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 Peter Stephen Fitzgerald

    Related profiles found in government register
  • Dr Peter Stephen Fitzgerald
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 1 IIF 2 IIF 3
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 4
    • icon of address Finsbury House, 23 Finsbury Circus, London, EC2M 7UH

      IIF 5
  • Dr Peter Fitzgerald
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 6
  • Mr Peter Fitzgerald
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 7 IIF 8
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 9
    • icon of address 107 Huntly Road, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 10
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 11
    • icon of address Ardmore, 55 Diamond Road, Crumlin, BT29 4QY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Ardmore, 55 The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 15 IIF 16 IIF 17
  • Dr Stephen Peter Fitzgerald
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 18 IIF 19 IIF 20
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 21
    • icon of address Ardmore 55, Diamond Road, Crumlin, Antrim, BT29 4QY

      IIF 22
  • Stephen Peter Fitzgerald
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 23 IIF 24
  • Fitzgerald, Stephen Peter
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, The Diamond Road, Crumlin, County Antrim, BT29 4QX, Northern Ireland

      IIF 25
    • icon of address 55, Diamond Road, Crumlin, Co Antrim, BT29 4QY, Northern Ireland

      IIF 26
  • Fitzgerald, Stephen Peter
    British bio-chemist born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 27
  • Fitzgerald, Stephen Peter
    British biochemist born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Diamond Rd, Crumlin, Co Antrim, BT29 4QU

      IIF 28
  • Fitzgerald, Stephen Peter
    British biochemist managing director born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Randox Laboritories Ltd, Crumlin, Co Antrim, BT29 4QU

      IIF 29
  • Fitzgerald, Stephen Peter
    British biochemist/managing director born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY, United Kingdom

      IIF 30
  • Fitzgerald, Stephen Peter, Dr
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ardmore, 55 Diamond Road, Crumlin, Co Antrim, BT29 4QY

      IIF 31
    • icon of address 55, Diamond Road, Crumlin, Antrim, BT29 4QY, Northern Ireland

      IIF 32 IIF 33
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 34 IIF 35 IIF 36
    • icon of address Ardmore, 55 Diamond Road, Crumlin, Co. Antrim, BT29 4QY, United Kingdom

      IIF 38
    • icon of address Randox Laboratories Limited, 55 Diamond Road, Crumlin, Co. Antrim, BT29 4QY, United Kingdom

      IIF 39 IIF 40
    • icon of address 143-149, Great Portland Street, Marylebone, London, W1W 6QN

      IIF 41
  • Fitzgerald, Stephen Peter, Dr
    British ---------- born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Diamond Road, Crumlin, Co Antrim, BT29 4QX

      IIF 42
  • Fitzgerald, Stephen Peter, Dr
    British bio-chemist born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 43 IIF 44
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 45 IIF 46
  • Fitzgerald, Stephen Peter, Dr
    British director born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 47
  • Dr Stephen Peter Fitzgerald
    Northern Irish born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 48 IIF 49
    • icon of address 55, The Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 50
  • Dr Peter Fitzgerald
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 51
  • Fitzgerald, Peter
    British born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 52 IIF 53 IIF 54
    • icon of address 107 Huntly Road, Huntly Road, Banbridge, BT32 3UR, Northern Ireland

      IIF 55
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 56 IIF 57 IIF 58
    • icon of address 32 Diamond Road, Crumlin, County Antrim, BT39 4QY

      IIF 59
    • icon of address 34 Diamond Road, Crumlin, County Antrim, BT39 4QY

      IIF 60
    • icon of address 55, Diamond Road, Crumlin, County Antrim, BT29 4QY, Northern Ireland

      IIF 61
    • icon of address 55, The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 62
    • icon of address Ardmore, 55 Diamond Road, Crumlin, BT29 4QY, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Ardmore, 55 The Diamond Road, Crumlin, BT29 4QY, Northern Ireland

      IIF 66 IIF 67 IIF 68
  • Fitzgerald, Peter
    British bio-chemist born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Huntly Road, Banbridge, BT32 3UR, United Kingdom

      IIF 71
  • Fitzgerald, Peter
    British biochemist born in August 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 72
  • Fitzgerald, Stephen Peter, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 55 Diamond Road, Crumlin, County Antrim, BT29 4QY

      IIF 73
  • Fitzgerald, Stephen P

    Registered addresses and corresponding companies
    • icon of address 55 Diamond Road, Crumlin, Co Antrim

      IIF 74
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    CORONADA LIMITED - 2000-01-01
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    795,188 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 107 Huntly Road Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,734,963 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 107 Huntly Road, Banbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    RANDOX GB LIMITED - 2025-08-08
    icon of address 143-149 Great Portland Street, Marylebone, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 67 - Director → ME
  • 13
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    791,943 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 16
    OAKTREE PRODUCTIONS LIMITED - 2020-06-16
    icon of address 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -94,049 GBP2022-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Block 1 Todds Campus Glasgow, Acre Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -756,660 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 57 - Director → ME
  • 18
    NEWCO (772) LIMITED - 2003-12-14
    icon of address Block 1 Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,665,582 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 58 - Director → ME
  • 19
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BADALONA LIMITED - 2008-06-03
    icon of address 34 Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 59 - Director → ME
  • 21
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 22
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 23
    DUNROE DIAGNOSTICS LTD - 2008-07-03
    DUNORE DIAGNOSTICS LTD - 2011-06-17
    ABACKA LIMITED - 2008-06-03
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 5-15 Mill Road, Crumlin, Co. Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 143-149 Great Portland Street Marylebone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address Ardmore, 55 Diamond Road, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 27
    RANDOX LIFETIME HEALTH LTD - 2015-04-23
    icon of address 143-149 Great Portland Street, Marylebone, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address Ardmore 55 Diamond Road, Crumlin, Antrim
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 29
    icon of address Ardmore, 55 Diamond Road, Crumlin, Co.antrim
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1982-04-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 1982-04-20 ~ now
    IIF 74 - Secretary → ME
  • 30
    icon of address 55 The Diamond Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 55 Diamond Road, Crumlin, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 34
    icon of address Ardmore, 55 The Diamond Road, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 17 - Has significant influence or controlOE
  • 35
    icon of address 34 Diamond Road, Crumlin, Co. Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 40 - Director → ME
  • 36
    icon of address Finsbury House, 23 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2003-10-06 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 55 The Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 38
    icon of address Rockport School 15 Rockport Road, Craigavad, Holywood, County Down
    Active Corporate (11 parents)
    Equity (Company account)
    2,240,816 GBP2024-06-30
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address New Barn Farm, Bull Lane, Riseley, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,327 GBP2019-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 40
    icon of address 107 Huntly Road, Banbridge, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 53 - Director → ME
  • 41
    icon of address Block 1 Todds Campus, Acre Road, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,120,670 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 56 - Director → ME
Ceased 7
  • 1
    BIOBUSINESS NI LIMITED - 2010-08-06
    icon of address The Innovation Centre, Northern Ireland Science Park, Queens Road, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2017-12-28
    IIF 28 - Director → ME
  • 2
    ABC RESEARCH & INNOVATION LIMITED - 2020-01-13
    icon of address Altnagelvin Hospital, Glenshane Road, Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    273,441 GBP2024-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2010-09-13
    IIF 29 - Director → ME
  • 3
    CHECKME CENTRE LIMITED - 2016-11-18
    ULSTER FUELS (NI) LTD - 2016-11-28
    icon of address Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2010-06-02
    IIF 42 - Director → ME
  • 4
    BADALONA LIMITED - 2008-06-03
    icon of address 34 Diamond Road, Crumlin, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-03-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 5-15 Mill Road, Crumlin, Co. Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 49 - Has significant influence or control OE
  • 6
    icon of address 143-149 Great Portland Street Marylebone, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RANDOX LIFETIME HEALTH LTD - 2015-04-23
    icon of address 143-149 Great Portland Street, Marylebone, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 21 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.