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

Page, Brian John, Dr

    Related profiles found in government register
  • Page, Brian John, Dr
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Haywood Way, Hastings, TN35 4PL, England

      IIF 1 IIF 2 IIF 3
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 5 IIF 6
    • Stonehill Barn, Horam, Heathfield, East Sussex, TN21 0JN, England

      IIF 7
    • Stonehill Barn, Horam, Heathfield, TN21 0JN, England

      IIF 8
    • 2, Birch House, Brambleside, Uckfield, TN22 1QQ, United Kingdom

      IIF 9
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 10
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 11 IIF 12 IIF 13
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 19 IIF 20
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 21
    • Mytogen House, 11 Browning Road, Stonehill, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 22
    • Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 23
    • Stonehill Barn, Horam, Heathfield, East Sussex, TN21 0JN, England

      IIF 24 IIF 25 IIF 26
    • 2 Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, England

      IIF 27
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, England

      IIF 28
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 29
    • 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 30
  • Page, Brian John, Dr
    British director born in September 1950

    Registered addresses and corresponding companies
    • Bramble Cottage, Paynes Hill, Fairwarp, East Sussex, TN22 3BY

      IIF 31
    • Boxers, Royal Oak Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AN

      IIF 32 IIF 33
  • Dr Brian John Page
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Haywood Way, Hastings, TN35 4PL, England

      IIF 34 IIF 35 IIF 36
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 39 IIF 40 IIF 41
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, England

      IIF 45 IIF 46
    • Mytogen House, 11 Browning Road, Heathfield, TN21 8DB, United Kingdom

      IIF 47
    • Mytogen House, 11 Browning Road, Stonehill, Heathfield, East Sussex, TN21 8DB, United Kingdom

      IIF 48
    • Mytogen House, 11browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 49
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 50 IIF 51
    • 2 Birch House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 52
    • 2, Birch House, Brambleside, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 53
  • Page, Brian John, Dr
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Haywood Way, Hastings, TN35 4PL, England

      IIF 54
  • Page, Brian John, Dr
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 55
  • Page, Brian John, Dr
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN

      IIF 56 IIF 57
    • Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN, England

      IIF 58
    • Mytogen House, 11 Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 59
  • Page, Brian John, Dr
    British managing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hobbiton, Glenmore Road, Crowborough, East Sussex, TN6 1TN

      IIF 60
  • Page, Brian John, Dr
    British managing director

    Registered addresses and corresponding companies
    • Boxers, Royal Oak Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AN

      IIF 61
  • Dr Brian Page
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 62
  • Page, Brian John, Dr

    Registered addresses and corresponding companies
    • 12 Gresham House, 5-11 Hartington Place, Eastbourne, BN21 3BS, England

      IIF 63
    • Mytogen House, Browning Road, Heathfield, East Sussex, TN21 8DB, England

      IIF 64
    • 1, Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

      IIF 65
    • 2, Birch House, Uckfield, TN22 1QQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 37
  • 1
    ACQUASCIENCE AUTOMOTIVE LIMITED
    09494167
    1 Birch House, Bellbrook Industrial Estate, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    ACQUASCIENCE LIMITED
    07613965
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-04-26 ~ 2012-02-06
    IIF 58 - Director → ME
    2014-06-10 ~ 2017-03-08
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ATHLOME LIMITED
    10505477
    12 Gresham House 5-11 Hartington Place, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-02-07
    IIF 30 - Director → ME
    2017-02-07 ~ 2017-10-18
    IIF 63 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-02-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIOSERA LIMITED
    - now 04477328
    LABORATORY IMPEX LIMITED
    - 2004-12-24 04477328
    2 Birch House, Brambleside Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-07-04 ~ 2011-10-10
    IIF 56 - Director → ME
  • 5
    BIOWEST LIMITED
    - now 03781889
    ROBOTEC LIMITED
    - 2003-04-24 03781889
    LABPAGE.COM LIMITED
    - 1999-08-27 03781889
    Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (9 parents)
    Officer
    1999-06-14 ~ 2000-07-25
    IIF 32 - Director → ME
    2001-03-30 ~ 2011-10-17
    IIF 60 - Director → ME
    1999-06-14 ~ 2001-03-30
    IIF 61 - Secretary → ME
  • 6
    BUSINESS DEV LIMITED
    - now 07781160
    REDUNDANTCOSIX LTD
    - 2025-02-06 07781160
    LABTECH IRELAND LIMITED
    - 2024-01-09 07781160
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    2011-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    CRETACEAN LTD
    - now 04613350
    LAB.TV LIMITED
    - 2020-06-19 04613350 06593557
    LABTECH FRANCE LTD
    - 2017-04-07 04613350
    LABTEK NYXOR LIMITED
    - 2006-08-03 04613350
    LABTECH NYXOR LIMITED
    - 2005-08-03 04613350
    LABTECH UK LIMITED
    - 2005-06-28 04613350 07697335... (more)
    NYXOR BIOTECH LIMITED
    - 2005-01-10 04613350
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (8 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 8
    CYTOCELL LIMITED
    - now 04231155 05475998
    CYTOCELL TECHNOLOGIES LIMITED
    - 2007-06-28 04231155 05475998
    LABINTEL LIMITED
    - 2005-03-01 04231155
    LABORATORY IMPEX RESEARCH LIMITED - 2004-08-17
    Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2005-02-25 ~ 2006-12-13
    IIF 31 - Director → ME
    2006-12-14 ~ 2009-02-21
    IIF 57 - Director → ME
  • 9
    DEPARATOR LIMITED
    10510081
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-12-05 ~ 2019-04-01
    IIF 13 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DEPTECH LIMITED
    - now 06317409
    DEP WELL LIMITED
    - 2008-05-08 06317409
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (7 parents)
    Officer
    2007-07-19 ~ 2019-04-01
    IIF 25 - Director → ME
    Person with significant control
    2022-09-19 ~ 2022-09-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-11-18
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DIGITALCUTPRO LIMITED
    08275945
    Mytogen House, 11 Browning Road, Heathfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ 2013-09-23
    IIF 55 - Director → ME
    2015-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FRONT PAGE GROUP LIMITED
    - now 07872740
    LABTEC LIMITED
    - 2024-01-08 07872740 07979533
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    2011-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    GRI LABCARE LTD
    07356417
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    HAIER BIOMEDICAL UK LIMITED - now
    LABTECH MICRO LIMITED
    - 2016-01-20 07694265 07715940
    LABTECH VENTURES LIMITED
    - 2014-12-03 07694265
    Ocean House, 121 Harris Way, Sunbury On Thames, England
    Active Corporate (6 parents)
    Officer
    2011-07-05 ~ 2015-12-11
    IIF 26 - Director → ME
  • 15
    ITANDWEBSUPPORT LTD
    - now 10066838
    LABTREE LTD
    - 2025-01-14 10066838
    ZIGZAG BLUE LTD - 2017-12-20
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LABTAQ LIMITED
    - now 08592403
    LABTAQ LIMITED
    - 2026-02-09 08592403
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (4 parents)
    Officer
    2013-07-01 ~ 2021-02-25
    IIF 7 - Director → ME
    2024-07-08 ~ now
    IIF 8 - Director → ME
  • 17
    LABTECH INTERNATIONAL LTD
    - now 02779599
    DIGITRONIX SYSTEMS LIMITED - 1993-05-20
    Unit 5a - Calibre Scientific House Selden Way, Catcliffe, Rotherham, England
    Active Corporate (22 parents, 7 offsprings)
    Officer
    1997-06-25 ~ 2024-01-05
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-07 ~ 2024-01-05
    IIF 24 - Director → ME
  • 19
    MEASURING AND SCIENTIFIC EQUIPMENT (UK) LIMITED
    11204681
    Mytogen House, 11 Browning Road, Heathfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MSE CENTRIFUGES LIMITED
    11320509
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 21
    MYTOGEN LIMITED
    - now 07715940
    MYTIGEN LIMITED
    - 2015-01-05 07715940
    LABTECH MICRO LIMITED
    - 2014-11-27 07715940 07694265
    LABTECH CONTROL LIMITED
    - 2014-05-08 07715940 06113270... (more)
    BRAIDWOOD LABORATORIES LIMITED
    - 2014-05-01 07715940
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    PCR MAX LIMITED
    08710122
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-12-02 ~ 2014-04-22
    IIF 9 - Director → ME
  • 23
    QCBUG LIMITED
    - now 06997469
    IBUG SENSORS LIMITED
    - 2012-08-14 06997469
    Mytogen House 11 Browning Road, Stonehill, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    QUADRA SCIENTIFIC LTD.
    - now 04005113
    ANTHOS LIMITED
    - 2002-10-18 04005113
    77 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2000-12-15 ~ 2003-12-19
    IIF 33 - Director → ME
  • 25
    REDUNDANTCO10 LTD
    - now 09474466
    VIBRANT RENOVATIONS LIMITED
    - 2025-08-05 09474466 16622499
    SONIPREP LIMITED
    - 2025-06-04 09474466 11332609
    PATHLABTEK LIMITED
    - 2019-08-08 09474466
    ALDERCARE LIMITED
    - 2016-08-03 09474466
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (7 parents)
    Officer
    2016-08-02 ~ now
    IIF 1 - Director → ME
    2016-08-02 ~ 2017-09-20
    IIF 64 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    REDUNDANTCOFIVE LTD
    - now 07979533
    LABTECH LIMITED
    - 2024-01-08 07979533 07872740
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    REDUNDANTCOONE LTD
    - now 06593557
    LAB.TV LTD
    - 2024-01-09 06593557 04613350
    LABTECH GERMANY LIMITED
    - 2020-06-20 06593557
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    REDUNDANTCOTHREE LTD
    - now 02155283
    LABTEK LIMITED
    - 2024-01-08 02155283
    NYXOR LIMITED
    - 2005-06-27 02155283
    LABTECH (UK) LIMITED
    - 2005-01-10 02155283 07697335... (more)
    BIOLITE LTD - 1998-01-07
    MOONSET LIMITED - 1994-05-18
    Mytogen House, 11browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    1999-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    REDUNDANTCOTWO LTD
    - now 06662619
    LABTECH.COM LIMITED
    - 2024-01-08 06662619
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 30
    SONIC TECHNOLOGIES LIMITED
    - now 11332609
    SONIPREP LIMITED
    - 2019-08-07 11332609 09474466
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 31
    TECHNOSTIK LTD
    - now 06113270
    LABORATORY SERVICE SOLUTIONS LIMITED
    - 2016-07-06 06113270
    LABTECH CONTROL LIMITED - 2014-08-08
    LABORATORY SERVICE SOLUTIONS LTD - 2014-05-09
    GRENSON MANAGEMENT LTD - 2007-10-02
    Mytogen House, Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (9 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 29 - Director → ME
  • 32
    TIGFUSION LIMITED
    08384601
    Unit 7 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2020-12-14 ~ now
    IIF 5 - Director → ME
  • 33
    ULTRAHIGHVACUUM LIMITED
    - now 04174215
    CHECKTEK ONLINE LIMITED
    - 2021-05-19 04174215
    LAB IMPEX LIMITED
    - 2016-08-03 04174215
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (8 parents)
    Officer
    2011-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    VACUUM SERVICES EUROPE LIMITED
    06958550
    Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 35
    VACUUM SERVICES LIMITED
    05947434 06864276
    Unit 7 Haywood Way, Hastings, England
    Active Corporate (8 parents)
    Officer
    2020-12-14 ~ 2025-01-21
    IIF 6 - Director → ME
  • 36
    VACUUM SERVICES UK LTD
    06864276 05947434
    Unit 5 Haywood Way, Ivyhouse Lane Industrial Estate, Hastings, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 37
    VERITY CONTROL LIMITED
    - now 07515600
    LABTECH CONTROL LIMITED
    - 2015-02-21 07515600 07715940... (more)
    LABTECH MANAGEMENT LIMITED
    - 2014-08-08 07515600
    BIOTEK CHECK LIMITED
    - 2014-05-08 07515600
    Mytogen House, 11 Browning Road, Heathfield, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-03 ~ 2015-02-19
    IIF 27 - Director → ME
    2016-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control 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.