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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dr Brian John Page

    Related profiles found in government register
  • Dr Brian John Page
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Haywood Way, Hastings, TN35 4PL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, England

      IIF 12 IIF 13
    • icon of address Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 14
    • icon of address Mytogen House, 11 Browning Road, Stonehill, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 15
    • icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 16
    • icon of address Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 17 IIF 18
    • icon of address 2 Birch House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 19
    • icon of address 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 20
  • Dr Brian Page
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 21
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 22
    • icon of address Stonehill Barn, Horam, Heathfield, TN21 0JN, England

      IIF 23
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, England

      IIF 48
    • icon of address Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 49
    • icon of address 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 50
    • icon of address 2, Birch House, Brambleside, Uckfield, TN22 1QQ, United Kingdom

      IIF 51
  • Page, Brian John, Dr
    British director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage, Paynes Hill, Fairwarp, East Sussex, TN22 3BY

      IIF 52
    • icon of address Boxers, Royal Oak Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AN

      IIF 53 IIF 54
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 55
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN

      IIF 56 IIF 57
    • icon of address Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN, England

      IIF 58
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 59
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN

      IIF 60
    • icon of address Unit 7, Haywood Way, Hastings, TN35 4PL, England

      IIF 61
  • Page, Brian John, Dr
    British managing director

    Registered addresses and corresponding companies
    • icon of address Boxers, Royal Oak Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AN

      IIF 62
  • Page, Brian John, Dr

    Registered addresses and corresponding companies
    • icon of address 12 Gresham House, 5-11 Hartington Place, Eastbourne, BN21 3BS, England

      IIF 63
    • icon of address Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 64
    • icon of address 1, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 65
    • icon of address 2, Birch House, Uckfield, TN22 1QQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1 Birch House, Bellbrook Industrial Estate, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,621 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REDUNDANTCOSIX LTD - 2025-02-06
    LABTECH IRELAND LIMITED - 2024-01-09
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    LAB.TV LIMITED - 2020-06-19
    LABTECH FRANCE LTD - 2017-04-07
    LABTEK NYXOR LIMITED - 2006-08-03
    LABTECH NYXOR LIMITED - 2005-08-03
    LABTECH UK LIMITED - 2005-06-28
    NYXOR BIOTECH LIMITED - 2005-01-10
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,503 EUR2019-03-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,617 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mytogen House, 11 Browning Road, Heathfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    348 GBP2018-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LABTEC LIMITED - 2024-01-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,367 GBP2025-03-31
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    ZIGZAG BLUE LTD - 2017-12-20
    LABTREE LTD - 2025-01-14
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 39 - Director → ME
  • 13
    LABTECH MICRO LIMITED - 2014-11-27
    BRAIDWOOD LABORATORIES LIMITED - 2014-05-01
    MYTIGEN LIMITED - 2015-01-05
    LABTECH CONTROL LIMITED - 2014-05-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,008,167 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    IBUG SENSORS LIMITED - 2012-08-14
    icon of address Mytogen House 11 Browning Road, Stonehill, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-08-31
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PATHLABTEK LIMITED - 2019-08-08
    VIBRANT RENOVATIONS LIMITED - 2025-08-05
    SONIPREP LIMITED - 2025-06-04
    ALDERCARE LIMITED - 2016-08-03
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,782 GBP2024-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    LABTECH LIMITED - 2024-01-08
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    LABTECH GERMANY LIMITED - 2020-06-20
    LAB.TV LTD - 2024-01-09
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    BIOLITE LTD - 1998-01-07
    LABTEK LIMITED - 2024-01-08
    MOONSET LIMITED - 1994-05-18
    NYXOR LIMITED - 2005-06-27
    LABTECH (UK) LIMITED - 2005-01-10
    icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1999-02-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    LABTECH.COM LIMITED - 2024-01-08
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    SONIPREP LIMITED - 2019-08-07
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 38 - Director → ME
  • 21
    LABORATORY SERVICE SOLUTIONS LIMITED - 2016-07-06
    LABTECH CONTROL LIMITED - 2014-08-08
    LABORATORY SERVICE SOLUTIONS LTD - 2014-05-09
    GRENSON MANAGEMENT LTD - 2007-10-02
    icon of address Mytogen House, Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,359 GBP2019-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Unit 7 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    865,202 GBP2025-02-28
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 31 - Director → ME
  • 23
    LAB IMPEX LIMITED - 2016-08-03
    CHECKTEK ONLINE LIMITED - 2021-05-19
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -959 GBP2020-03-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 34 - Director → ME
  • 26
    LABTECH CONTROL LIMITED - 2015-02-21
    LABTECH MANAGEMENT LIMITED - 2014-08-08
    BIOTEK CHECK LIMITED - 2014-05-08
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2018-03-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,621 GBP2017-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2012-02-06
    IIF 58 - Director → ME
    icon of calendar 2014-06-10 ~ 2017-03-08
    IIF 65 - Secretary → ME
  • 2
    icon of address 12 Gresham House 5-11 Hartington Place, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-02-07
    IIF 50 - Director → ME
    icon of calendar 2017-02-07 ~ 2017-10-18
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-02-14
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LABORATORY IMPEX LIMITED - 2004-12-24
    icon of address 2 Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-04 ~ 2011-10-10
    IIF 56 - Director → ME
  • 4
    ROBOTEC LIMITED - 2003-04-24
    LABPAGE.COM LIMITED - 1999-08-27
    icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2000-07-25
    IIF 53 - Director → ME
    icon of calendar 2001-03-30 ~ 2011-10-17
    IIF 60 - Director → ME
    icon of calendar 1999-06-14 ~ 2001-03-30
    IIF 62 - Secretary → ME
  • 5
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    icon of address Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    34,936,186 GBP2024-03-31
    Officer
    icon of calendar 2005-02-25 ~ 2006-12-13
    IIF 52 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-02-21
    IIF 57 - Director → ME
  • 6
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,617 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-04-01
    IIF 30 - Director → ME
  • 7
    DEP WELL LIMITED - 2008-05-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2019-04-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-19 ~ 2022-09-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Mytogen House, 11 Browning Road, Heathfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    348 GBP2018-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2013-09-23
    IIF 55 - Director → ME
  • 9
    LABTECH VENTURES LIMITED - 2014-12-03
    LABTECH MICRO LIMITED - 2016-01-20
    icon of address Ocean House, 121 Harris Way, Sunbury On Thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2015-12-11
    IIF 45 - Director → ME
  • 10
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-02-25
    IIF 46 - Director → ME
  • 11
    DIGITRONIX SYSTEMS LIMITED - 1993-05-20
    icon of address Unit 5a - Calibre Scientific House Selden Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    910,969 GBP2023-12-31
    Officer
    icon of calendar 1997-06-25 ~ 2024-01-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2024-01-05
    IIF 43 - Director → ME
  • 13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-22
    IIF 51 - Director → ME
  • 14
    ANTHOS LIMITED - 2002-10-18
    icon of address 77 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2003-12-19
    IIF 54 - Director → ME
  • 15
    PATHLABTEK LIMITED - 2019-08-08
    VIBRANT RENOVATIONS LIMITED - 2025-08-05
    SONIPREP LIMITED - 2025-06-04
    ALDERCARE LIMITED - 2016-08-03
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,782 GBP2024-03-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-09-20
    IIF 64 - Secretary → ME
  • 16
    LAB IMPEX LIMITED - 2016-08-03
    CHECKTEK ONLINE LIMITED - 2021-05-19
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,641 GBP2024-02-29
    Officer
    icon of calendar 2020-12-14 ~ 2025-01-21
    IIF 35 - Director → ME
  • 18
    LABTECH CONTROL LIMITED - 2015-02-21
    LABTECH MANAGEMENT LIMITED - 2014-08-08
    BIOTEK CHECK LIMITED - 2014-05-08
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2018-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2015-02-19
    IIF 47 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.