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
    Mason, Antony Paul
    Director born in December 1966
    Individual (23 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 2
    PALLBIO HOLDINGS LIMITED
    2200 Pennsylvania Avenue, Nw. Suite 800w, Washington, United States
    Active Corporate (2 parents, 29 offsprings)
    Person with significant control
    2020-03-23 ~ now
    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
Ceased 2
  • 1
    Ward, Keith Graham
    Finance Manager born in October 1953
    Individual (41 offsprings)
    Officer
    2020-03-23 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Sandhu, Harinder Singh
    Director born in March 1980
    Individual (6 offsprings)
    Officer
    2020-12-30 ~ 2023-09-28
    OF - Director → CIF 0
parent relation
Company in focus

PALLBIO HOLDINGS LIMITED

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

Related profiles found in government register
  • PALLBIO HOLDINGS LIMITED
    Info
    Registered number 12531004
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ
    Private Limited Company incorporated on 2020-03-23 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • PALLBIO HOLDINGS LIMITED
    S
    Registered number 12531004
    Unit 4, Central Boulevard, Shirley, Solihull, England, B90 8AJ
    Limited Liability Company in England And Wales, England
    CIF 1
  • PALLBIO HOLDINGS LTD
    S
    Registered number 12531004
    19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
    Limited Company in United Kingdom, England
    CIF 2
  • DANAHER COPRORATION
    S
    Registered number 2103594
    1209, Orange Street, Wilmington De 19801, United States
    Corporation in Usa
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    ABCAM PLC - 2023-12-12
    ABCAM LIMITED - 2005-10-26
    TAYVIN 103 LIMITED - 1998-03-26
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2023-12-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    THE ABCAM EMPLOYEE SHARE BENEFIT TRUST LIMITED - 2018-12-17
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard,blythe Valley Business Park, Solihull, Please Select..., United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-16 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 3
    AGHOCO 1253 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-29 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 4
    AGHOCO 1254 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 5
    BECKMAN (U.K.) PENSION TRUSTEES LIMITED - 2004-07-28
    Oakley Court, Kingsmead Business Park, London Road High Wycombe, Buckingamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Has significant influence or controlOE
  • 6
    MITBIND LIMITED - 1988-11-17
    Amersham Place, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-08-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 7
    STRETTON SCIENTIFIC LIMITED - 2009-01-28
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-11-04 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 8
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-03-13 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    GENETIX HOLDINGS LIMITED - 2000-09-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-23 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    AGHOCO 1302 LIMITED - 2015-05-05
    19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    James House, 5 Yew Tree Way, Stonecross Business Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    320,842 GBP2023-12-31
    Person with significant control
    2024-07-03 ~ 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
  • 12
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    2016-11-02 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 13
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-12 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 14
    19 Jessops Riverside, Brightside Lane, Sheffield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    533,392 GBP2019-12-31
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-10-04 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 16
    Unit 4, Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-21 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 17
    AGHOCO 1255 LIMITED - 2014-10-03
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 18
    MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED - 2010-02-15
    MOLECULAR DEVICES LIMITED - 2008-06-02
    FAMEGAME LIMITED - 1993-04-23
    660-665 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-24 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 19
    AGHOCO 1252 LIMITED - 2014-10-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-29 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 20
    NAVMAN WIRELESS UK HOLDINGS LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-16 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 21
    5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 22
    5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 23
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 29 offsprings)
    Person with significant control
    2020-03-23 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 24
    19 Jessops Riverside 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 25
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    AGHOCO 1270 LIMITED - 2014-12-09
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-21 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    AGHOCO 1269 LIMITED - 2014-12-09
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 28
    TEKTRONIX U.K. HOLDINGS LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-23 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 29
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-04-04 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-05 ~ 2018-12-08
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2017-04-30 ~ 2023-09-30
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 3
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2023-06-06 ~ 2023-09-30
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 4
    ARTWORK SYSTEMS, LTD. - 2008-01-30
    VIEWLEASE LIMITED - 1999-02-17
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-08 ~ 2023-09-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    STONECUBE LIMITED - 2007-06-01
    STONE CUBE LIMITED - 2003-11-19
    OVAL (1602) LIMITED - 2001-01-10
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-08 ~ 2023-09-30
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-11-01 ~ 2019-12-18
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 7
    RITTER SYSTEMS LIMITED - 1984-06-04
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-10-17 ~ 2019-12-18
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 8
    280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -88,922 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-12-16 ~ 2021-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    LEICA MICROSYSTEMS (UK HOLDINGS) LIMITED - 2005-01-31
    LEICA HOLDINGS LIMITED - 1997-09-05
    PAPERBUG LIMITED - 1993-11-26
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-24 ~ 2021-08-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 10
    AGHOCO 1251 LIMITED - 2014-10-01
    C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-05-10 ~ 2019-12-18
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 11
    OTT HYDROMETRY LIMITED - 2021-06-14
    Unit 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 12
    FH HOLDCO LIMITED - 2015-11-19
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-26
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 13
    BLOCKVALE LIMITED - 2006-01-12
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    2016-12-29 ~ 2020-05-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 14
    SUNWATER LIMITED - 2004-09-16
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2017-01-11 ~ 2023-09-30
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 15
    ZIPHER LIMITED - 2011-11-24
    BROOMCO (2015) LIMITED - 2000-02-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-26
    CIF 5 - Has significant influence or control OE
  • 16
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-25
    CIF 6 - Has significant influence or control OE
    2023-05-19 ~ 2023-09-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    CUTATLAS LIMITED - 1983-04-20
    4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-30
    CIF 7 - Has significant influence or control 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.