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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Hussey, Stewart Roland
    Born in February 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-11-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-11-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 46
  • 1
    Wallis, Andrew Leonard
    Born in July 1939
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 2
    Revell, Anthony William
    Born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 3
    Smith, Richard Charles
    Born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 4
    Johnston, John Mckitterick
    Born in October 1923
    Individual
    Officer
    icon of calendar ~ 1991-12-04
    OF - Director → CIF 0
  • 5
    Greenhalgh, Gary
    Born in March 1937
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 6
    Davies, Jane
    Born in April 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2022-07-31
    OF - Director → CIF 0
  • 7
    Keen, Christian
    Born in March 1964
    Individual (112 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2022-05-18
    OF - Director → CIF 0
  • 8
    Meister, Stefan Mario
    Born in October 1965
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1999-01-01
    OF - Director → CIF 0
  • 9
    Tomaszewski, Claude
    Born in April 1969
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 10
    Hampton, Derek Robert
    Born in January 1929
    Individual
    Officer
    icon of calendar ~ 1991-07-31
    OF - Director → CIF 0
    Hampton, Derek Robert
    Individual
    Officer
    icon of calendar ~ 1991-07-31
    OF - Secretary → CIF 0
  • 11
    Swift, Nigel
    Born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-08-16
    OF - Director → CIF 0
  • 12
    Willetts, Andrew John
    Born in June 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2012-06-25
    OF - Director → CIF 0
  • 13
    Pybus, William Michael
    Born in May 1923
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 14
    Turgoose, George Keith
    Born in February 1934
    Individual
    Officer
    icon of calendar ~ 1994-02-25
    OF - Director → CIF 0
  • 15
    Poole, Jennifer Ruth
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-01-16
    OF - Director → CIF 0
  • 16
    Hall, Wendy Margaret
    Born in June 1970
    Individual (155 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ 2023-11-25
    OF - Director → CIF 0
    Hall, Wendy Margaret
    Individual (155 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-04
    OF - Secretary → CIF 0
  • 17
    Dargue, Robin Lindsay
    Born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ 2023-11-25
    OF - Director → CIF 0
  • 18
    Hilger, Marcus
    Born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2019-11-25
    OF - Director → CIF 0
  • 19
    Tobin, Cormac Gregory David
    Born in May 1963
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2017-11-02
    OF - Director → CIF 0
  • 20
    Davies, John Richard Bridge
    Individual
    Officer
    icon of calendar 1997-01-31 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 21
    Dunn, Stephen Roger
    Born in December 1952
    Individual
    Officer
    icon of calendar 2002-03-31 ~ 2007-12-21
    OF - Director → CIF 0
  • 22
    Beer, Thorsten
    Born in June 1971
    Individual (43 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2016-12-21
    OF - Director → CIF 0
  • 23
    Ward, Michael Ashley
    Born in July 1956
    Individual (42 offsprings)
    Officer
    icon of calendar 1997-04-23 ~ 2003-12-31
    OF - Director → CIF 0
  • 24
    Mischke, Gerhard Viktor
    Born in January 1959
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 25
    Davidson, Ian
    Born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2007-12-21
    OF - Director → CIF 0
  • 26
    Lipp, Hanns Martin
    Born in October 1976
    Individual (73 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2017-12-31
    OF - Director → CIF 0
  • 27
    Kershaw, Graham Anthony
    Born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2002-03-31
    OF - Director → CIF 0
  • 28
    James, Mark Litten
    Born in July 1965
    Individual
    Officer
    icon of calendar 2007-12-21 ~ 2013-02-28
    OF - Director → CIF 0
  • 29
    Taylor, David Leslie
    Born in October 1940
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1998-10-31
    OF - Director → CIF 0
  • 30
    Smerdon, Peter
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-12-31 ~ 2011-08-01
    OF - Secretary → CIF 0
  • 31
    Vizard, Ronald Charles, Harold
    Born in January 1946
    Individual
    Officer
    icon of calendar 1999-09-08 ~ 2002-09-30
    OF - Director → CIF 0
  • 32
    Mittermeier, Ronald Armin
    Born in August 1963
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2000-12-01
    OF - Director → CIF 0
  • 33
    Schneider, Ulf Markus, Dr
    Born in September 1965
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 34
    Murphy, Francis Joseph
    Born in January 1933
    Individual
    Officer
    icon of calendar 1991-07-31 ~ 1997-01-31
    OF - Director → CIF 0
    Murphy, Francis Joseph
    Individual
    Officer
    icon of calendar 1991-08-01 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 35
    Shepherd, William
    Individual (41 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 36
    Major, Michael Evelyn
    Born in July 1948
    Individual
    Officer
    icon of calendar 1996-07-02 ~ 1999-06-30
    OF - Director → CIF 0
  • 37
    Hood, John
    Born in November 1952
    Individual
    Officer
    icon of calendar 2002-10-14 ~ 2007-03-31
    OF - Director → CIF 0
  • 38
    Legg, Nichola Louise
    Individual (192 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-12-31
    OF - Secretary → CIF 0
    icon of calendar 2016-01-04 ~ 2023-11-25
    OF - Secretary → CIF 0
  • 39
    Page, Anthony Robert
    Born in August 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2012-01-24
    OF - Director → CIF 0
  • 40
    Mcdermott, Catherine
    Born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-16
    OF - Director → CIF 0
  • 41
    Ash, Justinian Joseph
    Born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2008-04-30
    OF - Director → CIF 0
  • 42
    Anderson, Toby Matthew
    Born in June 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 43
    Anderson, Stephen William
    Born in September 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2016-03-31
    OF - Director → CIF 0
  • 44
    Stables, Hilary Jane
    Born in April 1968
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2018-05-25
    OF - Director → CIF 0
  • 45
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-31 ~ 2023-11-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 46
    SAPPHIRE DCO TWELVE LIMITED - now
    A.A.H.LIMITED - 1981-12-31
    AAH LIMITED
    - 2023-09-05
    AAH HOLDINGS PLC - 1993-08-13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, England
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-08-31
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

DIAMOND DCO ONE LIMITED

Previous names
AAH SUBSIDIARIES LIMITED - 2007-04-18
ADMENTA HOLDINGS LIMITED - 2023-11-30
WEEVSOWN LIMITED - 1991-02-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    ODAREELS LIMITED - 1976-12-31
    HAMILTON ELECTRICAL DISTRIBUTORS LIMITED - 1991-01-24
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    AAH NINETEEN LIMITED - 1999-01-13
    AYRTON SAUNDERS (MIDLAND) LIMITED - 1997-09-09
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    ARKWRIGHT GLASS WORKS LIMITED - 1983-06-20
    BFC GLASS MERCHANTS (MIDLANDS & SOUTH) LIMITED - 1988-06-03
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    GEHE UK PENSION TRUSTEES LIMITED - 2003-04-01
    AAH THREE LIMITED - 1997-03-21
    AAH GROUP PENSION TRUSTEES LIMITED - 1999-06-11
    AAH BUILDERS MERCHANTS LIMITED - 1994-05-05
    FRED.W.DAVIES & CO.(MIDLANDS)LIMITED - 1983-05-18
    BFC BUILDERS MERCHANTS (MIDLANDS & SOUTH) LIMITED - 1988-06-03
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    MCGRUTHER & MARSHALL LIMITED - 1994-05-05
    icon of address204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    LLOYDS PHARMACY LIMITED - 1999-01-04
    ELLIOTTS PHARMACY LIMITED - 1998-01-30
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    E. & F. CUMMINS LIMITED - 2001-01-02
    GEHE UK (PRIMARY CARE SERVICES) LIMITED - 2003-03-25
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    AYRTON SAUNDERS LTD - 1997-09-09
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    PEAK SYSTEMS LIMITED - 1999-07-29
    icon of address204 Polmadie Road, Glasgow, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    R.LAMB LIMITED - 1987-06-10
    AAH MEDITEL LIMITED - 1999-07-30
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    VULCAN VENTURES LIMITED - 2001-03-09
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    BRIGGS CASH CHEMISTS,LIMITED - 1986-05-27
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    INHOCO 2249 LIMITED - 2001-02-22
    TRANSSCRIPT ETP LIMITED - 2012-02-24
    icon of addressSapphire Court, Walsgrave Triangle, Coventry, Great Britain
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    LLOYDS PHARMACY LIMITED - 2023-11-30
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address204 Polmadie Road, Hampden Park Industrial Estate, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    55MR LIMITED - 2010-07-07
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    BRANDED GOODS WHOLESALE(SOUTHAMPTON) LIMITED - 1986-01-08
    TEAMWASTE LIMITED - 2008-01-17
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    DELSTAR SERVICES LIMITED - 1998-01-08
    GUARDIAN PHARMACY LIMITED - 2007-07-06
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 34
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 35
    WM.FOX & SONS,LIMITED - 1985-09-13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 36
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 38
    HIVECHAIN LIMITED - 1987-06-01
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 39
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    SHRUBBRAND LIMITED - 1993-06-28
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of addressSapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 44
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 45
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 47
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 48
    NORTHERN PHARMACEUTICALS LIMITED - 1999-03-03
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 49
    FIELDEN & ASHWORTH LIMITED - 1991-10-21
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 50
    LAKEBEAM LIMITED - 1985-03-27
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more as a member of a firmOE
  • 51
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 35
  • 1
    B.F.C. PACKED PRODUCTS LIMITED - 1983-05-18
    MAURICE JAMES PACKED PRODUCTS LIMITED - 1979-12-31
    BFC TRADING LIMITED - 1987-11-06
    icon of addressThe Woods, Haywood Road, Warwick, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 62 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    MAWSON & PROCTOR PHARMACEUTICALS LIMITED - 1987-04-28
    icon of addressThe Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    CIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    MACARTHYS GROUP PENSIONS LIMITED - 1988-03-21
    MACARTHY GROUP PENSIONS LIMITED - 2005-03-02
    icon of addressThe Woods, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-15
    CIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    SPEED 3150 LIMITED - 1993-06-28
    icon of addressThe Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    SUMPF 222 LIMITED - 2006-07-13
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    SWIFT 467 LIMITED - 1985-11-20
    icon of addressSapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    CIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    SAVORY & MOORE LIMITED - 1988-10-03
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    CIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    MATBURN LIMITED - 1977-12-31
    icon of addressThe Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    HEALTHCLASS LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 69 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    WESTCLOSE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    MUNRO PHARMACY LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 85 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    STATIM FINANCE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    BIG PHARMA LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 86 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    BARRY SHOOTER (ROMFORD) LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 65 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    R.F.FOSKETT & SON LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    HYWEL DAVIES (CAERPHILLY) LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 66 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    2012 DREAM LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 84 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    T. AND I. WHITE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    SUPERFIELD LIMITED - 2023-09-04
    MINGDU LIMITED - 1977-12-31
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    MEDIMART LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 73 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 83 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    ADDED MARKETING LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 70 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    AAH TWENTY FOUR LIMITED - 2023-09-04
    A. G. BANNERMAN LIMITED - 2002-08-02
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 82 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    MANICHEM LIMITED - 2007-07-25
    TAGFIELD LIMITED - 1985-11-05
    LPL ONE LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-08-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 27
    ANCRONE PLC - 2001-10-10
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 78 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    ECLIPSE HEALTHCARE LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 81 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    PEEL STREET PHARMACY LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    LLOYDS PROPERTIES LIMITED - 2023-09-04
    icon of addressAllen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    LEVELCROWN LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 77 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    J.S.DENT LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 61 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    SCHOLES (CHEMISTS) LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-08-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 34
    CLARK-CARE GROUP LIMITED - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 35
    TWITCHENS LIMITED - 1998-07-27
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    CIF 76 - Ownership of shares – 75% or more as a member of a firm OE

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.