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

Taylor, Liam Mark

    Related profiles found in government register
  • Taylor, Liam Mark
    Australian chief executive born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Meditrina Building Babraham, Babraham Research Campus, Babraham, Cambridge, CB22 3AT, England

      IIF 1
  • Taylor, Liam Mark
    Australian company director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parkway, Pen-y-fan Industrial Estate, Crumlin, Newport, NP11 3EF, Wales

      IIF 2
  • Taylor, Liam Mark
    Australian director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 3 IIF 4
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 9
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Ireland

      IIF 10
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 11 IIF 12
    • icon of address Roslin Innovation Centre, Charnock Bradley Building, Easter Bush Campus, Midlothian, EH25 9RG, Scotland

      IIF 13 IIF 14
    • icon of address Parkway, Pen-y-fan Industrial Estate, Crumlin, Newport, NP11 3EF, Wales

      IIF 15
  • Taylor, Liam
    Australian company director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 16
  • Taylor, Liam
    Australian director born in March 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 17
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX

      IIF 18
    • icon of address The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Taylor, Liam
    Australian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Liam

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    TAYVIN 478 LIMITED - 2013-01-24
    icon of address Meditrina Building Babraham Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,698,763 GBP2018-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 1 - Director → ME
  • 2
    MERGEPRINT LIMITED - 1991-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ROSLIN CELLAB LIMITED - 2016-05-05
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 13 - Director → ME
  • 4
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 14 - Director → ME
  • 5
    SCIPAC BIOSYSTEMS LIMITED - 1992-03-24
    SCIGEN LIMITED - 1991-04-03
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    TENDERQUOTE LIMITED - 1997-06-26
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 17
  • 1
    icon of address 8 Tom Mcdonald Avenue, Medipark, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2018-01-16
    IIF 12 - Director → ME
  • 2
    icon of address Abbott House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-08-22
    IIF 18 - Director → ME
  • 3
    EAGLE SPV 4 LIMITED - 2016-03-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2016-07-07
    IIF 6 - Director → ME
  • 4
    icon of address Clearblue Innovation Centre Priory Business Park, Stannard Way, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2014-08-26
    IIF 19 - Director → ME
  • 5
    BBI LIFE SCIENCES LIMITED - 2009-12-21
    BBI DEFENSE LIMITED - 2010-02-16
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2016-07-07
    IIF 21 - Director → ME
  • 6
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2014-09-09
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2019-04-06
    IIF 15 - Director → ME
  • 7
    BIOZYME LABORATORIES LIMITED - 2009-03-31
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2018-01-16
    IIF 9 - Director → ME
  • 8
    BIOZYME LABORATORIES INTERNATIONAL LIMITED - 2009-03-31
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2019-04-06
    IIF 3 - Director → ME
  • 9
    THERATASE LIMITED - 2008-08-18
    THERATASE PLC - 2007-07-03
    ENVIROMED PLC - 2000-03-01
    icon of address Berry Smith Llp, Haywood House Dumfries Place, Cardiff
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2018-01-16
    IIF 10 - Director → ME
  • 10
    EAGLE SPV 1 LIMITED - 2016-03-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2019-04-06
    IIF 7 - Director → ME
  • 11
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2016-07-07
    IIF 16 - Director → ME
  • 12
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2019-04-06
    IIF 2 - Director → ME
  • 13
    BIOCELL RESEARCH LIMITED - 1993-05-26
    ACTIONLAVISH LIMITED - 1987-02-18
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2018-01-16
    IIF 11 - Director → ME
  • 14
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-17 ~ 2016-07-07
    IIF 8 - Director → ME
  • 15
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2016-07-07
    IIF 5 - Director → ME
  • 16
    SCIPAC ALT LIMITED - 1986-12-19
    icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2018-01-16
    IIF 4 - Director → ME
    icon of calendar 2010-06-04 ~ 2017-09-22
    IIF 26 - Secretary → ME
  • 17
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    BBI HEALTHCARE LIMITED - 2021-06-18
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2016-07-07
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.