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

Lowther, Susan Day

    Related profiles found in government register
  • Lowther, Susan Day
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lowther, Susan Day
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lowther, Susan Day
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 10 IIF 11
  • Lowther, Susan Day
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 12 IIF 13
    • icon of address Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 14
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 15
    • icon of address Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 16
    • icon of address Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Mereside, Alderley Park, Alderley Edge, Macclesfield, England, SK10 4TG, England

      IIF 19 IIF 20
  • Day Lowther, Susan
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 21
    • icon of address 2nd Floor, 79 - 81 High Street, Marlow, Buckinghamshire, SL7 1AB, England

      IIF 22
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 23
  • Lowther, Susan
    British accountant born in February 1960

    Registered addresses and corresponding companies
    • icon of address 263 Hills Road, Cambridge, CB2 2RP

      IIF 24
  • Lowther, Susan
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 263 Hills Road, Cambridge, CB2 2RP

      IIF 25
  • Lowther, Susan Day
    British

    Registered addresses and corresponding companies
    • icon of address 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 26
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 27
  • Lowther, Susan Day
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 28
  • Mrs Susan Day Lowther
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey, GU22 7XH, United Kingdom

      IIF 29
  • Lowther, Susan Day

    Registered addresses and corresponding companies
    • icon of address 184, Cambridge Science Park, Cambridge, CB4 0GA

      IIF 30
    • icon of address Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 31
    • icon of address Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 32 IIF 33 IIF 34
    • icon of address Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 39
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 40
    • icon of address 15, Long Lane, London, EC1A 9PN

      IIF 41
  • Day Lowther, Susan

    Registered addresses and corresponding companies
    • icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -2,273,611 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    MOFO THIRTY-ONE LIMITED - 2010-06-11
    icon of address Company Secretary, Lab21 Limited 184, Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    TIDYACTUAL LIMITED - 1993-03-26
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -745,882 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 39 - Secretary → ME
  • 8
    TECHNICAL RECRUITMENT INDUSTRY SYSTEMS LIMITED - 2004-03-18
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,767 GBP2024-03-31
    Officer
    icon of calendar 1994-05-05 ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2024-07-17
    IIF 21 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-07-17
    IIF 40 - Secretary → ME
  • 2
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2024-06-28
    IIF 23 - Director → ME
    icon of calendar 2021-04-13 ~ 2024-07-17
    IIF 42 - Secretary → ME
  • 3
    SHIERDALE LIMITED - 1993-09-16
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 9 - Director → ME
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 32 - Secretary → ME
  • 4
    BVX LIMITED - 2021-08-05
    BIVICTRIX THERAPEUTICS LIMITED - 2021-08-04
    icon of address Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -421,055 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-10-07 ~ 2025-05-23
    IIF 20 - Director → ME
  • 5
    BIVICTRIX THERAPEUTICS PLC - 2024-09-18
    BIVICTRIX PLC - 2021-08-05
    icon of address Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2025-05-23
    IIF 19 - Director → ME
  • 6
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 8 - Director → ME
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 34 - Secretary → ME
  • 7
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-14 ~ 2011-03-03
    IIF 12 - Director → ME
    icon of calendar 2004-12-13 ~ 2011-03-03
    IIF 26 - Secretary → ME
  • 8
    BIOWISDOM SRS LIMITED - 2012-01-13
    LION BIOSCIENCE LTD. - 2006-04-27
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-03-03
    IIF 13 - Director → ME
    icon of calendar 2006-03-31 ~ 2011-03-03
    IIF 28 - Secretary → ME
  • 9
    IXICO PLC
    - now
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-12-11
    IIF 3 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-12-11
    IIF 41 - Secretary → ME
  • 10
    BUTTONRIGHT LIMITED - 2005-02-16
    IXICO LIMITED - 2013-10-14
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-12-11
    IIF 1 - Director → ME
  • 11
    PHYTOTECH LIMITED - 2014-09-29
    PHYTOPHARM LIMITED - 1996-03-12
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-12-11
    IIF 2 - Director → ME
  • 12
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 7 - Director → ME
    icon of calendar 2010-08-04 ~ 2014-09-30
    IIF 35 - Secretary → ME
  • 13
    icon of address Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2014-09-30
    IIF 11 - Director → ME
    icon of calendar 2010-12-23 ~ 2014-09-30
    IIF 36 - Secretary → ME
  • 14
    MICROGEN LIMITED - 1994-08-19
    icon of address York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-23 ~ 2014-09-30
    IIF 10 - Director → ME
    icon of calendar 2010-12-23 ~ 2014-09-30
    IIF 33 - Secretary → ME
  • 15
    icon of address Griffin Court, 15 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2018-12-11
    IIF 5 - Director → ME
  • 16
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2003-04-23
    IIF 24 - Director → ME
  • 17
    icon of address 2nd Floor 79 - 81 High Street, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2022-08-04 ~ 2024-07-17
    IIF 22 - Director → ME
  • 18
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2003-04-23
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.