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 18
  • 1
    O'lionaird, Eoghan Pol
    Born in September 1966
    Individual (52 offsprings)
    Officer
    2018-01-25 ~ 2019-05-23
    OF - Director → CIF 0
  • 2
    Horder, Steven Francis Axtell
    Born in November 1972
    Individual (21 offsprings)
    Officer
    2020-09-18 ~ 2022-08-30
    OF - Director → CIF 0
  • 3
    Tomkinson, Andrew Robert
    Born in October 1979
    Individual (26 offsprings)
    Officer
    2014-07-05 ~ 2018-01-26
    OF - Director → CIF 0
  • 4
    Critchley, Jonathan Timothy
    Born in November 1982
    Individual (16 offsprings)
    Officer
    2025-07-29 ~ now
    OF - Director → CIF 0
  • 5
    Grewar, Jane Margaret, Dr
    Born in May 1979
    Individual (10 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 6
    Mccluskey, Paul
    Born in December 1963
    Individual (43 offsprings)
    Officer
    2014-07-05 ~ 2019-12-31
    OF - Director → CIF 0
    Mccluskey, Paul
    Individual (43 offsprings)
    Officer
    2014-07-05 ~ 2015-06-01
    OF - Secretary → CIF 0
  • 7
    Hart, Roger
    Born in January 1971
    Individual (1716 offsprings)
    Officer
    2014-05-19 ~ 2014-06-02
    OF - Director → CIF 0
  • 8
    Hanson, Matthew James
    Born in November 1983
    Individual (75 offsprings)
    Officer
    2019-08-05 ~ 2020-09-18
    OF - Director → CIF 0
  • 9
    Morgan, Alan Stuart
    Born in October 1964
    Individual (40 offsprings)
    Officer
    2014-06-02 ~ 2015-12-04
    OF - Director → CIF 0
  • 10
    Cliff, Benjamin, Dr
    Born in August 1977
    Individual (15 offsprings)
    Officer
    2023-03-31 ~ 2025-07-27
    OF - Director → CIF 0
    2025-07-29 ~ 2026-01-10
    OF - Director → CIF 0
  • 11
    Blair, Steven
    Born in May 1981
    Individual (17 offsprings)
    Officer
    2022-08-30 ~ 2023-03-31
    OF - Director → CIF 0
  • 12
    Carnegie-brown, Mark, Dr
    Born in August 1960
    Individual (33 offsprings)
    Officer
    2019-08-05 ~ 2023-03-31
    OF - Director → CIF 0
  • 13
    Fort, Michael John
    Born in July 1959
    Individual (39 offsprings)
    Officer
    2014-06-02 ~ 2018-08-31
    OF - Director → CIF 0
  • 14
    O'hare, Steven Jonathan
    Born in February 1975
    Individual (15 offsprings)
    Officer
    2014-07-05 ~ 2018-01-25
    OF - Director → CIF 0
  • 15
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3150 offsprings)
    Officer
    2014-05-19 ~ 2014-06-02
    OF - Nominee Director → CIF 0
  • 16
    WOODFORD BIDCO LIMITED
    14671496
    Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    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
  • 17
    SPECTRIS GROUP HOLDINGS LIMITED
    - now 01104312 04451903... (more)
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    Heritage House, Church Road, Egham, Surrey, England
    Active Corporate (27 parents, 14 offsprings)
    Person with significant control
    2018-01-25 ~ 2023-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3190 offsprings)
    Officer
    2014-05-19 ~ 2014-06-02
    OF - Director → CIF 0
    2014-05-19 ~ 2020-06-19
    OF - Secretary → CIF 0
parent relation
Company in focus

CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED

Period: 2015-01-06 ~ now
Company number: 09046553 09046568... (more)
Registered names
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED - now 09046568... (more)
AGHOCO 1221 LIMITED - 2014-05-30 09643723... (more)
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
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak SK23 0PG
    PRIVATE LIMITED COMPANY incorporated on 2014-05-19 (11 years 11 months). The status of the company number 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
    1, 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 09046553
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England, SK23 0PG
    Limited By Shares in Companies House, England
    CIF 2
  • CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    S
    Registered number 9046553
    One, St Peter's Square, Manchester, England, M2 3DE
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AGENDA 1 ANALYTICAL SERVICES LIMITED
    05903736
    Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Has significant influence or control OE
  • 2
    CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED
    - now 09046575 09046568... (more)
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED
    - now 09046580 09643723... (more)
    REC BIDCO LIMITED - 2015-01-06
    AGHOCO 1224 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
  • 4
    CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED
    - now 09046586 09046553... (more)
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    AGHOCO 1225 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or control OE
  • 5
    CONCEPT LIFE SCIENCES (MIDCO) LIMITED
    - now 09046568 09046575... (more)
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2016-08-01 ~ 2025-12-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    CONCEPT LIFE SCIENCES LIMITED
    - now 09065980 09046568... (more)
    AGHOCO 1229 LIMITED - 2014-06-03
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
  • 7
    PEAKDALE MOLECULAR LIMITED
    - now 09643723 02345676
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED
    - 2017-09-01 09643723 09046553... (more)
    AGHOCO 1321 LIMITED - 2015-08-10
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2017-10-01
    CIF 4 - Has significant influence or control OE
  • 8
    REC ENVIRONMENTAL MONITORING LTD
    08343822
    2 Browns Road, Daventry, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-10
    CIF 8 - Has significant influence or control OE
  • 9
    RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
    - now 04590936
    ELIMVALE LIMITED - 2002-12-17
    2 Browns Road, Daventry, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-10
    CIF 3 - Has significant influence or control OE
  • 10
    RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
    03133832
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-10
    CIF 6 - Has significant influence or control OE
  • 11
    SAL LABORATORIES LIMITED
    - now NI017168
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 11 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.