4,996,667 GBP2023-12-31
Non-current
4,000,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
63,263,167 shares2024-12-31
Class 2 ordinary share
5,241,594 shares2024-12-31

Related profiles found in government register
  • AZOTIC TECHNOLOGIES LIMITED
    Info
    AZOTIC TECHNOLOGY LIMITED - 2012-02-13
    Registered number 07925932
    icon of addressUnit 6 Hassacarr Close, Dunnington, York YO19 5SN
    PRIVATE LIMITED COMPANY incorporated on 2012-01-26 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • AZOTIC TECHNOLOGIES LTD
    S
    Registered number 07925932
    icon of addressUnit 6, Hassacarr Close, Dunnington, York, England, YO19 5SN
    Limited Company in England
    CIF 1
    Limited Company in England And Wales Companies Registry, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 6 Hassacarr Close, Dunnington, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -410,949 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 6 Hassacarr Close, Dunnington, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300,001 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.