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

Mckinley, John Aiken

    Related profiles found in government register
  • Mckinley, John Aiken
    British

    Registered addresses and corresponding companies
    • 1 School Cottages, Church Lane, Abington Pigotts, Royston, Hertfordshire, SG8 0SQ

      IIF 1
  • Mckinley, John Aiken
    British director

    Registered addresses and corresponding companies
    • Bluegates Farmhouse, Ashwell End, Ashwell, Baldock, Hertfordshire, SE7 5JE

      IIF 2
  • Mckinley, John Aiken
    British secretary

    Registered addresses and corresponding companies
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW

      IIF 3
  • Mckinley, John Aiken
    British solicitor

    Registered addresses and corresponding companies
    • 1 The Row, Henham, Bishops Stortford, CM22 6AT

      IIF 4 IIF 5 IIF 6
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW

      IIF 7
  • Mckinley, John Aiken
    British secretary born in June 1954

    Registered addresses and corresponding companies
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW

      IIF 8
  • Mckinley, John Aiken
    British solicitor born in June 1954

    Registered addresses and corresponding companies
  • Mckinley, John Aiken
    British solicitor & managing director born in June 1954

    Registered addresses and corresponding companies
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW

      IIF 16
  • Mckinley, John Aiken
    British solicitor born in August 1957

    Registered addresses and corresponding companies
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NN

      IIF 17
  • Mckinley, John Aiken
    British solicitor, director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Pencroft Way, Manchester Science Park, Manchester, M15 6SZ, England

      IIF 18
  • Mckinley, John Aiken
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mckinley, John Aiken
    British none born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Building 224, Tectricus Science Park, Dstl Porton Down, Salisbury, Wiltshire, SP4 0JQ, United Kingdom

      IIF 23
  • Mckinley, John Aiken
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 24
    • Millow Hall, Dunton, Biggleswade, Bedfordshire, SG18 8RH, United Kingdom

      IIF 25
    • Millow Hall, Dunton, Bedfordshire, SG18 8RH, United Kingdom

      IIF 26
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN, United Kingdom

      IIF 29
  • Mckinley, John Aiken
    British chief executive born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 30
  • Mckinley, John Aiken
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mckinley, John Aiken
    British solicitor, director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building E5, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 32
    • Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF

      IIF 33
  • Mckinley, John Aiken, Dr
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wendy Cottage, Chrishall Grange, Heydon, Royston, SG8 7NT, United Kingdom

      IIF 34
  • Mckinley, John Aiken, Dr
    British director & solicitor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wendy Cottage, Chrishall Grange, Heydon, Royston, Hertfordshire, SG8 7NT, United Kingdom

      IIF 35
  • John Mckinley
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr John Aiken Mckinley
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millow Hall, Dunton, Bedfordshire, SG18 8RH, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Dr John Aiken Mckinley
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millow Hall, Dunton, Biggleswade, Bedfordshire, SG18 8RH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    BROOMCO (4199) LIMITED - 2009-11-04
    Building 224 Tectricus Science Park, Dstl Porton Down, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 2
    Millow Hall, Dunton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,313 GBP2024-04-30
    Officer
    2007-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    NATURESCOIN LIMITED - 2020-04-17
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 27 - Director → ME
  • 5
    Ty Menter, Navigation Park, Abercynon, Rct
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,806 GBP2024-12-31
    Officer
    2021-10-18 ~ now
    IIF 24 - Director → ME
  • 6
    Millow Hall, Dunton, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    Ty Menter Navigation Park, Abercynon, Rct, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 29 - Director → ME
  • 8
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -232,538 GBP2018-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 35 - Director → ME
  • 9
    HEXAGON 214 LIMITED - 1998-07-24
    Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    1997-02-24 ~ 1998-04-30
    IIF 15 - Director → ME
  • 2
    AG-GENE LIMITED - 2000-05-19
    Acre House 11-15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    188,959 GBP2024-12-31
    Officer
    2001-03-23 ~ 2005-11-15
    IIF 22 - Director → ME
    2001-08-02 ~ 2003-08-20
    IIF 2 - Secretary → ME
  • 3
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    BIOTAL INDUSTRIAL PRODUCTS LIMITED - 2014-05-27
    CHEMIEEUROPE LIMITED - 1993-07-19
    ALDERPOME LIMITED - 1991-11-08
    11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    1996-10-07 ~ 1998-04-30
    IIF 14 - Director → ME
  • 4
    CLYZ LABS LIMITED - 2021-08-31
    222 Kingsway, Gatley, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,408 GBP2024-01-31
    Officer
    2021-02-01 ~ 2023-03-25
    IIF 18 - Director → ME
  • 5
    65 Church Street, Harston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2020-04-16 ~ 2021-11-30
    IIF 34 - Director → ME
  • 6
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1994-03-31 ~ 1995-12-31
    IIF 8 - Director → ME
    1993-06-16 ~ 1996-02-05
    IIF 3 - Secretary → ME
  • 7
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    1994-04-01 ~ 1995-12-31
    IIF 9 - Director → ME
    1992-08-26 ~ 1993-06-17
    IIF 10 - Director → ME
    1992-03-11 ~ 1996-02-05
    IIF 5 - Secretary → ME
  • 8
    BROOMCO (3456) LIMITED - 2004-06-09
    C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-11-01 ~ 2015-02-28
    IIF 20 - Director → ME
  • 9
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-01-04 ~ 1998-04-30
    IIF 11 - Director → ME
    1996-01-04 ~ 1996-05-08
    IIF 7 - Secretary → ME
  • 10
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    1996-12-02 ~ 1998-04-30
    IIF 16 - Director → ME
  • 11
    Unit 2 The Quadrant, Abingdon Science Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,279,117 GBP2016-12-31
    Officer
    2017-10-20 ~ 2018-10-19
    IIF 32 - Director → ME
  • 12
    First Floor, St James House, St. James Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2016-03-07
    IIF 30 - Director → ME
  • 13
    BIOTAL LIMITED - 2014-05-30
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2023-01-31
    Officer
    1996-10-07 ~ 1998-04-30
    IIF 13 - Director → ME
  • 14
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,856,600 GBP2022-01-31
    Officer
    2020-08-01 ~ 2022-11-25
    IIF 33 - Director → ME
  • 15
    AUTOMANOR LIMITED - 1995-06-14
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    1992-03-23 ~ 1994-03-14
    IIF 4 - Secretary → ME
  • 16
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-06-29 ~ 1998-04-30
    IIF 17 - Director → ME
  • 17
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    1997-04-21 ~ 1998-04-30
    IIF 12 - Director → ME
  • 18
    M&R 835 LIMITED - 2001-10-15
    C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-03-20 ~ 2010-02-28
    IIF 19 - Director → ME
  • 19
    HEXAGON 214 LIMITED - 1998-07-24
    Regina House 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-11-02 ~ 2001-06-26
    IIF 1 - Secretary → ME
  • 20
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Officer
    1993-03-05 ~ 1993-09-15
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.