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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckinley, John Aiken

    Related profiles found in government register
  • 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 1
  • 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 9
  • 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 10
  • Mckinley, John Aiken
    British

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

      IIF 11
  • Mckinley, John Aiken
    British director

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

      IIF 12
  • Mckinley, John Aiken
    British secretary

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

      IIF 13
  • Mckinley, John Aiken
    British solicitor

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

      IIF 14 IIF 15 IIF 16
    • Mount Cottage South Street, Great Chesterford, Saffron Walden, Essex, CB10 1NW

      IIF 17
  • 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 22
  • 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 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 29
  • 1
    AK APPLIED LIMITED
    - now 07029300
    BROOMCO (4199) LIMITED - 2009-11-04
    Building 224 Tectricus Science Park, Dstl Porton Down, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ASPINWALL & COMPANY LIMITED
    01946101
    27 Great West Road, Brentford, England
    Dissolved Corporate (47 parents)
    Officer
    1997-02-24 ~ 1998-04-30
    IIF 8 - Director → ME
  • 3
    BENITEC LIMITED
    - now 03436808
    AG-GENE LIMITED - 2000-05-19
    Acre House 11-15 William Road, London
    Active Corporate (18 parents)
    Officer
    2001-03-23 ~ 2005-11-15
    IIF 21 - Director → ME
    2001-08-02 ~ 2003-08-20
    IIF 12 - Secretary → ME
  • 4
    BIOTAL LIMITED - now
    LALLEMAND ANIMAL NUTRITION UK LIMITED - 2014-05-30
    BIOTAL INDUSTRIAL PRODUCTS LIMITED
    - 2014-05-27 02642871
    CHEMIEEUROPE LIMITED - 1993-07-19
    ALDERPOME LIMITED - 1991-11-08
    11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (23 parents)
    Officer
    1996-10-07 ~ 1998-04-30
    IIF 7 - Director → ME
  • 5
    CALDWELL CAPITAL LIMITED
    06226224
    Millow Hall, Dunton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2007-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    CANCERTAIN LIMITED
    - now 10583623
    CLYZ LABS LIMITED
    - 2021-08-31 10583623
    222 Kingsway, Gatley, Cheadle, England
    Active Corporate (6 parents)
    Officer
    2021-02-01 ~ 2023-03-25
    IIF 23 - Director → ME
  • 7
    CANTAB HEALTH LIMITED
    08824797
    65 Church Street, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-04-16 ~ 2021-11-30
    IIF 34 - Director → ME
  • 8
    CARBON CAPTURE SOLUTIONS LIMITED
    - now 11798814
    NATURESCOIN LIMITED
    - 2020-04-17 11798814
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    CCS2 LIMITED
    15217046
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 27 - Director → ME
  • 10
    CELSIS INTERNATIONAL LIMITED - now
    CELSIS INTERNATIONAL PLC
    - 2010-01-06 02829052
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1994-03-31 ~ 1995-12-31
    IIF 1 - Director → ME
    1993-06-16 ~ 1996-02-05
    IIF 13 - Secretary → ME
  • 11
    CELSIS LIMITED - now
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED
    - 2016-06-28 02695296 02667953
    SKYCHASE LIMITED
    - 1992-04-29 02695296
    Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (31 parents, 1 offspring)
    Officer
    1992-08-26 ~ 1993-06-17
    IIF 3 - Director → ME
    1994-04-01 ~ 1995-12-31
    IIF 2 - Director → ME
    1992-03-11 ~ 1996-02-05
    IIF 15 - Secretary → ME
  • 12
    ENIGMA DIAGNOSTICS LIMITED
    - now 05114005
    BROOMCO (3456) LIMITED - 2004-06-09
    C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2005-11-01 ~ 2015-02-28
    IIF 19 - Director → ME
  • 13
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    1996-01-04 ~ 1998-04-30
    IIF 4 - Director → ME
    1996-01-04 ~ 1996-05-08
    IIF 17 - Secretary → ME
  • 14
    ENVIROS MANAGEMENT SERVICES LTD.
    03288557
    27 Great West Road, Brentford, England
    Dissolved Corporate (36 parents)
    Officer
    1996-12-02 ~ 1998-04-30
    IIF 9 - Director → ME
  • 15
    GENEFIRST LIMITED
    07483722
    Unit 2 The Quadrant, Abingdon Science Park, Abingdon, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    2017-10-20 ~ 2018-10-19
    IIF 32 - Director → ME
  • 16
    HEALTH CHALLENGE PARTNERSHIP C.I.C.
    09444805
    First Floor, St James House, St. James Square, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-22 ~ 2016-03-07
    IIF 30 - Director → ME
  • 17
    IMSPEX DIAGNOSTICS LIMITED
    07533570
    Ty Menter, Navigation Park, Abercynon, Rct
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-18 ~ now
    IIF 24 - Director → ME
  • 18
    JMCK HOLDINGS LIMITED
    14079057
    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 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    LALLEMAND ANIMAL NUTRITION UK LIMITED - now
    BIOTAL LIMITED
    - 2014-05-30 02886133 02642871
    BIOTAL INTERNATIONAL LIMITED - 1994-12-20
    FILBUK 347 LIMITED - 1994-12-07
    11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (31 parents, 2 offsprings)
    Officer
    1996-10-07 ~ 1998-04-30
    IIF 6 - Director → ME
  • 20
    LIFESCIDX LIMITED
    16766871
    Ty Menter Navigation Park, Abercynon, Rct, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 29 - Director → ME
  • 21
    OSTARA BIOMEDICAL LIMITED
    08322823
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2020-08-01 ~ 2022-11-25
    IIF 33 - Director → ME
  • 22
    PORTLAND MARKETING (INTERNATIONAL) LIMITED - now
    AUTOMANOR LIMITED
    - 1995-06-14 02699452
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    1992-03-23 ~ 1994-03-14
    IIF 14 - Secretary → ME
  • 23
    QUANTISCI LIMITED
    - now 02530035
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1996-06-29 ~ 1998-04-30
    IIF 10 - Director → ME
  • 24
    ROYALE THERAPEUTICS LIMITED
    10548266
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 35 - Director → ME
  • 25
    SINCLAIR KNIGHT MERZ (TECHNOS) LIMITED
    03359920
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    1997-04-21 ~ 1998-04-30
    IIF 5 - Director → ME
  • 26
    SMART HOLOGRAMS LIMITED
    - now 04227520
    M&R 835 LIMITED - 2001-10-15
    C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2006-03-20 ~ 2010-02-28
    IIF 18 - Director → ME
  • 27
    TECHNOLOGY INVESTMENT & MANAGEMENT LIMITED
    - now 03571010
    HEXAGON 214 LIMITED
    - 1998-07-24 03571010 03879644... (more)
    Regina House 124 Finchley Road, London
    Dissolved Corporate (9 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 20 - Director → ME
    1998-11-02 ~ 2001-06-26
    IIF 11 - Secretary → ME
  • 28
    TOAD INNOVATIONS LIMITED
    02798294
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (17 parents)
    Officer
    1993-03-05 ~ 1993-09-15
    IIF 16 - Secretary → ME
  • 29
    VIKINGS FISHERIES LIMITED
    13483267
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.