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

Handley, John William

    Related profiles found in government register
  • Handley, John William
    British chief operations officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 1
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 5
  • Handley, John William
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 6
    • icon of address Charnwood Molecular Ltd, Biocity Nottingham, Nottingham, NG1 1GF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Handley, John William
    British director of operations born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 10
  • Handley, John William
    British technical director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire, DE72 2GD

      IIF 11
  • Handley, John William
    British vice president of environmenta born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire, DE72 2GD

      IIF 12 IIF 13
  • Handley, John William
    British vp crs operations born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, PE28 4HS, England

      IIF 14
  • Handley, John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elms Farm, London Road Shardlow, Derby, Derbyshire, DE72 2GW

      IIF 15
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2019-09-10
    IIF 3 - Director → ME
  • 2
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-23 ~ 2019-09-10
    IIF 6 - Director → ME
  • 3
    CHARNWOOD CATALYSIS LIMITED - 2002-12-04
    BANDPLUS LIMITED - 1998-05-26
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,204,588 GBP2019-07-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-09-21
    IIF 8 - Director → ME
  • 4
    MAXWELL BIDCO LIMITED - 2024-09-02
    CHARNWOOD TOPCO LIMITED - 2024-07-17
    MAXWELL BIDCO LIMITED - 2024-07-15
    AGHOCO 1896 LIMITED - 2019-12-03
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-02 ~ 2022-09-21
    IIF 7 - Director → ME
  • 5
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2019-09-10
    IIF 2 - Director → ME
  • 6
    ENVIGO DEVELOPMENTS LIMITED - 2019-06-04
    E.M. DEVELOPMENTS LIMITED - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2000-07-27
    GARTON AND MEAD LIMITED - 1981-12-31
    icon of address Shardlow Business Park, London Road, Shardlow, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2017-06-13
    IIF 15 - Director → ME
  • 7
    ENVIGO PHARMA CONSULTING LIMITED - 2019-06-04
    GREGORY FRYER ASSOCIATES LIMITED - 2015-09-18
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-06-13
    IIF 14 - Director → ME
  • 8
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2019-09-10
    IIF 1 - Director → ME
  • 9
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2017-06-13
    IIF 12 - Director → ME
  • 10
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2017-06-13
    IIF 13 - Director → ME
  • 11
    MICROCHEM SERVICES LIMITED - 1995-01-27
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2016-10-19
    IIF 10 - Director → ME
  • 12
    COVANCE CRS RESEARCH LIMITED - 2021-06-28
    ENVIGO RESEARCH LIMITED - 2019-06-04
    HARLAN LABORATORIES LTD. - 2015-09-18
    SAFEPHARM LABORATORIES LIMITED - 2008-11-10
    E.M. DEVELOPMENTS LIMITED - 2000-07-27
    E.M. HOLDINGS LIMITED - 1995-07-31
    icon of address Shardlow Business Park, London Road, Shardlow, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2017-06-13
    IIF 11 - Director → ME
  • 13
    AGHOCO 1894 LIMITED - 2019-12-03
    icon of address C/o Frp Advisory Trading Limited. Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ 2022-09-21
    IIF 9 - Director → ME
  • 14
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2019-10-10
    IIF 5 - Director → ME
  • 15
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2019-09-10
    IIF 4 - 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.