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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mullis, Graham David

    Related profiles found in government register
  • Mullis, Graham David
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 1
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 2
  • Mullis, Graham David
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 3
    • Park House, Winship Road, Milton, Cambridgeshire, CB24 6BQ, England

      IIF 4
  • Mullis, Graham David
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 5
  • Mullis, Graham David
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 6
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 7
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 8
  • Mullis, Graham David
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 9 IIF 10
    • Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 11
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 12
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 13
    • 8, Badger Way, Ewshot, Farnham, Surrey, GU10 5TE, United Kingdom

      IIF 14
  • Mullis, Graham David
    British general manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 15
  • Mullis, Graham David
    British non-executive director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Progress Way, Croydon, CR0 4XD, England

      IIF 16
  • Mullis, Graham David
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 17
  • Mullis, Graham David
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 18
  • Mullis, Graham David
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 19
  • Mr Graham David Mullis
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 20
    • 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

      IIF 21
  • Mullis, Graham
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3AD, England

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    BIOTEC LABORATORIES LIMITED
    - now 02815000
    SHIERDALE LIMITED - 1993-09-16
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (29 parents)
    Officer
    2009-02-28 ~ 2021-10-18
    IIF 5 - Director → ME
  • 2
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262 12365456... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2008-01-29 ~ 2019-07-18
    IIF 3 - Director → ME
  • 3
    CHIMERA HOMES LTD
    06045044
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    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
  • 4
    CLEARLAB EUROPE LIMITED
    - now 04721046
    EXTONE LIMITED - 2003-04-09
    Hill House, 1 Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2004-09-08 ~ 2006-11-20
    IIF 15 - Director → ME
  • 5
    IT-IS INTERNATIONAL LIMITED
    - now 05098475
    INNOVATIVE TECHNOLOGIES INNOVATIVE SOLUTIONS LIMITED - 2005-04-14
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (14 parents)
    Officer
    2020-10-15 ~ 2021-10-18
    IIF 9 - Director → ME
  • 6
    LAB 21 DIAGNOSTIC SERVICES LIMITED
    06751266
    184 Cambridge Science Park, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 7
    LAB 21 HEALTHCARE LIMITED
    - now 02957012
    NEWMARKET LABORATORIES LIMITED
    - 2008-04-09 02957012 08236503
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (23 parents)
    Officer
    2008-01-29 ~ 2021-10-18
    IIF 2 - Director → ME
  • 8
    LOVE HEMP GROUP PLC
    - now 11797850 12158636
    WORLD HIGH LIFE PLC - 2021-02-27
    WORLD HIGH LIFE LIMITED - 2019-08-06
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2022-02-14 ~ 2023-01-19
    IIF 16 - Director → ME
  • 9
    MC8 CONSULTANTS LTD
    - now 06550177
    MULLIS COMPANY LIMITED
    - 2013-08-02 06550177
    Market House, 21 Lenten Street, Alton, England
    Active Corporate (2 parents)
    Officer
    2008-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MERCIA DIAGNOSTICS LIMITED
    02921536
    Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 11
    MICROGEN BIOPRODUCTS LIMITED
    - now 02832020
    MICROGEN LIMITED - 1994-08-19
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2010-12-23 ~ 2021-10-18
    IIF 6 - Director → ME
  • 12
    MYCONOSTICA LTD
    05693850
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (20 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    MYCONOSTICA TRUSTEE COMPANY LIMITED
    - now 07135691
    MOFO THIRTY-ONE LIMITED - 2010-06-11
    Company Secretary, Lab21 Limited 184, Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 14
    NOVACYT
    FC033649
    Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (5 parents)
    Officer
    2016-08-30 ~ now
    IIF 4 - Director → ME
  • 15
    NOVACYT UK HOLDINGS LIMITED
    12031776
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2019-06-04 ~ 2021-10-18
    IIF 22 - Director → ME
  • 16
    NPTECH SERVICES LIMITED
    - now 04139999
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (11 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 17
    OPHTHALMOS LIMITED
    - now 04299001
    HARVARD CAPITAL PARTNERS LIMITED - 2004-01-15
    33 Chilworth Mews, London
    Dissolved Corporate (15 parents)
    Officer
    2008-01-15 ~ 2008-12-21
    IIF 17 - Director → ME
  • 18
    OPTIVUE LLP
    OC328592
    Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (15 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 19
    PRIMER DESIGN LIMITED
    05228545
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (15 parents)
    Officer
    2016-05-13 ~ 2021-10-18
    IIF 10 - Director → ME
  • 20
    SELAH TECHNOLOGIES LTD
    - now 08338746
    PITLAB LTD
    - 2013-02-06 08338746
    Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.