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

Pizzie, Terence William

    Related profiles found in government register
  • Pizzie, Terence William
    British business executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pizzie, Terence William
    British bussinman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, 45 Park Road Golborne, Warrington, WA3 3PT

      IIF 4
  • Pizzie, Terence William
    British chief executive born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Horizon Park, Barton Road, Comberton, CB23 7AJ

      IIF 5
  • Pizzie, Terence William
    British chief executive officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 6
  • Pizzie, Terence William
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8100, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8100, Cambridge Research Park, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 10
  • Pizzie, Terence William
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Horizon Park, Barton Road, Comberton, Cambridge, CB23 7AJ, England

      IIF 11
    • icon of address Unit 1, Horizon Park, Barton Road, Comberton, CB23 7AJ, United Kingdom

      IIF 12
  • Pizzie, Terence William
    British european sales & marketing dir born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pizzie, Terence William
    British management consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, 45 Park Road, Golborne, Warrington, Cheshire, WA3 3PT, United Kingdom

      IIF 16
  • Pizzie, Terence William
    British vice president sales & marketi born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands, 45 Park Road Golborne, Warrington, WA3 3PT

      IIF 17
  • Pizzie, Terence William
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 18
  • Mr Terence William Pizzie
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uplands, 45 Park Road, Golborne, Warrington, Cheshire, WA3 3PT, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    APPLERA EUROPE B.V. - 2008-10-03
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2002-12-31 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Uplands 45 Park Road, Golborne, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    PE (GB) LIMITED - 2016-02-24
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2004-07-31
    IIF 15 - Director → ME
  • 2
    PERKIN-ELMER HOLDINGS LIMITED - 2000-06-08
    PERKIN-ELMER (UK) LIMITED - 1998-03-20
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2004-07-31
    IIF 14 - Director → ME
  • 3
    icon of address 7 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2004-07-31
    IIF 13 - Director → ME
  • 4
    icon of address Unit 1 Horizon Park Barton Road, Comberton, Cambridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-05 ~ 2025-01-31
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1 Horizon Park, Barton Road, Comberton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-31
    IIF 5 - Director → ME
  • 6
    icon of address 9 C/o Knight Frank (fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,284 GBP2023-12-31
    Officer
    icon of calendar 2002-03-07 ~ 2004-10-29
    IIF 17 - Director → ME
  • 7
    BETA PLASTICS LIMITED - 2011-01-19
    icon of address Units 4 & 5 Oldends Industrial Estate, Stonedale Road, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,518,576 GBP2022-12-31
    Officer
    icon of calendar 2023-01-06 ~ 2025-01-31
    IIF 12 - Director → ME
  • 8
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2010-06-30
    IIF 2 - Director → ME
  • 9
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2022-01-02
    Officer
    icon of calendar 2019-02-26 ~ 2021-06-30
    IIF 8 - Director → ME
  • 10
    HORIZON DISCOVERY SERVICES LIMITED - 2020-08-11
    HYPOXIUM LIMITED - 2010-10-22
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-26 ~ 2021-06-30
    IIF 7 - Director → ME
  • 11
    HORIZON DISCOVERY GROUP PLC - 2021-02-24
    HORIZON DISCOVERY GROUP LIMITED - 2014-03-19
    icon of address Building 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2021-06-30
    IIF 6 - Director → ME
  • 12
    GENETIX EUROPE LIMITED - 2011-05-11
    APPLIED IMAGING INTERNATIONAL LIMITED - 2009-07-01
    IMAGE RECOGNITION SYSTEMS LIMITED - 1991-08-20
    icon of address C/o Genetix Ltd Queensway, Stem Lane, New Milton, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2010-06-30
    IIF 1 - Director → ME
  • 13
    GENETIX LIMITED - 2011-06-29
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2010-06-30
    IIF 3 - Director → ME
  • 14
    HORIZON DISCOVERY LIMITED - 2024-09-17
    icon of address 8100 Cambridge Research Park, Waterbeach, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2021-06-30
    IIF 10 - Director → ME
  • 15
    icon of address 8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2021-06-30
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.