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

Olby, Alan Musgrave

    Related profiles found in government register
  • Olby, Alan Musgrave
    British cfo born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, England

      IIF 1
    • icon of address Office Village, Chester Business Park, Chester, CH4 9QZ, England

      IIF 2
  • Olby, Alan Musgrave
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield Court, 30 -32 Whitfield Street, London, W1T 2RQ

      IIF 3
  • Olby, Alan Musgrave
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Village, Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QZ, England

      IIF 4
    • icon of address Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 5
  • Olby, Alan Musgrave
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Lakeside, Chester Business Park, Chester, CH4 9QT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB, England

      IIF 9
  • Olby, Alan Musgrave
    British finance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Olby, Alan Musgrave
    British

    Registered addresses and corresponding companies
    • icon of address Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 25 IIF 26
  • Olby, Alan Musgrave
    British finance director

    Registered addresses and corresponding companies
    • icon of address Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 27
  • Olby, Alan Musgrave

    Registered addresses and corresponding companies
    • icon of address Whitfield Court, 30 -32 Whitfield Street, London, W1T 2RQ

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 16 - Director → ME
  • 4
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 15 - Director → ME
  • 5
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 20 - Director → ME
  • 6
    INSPIRATION HEALTHCARE GROUP LIMITED - 2015-06-23
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 23 - Director → ME
  • 7
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,334 GBP2015-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 18 - Director → ME
  • 10
    STEVTON (NO.543) LIMITED - 2013-05-30
    icon of address The Office Village Sandpiper Court, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    193,832 GBP2015-10-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 4 - Director → ME
  • 11
    SPECIALISED LABORATORY EQUIPMENT LIMITED - 1998-05-01
    icon of address Commerce Park, Commerce Way, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,029,733 GBP2019-07-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Unit 5b Plato Business Park, Damastown, Mulhuddart, Dublin 15, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,658 GBP2017-12-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 14
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    icon of address The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,507 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 19 - Director → ME
  • 16
    NORTHLEAP LIMITED - 1977-12-31
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    226,100 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    PINFIELD HOMES LIMITED - 2000-07-17
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2022-05-13
    IIF 7 - Director → ME
  • 2
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    MAELOR PLC - 2008-04-24
    IS PHARMA PLC - 2011-05-20
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2022-05-13
    IIF 8 - Director → ME
  • 3
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    icon of address Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2022-05-13
    IIF 6 - Director → ME
  • 4
    N'REACH LIMITED - 1997-11-12
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2015-12-17
    IIF 9 - Director → ME
  • 5
    icon of address 1st Floor, Whitfield Court 30-32 Whitfield Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2022-05-13
    IIF 12 - Director → ME
  • 6
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2011-06-23
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-19 ~ 2022-04-02
    IIF 3 - Director → ME
    icon of calendar 2006-12-01 ~ 2010-02-01
    IIF 25 - Secretary → ME
    icon of calendar 2014-01-21 ~ 2015-02-03
    IIF 28 - Secretary → ME
  • 7
    icon of address 1st Floor Whitfield Court, 30-32 Whitfield Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2022-05-13
    IIF 11 - Director → ME
  • 8
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    icon of address The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-02-01
    IIF 27 - Secretary → ME
  • 9
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2022-05-13
    IIF 1 - Director → ME
    icon of calendar 2006-12-01 ~ 2010-02-01
    IIF 26 - 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.