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

Rees, Lyn Dafydd

    Related profiles found in government register
  • Rees, Lyn Dafydd
    British chief executive born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 1
  • Rees, Lyn Dafydd
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clearblue Innovation Centre, Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3UP, England

      IIF 2
    • icon of address 73, Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 3
    • icon of address 73, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address The Courtyard, 73 Ty Glas Avenue, Cardiff, CF14 5DX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX

      IIF 13 IIF 14
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 19 IIF 20
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, South Glamorgan, CF14 5DX, United Kingdom

      IIF 21
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 22
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX

      IIF 23
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 24 IIF 25
    • icon of address York Biotech Campus, Sand Hutton, York, YO41 1LZ, England

      IIF 26
  • Rees, Lyn Dafydd
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Archway House, 77 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 27
    • icon of address Golden Gate, Ty Glas Avenue, Llanishen, Cardiff, Glamorgan, CF14 5DX, Wales

      IIF 28
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 34
    • icon of address York House, School Lane, Chandler's Ford, Eastleigh, SO53 4DG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, United Kingdom

      IIF 38
    • icon of address 16 Oakwood Drive, Gowerton, Swansea, SA4 3DJ

      IIF 39
    • icon of address 29, Oakwood Drive, Gowerton, Swansea, SA4 3DJ, Wales

      IIF 40
  • Rees, Lyn Dafydd
    British sales & marketing born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 41
  • Rees, Lyn Dafydd
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    CAMBRIDGE VETERINARY SCIENCES LIMITED - 1996-01-26
    HIGHNEW LIMITED - 1985-07-02
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 73 Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 73 Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    MERGEPRINT LIMITED - 1991-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 8
    PRO-CARE EUROPE LIMITED - 1996-04-02
    BAXTERS OF BRADFORD LIMITED - 1990-10-01
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 38 - Director → ME
  • 10
    BAXTER HOLDINGS LIMITED - 1990-07-26
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    INNOVATIVE TECHNOLOGIES INNOVATIVE SOLUTIONS LIMITED - 2005-04-14
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 35 - Director → ME
  • 12
    FRONTIER RESOURCES INTERNATIONAL PLC - 2016-07-25
    FRONTIER RESOURCES INTERNATIONAL LIMITED - 2008-12-17
    CONCEPTA PLC - 2020-12-02
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 36 - Director → ME
  • 15
    SCIPAC BIOSYSTEMS LIMITED - 1992-03-24
    SCIGEN LIMITED - 1991-04-03
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 43 - Director → ME
  • 16
    TENDERQUOTE LIMITED - 1997-06-26
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 18
    EX5 GENOMICS (UK) LTD - 2022-04-21
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,075 GBP2022-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 24 - Director → ME
  • 19
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    PREMAITHA HEALTH PLC - 2018-11-02
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    VIALOGY PLC - 2014-07-03
    YOURGENE HEALTH PLC - 2023-09-27
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 25 - Director → ME
  • 20
    PREMAITHA HEALTH LTD - 2014-07-03
    PREMAITHA LIMITED - 2019-12-11
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    ABINGDON HEALTH LTD - 2020-11-11
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2022-09-30
    IIF 26 - Director → ME
  • 2
    icon of address 8 Tom Mcdonald Avenue, Medipark, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2018-01-16
    IIF 21 - Director → ME
  • 3
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2016-01-21
    IIF 14 - Director → ME
  • 4
    BBI DIAGNOSTICS UK 6 LIMITED - 2014-09-15
    icon of address Clearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2014-10-01
    IIF 2 - Director → ME
  • 5
    EAGLE SPV 4 LIMITED - 2016-03-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2018-01-16
    IIF 33 - Director → ME
  • 6
    icon of address Clearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2016-01-21
    IIF 34 - Director → ME
  • 7
    BBI LIFE SCIENCES LIMITED - 2009-12-21
    BBI DEFENSE LIMITED - 2010-02-16
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2018-01-16
    IIF 15 - Director → ME
  • 8
    BBI DIAGNOSTICS GROUP 2 PLC - 2021-05-21
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 2014-09-09
    icon of address Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2016-01-21
    IIF 8 - Director → ME
  • 9
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2014-09-09
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2018-01-16
    IIF 23 - Director → ME
  • 10
    BIOZYME LABORATORIES LIMITED - 2009-03-31
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2018-01-16
    IIF 17 - Director → ME
  • 11
    BIOZYME LABORATORIES INTERNATIONAL LIMITED - 2009-03-31
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2018-01-16
    IIF 16 - Director → ME
  • 12
    THERATASE LIMITED - 2008-08-18
    THERATASE PLC - 2007-07-03
    ENVIROMED PLC - 2000-03-01
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2018-01-16
    IIF 10 - Director → ME
  • 13
    EAGLE SPV 1 LIMITED - 2016-03-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ 2018-01-16
    IIF 32 - Director → ME
    icon of calendar 2015-11-16 ~ 2017-01-16
    IIF 29 - Director → ME
  • 14
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2018-01-16
    IIF 19 - Director → ME
  • 15
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2018-01-16
    IIF 20 - Director → ME
  • 16
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2018-01-16
    IIF 41 - Director → ME
  • 17
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-17 ~ 2018-01-16
    IIF 30 - Director → ME
  • 18
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2018-01-16
    IIF 31 - Director → ME
  • 19
    icon of address Berry Smith Corporate Haywood House, Dumfries Place, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -143,001 GBP2024-12-31
    Officer
    icon of calendar 2012-10-12 ~ 2018-01-16
    IIF 40 - Director → ME
  • 20
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    HALLCO 822 LIMITED - 2002-10-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ 2012-01-09
    IIF 28 - Director → ME
  • 21
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-09-30
    IIF 27 - Director → ME
  • 22
    SCIPAC ALT LIMITED - 1986-12-19
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2018-01-16
    IIF 44 - Director → ME
  • 23
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    BBI HEALTHCARE LIMITED - 2021-06-18
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2009-02-18
    IIF 39 - Director → ME
    icon of calendar 2009-12-04 ~ 2018-01-16
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.