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

Day Lowther, Susan

    Related profiles found in government register
  • Day Lowther, Susan
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 1
    • 2nd Floor, 79 - 81 High Street, Marlow, Buckinghamshire, SL7 1AB, England

      IIF 2
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 3
  • Lowther, Susan Day
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 4
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 5
  • Lowther, Susan Day
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lowther, Susan Day
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 11 IIF 12 IIF 13
  • Lowther, Susan Day
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 14 IIF 15
  • Lowther, Susan Day
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 16 IIF 17
    • Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 18
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 19
    • Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 20 IIF 21
    • Mereside, Alderley Park, Alderley Edge, Macclesfield, England, SK10 4TG, England

      IIF 22 IIF 23
  • Lowther, Susan
    British accountant born in February 1960

    Registered addresses and corresponding companies
    • 263 Hills Road, Cambridge, CB2 2RP

      IIF 24
  • Lowther, Susan
    British director born in February 1960

    Registered addresses and corresponding companies
    • 263 Hills Road, Cambridge, CB2 2RP

      IIF 25
  • Lowther, Susan Day
    British

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 26
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 27
  • Lowther, Susan Day
    British director

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 28
  • Day Lowther, Susan

    Registered addresses and corresponding companies
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 29
  • Mrs Susan Day Lowther
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey, GU22 7XH, United Kingdom

      IIF 30
  • Lowther, Susan Day

    Registered addresses and corresponding companies
    • 184, Cambridge Science Park, Cambridge, CB4 0GA

      IIF 31
    • Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 32
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 33 IIF 34 IIF 35
    • Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 40
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 41
    • 15, Long Lane, London, EC1A 9PN

      IIF 42
  • Lowther, Susan

    Registered addresses and corresponding companies
    • Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    ARECOR LIMITED
    06256698
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (22 parents)
    Officer
    2019-03-04 ~ 2024-07-17
    IIF 1 - Director → ME
    2019-04-01 ~ 2024-07-17
    IIF 41 - Secretary → ME
  • 2
    ARECOR THERAPEUTICS PLC
    - now 13331147
    ARECOR THERAPEUTICS LIMITED
    - 2021-05-26 13331147
    Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2024-06-28
    IIF 3 - Director → ME
    2021-04-13 ~ 2024-07-17
    IIF 29 - Secretary → ME
  • 3
    BIOTEC LABORATORIES LIMITED
    - now 02815000
    SHIERDALE LIMITED - 1993-09-16
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (29 parents)
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 13 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 33 - Secretary → ME
  • 4
    BIVICTRIX LIMITED
    - now 10005270 13470690
    BVX LIMITED - 2021-08-05
    BIVICTRIX THERAPEUTICS LIMITED - 2021-08-04
    Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (13 parents)
    Officer
    2021-10-07 ~ 2025-05-23
    IIF 23 - Director → ME
  • 5
    BIVICTRIX THERAPEUTICS LIMITED
    - now 13470690 10005270
    BIVICTRIX THERAPEUTICS PLC
    - 2024-09-18 13470690 10005270
    BIVICTRIX PLC - 2021-08-05
    Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-08-11 ~ 2025-05-23
    IIF 22 - Director → ME
  • 6
    BUSINESS SOFTWARE GROUP LIMITED
    - now 02926171
    TRISYS BUSINESS SOFTWARE LIMITED
    - 2025-08-28 02926171
    TECHNICAL RECRUITMENT INDUSTRY SYSTEMS LIMITED
    - 2004-03-18 02926171
    Nine, Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    1994-05-05 ~ now
    IIF 4 - Director → ME
    (before 1995-05-05) ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    CAMBRIDGE CLINICAL LABORATORIES LTD - now
    LAB 21 LIMITED
    - 2019-12-23 05382262 08512179... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 12 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 35 - Secretary → ME
  • 8
    INSTEM SCIENTIFIC LIMITED - now
    BIOWISDOM LIMITED
    - 2012-01-13 03861669
    REDONA LIMITED - 1999-11-12
    Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (28 parents, 1 offspring)
    Officer
    2004-07-14 ~ 2011-03-03
    IIF 16 - Director → ME
    2004-12-13 ~ 2011-03-03
    IIF 26 - Secretary → ME
  • 9
    INSTEM SCIENTIFIC SOLUTIONS LIMITED - now
    BIOWISDOM SRS LIMITED
    - 2012-01-13 03598020
    LION BIOSCIENCE LTD.
    - 2006-04-27 03598020
    Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (24 parents)
    Officer
    2006-03-31 ~ 2011-03-03
    IIF 17 - Director → ME
    2006-03-31 ~ 2011-03-03
    IIF 28 - Secretary → ME
  • 10
    IXICO PLC
    - now 03131723 05313505
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 8 - Director → ME
    2016-10-01 ~ 2018-12-11
    IIF 42 - Secretary → ME
  • 11
    IXICO TECHNOLOGIES LIMITED
    - now 05313505 08684604
    IXICO LIMITED - 2013-10-14
    BUTTONRIGHT LIMITED - 2005-02-16
    4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 6 - Director → ME
  • 12
    IXITECH LIMITED
    - now 02466556
    PHYTOTECH LIMITED - 2014-09-29
    PHYTOPHARM LIMITED - 1996-03-12
    4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 7 - Director → ME
  • 13
    KINGSTON COMPANIES LTD
    14354370
    Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-04-14 ~ 2025-10-13
    IIF 21 - Director → ME
    2025-07-22 ~ 2025-10-13
    IIF 43 - Secretary → ME
  • 14
    LAB 21 DIAGNOSTIC SERVICES LIMITED
    06751266
    184 Cambridge Science Park, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    LAB 21 HEALTHCARE LIMITED
    - now 02957012
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (23 parents)
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 5 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 36 - Secretary → ME
  • 16
    MERCIA DIAGNOSTICS LIMITED
    02921536
    Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2010-12-23 ~ 2014-09-30
    IIF 15 - Director → ME
    2010-12-23 ~ 2014-09-30
    IIF 37 - Secretary → ME
  • 17
    MICROGEN BIOPRODUCTS LIMITED
    - now 02832020
    MICROGEN LIMITED - 1994-08-19
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2010-12-23 ~ 2014-09-30
    IIF 14 - Director → ME
    2010-12-23 ~ 2014-09-30
    IIF 34 - Secretary → ME
  • 18
    MYCONOSTICA LTD
    05693850
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (20 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 19 - Director → ME
    2011-05-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    MYCONOSTICA TRUSTEE COMPANY LIMITED
    - now 07135691
    MOFO THIRTY-ONE LIMITED - 2010-06-11
    Company Secretary, Lab21 Limited 184, Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 18 - Director → ME
    2011-05-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    NPTECH SERVICES LIMITED
    - now 04139999
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (11 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 11 - Director → ME
    2010-08-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 21
    OPTIMAL MEDICINE LIMITED
    07004137
    Griffin Court, 15 Long Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2015-12-08 ~ 2018-12-11
    IIF 10 - Director → ME
  • 22
    PHYTODEVELOPMENTS LIMITED
    - now 02796377
    TIDYACTUAL LIMITED - 1993-03-26
    4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (20 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 23
    RIBOTARGETS HOLDINGS LIMITED - now
    RIBOTARGETS HOLDINGS PLC
    - 2004-03-11 03339154
    INTERCEDE 1236 LIMITED - 1997-06-06
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2003-04-23
    IIF 24 - Director → ME
  • 24
    SOILPOINT HUMIC CO., LTD.
    14396655
    Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, England
    Active Corporate (8 parents)
    Officer
    2025-04-14 ~ 2025-10-13
    IIF 20 - Director → ME
    2025-07-07 ~ 2025-10-13
    IIF 40 - Secretary → ME
  • 25
    TETRIS PHARMA LTD
    12548259
    25 Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (11 parents)
    Officer
    2022-08-04 ~ 2024-07-17
    IIF 2 - Director → ME
  • 26
    VERNALIS (CAMBRIDGE) LIMITED - now
    RIBOTARGETS LIMITED
    - 2003-10-01 03219804 02899038
    MONIBELL LIMITED - 1996-09-04
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    1999-12-14 ~ 2003-04-23
    IIF 25 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.