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 4
  • 1
    Stewart, Malcolm James
    Born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Saiani, Aline Fiona, Professor
    Born in October 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ now
    OF - Director → CIF 0
  • 3
    Neophytou, Savvas Ioannou, Dr
    Born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBostolvan, Hawarden Road, Hope, Flintshire, Wales
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -4,360,091 GBP2025-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Partridge, Graham Derek
    Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 2
    Saiani, Alberto, Dr
    Company Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-28 ~ 2022-04-14
    OF - Director → CIF 0
    Dr Alberto Saiani
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Saint-pierre, Guillaume, Dr
    Company Director born in April 1976
    Individual
    Officer
    icon of calendar 2013-10-28 ~ 2018-05-01
    OF - Director → CIF 0
  • 4
    Doo, Roger Stanton
    Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-08-31
    OF - Director → CIF 0
  • 5
    Daley, Donald John, Dr
    Chief Executive born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ 2022-07-03
    OF - Director → CIF 0
  • 6
    Prof Aline Fiona Saiani
    Born in October 1975
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    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
  • 7
    icon of addressRiverside Innovation Centre, Castle Drive, Chester, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -4,360,091 GBP2025-03-31
    Person with significant control
    2017-11-25 ~ 2022-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    icon of addressDeepbridge House Honeycomb East, Honeycomb, Chester Business Park, Chester, United Kingdom
    Active Corporate (14 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-17
    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
parent relation
Company in focus

MANCHESTER BIOTECH LIMITED

Previous name
PEPTIGELDESIGN LTD - 2018-04-04
Standard Industrial Classification
82990 - Other Business Support Service 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.
Par Value of Share
Class 1 ordinary share
02016-05-01 ~ 2017-04-30
Property, Plant & Equipment
226 GBP2017-04-30
446 GBP2016-04-30
Fixed Assets - Investments
2 GBP2017-04-30
2 GBP2016-04-30
Fixed Assets
228 GBP2017-04-30
448 GBP2016-04-30
Debtors
88,719 GBP2017-04-30
37,811 GBP2016-04-30
Cash at bank and in hand
9,806 GBP2017-04-30
153,773 GBP2016-04-30
Current Assets
98,525 GBP2017-04-30
191,584 GBP2016-04-30
Creditors
Current
1,601 GBP2017-04-30
3,054 GBP2016-04-30
Net Current Assets/Liabilities
96,924 GBP2017-04-30
188,530 GBP2016-04-30
Total Assets Less Current Liabilities
97,152 GBP2017-04-30
188,978 GBP2016-04-30
Net Assets/Liabilities
97,114 GBP2017-04-30
188,978 GBP2016-04-30
Equity
Called up share capital
3,367 GBP2017-04-30
3,367 GBP2016-04-30
Share premium
243,953 GBP2017-04-30
243,953 GBP2016-04-30
Retained earnings (accumulated losses)
-150,206 GBP2017-04-30
-58,342 GBP2016-04-30
Equity
97,114 GBP2017-04-30
188,978 GBP2016-04-30
Average Number of Employees
32016-05-01 ~ 2017-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
666 GBP2016-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
440 GBP2017-04-30
220 GBP2016-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
220 GBP2016-05-01 ~ 2017-04-30
Property, Plant & Equipment
Plant and equipment
226 GBP2017-04-30
446 GBP2016-04-30
Investments in Group Undertakings
Cost valuation
2 GBP2016-04-30
Investments in Group Undertakings
2 GBP2017-04-30
2 GBP2016-04-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,516 GBP2016-04-30
Amounts Owed by Group Undertakings
Current
63,004 GBP2017-04-30
Other Debtors
Amounts falling due within one year, Current
25,715 GBP2017-04-30
35,295 GBP2016-04-30
Debtors
Amounts falling due within one year, Current
88,719 GBP2017-04-30
37,811 GBP2016-04-30
Amounts owed to group undertakings
Current
2 GBP2016-04-30
Other Taxation & Social Security Payable
Current
232 GBP2016-04-30
Other Creditors
Current
1,601 GBP2017-04-30
2,820 GBP2016-04-30

Related profiles found in government register
  • MANCHESTER BIOTECH LIMITED
    Info
    PEPTIGELDESIGN LTD - 2018-04-04
    Registered number 08751076
    icon of addressSuite C Victoria House, Bramhall, Cheshire SK7 2BE
    PRIVATE LIMITED COMPANY incorporated on 2013-10-28 (12 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-08-31
    CIF 0
  • MANCHESTER BIOTECH LIMITED
    S
    Registered number 08751076
    icon of addressBiohub, Alderley Park, Alderley Edge, Cheshire, England, SK10 4TG
    Limited Liability Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PEPTIGELDESIGN TECHNOLOGIES LIMITED - 2018-04-04
    icon of addressSuite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -15,889 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.