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

Page, Brian John, Dr

    Related profiles found in government register
  • Page, Brian John, Dr

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

      IIF 1
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 2
    • 1, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 3
    • 2, Birch House, Uckfield, TN22 1QQ, United Kingdom

      IIF 4
  • Page, Brian John, Dr
    British managing director

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

      IIF 5
  • Page, Brian John, Dr
    British director born in September 1950

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

      IIF 6
    • Boxers, Royal Oak Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AN

      IIF 7 IIF 8
  • Page, Brian John, Dr
    British born in September 1950

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 13 IIF 14
    • Stonehill Barn, Horam, Heathfield, East Sussex, TN21 0JN, England

      IIF 15
    • Stonehill Barn, Horam, Heathfield, TN21 0JN, England

      IIF 16
    • 2, Birch House, Brambleside, Uckfield, TN22 1QQ, United Kingdom

      IIF 17
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in England

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

      IIF 18
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 27 IIF 28
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 29
    • Mytogen House, 11 Browning Road, Stonehill, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 30
    • Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 31
    • Stonehill Barn, Horam, Heathfield, East Sussex, TN21 0JN, England

      IIF 32 IIF 33 IIF 34
    • 2 Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, England

      IIF 35
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in England

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

      IIF 36
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 37
    • 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 38
  • Dr Brian Page
    British born in September 1950

    Resident in England

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

      IIF 39
  • Page, Brian John, Dr
    British born in September 1950

    Resident in United Kingdom

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

      IIF 40
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in United Kingdom

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

      IIF 41
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN, England

      IIF 44
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 45
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in United Kingdom

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

      IIF 46
  • Dr Brian John Page
    British born in September 1950

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 52 IIF 53 IIF 54
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, England

      IIF 58 IIF 59
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 60
    • Mytogen House, 11 Browning Road, Stonehill, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 61
    • Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 62
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 63 IIF 64
    • 2 Birch House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 65
    • 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    1 Birch House, Bellbrook Industrial Estate, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    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
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    REDUNDANTCOSIX LTD - 2025-02-06
    LABTECH IRELAND LIMITED - 2024-01-09
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 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
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,503 EUR2019-03-31
    Officer
    2004-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,617 GBP2024-03-31
    Person with significant control
    2016-12-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mytogen House, 11 Browning Road, Heathfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    348 GBP2018-03-31
    Officer
    2015-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LABTEC LIMITED - 2024-01-08
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,367 GBP2025-03-31
    Officer
    2011-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-12-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    LABTREE LTD - 2025-01-14
    ZIGZAG BLUE LTD - 2017-12-20
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,174 GBP2024-03-31
    Person with significant control
    2024-09-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LABTAQ LIMITED - 2026-02-09
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Officer
    2024-07-08 ~ now
    IIF 16 - Director → ME
  • 11
    Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 13
    MYTIGEN LIMITED - 2015-01-05
    LABTECH MICRO LIMITED - 2014-11-27
    LABTECH CONTROL LIMITED - 2014-05-08
    BRAIDWOOD LABORATORIES LIMITED - 2014-05-01
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,008,167 GBP2024-03-31
    Officer
    2011-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    IBUG SENSORS LIMITED - 2012-08-14
    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
    2009-08-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VIBRANT RENOVATIONS LIMITED - 2025-08-05
    SONIPREP LIMITED - 2025-06-04
    PATHLABTEK LIMITED - 2019-08-08
    ALDERCARE LIMITED - 2016-08-03
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,782 GBP2024-03-31
    Officer
    2016-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    LABTECH LIMITED - 2024-01-08
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    LAB.TV LTD - 2024-01-09
    LABTECH GERMANY LIMITED - 2020-06-20
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    LABTEK LIMITED - 2024-01-08
    NYXOR LIMITED - 2005-06-27
    LABTECH (UK) LIMITED - 2005-01-10
    BIOLITE LTD - 1998-01-07
    MOONSET LIMITED - 1994-05-18
    Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1999-02-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    LABTECH.COM LIMITED - 2024-01-08
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2008-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    SONIPREP LIMITED - 2019-08-07
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 27 - 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
    Mytogen House, Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,359 GBP2019-03-31
    Officer
    2015-10-28 ~ dissolved
    IIF 37 - Director → ME
  • 22
    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
    2020-12-14 ~ now
    IIF 13 - Director → ME
  • 23
    CHECKTEK ONLINE LIMITED - 2021-05-19
    LAB IMPEX LIMITED - 2016-08-03
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-11-01 ~ now
    IIF 40 - Director → ME
  • 24
    Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 25
    Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -959 GBP2020-03-31
    Officer
    2020-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 26
    LABTECH CONTROL LIMITED - 2015-02-21
    LABTECH MANAGEMENT LIMITED - 2014-08-08
    BIOTEK CHECK LIMITED - 2014-05-08
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2018-03-31
    Officer
    2016-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
Ceased 18
  • 1
    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
    2011-04-26 ~ 2012-02-06
    IIF 44 - Director → ME
    2014-06-10 ~ 2017-03-08
    IIF 3 - Secretary → ME
  • 2
    12 Gresham House 5-11 Hartington Place, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-01 ~ 2017-02-07
    IIF 38 - Director → ME
    2017-02-07 ~ 2017-10-18
    IIF 1 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-02-14
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LABORATORY IMPEX LIMITED - 2004-12-24
    2 Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-07-04 ~ 2011-10-10
    IIF 42 - Director → ME
  • 4
    ROBOTEC LIMITED - 2003-04-24
    LABPAGE.COM LIMITED - 1999-08-27
    Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    1999-06-14 ~ 2000-07-25
    IIF 7 - Director → ME
    2001-03-30 ~ 2011-10-17
    IIF 46 - Director → ME
    1999-06-14 ~ 2001-03-30
    IIF 5 - Secretary → ME
  • 5
    CYTOCELL TECHNOLOGIES LIMITED - 2007-06-28
    LABINTEL LIMITED - 2005-03-01
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    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
    2005-02-25 ~ 2006-12-13
    IIF 6 - Director → ME
    2006-12-14 ~ 2009-02-21
    IIF 43 - Director → ME
  • 6
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,617 GBP2024-03-31
    Officer
    2016-12-05 ~ 2019-04-01
    IIF 21 - Director → ME
  • 7
    DEP WELL LIMITED - 2008-05-08
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-07-19 ~ 2019-04-01
    IIF 33 - Director → ME
    Person with significant control
    2022-09-19 ~ 2022-09-28
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-11-18
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Mytogen House, 11 Browning Road, Heathfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    348 GBP2018-03-31
    Officer
    2012-10-31 ~ 2013-09-23
    IIF 41 - Director → ME
  • 9
    LABTECH MICRO LIMITED - 2016-01-20
    LABTECH VENTURES LIMITED - 2014-12-03
    Ocean House, 121 Harris Way, Sunbury On Thames, England
    Active Corporate (3 parents)
    Officer
    2011-07-05 ~ 2015-12-11
    IIF 34 - Director → ME
  • 10
    LABTAQ LIMITED - 2026-02-09
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Officer
    2013-07-01 ~ 2021-02-25
    IIF 15 - Director → ME
  • 11
    DIGITRONIX SYSTEMS LIMITED - 1993-05-20
    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
    1997-06-25 ~ 2024-01-05
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2011-07-07 ~ 2024-01-05
    IIF 32 - Director → ME
  • 13
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-12-02 ~ 2014-04-22
    IIF 17 - Director → ME
  • 14
    ANTHOS LIMITED - 2002-10-18
    77 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2000-12-15 ~ 2003-12-19
    IIF 8 - Director → ME
  • 15
    VIBRANT RENOVATIONS LIMITED - 2025-08-05
    SONIPREP LIMITED - 2025-06-04
    PATHLABTEK LIMITED - 2019-08-08
    ALDERCARE LIMITED - 2016-08-03
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,782 GBP2024-03-31
    Officer
    2016-08-02 ~ 2017-09-20
    IIF 2 - Secretary → ME
  • 16
    CHECKTEK ONLINE LIMITED - 2021-05-19
    LAB IMPEX LIMITED - 2016-08-03
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,641 GBP2024-02-29
    Officer
    2020-12-14 ~ 2025-01-21
    IIF 14 - Director → ME
  • 18
    LABTECH CONTROL LIMITED - 2015-02-21
    LABTECH MANAGEMENT LIMITED - 2014-08-08
    BIOTEK CHECK LIMITED - 2014-05-08
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2018-03-31
    Officer
    2011-02-03 ~ 2015-02-19
    IIF 35 - 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.