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 7
  • 1
    Hirst, Simon Matthew
    Born in October 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Taaffe, David Gerard
    Born in November 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Reid, Graham Matthew
    Born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 4
    Monaghan, Brian Francis
    Born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of address8, Canada Square, London, United Kingdom
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    MUNROGATE LIMITED - 2014-08-01
    TIDAL POWER SCOTLAND HOLDINGS LIMITED - 2015-12-14
    icon of address4th Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -23,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Warden, Clive John
    Born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-10-31
    OF - Director → CIF 0
  • 2
    Black, Duncan Stuart
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-12 ~ 2015-09-08
    OF - Director → CIF 0
  • 3
    Manley, Kim
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-13 ~ 2014-02-12
    OF - Director → CIF 0
  • 4
    Morton Fraser Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-08-22 ~ 2009-02-18
    OF - Secretary → CIF 0
  • 5
    Morgan, David Howard
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2013-10-31
    OF - Director → CIF 0
  • 6
    Evans, Paul William
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-07 ~ 2013-10-31
    OF - Director → CIF 0
  • 7
    Woodley, John Anthony Clifford
    Investment Banker born in October 1959
    Individual
    Officer
    icon of calendar 2010-01-13 ~ 2010-10-21
    OF - Director → CIF 0
    Woodley, John Anthony Clifford
    Director born in October 1959
    Individual
    icon of calendar 2013-10-31 ~ 2014-02-12
    OF - Director → CIF 0
  • 8
    Forbes, James Alexander
    Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-05 ~ 2013-10-31
    OF - Director → CIF 0
  • 9
    Morton Fraser Directors Limited
    Individual
    Officer
    icon of calendar 2008-08-22 ~ 2008-10-30
    OF - Director → CIF 0
  • 10
    Smith, Michael Timothy
    Chief Operating Officer born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-23 ~ 2010-01-13
    OF - Director → CIF 0
  • 11
    Usher, Richard Ian
    Born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-10
    OF - Director → CIF 0
  • 12
    Cornelius, Timothy James
    Director born in September 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-02-12 ~ 2021-03-22
    OF - Director → CIF 0
  • 13
    Wilson, James Lamb
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Wiggins, Francisca Jane
    Executive Manager born in December 1983
    Individual
    Officer
    icon of calendar 2014-07-09 ~ 2021-03-22
    OF - Director → CIF 0
  • 15
    Rankin, Charles
    Banker born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-10-31
    OF - Director → CIF 0
  • 16
    Metcalfe, Edward, Dr
    Born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-07
    OF - Director → CIF 0
  • 17
    MUFG CORPORATE GOVERNANCE LIMITED - now
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent, England
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2015-08-17 ~ 2020-04-30
    PE - Secretary → CIF 0
  • 18
    icon of address3rd, Floor, 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (4 parents, 148 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2009-02-02 ~ 2015-08-17
    PE - Secretary → CIF 0
parent relation
Company in focus

MEYGEN PLC

Previous names
YORK PLACE (NO.503) LIMITED - 2010-05-25
MEYGEN LIMITED - 2019-06-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Comprehensive Income/Expense
40,826,384 GBP2024-01-01 ~ 2024-12-31
14,622,888 GBP2023-01-01 ~ 2023-12-31
Total Borrowings
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
100,360 GBP2024-12-31
150,540 GBP2023-12-31
50,180 GBP2023-01-01
Retained earnings (accumulated losses)
59,428,984 GBP2024-12-31
29,893,756 GBP2023-12-31
Equity
0 GBP2024-12-31
27,753,360 GBP2023-12-31
-1,939,676 GBP2023-01-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
1,888,728 GBP2024-01-01 ~ 2024-12-31
1,986,282 GBP2023-01-01 ~ 2023-12-31
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Other
23,684 GBP2024-01-01 ~ 2024-12-31
21,304 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,912,412 GBP2024-01-01 ~ 2024-12-31
2,007,586 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Profit/Loss
-20,413,192 GBP2024-01-01 ~ 2024-12-31
-7,311,444 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,384,519 GBP2024-12-31
890,914 GBP2023-12-31
Current Assets
3,391,181 GBP2024-12-31
3,411,869 GBP2023-12-31
Total assets
23,816,411 GBP2024-12-31
40,643,479 GBP2023-12-31
Total Borrowings
Current
14,694,856 GBP2024-12-31
11,572,240 GBP2023-12-31
Total liabilities
53,480,723 GBP2024-12-31
49,894,599 GBP2023-12-31
Net Assets/Liabilities
-29,664,312 GBP2024-12-31
-9,251,120 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-20,413,192 GBP2024-01-01 ~ 2024-12-31
-7,311,444 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-20,413,192 GBP2024-01-01 ~ 2024-12-31
-7,311,444 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
1,912,412 GBP2024-01-01 ~ 2024-12-31
2,007,782 GBP2023-01-01 ~ 2023-12-31
Other operating income
327,235 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
26,500 GBP2024-01-01 ~ 2024-12-31
24,100 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
44,328 GBP2024-01-01 ~ 2024-12-31
46,087 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
4,254,254 GBP2024-01-01 ~ 2024-12-31
3,347,440 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-5,103,298 GBP2024-01-01 ~ 2024-12-31
-1,719,652 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
20,000 GBP2024-12-31
20,000 GBP2023-12-31
20,000 GBP2023-01-01
Plant and equipment
50,695,665 GBP2024-12-31
50,948,631 GBP2023-12-31
49,659,936 GBP2023-01-01
Office equipment
2,218 GBP2024-12-31
2,218 GBP2023-12-31
2,218 GBP2023-01-01
Other
1,201,463 GBP2024-12-31
1,147,420 GBP2023-12-31
1,193,834 GBP2023-01-01
Property, Plant & Equipment - Gross Cost
51,919,346 GBP2024-12-31
52,118,269 GBP2023-12-31
50,875,988 GBP2023-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
31,389,858 GBP2024-12-31
14,806,085 GBP2023-12-31
9,890,928 GBP2023-01-01
Office equipment
2,218 GBP2024-12-31
2,218 GBP2023-12-31
2,218 GBP2023-01-01
Other
102,041 GBP2024-12-31
78,357 GBP2023-12-31
57,053 GBP2023-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,494,117 GBP2024-12-31
14,886,660 GBP2023-12-31
9,950,199 GBP2023-01-01
Prepayments/Accrued Income
Current
1,275,645 GBP2024-12-31
1,719,657 GBP2023-12-31
Cash at bank and in hand
1,384,519 GBP2024-12-31
890,914 GBP2023-12-31
Trade Creditors/Trade Payables
Current
585,910 GBP2024-12-31
1,144,066 GBP2023-12-31
Accrued Liabilities
Current
485,393 GBP2024-12-31
103,142 GBP2023-12-31
Taxation/Social Security Payable
Current
23,602 GBP2024-12-31
148,798 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,022,237 GBP2024-12-31
916,842 GBP2023-12-31
Current
25,931 GBP2024-12-31
86,959 GBP2023-12-31
Total Borrowings
49,403,266 GBP2024-12-31
45,241,153 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.005 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,035,926 shares2024-12-31
10,035,926 shares2023-12-31

Related profiles found in government register
  • MEYGEN PLC
    Info
    YORK PLACE (NO.503) LIMITED - 2010-05-25
    MEYGEN LIMITED - 2010-05-25
    Registered number SC347501
    icon of address26 Dublin Street, Edinburgh EH3 6NN
    PUBLIC LIMITED COMPANY incorporated on 2008-08-22 (17 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • MEYGEN PLC
    S
    Registered number Sc347501
    icon of address26 Dublin Street, Edinburgh, EH3 6NN
    Sc347501 in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address26 Dublin Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,793 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.