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 62
  • 1
    Keen, Christian
    Chief Finance Officer born in March 1964
    Individual (282 offsprings)
    Officer
    2019-11-25 ~ 2020-01-30
    OF - Director → CIF 0
    2020-12-07 ~ 2022-05-18
    OF - Director → CIF 0
  • 2
    Ash, Justinian Joseph
    Managing Director born in January 1965
    Individual (140 offsprings)
    Officer
    2004-05-04 ~ 2008-04-30
    OF - Director → CIF 0
  • 3
    Wilson, Colin Francis
    Buying Director born in June 1943
    Individual (5 offsprings)
    Officer
    1998-03-30 ~ 2001-06-26
    OF - Director → CIF 0
  • 4
    Smith, Richard Charles
    Retail Director born in May 1957
    Individual (101 offsprings)
    Officer
    2005-04-11 ~ 2010-05-31
    OF - Director → CIF 0
  • 5
    Stewart, Brian
    Co Executive born in August 1952
    Individual (33 offsprings)
    Officer
    ~ 1997-02-10
    OF - Director → CIF 0
    Stewart, Brian
    Individual (33 offsprings)
    Officer
    ~ 1995-06-30
    OF - Secretary → CIF 0
  • 6
    Tobin, Cormac Gregory David
    Managing Director born in May 1963
    Individual (24 offsprings)
    Officer
    2013-03-01 ~ 2017-11-02
    OF - Director → CIF 0
  • 7
    Anderson, Stephen William
    Operations Director born in September 1966
    Individual (55 offsprings)
    Officer
    2012-03-22 ~ 2016-03-31
    OF - Director → CIF 0
  • 8
    Wicks, David Frederick
    Operations Manager born in November 1944
    Individual (19 offsprings)
    Officer
    ~ 1994-02-28
    OF - Director → CIF 0
  • 9
    Smerdon, Peter
    Individual (261 offsprings)
    Officer
    2000-12-31 ~ 2011-08-01
    OF - Secretary → CIF 0
  • 10
    O'hanlon, Paul
    Pharmacist born in August 1962
    Individual (13 offsprings)
    Officer
    2009-01-01 ~ 2011-06-01
    OF - Director → CIF 0
  • 11
    Mcdermott, Catherine
    Operations Director born in February 1968
    Individual (34 offsprings)
    Officer
    2016-10-03 ~ 2019-10-16
    OF - Director → CIF 0
  • 12
    Streatfield, Philip John
    Supply Chain & Business Efficiency Director born in March 1960
    Individual (6 offsprings)
    Officer
    2011-10-03 ~ 2012-04-30
    OF - Director → CIF 0
  • 13
    Page, Anthony Robert
    Managing Director born in August 1966
    Individual (21 offsprings)
    Officer
    2011-02-21 ~ 2012-01-24
    OF - Director → CIF 0
  • 14
    Legg, Nichola Louise
    Individual (256 offsprings)
    Officer
    2014-01-01 ~ 2014-12-31
    OF - Secretary → CIF 0
    2016-01-04 ~ 2023-11-25
    OF - Secretary → CIF 0
  • 15
    Swift, Nigel
    Marketing & Sales Director born in May 1966
    Individual (35 offsprings)
    Officer
    2013-04-01 ~ 2019-08-16
    OF - Director → CIF 0
  • 16
    James, Mark Litten
    Director born in July 1965
    Individual (22 offsprings)
    Officer
    2012-03-22 ~ 2013-02-28
    OF - Director → CIF 0
  • 17
    England, Philip Nicholas
    Marketing Director born in March 1958
    Individual (19 offsprings)
    Officer
    1992-09-01 ~ 1997-05-30
    OF - Director → CIF 0
  • 18
    Anderson, Toby Matthew
    Ceo born in June 1973
    Individual (30 offsprings)
    Officer
    2018-09-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 19
    Birch, Kevin Clive
    Chief Executive Officer born in May 1973
    Individual (12 offsprings)
    Officer
    2022-09-20 ~ 2023-05-04
    OF - Director → CIF 0
  • 20
    Hilger, Marcus
    Finance Director born in May 1977
    Individual (116 offsprings)
    Officer
    2017-10-01 ~ 2019-11-25
    OF - Director → CIF 0
  • 21
    Mcsorley, Ciaran
    Pharmacist born in May 1963
    Individual (12 offsprings)
    Officer
    1997-05-16 ~ 2004-11-30
    OF - Director → CIF 0
  • 22
    Schneider, Ulf Markus, Dr
    Group Finance Director born in September 1965
    Individual (20 offsprings)
    Officer
    2000-12-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 23
    Ward, Michael Ashley
    Company Director born in July 1956
    Individual (140 offsprings)
    Officer
    1997-04-23 ~ 2003-12-31
    OF - Director → CIF 0
  • 24
    Stokes, Nicholas John
    Marketing Director born in June 1947
    Individual (6 offsprings)
    Officer
    1997-09-02 ~ 2003-03-31
    OF - Director → CIF 0
  • 25
    Davies, Jane
    Hr Director born in April 1963
    Individual (36 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    OF - Director → CIF 0
  • 26
    Murphy, Francis Joseph
    Individual (65 offsprings)
    Officer
    1995-06-30 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 27
    Hall, Wendy Margaret
    Solicitor born in June 1970
    Individual (457 offsprings)
    Officer
    2022-07-27 ~ 2023-11-25
    OF - Director → CIF 0
    Hall, Wendy Margaret
    Individual (457 offsprings)
    Officer
    2015-01-01 ~ 2016-01-04
    OF - Secretary → CIF 0
  • 28
    Lipp, Hanns Martin
    Finance Director born in October 1976
    Individual (187 offsprings)
    Officer
    2016-12-06 ~ 2017-12-31
    OF - Director → CIF 0
  • 29
    Coupland, Mark Geoffrey
    Chief Financial Officer born in June 1975
    Individual (6 offsprings)
    Officer
    2022-09-20 ~ 2023-11-25
    OF - Director → CIF 0
  • 30
    Troughton, John Mervyn
    Aquisitions Director born in July 1948
    Individual (19 offsprings)
    Officer
    1995-09-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 31
    Harris, Maxine
    Human Resources Director born in November 1962
    Individual (12 offsprings)
    Officer
    2002-11-19 ~ 2005-12-31
    OF - Director → CIF 0
  • 32
    Wallis, Andrew Leonard
    Chartered Accountant born in July 1939
    Individual (55 offsprings)
    Officer
    1992-10-13 ~ 1995-05-31
    OF - Director → CIF 0
  • 33
    King, Richard William
    Operations Dir born in December 1950
    Individual (10 offsprings)
    Officer
    1993-07-19 ~ 1994-06-13
    OF - Director → CIF 0
  • 34
    Wiseman, Graham
    Born in November 1946
    Individual (106 offsprings)
    Officer
    2023-11-25 ~ now
    OF - Director → CIF 0
  • 35
    Willetts, Andrew John
    Chartered Accountant born in June 1963
    Individual (257 offsprings)
    Officer
    2007-04-01 ~ 2012-06-25
    OF - Director → CIF 0
  • 36
    Dargue, Robin Lindsay
    Chief Information & Transformation Officer born in March 1967
    Individual (32 offsprings)
    Officer
    2022-07-27 ~ 2023-11-25
    OF - Director → CIF 0
  • 37
    Murdock, Andrew Mark
    Pharmacist born in January 1958
    Individual (34 offsprings)
    Officer
    1997-05-16 ~ 2012-06-25
    OF - Director → CIF 0
  • 38
    Agar-hutty, Stephen Andrew
    Chartered Engineer born in November 1959
    Individual (5 offsprings)
    Officer
    1998-03-30 ~ 2001-01-08
    OF - Director → CIF 0
  • 39
    Rothery, Brian Hilton
    Pharmacist born in December 1932
    Individual (11 offsprings)
    Officer
    ~ 1992-12-16
    OF - Director → CIF 0
  • 40
    Beer, Thorsten
    Cfo born in June 1971
    Individual (269 offsprings)
    Officer
    2012-03-22 ~ 2016-12-21
    OF - Director → CIF 0
  • 41
    Kershaw, Graham Anthony
    Director born in December 1952
    Individual (159 offsprings)
    Officer
    1997-01-31 ~ 2002-03-31
    OF - Director → CIF 0
  • 42
    Vizard, Ronald Charles, Harold
    Chartered Accountant born in January 1946
    Individual (136 offsprings)
    Officer
    1999-11-25 ~ 2002-09-30
    OF - Director → CIF 0
  • 43
    Couturier, Christophe
    Director born in June 1965
    Individual (5 offsprings)
    Officer
    1997-02-10 ~ 1998-08-31
    OF - Director → CIF 0
  • 44
    Green, Mark Steven
    Director born in July 1960
    Individual (7 offsprings)
    Officer
    2000-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 45
    Revell, Anthony William
    Director born in June 1938
    Individual (53 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 46
    Major, Michael Evelyn
    Business Development Director born in July 1948
    Individual (41 offsprings)
    Officer
    1992-11-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 47
    Poole, Jennifer Ruth
    Company Director born in May 1964
    Individual (60 offsprings)
    Officer
    2016-08-15 ~ 2019-01-16
    OF - Director → CIF 0
  • 48
    Sanders, Alan Christopher
    Retail Director born in September 1953
    Individual (20 offsprings)
    Officer
    1995-10-01 ~ 2001-01-02
    OF - Director → CIF 0
  • 49
    Mittermeier, Ronald Armin
    Finance Director born in August 1963
    Individual (18 offsprings)
    Officer
    2000-09-01 ~ 2000-12-01
    OF - Director → CIF 0
  • 50
    Stables, Hilary Jane
    Hr Director born in April 1968
    Individual (19 offsprings)
    Officer
    2016-04-01 ~ 2018-05-25
    OF - Director → CIF 0
  • 51
    Feary, Gary
    It Director born in November 1963
    Individual (6 offsprings)
    Officer
    2003-10-01 ~ 2009-01-01
    OF - Director → CIF 0
  • 52
    Davies, John Richard Bridge
    Assistant Group Secretary
    Individual (149 offsprings)
    Officer
    1997-01-31 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 53
    Mischke, Gerhard Viktor
    Chief Finance Officer born in January 1959
    Individual (122 offsprings)
    Officer
    1999-01-01 ~ 2000-08-31
    OF - Director → CIF 0
  • 54
    Orme, Allan Cameron
    Managing Director born in January 1946
    Individual (22 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 55
    Emerson, Ailsa Jane
    Human Resources Director born in March 1961
    Individual (9 offsprings)
    Officer
    2006-01-16 ~ 2008-04-30
    OF - Director → CIF 0
  • 56
    Shepherd, William
    Individual (245 offsprings)
    Officer
    2011-08-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 57
    Morgan, Fiona Jacqueline
    Director Of Human Resources born in October 1964
    Individual (42 offsprings)
    Officer
    2009-01-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 58
    Meister, Stefan Mario
    Company Director born in October 1965
    Individual (142 offsprings)
    Officer
    1995-07-24 ~ 1999-01-01
    OF - Director → CIF 0
  • 59
    Hood, John
    Finance Director born in November 1952
    Individual (210 offsprings)
    Officer
    1998-11-16 ~ 2007-03-31
    OF - Director → CIF 0
  • 60
    Greenhalgh, Gary
    Company Director born in March 1937
    Individual (68 offsprings)
    Officer
    1992-10-13 ~ 1997-03-31
    OF - Director → CIF 0
  • 61
    Gray, Steven William
    Company Director born in July 1960
    Individual (14 offsprings)
    Officer
    2008-04-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 62
    DIAMOND DCO ONE LIMITED
    - now 00244282
    ADMENTA HOLDINGS LIMITED - 2023-11-30 00244282
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    WEEVSOWN LIMITED - 1991-02-28
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Active Corporate (48 parents, 86 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

DIAMOND DCO TWO LIMITED

Period: 2023-11-30 ~ now
Company number: 00758153
Registered names
DIAMOND DCO TWO LIMITED - now
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores

Related profiles found in government register
child relation
Offspring entities and appointments 206
  • 1
    28CVR LIMITED
    06035768
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-07-05 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    30MC LIMITED
    06128878
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (26 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 3
    AHLP PHARMACY LIMITED
    - now 04006993
    VICTORIA HCP LIMITED - 2010-05-25
    OXMOOR HC LIMITED - 2003-12-16
    INHOCO 2076 LIMITED - 2000-06-12
    Sapphire Court, Walsgrave Triangle, Coventry, West Midlands
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    BETTERLIFEHEALTHCARE LIMITED
    05103296
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    C.H.C. (PHARMACY) LIMITED
    SC116662
    1 Coo Lane, Eaglesham, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    1995-09-25 ~ 2006-02-02
    CIF 36 - Director → ME
  • 6
    COMPANY CHEMISTS ASSOCIATION LIMITED
    00058093
    4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire
    Active Corporate (66 parents, 2 offsprings)
    Person with significant control
    2018-04-01 ~ 2022-09-26
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CURRIE HEALTH LTD - now
    LP SD ONE HUNDRED FORTY THREE LIMITED
    - 2023-11-21 15079534
    C/o Haslers, Old Station Road, Loughton, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 8
    DARWEN (H.C.C.) LIMITED
    01325558
    Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (10 parents)
    Officer
    2005-09-08 ~ 2010-05-13
    CIF 32 - Director → ME
    Officer
    2005-09-08 ~ 2014-09-01
    CIF 33 - Secretary → ME
  • 9
    EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED
    SC081595
    Easterhouse Health Centre, Auchinlea Road Easterhouse, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2010-01-15 ~ 2014-04-30
    CIF 3 - Director → ME
  • 10
    ESCON (ST. NEOTS) LIMITED
    01391510
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (17 parents)
    Officer
    ~ 2005-05-01
    CIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    ~ 1997-06-09
    CIF 39 - Secretary → ME
  • 11
    EXPERT HEALTH LIMITED
    - now 04058287
    SEXECLINIC.COM LIMITED - 2002-08-15
    Lumina, Park Approach, Leeds, England
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2021-04-09 ~ 2023-08-25
    CIF 52 - Ownership of shares – 75% or more OE
  • 12
    HOLMSCROFT H. C. LIMITED
    SC068595
    73 Union Street, Greenock
    Active Corporate (21 parents)
    Officer
    2001-03-04 ~ 2020-12-21
    CIF 41 - Director → ME
  • 13
    KEIGHLEY HEALTH CENTRE LIMITED
    01263903
    Merchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (27 parents)
    Officer
    ~ 2018-11-30
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    CIF 54 - Has significant influence or control OE
  • 14
    KINWELL PHARMACY LTD - now
    LP NORTH TWENTY SEVEN LIMITED
    - 2023-12-04 14907295
    53 Knowsley Street, Cheetham Hill, Manchester
    Active Corporate (7 parents)
    Person with significant control
    2023-05-31 ~ 2023-11-06
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - 75% or more OE
  • 15
    LEWISHAM HEALTH LLP
    OC353702
    2 Amersham Vale, London, England
    Dissolved Corporate (9 parents)
    Officer
    2010-03-30 ~ 2021-03-31
    CIF 2 - LLP Designated Member → ME
  • 16
    LLOYDS CLINICAL LIMITED - now
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED
    - 2024-11-18 02764914
    BUPA HOME HEALTHCARE LIMITED
    - 2016-10-13 02764914
    CLINOVIA LIMITED - 2008-12-01
    CAREMARK LIMITED - 1999-06-15
    CAREMARK SERVICES LIMITED - 1993-02-10
    Unit 4 Scimitar Park, Roydon Road, Harlow, Essex, England
    Active Corporate (69 parents)
    Person with significant control
    2016-07-01 ~ 2023-08-25
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    LP CLINICAL HOMECARE GROUP LIMITED
    - now 04813070
    BUPA HOME HEALTHCARE GROUP LIMITED
    - 2016-10-13 04813070
    CLINOVIA GROUP LIMITED - 2008-12-01
    BROOMCO (3227) LIMITED - 2003-08-13
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 201 - Ownership of shares – 75% or more OE
  • 18
    LP NORTH EIGHT LIMITED
    14778906
    C/o Medicentre Chemists 43a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-04 ~ 2023-07-18
    CIF 171 - Ownership of shares – 75% or more OE
    CIF 171 - Right to appoint or remove directors OE
    CIF 171 - Ownership of voting rights - 75% or more OE
  • 19
    LP NORTH EIGHTEEN LIMITED
    14844942
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Active Corporate (5 parents)
    Person with significant control
    2023-05-03 ~ 2023-11-14
    CIF 152 - Right to appoint or remove directors OE
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
  • 20
    LP NORTH ELEVEN LIMITED
    14779477
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2023-04-04 ~ 2023-08-07
    CIF 172 - Right to appoint or remove directors OE
    CIF 172 - Ownership of shares – 75% or more OE
    CIF 172 - Ownership of voting rights - 75% or more OE
  • 21
    LP NORTH FIFTEEN LIMITED
    14825426
    Two Four Nine North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-25 ~ 2023-09-08
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 22
    LP NORTH FIVE LIMITED
    14472536
    4385, 14472536 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-09
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 23
    LP NORTH FOUR LIMITED
    14472531
    4385, 14472531 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-03-07 ~ 2023-05-31
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 24
    LP NORTH FOURTEEN LIMITED
    14823298
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-24 ~ 2023-08-30
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
  • 25
    LP NORTH LIMITED
    14469550
    Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    2022-11-08 ~ dissolved
    CIF 199 - Right to appoint or remove directors OE
    CIF 199 - Ownership of voting rights - 75% or more OE
    CIF 199 - Ownership of shares – 75% or more OE
  • 26
    LP NORTH NINE LIMITED
    14778710
    67 Chorley Road, Heath Charnock, Chorley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-04 ~ 2023-06-23
    CIF 169 - Right to appoint or remove directors OE
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
  • 27
    LP NORTH NINETEEN LIMITED
    14845489
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-05-04 ~ 2023-08-14
    CIF 140 - Right to appoint or remove directors OE
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Ownership of shares – 75% or more OE
  • 28
    LP NORTH ONE LIMITED
    14472445
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-03-07 ~ 2023-07-11
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 29
    LP NORTH SEVEN LIMITED
    14472561
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-03-07 ~ 2023-07-24
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 30
    LP NORTH SEVENTEEN LIMITED
    14825446
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-25 ~ 2023-11-01
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Right to appoint or remove directors OE
    CIF 157 - Ownership of shares – 75% or more OE
  • 31
    LP NORTH SIX LIMITED
    14472542
    4385, 14472542 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-16
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 32
    LP NORTH SIXTEEN LIMITED
    14825438
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-25 ~ 2023-11-14
    CIF 156 - Ownership of shares – 75% or more OE
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Right to appoint or remove directors OE
  • 33
    LP NORTH TEN LIMITED
    14778882
    67 Chorley Road, Heath Charnock, Chorley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-04 ~ 2023-05-20
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Right to appoint or remove directors OE
    CIF 170 - Ownership of voting rights - 75% or more OE
  • 34
    LP NORTH THIRTEEN LIMITED
    14823255
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (10 parents)
    Person with significant control
    2023-04-24 ~ 2023-08-16
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
  • 35
    LP NORTH THREE LIMITED
    14472468
    4385, 14472468 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-16
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 36
    LP NORTH TWELVE LIMITED
    SC765810
    153 Ayr Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2023-04-12 ~ 2023-06-20
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Ownership of voting rights - 75% or more OE
    CIF 168 - Right to appoint or remove directors OE
  • 37
    LP NORTH TWENTY FIVE LIMITED
    14861365
    67 Chorley Road, Heath Charnock, Chorley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-11 ~ 2023-07-11
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 38
    LP NORTH TWENTY FOUR LIMITED
    14861369
    67 Chorley Road, Heath Charnock, Chorley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-11 ~ now
    CIF 138 - Right to appoint or remove directors OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Ownership of voting rights - 75% or more OE
  • 39
    LP NORTH TWENTY LIMITED
    14845003
    Azets Regis House, 45 King William St, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-05-03 ~ 2023-06-20
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
  • 40
    LP NORTH TWENTY ONE LIMITED
    14845588
    Ra Accountant Llp, 2nd Floor, Grove House, 55, Lowlands Road, Harrow, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-05-04 ~ 2023-07-25
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 41
    LP NORTH TWENTY SIX LIMITED
    14907664
    48 Lower Green Road, Esher, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-06-01 ~ 2023-10-03
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 42
    LP NORTH TWENTY THREE LIMITED
    14861340
    47 Queens Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-05-11 ~ 2023-10-12
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 43
    LP NORTH TWENTY TWO LIMITED
    14845743
    4385, 14845743 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-28
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 44
    LP NORTH TWO LIMITED
    14472460
    Azets, Bede House, Belmont Business Park, Durham, England
    Active Corporate (7 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-07
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 45
    LP SD EIGHT LIMITED
    14744897 15074641
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
    CIF 188 - Ownership of voting rights - 75% or more OE
  • 46
    LP SD EIGHTEEN LIMITED
    14757768
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-25 ~ 2023-10-05
    CIF 182 - Right to appoint or remove directors OE
    CIF 182 - Ownership of shares – 75% or more OE
    CIF 182 - Ownership of voting rights - 75% or more OE
  • 47
    LP SD EIGHTY EIGHT LIMITED
    15074047
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 48
    LP SD EIGHTY FIVE LIMITED
    15076285
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 205 - Ownership of voting rights - 75% or more OE
    CIF 205 - Right to appoint or remove directors OE
    CIF 205 - Ownership of shares – 75% or more OE
  • 49
    LP SD EIGHTY FOUR LIMITED
    15076387
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-17
    CIF 208 - Ownership of voting rights - 75% or more OE
    CIF 208 - Ownership of shares – 75% or more OE
    CIF 208 - Right to appoint or remove directors OE
  • 50
    LP SD EIGHTY LIMITED
    15074641 14744897
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-19
    CIF 211 - Ownership of voting rights - 75% or more OE
    CIF 211 - Right to appoint or remove directors OE
    CIF 211 - Ownership of shares – 75% or more OE
  • 51
    LP SD EIGHTY NINE LIMITED
    15074140
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 52
    LP SD EIGHTY ONE LIMITED
    15075507
    Unit 4 Acorn Business Park, Moss Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 202 - Right to appoint or remove directors OE
    CIF 202 - Ownership of voting rights - 75% or more OE
    CIF 202 - Ownership of shares – 75% or more OE
  • 53
    LP SD EIGHTY SEVEN LIMITED
    15076343 15074615
    Ground Floor Shop 1 Hillcrest, Cuckfield, Haywards Heath, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-30
    CIF 207 - Ownership of voting rights - 75% or more OE
    CIF 207 - Right to appoint or remove directors OE
    CIF 207 - Ownership of shares – 75% or more OE
  • 54
    LP SD EIGHTY SIX LIMITED
    15076319
    81 High Street High Street, Sidmouth, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 206 - Ownership of shares – 75% or more OE
    CIF 206 - Ownership of voting rights - 75% or more OE
    CIF 206 - Right to appoint or remove directors OE
  • 55
    LP SD EIGHTY THREE LIMITED
    15076127
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-18
    CIF 204 - Ownership of shares – 75% or more OE
    CIF 204 - Ownership of voting rights - 75% or more OE
    CIF 204 - Right to appoint or remove directors OE
  • 56
    LP SD EIGHTY TWO LIMITED
    15075563
    46 High Street, Lye, Stourbridge, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-30
    CIF 203 - Ownership of voting rights - 75% or more OE
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Right to appoint or remove directors OE
  • 57
    LP SD ELEVEN LIMITED
    14745011
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 190 - Ownership of shares – 75% or more OE
    CIF 190 - Right to appoint or remove directors OE
    CIF 190 - Ownership of voting rights - 75% or more OE
  • 58
    LP SD FIFTEEN LIMITED
    14745309
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 195 - Ownership of shares – 75% or more OE
    CIF 195 - Right to appoint or remove directors OE
    CIF 195 - Ownership of voting rights - 75% or more OE
  • 59
    LP SD FIFTY EIGHT LIMITED
    15074102
    118 Belgrave Road, Leicester, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 60
    LP SD FIFTY FIVE LIMITED
    15074000
    47-49 Queensway, Bognor Regis, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 61
    LP SD FIFTY FOUR LIMITED
    14899258
    International House, 20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-05-29 ~ 2023-10-13
    CIF 130 - Right to appoint or remove directors OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
  • 62
    LP SD FIFTY LIMITED
    14890987
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-24 ~ 2023-10-13
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 63
    LP SD FIFTY NINE LIMITED
    15074166
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of shares – 75% or more OE
  • 64
    LP SD FIFTY ONE LIMITED
    14891102
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-24 ~ 2023-09-14
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Ownership of shares – 75% or more OE
  • 65
    LP SD FIFTY SEVEN LIMITED
    15074077
    104 Hinckley Road, Coventry, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
  • 66
    LP SD FIFTY SIX LIMITED
    15074051
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 67
    LP SD FIFTY THREE LIMITED
    14891209
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-24 ~ 2023-09-21
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 68
    LP SD FIFTY TWO LIMITED
    14891096
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-24 ~ 2023-10-13
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
  • 69
    LP SD FIVE LIMITED
    14744430
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-08-09
    CIF 187 - Ownership of voting rights - 75% or more OE
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Right to appoint or remove directors OE
  • 70
    LP SD FORTY EIGHT LIMITED
    14846078
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-04 ~ 2023-10-13
    CIF 146 - Right to appoint or remove directors OE
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Ownership of voting rights - 75% or more OE
  • 71
    LP SD FORTY FIVE LIMITED
    14846088
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-19
    CIF 147 - Right to appoint or remove directors OE
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Ownership of voting rights - 75% or more OE
  • 72
    LP SD FORTY FOUR LIMITED
    14845840
    Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (7 parents)
    Person with significant control
    2023-05-04 ~ 2023-08-18
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
  • 73
    LP SD FORTY LIMITED
    14844780
    Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-03 ~ 2023-10-17
    CIF 150 - Right to appoint or remove directors OE
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 74
    LP SD FORTY NINE LIMITED
    14890905
    Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-24 ~ 2023-08-23
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
  • 75
    LP SD FORTY ONE LIMITED
    14844913
    101 High Street, Moxley, Wednesbury, England
    Active Corporate (10 parents)
    Person with significant control
    2023-05-03 ~ 2023-08-19
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Ownership of shares – 75% or more OE
  • 76
    LP SD FORTY SEVEN LIMITED
    14846043
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-13
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
    CIF 145 - Right to appoint or remove directors OE
  • 77
    LP SD FORTY SIX LIMITED
    14846018
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-06
    CIF 144 - Ownership of shares – 75% or more OE
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Right to appoint or remove directors OE
  • 78
    LP SD FORTY THREE LIMITED
    14845400
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (7 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-28
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Ownership of shares – 75% or more OE
  • 79
    LP SD FORTY TWO LIMITED
    14844943
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (7 parents)
    Person with significant control
    2023-05-03 ~ 2023-09-12
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Right to appoint or remove directors OE
  • 80
    LP SD FOUR LIMITED
    14742844
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-20 ~ 2023-08-01
    CIF 198 - Right to appoint or remove directors OE
    CIF 198 - Ownership of voting rights - 75% or more OE
    CIF 198 - Ownership of shares – 75% or more OE
  • 81
    LP SD FOURTEEN LIMITED
    14745298
    Jhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-08-21
    CIF 194 - Ownership of voting rights - 75% or more OE
    CIF 194 - Ownership of shares – 75% or more OE
    CIF 194 - Right to appoint or remove directors OE
  • 82
    LP SD NINE LIMITED
    14745155
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Ownership of shares – 75% or more OE
    CIF 191 - Right to appoint or remove directors OE
  • 83
    LP SD NINETEEN LIMITED
    14757587
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-25 ~ 2023-10-05
    CIF 181 - Right to appoint or remove directors OE
    CIF 181 - Ownership of voting rights - 75% or more OE
    CIF 181 - Ownership of shares – 75% or more OE
  • 84
    LP SD NINETY EIGHT LIMITED
    15075159
    46 High Street, Lye, Stourbridge, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 85
    LP SD NINETY FIVE LIMITED
    15075153
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 86
    LP SD NINETY FOUR LIMITED
    15074397
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
  • 87
    LP SD NINETY LIMITED
    15074156
    46 High Street, Lye, Stourbridge, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
  • 88
    LP SD NINETY NINE LIMITED
    15075160
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 89
    LP SD NINETY ONE LIMITED
    15074256
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 90
    LP SD NINETY SEVEN LIMITED
    15075155 15074616
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 91
    LP SD NINETY SIX LIMITED
    15074434 15074420
    247 Billing Road, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ now
    CIF 212 - Ownership of shares – 75% or more OE
    CIF 212 - Right to appoint or remove directors OE
    CIF 212 - Ownership of voting rights - 75% or more OE
  • 92
    LP SD NINETY THREE LIMITED
    15074364
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 93
    LP SD NINETY TWO LIMITED
    15074362
    C/o Mcivers, The Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-19
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 94
    LP SD ONE HUNDRED EIGHT LIMITED
    15075085 15075110
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    2023-11-13 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 95
    LP SD ONE HUNDRED EIGHTEEN LIMITED
    15075110 15075085
    Boston Pharmacy, South Square, Boston, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-08
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 96
    LP SD ONE HUNDRED ELEVEN LIMITED
    15075605
    37 Normanton Road, Derby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 97
    LP SD ONE HUNDRED FIFTEEN LIMITED
    15075104
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 98
    LP SD ONE HUNDRED FIFTY FOUR LIMITED
    15079560
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 99
    LP SD ONE HUNDRED FIFTY LIMITED
    15079546
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 100
    LP SD ONE HUNDRED FIFTY ONE LIMITED
    15079551
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 101
    LP SD ONE HUNDRED FIFTY THREE LIMITED
    15079554
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 102
    LP SD ONE HUNDRED FIFTY TWO LIMITED
    15079564
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 103
    LP SD ONE HUNDRED FIVE LIMITED
    15075074
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-18
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 104
    LP SD ONE HUNDRED FORTY EIGHT LIMITED
    15079537
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 105
    LP SD ONE HUNDRED FORTY FIVE LIMITED
    15079529
    35 Valley Road, Glossop, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 106
    LP SD ONE HUNDRED FORTY FOUR LIMITED
    15079518
    4a Priory Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-13
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 107
    LP SD ONE HUNDRED FORTY LIMITED
    15079300 15075091
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 108
    LP SD ONE HUNDRED FORTY NINE LIMITED
    15079541 15079525
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 109
    LP SD ONE HUNDRED FORTY ONE LIMITED
    15079525 15079541
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 110
    LP SD ONE HUNDRED FORTY SEVEN LIMITED
    15079539
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 111
    LP SD ONE HUNDRED FORTY SIX LIMITED
    15079545
    Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 112
    LP SD ONE HUNDRED FORTY TWO LIMITED
    15079521
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 113
    LP SD ONE HUNDRED FOUR LIMITED
    15075091 15079300
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 114
    LP SD ONE HUNDRED FOURTEEN LIMITED
    15075071
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-31
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 115
    LP SD ONE HUNDRED LIMITED
    15075157
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 116
    LP SD ONE HUNDRED NINE LIMITED
    15075093
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    2023-11-13 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 117
    LP SD ONE HUNDRED NINETEEN LIMITED
    15075164
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 118
    LP SD ONE HUNDRED ONE LIMITED
    15074576 15075096
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 119
    LP SD ONE HUNDRED SEVEN LIMITED
    15075102
    Unit 2 Burdwood Centre, Station Road, Thatcham, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-27
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 120
    LP SD ONE HUNDRED SEVENTEEN LIMITED
    15075115
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 121
    LP SD ONE HUNDRED SIX LIMITED
    15075089
    Aldridge Pharmacy Anchor Meadow Health Centre, Aldridge, Walsall, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-24
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 122
    LP SD ONE HUNDRED SIXTEEN LIMITED
    15075107
    4 Charlecote Close, Farnborough, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-17
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 123
    LP SD ONE HUNDRED TEN LIMITED
    15075096 15074576
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-19
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 124
    LP SD ONE HUNDRED THIRTEEN LIMITED
    15075073 15074580
    13 Windsor Drive Windsor Drive, Orpington, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-01
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 125
    LP SD ONE HUNDRED THIRTY EIGHT LIMITED
    15079295
    59 Whiteley Road, Flat 1 Ground Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 126
    LP SD ONE HUNDRED THIRTY FIVE LIMITED
    15079302
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 127
    LP SD ONE HUNDRED THIRTY FOUR LIMITED
    15075400
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 128
    LP SD ONE HUNDRED THIRTY LIMITED
    15075395
    C/o Medicentre Chemists 43a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-10
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 129
    LP SD ONE HUNDRED THIRTY NINE LIMITED
    15079297 15075394
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 130
    LP SD ONE HUNDRED THIRTY ONE LIMITED
    15075394 15079297
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 131
    LP SD ONE HUNDRED THIRTY SEVEN LIMITED
    15079296
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 132
    LP SD ONE HUNDRED THIRTY SIX LIMITED
    15079292
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 133
    LP SD ONE HUNDRED THIRTY THREE LIMITED
    15075403
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 134
    LP SD ONE HUNDRED THIRTY TWO LIMITED
    15075390
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 135
    LP SD ONE HUNDRED THREE LIMITED
    15074580 15075073
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Ownership of shares – 75% or more OE
  • 136
    LP SD ONE HUNDRED TWELVE LIMITED
    15075099
    13-14 Ortongate Shopping Centre, Orton Goldhay, Peterborough, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 137
    LP SD ONE HUNDRED TWENTY EIGHT LIMITED
    15075402
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 138
    LP SD ONE HUNDRED TWENTY FIVE LIMITED
    15075163
    71-75 New Summer Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 139
    LP SD ONE HUNDRED TWENTY FOUR LIMITED - now
    KINGSLAND HEALTHCARE LTD - 2023-11-23
    LP SD ONE HUNDRED TWENTY FOUR LIMITED
    - 2023-11-22 15075118
    76 St. Mary Street, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-20
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 140
    LP SD ONE HUNDRED TWENTY LIMITED
    15075122
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-24
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 141
    LP SD ONE HUNDRED TWENTY NINE LIMITED
    15075398 15075116
    Two Four Nine North Lynnfield House, Church Street, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 142
    LP SD ONE HUNDRED TWENTY ONE LIMITED
    15075116 15075398
    5 Vernon Street, Derby, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-27
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 143
    LP SD ONE HUNDRED TWENTY SEVEN LIMITED
    15075112
    71-75 Shelton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-14
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 144
    LP SD ONE HUNDRED TWENTY SIX LIMITED
    15075165
    St Chads Surgery Gullock Tyning, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-09
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
  • 145
    LP SD ONE HUNDRED TWENTY THREE LIMITED
    15075134
    108 North Hill Drive, Romford, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-31
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 146
    LP SD ONE HUNDRED TWENTY TWO LIMITED
    15075131
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 147
    LP SD ONE HUNDRED TWO LIMITED
    15074579
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 148
    LP SD ONE LIMITED
    14747816
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-03-22 ~ 2023-09-19
    CIF 184 - Right to appoint or remove directors OE
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Ownership of shares – 75% or more OE
  • 149
    LP SD SEVEN LIMITED
    14749904
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-03-22 ~ 2023-08-18
    CIF 185 - Right to appoint or remove directors OE
    CIF 185 - Ownership of voting rights - 75% or more OE
    CIF 185 - Ownership of shares – 75% or more OE
  • 150
    LP SD SEVENTEEN LIMITED
    14747633
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-22 ~ 2023-10-05
    CIF 183 - Ownership of voting rights - 75% or more OE
    CIF 183 - Ownership of shares – 75% or more OE
    CIF 183 - Right to appoint or remove directors OE
  • 151
    LP SD SEVENTY EIGHT LIMITED
    15074615 15076343
    137 Gibbon Street, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 209 - Ownership of shares – 75% or more OE
    CIF 209 - Right to appoint or remove directors OE
    CIF 209 - Ownership of voting rights - 75% or more OE
  • 152
    LP SD SEVENTY FIVE LIMITED
    15074582
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 153
    LP SD SEVENTY FOUR LIMITED
    15074481
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 154
    LP SD SEVENTY LIMITED
    15074484
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 155
    LP SD SEVENTY NINE LIMITED
    15074616 15075155
    Unit 4 Acorn Business Park, Moss Road, Grimsby, N E Lincolnshire, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 210 - Right to appoint or remove directors OE
    CIF 210 - Ownership of voting rights - 75% or more OE
    CIF 210 - Ownership of shares – 75% or more OE
  • 156
    LP SD SEVENTY ONE LIMITED
    15074539
    Singleton Pharmacy Unit 4 / 4a Singleton Centre, Singleton Hill, Ashford, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of shares – 75% or more OE
  • 157
    LP SD SEVENTY SEVEN LIMITED
    15074614
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 158
    LP SD SEVENTY SIX LIMITED
    15074572 15074452
    Silver Birch, Magazine Lane, Wisbech, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-12-01
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
    CIF 127 - Ownership of voting rights - 75% or more OE
  • 159
    LP SD SEVENTY THREE LIMITED
    15074474
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 160
    LP SD SEVENTY TWO LIMITED
    15074472
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 161
    LP SD SIX LIMITED
    14744168
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-08-30
    CIF 186 - Ownership of voting rights - 75% or more OE
    CIF 186 - Ownership of shares – 75% or more OE
    CIF 186 - Right to appoint or remove directors OE
  • 162
    LP SD SIXTEEN LIMITED
    14746810
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 196 - Ownership of shares – 75% or more OE
    CIF 196 - Right to appoint or remove directors OE
    CIF 196 - Ownership of voting rights - 75% or more OE
  • 163
    LP SD SIXTY EIGHT LIMITED
    15074419
    1192 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-20
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 164
    LP SD SIXTY FIVE LIMITED
    15074437
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-10
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 165
    LP SD SIXTY FOUR LIMITED
    15074423
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 166
    LP SD SIXTY LIMITED
    15074119
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-11-17
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 167
    LP SD SIXTY NINE LIMITED
    15074420 15074434
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 168
    LP SD SIXTY ONE LIMITED
    15074230
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 169
    LP SD SIXTY SEVEN LIMITED
    15074452 15074572
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 170
    LP SD SIXTY SIX LIMITED
    15074398
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-11
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 171
    LP SD SIXTY THREE LIMITED
    15074394
    37 Golf Road, Deal, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-18
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 172
    LP SD SIXTY TWO LIMITED
    15074381
    18 Neills Road, Bold, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 173
    LP SD TEN LIMITED
    14744987
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
    CIF 189 - Ownership of voting rights - 75% or more OE
  • 174
    LP SD THIRTEEN LIMITED
    14745264
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 193 - Ownership of voting rights - 75% or more OE
    CIF 193 - Ownership of shares – 75% or more OE
    CIF 193 - Right to appoint or remove directors OE
  • 175
    LP SD THIRTY EIGHT LIMITED
    14844674
    Ags Unit 1, Castlegate Way, Dudley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-03 ~ 2023-09-20
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
  • 176
    LP SD THIRTY FIVE LIMITED
    14821509
    Ags Unit 1, Castlegate Way, Dudley, England
    Active Corporate (7 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-15
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
  • 177
    LP SD THIRTY FOUR LIMITED
    14822016
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-24 ~ 2023-10-02
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 178
    LP SD THIRTY LIMITED
    14817044
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-21
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of voting rights - 75% or more OE
  • 179
    LP SD THIRTY NINE LIMITED
    14844685
    Ags Unit 1, Castlegate Way, Dudley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-05-03 ~ 2023-09-12
    CIF 149 - Right to appoint or remove directors OE
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
  • 180
    LP SD THIRTY ONE LIMITED
    14817143
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-20 ~ 2023-08-23
    CIF 166 - Ownership of shares – 75% or more OE
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
  • 181
    LP SD THIRTY SEVEN LIMITED
    14821549
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (6 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-20
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of voting rights - 75% or more OE
    CIF 160 - Ownership of shares – 75% or more OE
  • 182
    LP SD THIRTY SIX LIMITED
    14821532
    Ags Unit 1, Castlegate Way, Dudley, England
    Active Corporate (7 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-20
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
  • 183
    LP SD THIRTY THREE LIMITED
    14821892
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-25
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 184
    LP SD THIRTY TWO LIMITED
    14817169
    C/o Ams Accountants Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-15
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Right to appoint or remove directors OE
  • 185
    LP SD THREE LIMITED
    14742962
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-20 ~ 2023-07-19
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 186
    LP SD TWELVE LIMITED
    14745222
    20 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 192 - Ownership of voting rights - 75% or more OE
    CIF 192 - Right to appoint or remove directors OE
    CIF 192 - Ownership of shares – 75% or more OE
  • 187
    LP SD TWENTY FIVE LIMITED
    14767311
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-29 ~ 2023-08-15
    CIF 176 - Ownership of shares – 75% or more OE
    CIF 176 - Ownership of voting rights - 75% or more OE
    CIF 176 - Right to appoint or remove directors OE
  • 188
    LP SD TWENTY FOUR LIMITED
    14767307
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-29 ~ 2023-08-08
    CIF 175 - Ownership of voting rights - 75% or more OE
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Right to appoint or remove directors OE
  • 189
    LP SD TWENTY LIMITED
    14763851
    Jhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-28 ~ 2023-08-21
    CIF 177 - Ownership of shares – 75% or more OE
    CIF 177 - Ownership of voting rights - 75% or more OE
    CIF 177 - Right to appoint or remove directors OE
  • 190
    LP SD TWENTY NINE LIMITED
    14817003
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-21
    CIF 164 - Ownership of shares – 75% or more OE
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Right to appoint or remove directors OE
  • 191
    LP SD TWENTY ONE LIMITED
    14764518
    Unit 7 Logic Leeds Skelton Moor Way, Halton, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-06
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
    CIF 178 - Ownership of shares – 75% or more OE
  • 192
    LP SD TWENTY SEVEN LIMITED
    14766975
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-03-29 ~ 2023-10-11
    CIF 174 - Ownership of voting rights - 75% or more OE
    CIF 174 - Right to appoint or remove directors OE
    CIF 174 - Ownership of shares – 75% or more OE
  • 193
    LP SD TWENTY SIX LIMITED
    14766960
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-29 ~ 2023-10-02
    CIF 173 - Right to appoint or remove directors OE
    CIF 173 - Ownership of shares – 75% or more OE
    CIF 173 - Ownership of voting rights - 75% or more OE
  • 194
    LP SD TWENTY THREE LIMITED
    14765295
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-06
    CIF 180 - Right to appoint or remove directors OE
    CIF 180 - Ownership of shares – 75% or more OE
    CIF 180 - Ownership of voting rights - 75% or more OE
  • 195
    LP SD TWENTY TWO LIMITED
    14765274
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (5 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-07
    CIF 179 - Ownership of shares – 75% or more OE
    CIF 179 - Ownership of voting rights - 75% or more OE
    CIF 179 - Right to appoint or remove directors OE
  • 196
    LP SD TWO LIMITED
    14742737
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-03-20 ~ 2023-04-04
    CIF 197 - Ownership of shares – 75% or more OE
    CIF 197 - Right to appoint or remove directors OE
    CIF 197 - Ownership of voting rights - 75% or more OE
  • 197
    MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    - now 05696991
    BLAKEDEW 596 LIMITED - 2006-05-24
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-08
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    MOUNTPHARM LIMITED
    02675076
    C/o Hodson Lewis First Floor, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    2000-04-14 ~ 2006-08-31
    CIF 34 - Director → ME
    1994-12-31 ~ 1999-12-31
    CIF 37 - Director → ME
  • 199
    OPTIMED HEALTH LIMITED
    10254452
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-12-20 ~ dissolved
    CIF 200 - Ownership of shares – 75% or more OE
  • 200
    PONTLLANFRAITH PHARMACY LIMITED - now
    PONTLLANFRAITH CONSORTIUM LIMITED
    - 2011-04-05 01542458
    Pontllanfraith Health Centre Pontllanfraith Health Centre, Blackwood Road, Pontllanfraith, Gwent, United Kingdom
    Active Corporate (11 parents)
    Officer
    2000-02-16 ~ 2005-11-23
    CIF 35 - Director → ME
  • 201
    RUBY DCO NINETEEN LIMITED - now
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED
    - 2023-09-04 12039565
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-06-19 ~ 2023-08-31
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 202
    RUBY DCO TWENTY LIMITED - now
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED
    - 2023-09-04 SC080281
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-06-29 ~ 2023-08-31
    CIF 43 - Ownership of shares – 75% or more OE
  • 203
    SWINDON HEALTH CENTRE (PD) LIMITED
    - now 01605152
    SWINDON HEALTH CENTRE (P.D.) LIMITED(THE)
    - 2006-10-12 01605152
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    1999-08-05 ~ 2019-06-06
    CIF 42 - Director → ME
  • 204
    TORRINGTON PARK H.C.C. LIMITED
    01627197
    321 Ballards Lane, London, England
    Active Corporate (17 parents)
    Officer
    1994-04-21 ~ 2019-05-17
    CIF 40 - Director → ME
  • 205
    W.H.C.P. (DUNDEE) LIMITED
    SC063705
    Wallacetown Health Centre, Lyon Street, Dundee
    Active Corporate (25 parents)
    Officer
    1999-05-14 ~ now
    CIF 213 - Director → ME
  • 206
    WROSE HEALTH CENTRE P.D. LIMITED
    01672938
    Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% 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.