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 secretary born in June 1954

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

      IIF 10
  • Mckinley, John Aiken
    British

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

      IIF 11
  • Mckinley, John Aiken
    British director

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

      IIF 12
  • Mckinley, John Aiken
    British secretary

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

      IIF 13
  • Mckinley, John Aiken
    British solicitor

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

      IIF 14 IIF 15 IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

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

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

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Building E5, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Millow Hall, Dunton, Bedfordshire, SG18 8RH, United Kingdom

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