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 2
  • 1
    Cook, John Patrick Mervyn
    Company Director born in July 1941
    Individual (10 offsprings)
    Officer
    2020-01-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-02-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Johns, Nevern
    Management Consultant born in March 1960
    Individual (8 offsprings)
    Officer
    2018-04-26 ~ 2018-06-07
    OF - Director → CIF 0
  • 2
    Reif, Miriam Katharina, Dr
    Doctor born in October 1963
    Individual
    Officer
    2018-03-19 ~ 2020-01-16
    OF - Director → CIF 0
  • 3
    Jaggi, Tobias
    Business Executive born in January 1965
    Individual
    Officer
    2019-01-02 ~ 2020-01-16
    OF - Director → CIF 0
  • 4
    Hay, Mohammed Abdul
    Barrister born in December 1972
    Individual (15 offsprings)
    Officer
    2018-04-24 ~ 2018-08-30
    OF - Director → CIF 0
  • 5
    Kellner, Steven James
    Doctor born in October 1957
    Individual (3 offsprings)
    Officer
    2018-03-19 ~ 2020-01-16
    OF - Director → CIF 0
  • 6
    Campbell, David Ralph
    Business Consultant born in April 1944
    Individual (12 offsprings)
    Officer
    2018-03-07 ~ 2018-12-31
    OF - Director → CIF 0
    Mr David Ralph Campbell
    Born in April 1944
    Individual (12 offsprings)
    Person with significant control
    2019-03-01 ~ 2019-07-09
    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
  • 7
    Oakes, Nigel Philip
    Company Director born in July 1949
    Individual (4 offsprings)
    Officer
    2018-09-10 ~ 2020-01-17
    OF - Director → CIF 0
  • 8
    Berger, Kurt
    Accountant born in August 1944
    Individual
    Officer
    2018-04-27 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Cook, John Patrick Mervyn
    Individual (10 offsprings)
    Officer
    2019-05-13 ~ 2020-01-16
    OF - Secretary → CIF 0
  • 10
    Jackson, George Barry
    Business Consultant born in February 1947
    Individual (10 offsprings)
    Officer
    2018-03-07 ~ 2018-03-19
    OF - Director → CIF 0
    Jackson, George Barry
    Individual (10 offsprings)
    Officer
    2018-03-07 ~ 2019-05-13
    OF - Secretary → CIF 0
    Mr George Barry Jackson
    Born in February 1947
    Individual (10 offsprings)
    Person with significant control
    2018-03-07 ~ 2018-03-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    Kellner, Peter Edward
    Management Consultant born in July 1954
    Individual
    Officer
    2018-03-19 ~ 2020-01-17
    OF - Director → CIF 0
  • 12
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-15 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    FOS FILM STUDIOS LTD - now
    FOS VENTURES LTD
    - 2021-12-17
    8, St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2019-11-08 ~ 2019-12-02
    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
  • 14
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2018-06-15 ~ 2018-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2019-03-01 ~ 2019-07-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

MED CELL LTD

Previous name
MED CELL PLC - 2020-01-13
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
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
02018-03-07 ~ 2018-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
0 EUR2018-03-07 ~ 2018-12-31
Intangible Assets
101,266,766 EUR2018-12-31
Fixed Assets - Investments
4,733,234 EUR2018-12-31
Fixed Assets
106,000,000 EUR2018-12-31
Debtors
42,624 EUR2018-12-31
Creditors
Current
23,360 EUR2018-12-31
Net Current Assets/Liabilities
19,264 EUR2018-12-31
Total Assets Less Current Liabilities
106,019,264 EUR2018-12-31
Equity
Called up share capital
108,710 EUR2018-12-31
Share premium
112,963,281 EUR2018-12-31
Retained earnings (accumulated losses)
-7,052,727 EUR2018-12-31
Equity
106,019,264 EUR2018-12-31
Issue of Equity Instruments
Called up share capital
108,710 EUR2018-03-07 ~ 2018-12-31
Issue of Equity Instruments
113,071,991 EUR2018-03-07 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-7,052,727 EUR2018-03-07 ~ 2018-12-31
Comprehensive Income/Expense
-7,052,727 EUR2018-03-07 ~ 2018-12-31
Wages/Salaries
109,581 EUR2018-03-07 ~ 2018-12-31
Social Security Costs
6,666 EUR2018-03-07 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
301 EUR2018-03-07 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
116,548 EUR2018-03-07 ~ 2018-12-31
Director Remuneration
48,318 EUR2018-03-07 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
418 EUR2018-03-07 ~ 2018-12-31
Current Tax for the Period
3,552 EUR2018-03-07 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
3,552 EUR2018-03-07 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-7,507,714 EUR2018-03-07 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-1,426,466 EUR2018-03-07 ~ 2018-12-31
Intangible Assets - Gross Cost
Net goodwill
4,711,808 EUR2018-12-31
Patents/Trademarks/Licences/Concessions
101,266,766 EUR2018-12-31
Intangible Assets - Gross Cost
105,978,574 EUR2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
471,181 EUR2018-03-07 ~ 2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
471,181 EUR2018-03-07 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
471,181 EUR2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
471,181 EUR2018-12-31
Investments in Group Undertakings
Additions to investments
4,733,234 EUR2018-12-31
Cost valuation
4,733,234 EUR2018-12-31
Investments in Group Undertakings
4,733,234 EUR2018-12-31
Other Debtors
Current
30,248 EUR2018-12-31
Amount of value-added tax that is recoverable
Current
12,376 EUR2018-12-31
Debtors
Amounts falling due within one year, Current
42,624 EUR2018-12-31
Accrued Liabilities/Deferred Income
Current
23,360 EUR2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
108,710,330 shares2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
-7,052,727 EUR2018-03-07 ~ 2018-12-31
Profit/Loss
-7,052,727 EUR2018-03-07 ~ 2018-12-31

Related profiles found in government register
  • MED CELL LTD
    Info
    MED CELL PLC - 2020-01-13
    Registered number 11240560
    Garth Business Centre, 193 Garth Road, Morden, Surrey SM4 4LZ
    Private Limited Company incorporated on 2018-03-07 and dissolved on 2020-09-29 (2 years 6 months). The company status is Dissolved.
    CIF 0
  • MED CELL PLC
    S
    Registered number missing
    48-52, Penny Lane, Liverpool, England, L18 1DG
    Limited Company
    CIF 1
  • MED CELL PLC
    S
    Registered number 11240560
    48-52, Penny Lane, Liverpool, England, L18 1DG
    Plc in England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    Station House Station Road, Whalley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,497 GBP2023-12-31
    Person with significant control
    2018-03-12 ~ 2020-02-03
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CREATIVE SUPPLY SOLUTIONS LTD - 2022-01-14
    SINGLETON SERVICES LTD - 2007-03-21
    Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,169 GBP2023-12-31
    Person with significant control
    2019-09-06 ~ 2020-04-27
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.