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

Morgan, Alan Stuart

    Related profiles found in government register
  • Morgan, Alan Stuart
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beadnell Close, Banbury, OX16 9AQ, England

      IIF 1
    • 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ, United Kingdom

      IIF 2
    • 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 3
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Morgan, Alan Stuart
    British ceo & board director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire, OX13 6LN

      IIF 10
  • Morgan, Alan Stuart
    British chief operating officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Alan Stuart
    British compant director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ids, Sleleton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

      IIF 26
  • Morgan, Alan Stuart
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ids Skelton House, Lloyd Street North, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH, England

      IIF 27
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

      IIF 32 IIF 33
  • Morgan, Alan Stuart
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Block 23, Mereside, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 34
  • Morgan, Alan Stuart
    British born in October 1964

    Registered addresses and corresponding companies
    • 106 High Street, Harefield, Middlesex, UB9 6BZ

      IIF 35
  • Morgan, Alan Stuart
    British company director born in October 1964

    Registered addresses and corresponding companies
    • 8 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 36
  • Morgan, Alan Stuart
    Irish president born in October 1964

    Resident in France

    Registered addresses and corresponding companies
    • 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 37
    • 26 Rue Poussin, Paris 75016, France

      IIF 38 IIF 39
  • Morgan, Alan Stuart
    British

    Registered addresses and corresponding companies
    • 106 High Street, Harefield, Middlesex, UB9 6BZ

      IIF 40
  • Mr Alan Stuart Morgan
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beadnell Close, Banbury, OX16 9AQ, England

      IIF 41
    • 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ

      IIF 42
  • Morgan, Alan Stuart

    Registered addresses and corresponding companies
    • 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ, United Kingdom

      IIF 43
    • 8 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 44
child relation
Offspring entities and appointments 39
  • 1
    AGENDA 1 ANALYTICAL SERVICES LIMITED
    05903736
    Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (14 parents)
    Officer
    2015-10-15 ~ 2015-12-04
    IIF 31 - Director → ME
  • 2
    CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED
    - now 09046575
    PROJECT MORRISON BIDCO LIMITED
    - 2015-01-06 09046575
    AGHOCO 1223 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2014-06-02 ~ 2015-12-04
    IIF 28 - Director → ME
  • 3
    CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED
    - now 09046580
    REC BIDCO LIMITED
    - 2015-01-06 09046580
    AGHOCO 1224 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-06-02 ~ 2015-12-04
    IIF 9 - Director → ME
  • 4
    CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    - now 09046553
    PROJECT ELIZABETH TOPCO LIMITED
    - 2015-01-06 09046553
    AGHOCO 1221 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 11 offsprings)
    Officer
    2014-06-02 ~ 2015-12-04
    IIF 4 - Director → ME
  • 5
    CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED
    - now 09046586
    PROJECT ELIZABETH BIDCO LIMITED
    - 2015-01-06 09046586 09046568
    AGHOCO 1225 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-06-02 ~ 2015-12-04
    IIF 8 - Director → ME
  • 6
    CONCEPT LIFE SCIENCES (MIDCO) LIMITED
    - now 09046568
    PROJECT ELIZABETH MIDCO LIMITED
    - 2015-01-06 09046568 09046586
    AGHOCO 1222 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2014-06-02 ~ 2015-12-04
    IIF 29 - Director → ME
  • 7
    CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED - now
    PEAKDALE MOLECULAR LIMITED
    - 2017-09-01 02345676 09643723
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 15 - Director → ME
  • 8
    CONCEPT LIFE SCIENCES LIMITED
    - now 09065980
    AGHOCO 1229 LIMITED - 2014-06-03
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (15 parents)
    Officer
    2014-06-05 ~ 2015-12-04
    IIF 6 - Director → ME
  • 9
    CXR BIOSCIENCES LIMITED
    - now SC211745
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (30 parents)
    Officer
    2015-08-14 ~ 2015-12-04
    IIF 3 - Director → ME
  • 10
    EXCELYA CLINICAL RESEARCH LIMITED
    13500517
    20-22 Venture West Greenham Business Park, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -913,040 GBP2024-12-31
    Officer
    2021-07-08 ~ 2023-03-06
    IIF 37 - Director → ME
  • 11
    EXCELYA UK LIMITED
    - now 05026990
    ZEINCRO UK LIMITED - 2020-10-26
    ANAX UK LIMITED - 2015-07-07
    ZEINCRO UK LIMITED - 2009-01-06
    20-22 Venture West Greenham Business Park, Newbury, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,130,740 GBP2024-12-31
    Officer
    2022-10-18 ~ 2023-03-06
    IIF 39 - Director → ME
  • 12
    FORTREA DEVELOPMENT LIMITED - now
    LABCORP CLINICAL DEVELOPMENT LIMITED - 2023-04-28
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED
    - 2021-06-25 02022667
    CORNING BESSELAAR LIMITED - 1996-11-04
    G. H. BESSELAAR ASSOCIATES LIMITED - 1995-04-10
    HACKREMCO (NO.280) LIMITED - 1986-12-16
    Draper's Yard, Marshall Street, Leeds, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2002-05-07 ~ 2002-06-10
    IIF 36 - Director → ME
    2000-12-08 ~ 2002-05-07
    IIF 44 - Secretary → ME
  • 13
    GENTRONIX LIMITED
    - now 03810162
    GENETRONIX LIMITED - 1999-07-29
    Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    3,582,428 GBP2024-12-31
    Officer
    2019-12-20 ~ 2024-09-06
    IIF 34 - Director → ME
  • 14
    ICON (LR) LIMITED
    - now 04975405
    FARBROOK LIMITED - 2004-07-20
    3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-12-17 ~ 2011-10-28
    IIF 27 - Director → ME
  • 15
    ICON CLINICAL RESEARCH (U.K.) LIMITED
    02541764 09743789, 03628305, 08326602... (more)
    3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2009-12-17 ~ 2011-10-28
    IIF 26 - Director → ME
  • 16
    ICON DEVELOPMENT SOLUTIONS LIMITED
    - now 01707169
    MEDEVAL LIMITED - 2007-12-06
    3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-03-25 ~ 2011-10-28
    IIF 32 - Director → ME
  • 17
    MEDEVAL GROUP LIMITED
    - now 03591723
    SHARP ARTICLE LIMITED - 1998-10-09
    3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2010-03-25 ~ 2011-10-28
    IIF 33 - Director → ME
  • 18
    NOBLE ASBESTOS CONSULTANCY LIMITED
    04561647
    2 Browns Road, Daventry, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 24 - Director → ME
  • 19
    NOBLE HEALTH & SAFETY TRAINING LIMITED
    06961217
    2 Browns Road, Daventry, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 21 - Director → ME
  • 20
    OPS SEARCH & SELECTION LIMITED
    06498827
    Bevan House, 9-11 Bancroft Court, Hitchin
    Active Corporate (6 parents)
    Equity (Company account)
    -166,895 GBP2024-12-31
    Officer
    2018-07-09 ~ 2020-09-30
    IIF 14 - Director → ME
  • 21
    OXFORDSHIRE LIFESCIENCES LIMITED
    08985975
    2 Beadnell Close, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,406 GBP2025-06-30
    Officer
    2014-04-08 ~ now
    IIF 2 - Director → ME
    2014-04-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    PEAKDALE CHEMISTRY SERVICES LIMITED
    - now 07046734
    FLEETNESS 686 LIMITED - 2010-01-03
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (17 parents)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 7 - Director → ME
  • 23
    PEAKDALE MOLECULAR LIMITED - now
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED
    - 2017-09-01 09643723
    AGHOCO 1321 LIMITED
    - 2015-08-10 09643723 07385906, 14247671, 13606790... (more)
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-08-10 ~ 2015-12-04
    IIF 5 - Director → ME
  • 24
    PEAKDALE PROPERTIES LIMITED
    07987696
    100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 25
    PORTSTONE LIMITED
    03276898
    104 High Street, Harefield, Uxbridge, England
    Active Corporate (19 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    1998-01-07 ~ 1999-11-30
    IIF 35 - Director → ME
    1998-01-07 ~ 1999-11-30
    IIF 40 - Secretary → ME
  • 26
    QUANTICATE INTERNATIONAL LIMITED
    - now 03283749
    OXFORD PHARMACEUTICAL SCIENCES LTD. - 2008-01-05
    Bevan House, Bancroft Court, Hitchin, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    6,601,437 GBP2024-12-31
    Officer
    2018-07-09 ~ 2020-09-30
    IIF 12 - Director → ME
  • 27
    QUANTICATE LIMITED
    - now 06328308
    MC412 LIMITED - 2007-11-16
    Bevan House, 9-11 Bancroft Court, Hitchin
    Active Corporate (11 parents)
    Officer
    2018-07-09 ~ 2020-09-30
    IIF 13 - Director → ME
  • 28
    QUANTICATE UK LIMITED
    - now 03336072
    STATWOOD LIMITED - 2008-01-05
    Bevan House 9-11 Bancroft Court, Hitchin, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,814,153 GBP2024-12-31
    Officer
    2018-07-09 ~ 2020-09-30
    IIF 11 - Director → ME
  • 29
    REC ASBESTOS (SOUTH) LIMITED
    - now 03830216
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    2 Browns Road, Daventry, England
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 22 - Director → ME
  • 30
    REC ENVIRONMENTAL MONITORING LTD
    08343822
    2 Browns Road, Daventry, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 17 - Director → ME
  • 31
    RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED
    - now 04590936
    ELIMVALE LIMITED - 2002-12-17
    2 Browns Road, Daventry, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 20 - Director → ME
  • 32
    RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
    03133832
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 18 - Director → ME
  • 33
    SAL FOOD LIMITED
    - now 07293734 07235544
    JMWCO 101 LIMITED - 2010-07-05
    Heritage House, Church Road, Egham, England
    Dissolved Corporate (13 parents)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 23 - Director → ME
  • 34
    SAL LABORATORIES LIMITED
    - now NI017168
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (23 parents)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 25 - Director → ME
  • 35
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - now
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED
    - 2017-07-31 09771469
    AGHOCO 1333 LIMITED - 2015-09-17
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2015-10-14 ~ 2015-12-04
    IIF 30 - Director → ME
  • 36
    SGS CAMBRIDGE LIMITED - now
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED
    - 2017-07-31 02514788 09771469
    Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2014-07-05 ~ 2015-12-04
    IIF 19 - Director → ME
  • 37
    THE MANOR PREPARATORY SCHOOL TRUST
    02454554
    The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire
    Active Corporate (75 parents)
    Officer
    2023-06-02 ~ 2024-08-01
    IIF 10 - Director → ME
  • 38
    TRANSFORMATIVE AI HOLDINGS LTD
    16867084
    2 Beadnell Close, Banbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ZEIN BIOTEC LIMITED
    - now 03644810
    ZEIN BIOTEC PLC - 2012-09-06
    20-22 Venture West Greenham Business Park, Newbury, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,548,340 GBP2024-12-31
    Officer
    2022-10-18 ~ 2023-03-06
    IIF 38 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.