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
    Critchley, Jonathan Timothy
    Chief Financial Officer born in November 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Cliff, Benjamin, Dr
    Chief Executive born in August 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Grewar, Jane Margaret, Dr
    Operating Partner born in May 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressWarwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Hanson, Matthew James
    Chief Financial Officer, Concept Life Sciences born in November 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2020-09-18
    OF - Director → CIF 0
  • 2
    Fort, Michael John
    Company Director born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    OF - Director → CIF 0
  • 3
    Carnegie-brown, Mark, Dr
    President born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Morgan, Alan Stuart
    Co Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    OF - Director → CIF 0
  • 5
    Mccluskey, Paul
    Company Director born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    OF - Director → CIF 0
    Mccluskey, Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 6
    Horder, Steven Francis Axtell
    Director born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-18 ~ 2022-08-30
    OF - Director → CIF 0
  • 7
    O'lionaird, Eoghan Pol
    Company Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2019-05-23
    OF - Director → CIF 0
  • 8
    Cliff, Benjamin, Dr
    Director born in August 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2025-07-27
    OF - Director → CIF 0
  • 9
    Tomkinson, Andrew Robert
    Investment Director born in October 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2018-01-26
    OF - Director → CIF 0
  • 10
    Blair, Steven
    Vice President Of Operations born in May 1981
    Individual
    Officer
    icon of calendar 2022-08-30 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    O'hare, Steven Jonathan
    Investment Director born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2018-01-25
    OF - Director → CIF 0
  • 12
    Hart, Roger
    Solicitor born in January 1971
    Individual (222 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-06-02
    OF - Director → CIF 0
  • 13
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    icon of addressHeritage House, Church Road, Egham, Surrey, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2018-01-25 ~ 2023-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2014-05-19 ~ 2014-06-02
    PE - Director → CIF 0
    2014-05-19 ~ 2014-06-02
    PE - Nominee Director → CIF 0
    2014-05-19 ~ 2020-06-19
    PE - Secretary → CIF 0
parent relation
Company in focus

CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED

Previous names
PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
AGHOCO 1221 LIMITED - 2014-05-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    Info
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2015-01-06
    Registered number 09046553
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak SK23 0PG
    Private Limited Company incorporated on 2014-05-19 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    S
    Registered number 09046553
    icon of address1, St. Peters Square, Manchester, United Kingdom, M2 3DE
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    S
    Registered number 9046553
    icon of addressOne, St Peter's Square, Manchester, England, M2 3DE
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 2
    AGHOCO 1224 LIMITED - 2014-05-30
    REC BIDCO LIMITED - 2015-01-06
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Has significant influence or controlOE
  • 3
    AGHOCO 1225 LIMITED - 2014-05-30
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Has significant influence or controlOE
  • 4
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of addressRossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Has significant influence or control OE
  • 2
    AGHOCO 1321 LIMITED - 2015-08-10
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED - 2017-09-01
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-10-01
    CIF 3 - Has significant influence or control OE
  • 3
    icon of address2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 11 - Has significant influence or control OE
  • 4
    ELIMVALE LIMITED - 2002-12-17
    icon of address2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 2 - Has significant influence or control OE
  • 5
    icon of addressSecond Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 10 - Has significant influence or control OE
  • 6
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.