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 3
  • 1
    Gibson, Steven Michael
    Born in September 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ now
    OF - Director → CIF 0
  • 2
    Rees, Lyn Dafydd
    Born in March 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address13, Avenue Morane Saulnier, Velizy-villacoublay, France
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Plummer, Nicholas
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 2
    Mullis, Graham
    Director born in October 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2021-10-18
    OF - Director → CIF 0
  • 3
    Dyer, Anthony William
    Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2021-01-05
    OF - Director → CIF 0
    Dyer, Anthony William
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-04 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 4
    Allmond, David James
    Ceo born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-18 ~ 2022-11-10
    OF - Director → CIF 0
  • 5
    Mccarthy, James Martin
    Cfo born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2025-04-29
    OF - Director → CIF 0
    Mccarthy, James Martin
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2025-04-29
    OF - Secretary → CIF 0
  • 6
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23
    icon of addressUnit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Person with significant control
    2019-06-04 ~ 2019-07-18
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

NOVACYT UK HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NOVACYT UK HOLDINGS LIMITED
    Info
    Registered number 12031776
    icon of addressYork House School Lane, Chandler's Ford, Eastleigh SO53 4DG
    PRIVATE LIMITED COMPANY incorporated on 2019-06-04 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • NOVACYT UK HOLDINGS LIMITED
    S
    Registered number 12031776
    icon of addressUnit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, England, GU15 3AD
    Private Limited Company in Register Of Companies Of England And Wales, England
    CIF 1
  • NOVACYT UK HOLDINGS LIMITED
    S
    Registered number 12031776
    icon of addressUnit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, United Kingdom, GU15 3AD
    Private Company Limited By Shares in England And Wales, Uk
    CIF 2
  • NOVACYT UK HOLDINGS LIMITED
    S
    Registered number 12031776
    icon of addressYork House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SHIERDALE LIMITED - 1993-09-16
    icon of addressYork House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    INNOVATIVE TECHNOLOGIES INNOVATIVE SOLUTIONS LIMITED - 2005-04-14
    icon of addressYork House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    icon of addressYork House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    MICROGEN LIMITED - 1994-08-19
    icon of addressYork House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    icon of addressSkelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.