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, Attilia

    Related profiles found in government register
  • Page, Attilia

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

      IIF 1
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 2 IIF 3
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 4 IIF 5
    • icon of address Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 6
    • icon of address Stonehill Barn, Horam, Heathfield, TN21 0JN, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Page, Atillia

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage Easons Green, Framfield, Uckfield, East Sussex, TN22 5RE

      IIF 9 IIF 10
  • Page, Attilia Natalia

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

      IIF 11 IIF 12 IIF 13
    • icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 16
    • icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 17 IIF 18
    • icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 19
    • icon of address Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 20
    • icon of address 1, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 21
    • icon of address 2, Birch House, Brambleside, Uckfield, TN22 1QQ

      IIF 22
  • Page, Atillia
    British chartered surveyor born in May 1954

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage Easons Green, Framfield, Uckfield, East Sussex, TN22 5RE

      IIF 23
  • Page, Attilia Natalia
    British accounts administrator born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mytogen House, Mytogen House, 11browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 24
  • Page, Attilia Natalia
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviamax Centre, Station Road, Robertsbridge, East Sussex, TN32 5DG, United Kingdom

      IIF 25
    • icon of address The Aviamax Centre, Station Road, Robertsbridge, East Sussex, TN32 5DG

      IIF 26
  • Mrs Attilia Natalia Page
    British born in May 1954

    Resident in England

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

      IIF 27
    • icon of address Mytogen House, Mytogen House, 11browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,857 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Secretary → ME
  • 2
    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
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,503 EUR2019-03-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    LABTEC LIMITED - 2024-01-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,367 GBP2025-03-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 11 - Secretary → ME
  • 4
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    LABTECH MICRO LIMITED - 2014-11-27
    BRAIDWOOD LABORATORIES LIMITED - 2014-05-01
    MYTIGEN LIMITED - 2015-01-05
    LABTECH CONTROL LIMITED - 2014-05-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,008,167 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 1 - Secretary → ME
  • 7
    PATHLABTEK LIMITED - 2019-08-08
    VIBRANT RENOVATIONS LIMITED - 2025-08-05
    SONIPREP LIMITED - 2025-06-04
    ALDERCARE LIMITED - 2016-08-03
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,782 GBP2024-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 14 - Secretary → ME
  • 8
    BIOLITE LTD - 1998-01-07
    LABTEK LIMITED - 2024-01-08
    MOONSET LIMITED - 1994-05-18
    NYXOR LIMITED - 2005-06-27
    LABTECH (UK) LIMITED - 2005-01-10
    icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    LABTECH.COM LIMITED - 2024-01-08
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    SONIPREP LIMITED - 2019-08-07
    icon of address Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    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
    icon of address Mytogen House, Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,359 GBP2019-03-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address 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
    icon of calendar 2024-02-21 ~ now
    IIF 7 - Secretary → ME
  • 13
    LAB IMPEX LIMITED - 2016-08-03
    CHECKTEK ONLINE LIMITED - 2021-05-19
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 12 - Secretary → ME
  • 14
    LONGHURST PAGE AND SWART LTD - 2025-08-05
    icon of address Unit 7 Haywood Way, Hastings, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Secretary → ME
Ceased 11
  • 1
    icon of address The Aviamax Centre, Station Road, Robertsbridge, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -288 GBP2022-09-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-12-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-11-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 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
    icon of calendar 2014-06-10 ~ 2017-03-08
    IIF 21 - Secretary → ME
  • 3
    icon of address Aviamax Centre, Station Road, Robertsbridge, East Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -612 GBP2022-09-30
    Officer
    icon of calendar 2021-11-24 ~ 2021-12-28
    IIF 25 - Director → ME
  • 4
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    602,620 GBP2022-09-30
    Officer
    icon of calendar 2021-11-24 ~ 2021-12-28
    IIF 26 - Director → ME
  • 5
    icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,784 GBP2025-01-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-03-19
    IIF 16 - Secretary → ME
  • 6
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    44,617 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2023-06-01
    IIF 2 - Secretary → ME
  • 7
    DEP WELL LIMITED - 2008-05-08
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2023-06-27
    IIF 6 - Secretary → ME
  • 8
    icon of address Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,825 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-25
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DIGITRONIX SYSTEMS LIMITED - 1993-05-20
    icon of address 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
    icon of calendar 1993-04-01 ~ 1994-12-01
    IIF 9 - Secretary → ME
    icon of calendar 2017-06-14 ~ 2024-01-05
    IIF 18 - Secretary → ME
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-06-26
    IIF 22 - Secretary → ME
  • 11
    BIOLITE LTD - 1998-01-07
    LABTEK LIMITED - 2024-01-08
    MOONSET LIMITED - 1994-05-18
    NYXOR LIMITED - 2005-06-27
    LABTECH (UK) LIMITED - 2005-01-10
    icon of address Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar ~ 1994-12-01
    IIF 23 - Director → ME
    icon of calendar ~ 1994-12-01
    IIF 10 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.