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
    Wiseman, Graham
    Business Consultant born in November 1946
    Individual (67 offsprings)
    Officer
    2023-11-25 ~ now
    OF - director → CIF 0
  • 2
    ADMENTA HOLDINGS LIMITED - 2023-11-30
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    WEEVSOWN LIMITED - 1991-02-28
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Corporate (2 parents, 51 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 60
  • 1
    Gray, Steven William
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    2008-04-01 ~ 2012-04-30
    OF - director → CIF 0
  • 2
    Emerson, Ailsa Jane
    Human Resources Director born in March 1961
    Individual (2 offsprings)
    Officer
    2006-01-16 ~ 2008-04-30
    OF - director → CIF 0
  • 3
    Dargue, Robin Lindsay
    Chief Information & Transformation Officer born in March 1967
    Individual (5 offsprings)
    Officer
    2022-07-27 ~ 2023-11-25
    OF - director → CIF 0
  • 4
    Wilson, Colin Francis
    Buying Director born in June 1943
    Individual
    Officer
    1998-03-30 ~ 2001-06-26
    OF - director → CIF 0
  • 5
    Mcdermott, Catherine
    Operations Director born in February 1968
    Individual (4 offsprings)
    Officer
    2016-10-03 ~ 2019-10-16
    OF - director → CIF 0
  • 6
    Morgan, Fiona Jacqueline
    Director Of Human Resources born in October 1964
    Individual
    Officer
    2009-01-01 ~ 2011-07-31
    OF - director → CIF 0
  • 7
    Ward, Michael Ashley
    Company Director born in July 1956
    Individual (43 offsprings)
    Officer
    1997-04-23 ~ 2003-12-31
    OF - director → CIF 0
  • 8
    Couturier, Christophe
    Director born in June 1965
    Individual
    Officer
    1997-02-10 ~ 1998-08-31
    OF - director → CIF 0
  • 9
    Anderson, Stephen William
    Operations Director born in September 1966
    Individual (37 offsprings)
    Officer
    2012-03-22 ~ 2016-03-31
    OF - director → CIF 0
  • 10
    Davies, John Richard Bridge
    Assistant Group Secretary
    Individual
    Officer
    1997-01-31 ~ 2000-12-31
    OF - secretary → CIF 0
  • 11
    Agar-hutty, Stephen Andrew
    Chartered Engineer born in November 1959
    Individual (1 offspring)
    Officer
    1998-03-30 ~ 2001-01-08
    OF - director → CIF 0
  • 12
    Sanders, Alan Christopher
    Retail Director born in September 1953
    Individual
    Officer
    1995-10-01 ~ 2001-01-02
    OF - director → CIF 0
  • 13
    Tobin, Cormac Gregory David
    Managing Director born in May 1963
    Individual
    Officer
    2013-03-01 ~ 2017-11-02
    OF - director → CIF 0
  • 14
    Troughton, John Mervyn
    Aquisitions Director born in July 1948
    Individual
    Officer
    1995-09-01 ~ 1999-09-20
    OF - director → CIF 0
  • 15
    Mischke, Gerhard Viktor
    Chief Finance Officer born in January 1959
    Individual
    Officer
    1999-01-01 ~ 2000-08-31
    OF - director → CIF 0
  • 16
    Poole, Jennifer Ruth
    Company Director born in May 1964
    Individual (4 offsprings)
    Officer
    2016-08-15 ~ 2019-01-16
    OF - director → CIF 0
  • 17
    Orme, Allan Cameron
    Managing Director born in January 1946
    Individual
    Officer
    ~ 1995-06-30
    OF - director → CIF 0
  • 18
    Lipp, Hanns Martin
    Finance Director born in October 1976
    Individual (73 offsprings)
    Officer
    2016-12-06 ~ 2017-12-31
    OF - director → CIF 0
  • 19
    Coupland, Mark Geoffrey
    Chief Financial Officer born in June 1975
    Individual (1 offspring)
    Officer
    2022-09-20 ~ 2023-11-25
    OF - director → CIF 0
  • 20
    Major, Michael Evelyn
    Business Development Director born in July 1948
    Individual
    Officer
    1992-11-01 ~ 1999-06-30
    OF - director → CIF 0
  • 21
    O'hanlon, Paul
    Pharmacist born in August 1962
    Individual (4 offsprings)
    Officer
    2009-01-01 ~ 2011-06-01
    OF - director → CIF 0
  • 22
    James, Mark Litten
    Director born in July 1965
    Individual
    Officer
    2012-03-22 ~ 2013-02-28
    OF - director → CIF 0
  • 23
    Hood, John
    Finance Director born in November 1952
    Individual (2 offsprings)
    Officer
    1998-11-16 ~ 2007-03-31
    OF - director → CIF 0
  • 24
    Green, Mark Steven
    Director born in July 1960
    Individual (2 offsprings)
    Officer
    2000-01-01 ~ 2006-12-31
    OF - director → CIF 0
  • 25
    Greenhalgh, Gary
    Company Director born in March 1937
    Individual (7 offsprings)
    Officer
    1992-10-13 ~ 1997-03-31
    OF - director → CIF 0
  • 26
    Mittermeier, Ronald Armin
    Finance Director born in August 1963
    Individual
    Officer
    2000-09-01 ~ 2000-12-01
    OF - director → CIF 0
  • 27
    Smith, Richard Charles
    Retail Director born in May 1957
    Individual (3 offsprings)
    Officer
    2005-04-11 ~ 2010-05-31
    OF - director → CIF 0
  • 28
    Anderson, Toby Matthew
    Ceo born in June 1973
    Individual (6 offsprings)
    Officer
    2018-09-01 ~ 2022-05-11
    OF - director → CIF 0
  • 29
    Streatfield, Philip John
    Supply Chain & Business Efficiency Director born in March 1960
    Individual (2 offsprings)
    Officer
    2011-10-03 ~ 2012-04-30
    OF - director → CIF 0
  • 30
    Hall, Wendy Margaret
    Solicitor born in June 1970
    Individual (155 offsprings)
    Officer
    2022-07-27 ~ 2023-11-25
    OF - director → CIF 0
    Hall, Wendy Margaret
    Individual (155 offsprings)
    Officer
    2015-01-01 ~ 2016-01-04
    OF - secretary → CIF 0
  • 31
    Ash, Justinian Joseph
    Managing Director born in January 1965
    Individual (16 offsprings)
    Officer
    2004-05-04 ~ 2008-04-30
    OF - director → CIF 0
  • 32
    Davies, Jane
    Hr Director born in April 1963
    Individual (4 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    OF - director → CIF 0
  • 33
    Rothery, Brian Hilton
    Pharmacist born in December 1932
    Individual
    Officer
    ~ 1992-12-16
    OF - director → CIF 0
  • 34
    Beer, Thorsten
    Cfo born in June 1971
    Individual (82 offsprings)
    Officer
    2012-03-22 ~ 2016-12-21
    OF - director → CIF 0
  • 35
    England, Philip Nicholas
    Marketing Director born in March 1958
    Individual
    Officer
    1992-09-01 ~ 1997-05-30
    OF - director → CIF 0
  • 36
    Stokes, Nicholas John
    Marketing Director born in June 1947
    Individual (1 offspring)
    Officer
    1997-09-02 ~ 2003-03-31
    OF - director → CIF 0
  • 37
    Stables, Hilary Jane
    Hr Director born in April 1968
    Individual
    Officer
    2016-04-01 ~ 2018-05-25
    OF - director → CIF 0
  • 38
    Birch, Kevin Clive
    Chief Executive Officer born in May 1973
    Individual
    Officer
    2022-09-20 ~ 2023-05-04
    OF - director → CIF 0
  • 39
    Keen, Christian
    Chief Finance Officer born in March 1964
    Individual (131 offsprings)
    Officer
    2019-11-25 ~ 2020-01-30
    OF - director → CIF 0
    2020-12-07 ~ 2022-05-18
    OF - director → CIF 0
  • 40
    Murphy, Francis Joseph
    Individual
    Officer
    1995-06-30 ~ 1997-01-31
    OF - secretary → CIF 0
  • 41
    Harris, Maxine
    Human Resources Director born in November 1962
    Individual
    Officer
    2002-11-19 ~ 2005-12-31
    OF - director → CIF 0
  • 42
    Smerdon, Peter
    Individual (4 offsprings)
    Officer
    2000-12-31 ~ 2011-08-01
    OF - secretary → CIF 0
  • 43
    Hilger, Marcus
    Finance Director born in May 1977
    Individual (1 offspring)
    Officer
    2017-10-01 ~ 2019-11-25
    OF - director → CIF 0
  • 44
    Mcsorley, Ciaran
    Pharmacist born in May 1963
    Individual
    Officer
    1997-05-16 ~ 2004-11-30
    OF - director → CIF 0
  • 45
    Swift, Nigel
    Marketing & Sales Director born in May 1966
    Individual (7 offsprings)
    Officer
    2013-04-01 ~ 2019-08-16
    OF - director → CIF 0
  • 46
    Wicks, David Frederick
    Operations Manager born in November 1944
    Individual
    Officer
    ~ 1994-02-28
    OF - director → CIF 0
  • 47
    Murdock, Andrew Mark
    Pharmacist born in January 1958
    Individual
    Officer
    1997-05-16 ~ 2012-06-25
    OF - director → CIF 0
  • 48
    Schneider, Ulf Markus, Dr
    Group Finance Director born in September 1965
    Individual
    Officer
    2000-12-01 ~ 2001-10-31
    OF - director → CIF 0
  • 49
    Vizard, Ronald Charles, Harold
    Chartered Accountant born in January 1946
    Individual
    Officer
    1999-11-25 ~ 2002-09-30
    OF - director → CIF 0
  • 50
    King, Richard William
    Operations Dir born in December 1950
    Individual (1 offspring)
    Officer
    1993-07-19 ~ 1994-06-13
    OF - director → CIF 0
  • 51
    Revell, Anthony William
    Director born in June 1938
    Individual (1 offspring)
    Officer
    ~ 1995-05-31
    OF - director → CIF 0
  • 52
    Kershaw, Graham Anthony
    Director born in December 1952
    Individual (1 offspring)
    Officer
    1997-01-31 ~ 2002-03-31
    OF - director → CIF 0
  • 53
    Meister, Stefan Mario
    Company Director born in October 1965
    Individual
    Officer
    1995-07-24 ~ 1999-01-01
    OF - director → CIF 0
  • 54
    Wallis, Andrew Leonard
    Chartered Accountant born in July 1939
    Individual
    Officer
    1992-10-13 ~ 1995-05-31
    OF - director → CIF 0
  • 55
    Stewart, Brian
    Co Executive born in August 1952
    Individual (3 offsprings)
    Officer
    ~ 1997-02-10
    OF - director → CIF 0
    Stewart, Brian
    Individual (3 offsprings)
    Officer
    ~ 1995-06-30
    OF - secretary → CIF 0
  • 56
    Feary, Gary
    It Director born in November 1963
    Individual (1 offspring)
    Officer
    2003-10-01 ~ 2009-01-01
    OF - director → CIF 0
  • 57
    Page, Anthony Robert
    Managing Director born in August 1966
    Individual (5 offsprings)
    Officer
    2011-02-21 ~ 2012-01-24
    OF - director → CIF 0
  • 58
    Legg, Nichola Louise
    Individual (192 offsprings)
    Officer
    2014-01-01 ~ 2014-12-31
    OF - secretary → CIF 0
    2016-01-04 ~ 2023-11-25
    OF - secretary → CIF 0
  • 59
    Shepherd, William
    Individual (41 offsprings)
    Officer
    2011-08-01 ~ 2013-12-31
    OF - secretary → CIF 0
  • 60
    Willetts, Andrew John
    Chartered Accountant born in June 1963
    Individual (23 offsprings)
    Officer
    2007-04-01 ~ 2012-06-25
    OF - director → CIF 0
parent relation
Company in focus

DIAMOND DCO TWO LIMITED

Previous name
LLOYDS PHARMACY LIMITED - 2023-11-30
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores

Related profiles found in government register
child relation
Offspring entities and appointments
Active 52
  • 1
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-05 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 3
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -14,463 GBP2024-01-31
    Person with significant control
    2023-01-01 ~ now
    CIF 210 - Ownership of shares – 75% or moreOE
    CIF 210 - Ownership of voting rights - 75% or moreOE
    CIF 210 - Right to appoint or remove directorsOE
  • 5
    Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    64,772 GBP2024-01-31
    Person with significant control
    2023-06-14 ~ now
    CIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 209 - Right to appoint or remove directorsOE
  • 6
    AW (RAINHILL) LIMITED - 2023-07-25
    Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-07-22 ~ now
    CIF 215 - Ownership of shares – 75% or moreOE
    CIF 215 - Ownership of voting rights - 75% or moreOE
  • 7
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-22 ~ now
    CIF 216 - Ownership of shares – 75% or moreOE
    CIF 216 - Ownership of voting rights - 75% or moreOE
    CIF 216 - Right to appoint or remove directorsOE
  • 8
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    AW (BARNSTAPLE) LIMITED - 2023-08-22
    Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-02-01 ~ now
    CIF 214 - Ownership of shares – 75% or moreOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
    CIF 214 - Right to appoint or remove directorsOE
  • 10
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BROOMCO (3227) LIMITED - 2003-08-13
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 193 - Ownership of shares – 75% or moreOE
  • 12
    Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-11-08 ~ dissolved
    CIF 191 - Ownership of shares – 75% or moreOE
    CIF 191 - Ownership of voting rights - 75% or moreOE
    CIF 191 - Right to appoint or remove directorsOE
  • 13
    67 Chorley Road, Heath Charnock, Chorley, England
    Corporate (4 parents)
    Person with significant control
    2023-05-11 ~ now
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
  • 14
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-08-08 ~ now
    CIF 206 - Ownership of shares – 75% or moreOE
    CIF 206 - Ownership of voting rights - 75% or moreOE
    CIF 206 - Right to appoint or remove directorsOE
  • 15
    247 Billing Road, Northampton, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ now
    CIF 204 - Ownership of shares – 75% or moreOE
    CIF 204 - Ownership of voting rights - 75% or moreOE
    CIF 204 - Right to appoint or remove directorsOE
  • 16
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-13 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 18
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 19
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 20
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 21
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 22
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 23
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 24
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 25
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 26
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 27
    22 Holmesdale Park, Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 28
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 29
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-13 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 30
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 31
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 32
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 33
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 34
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 35
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 36
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 37
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 38
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 39
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-10-24 ~ now
    CIF 208 - Ownership of shares – 75% or moreOE
    CIF 208 - Ownership of voting rights - 75% or moreOE
    CIF 208 - Right to appoint or remove directorsOE
  • 40
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 41
    2nd Floor Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-09-19 ~ now
    CIF 207 - Ownership of shares – 75% or moreOE
    CIF 207 - Ownership of voting rights - 75% or moreOE
    CIF 207 - Right to appoint or remove directorsOE
  • 42
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 43
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-10-24 ~ now
    CIF 220 - Ownership of shares – 75% or moreOE
    CIF 220 - Ownership of voting rights - 75% or moreOE
    CIF 220 - Right to appoint or remove directorsOE
  • 44
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 45
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 46
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-10-24 ~ now
    CIF 218 - Ownership of shares – 75% or moreOE
    CIF 218 - Ownership of voting rights - 75% or moreOE
    CIF 218 - Right to appoint or remove directorsOE
  • 47
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-15 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 48
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-07-19 ~ now
    CIF 217 - Ownership of shares – 75% or moreOE
  • 49
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-04-20 ~ now
    CIF 213 - Ownership of shares – 75% or moreOE
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Right to appoint or remove directorsOE
  • 50
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-09-04 ~ now
    CIF 205 - Ownership of shares – 75% or moreOE
    CIF 205 - Ownership of voting rights - 75% or moreOE
    CIF 205 - Right to appoint or remove directorsOE
  • 51
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Equity (Company account)
    283,067 GBP2018-07-31
    Person with significant control
    2018-12-20 ~ dissolved
    CIF 192 - Ownership of shares – 75% or moreOE
  • 52
    Wallacetown Health Centre, Lyon Street, Dundee
    Corporate (5 parents)
    Officer
    1999-05-14 ~ now
    CIF 221 - director → ME
Ceased 167
  • 1
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-20 ~ 2024-02-21
    CIF 212 - Ownership of shares – 75% or more OE
    CIF 212 - Ownership of voting rights - 75% or more OE
    CIF 212 - Right to appoint or remove directors OE
  • 2
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ 2024-02-22
    CIF 211 - Ownership of shares – 75% or more OE
    CIF 211 - Ownership of voting rights - 75% or more OE
    CIF 211 - Right to appoint or remove directors OE
  • 3
    4 Kingston Hall Kingston On Soar, Nottingham, Nottinghamshire
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    648 GBP2023-12-31
    Person with significant control
    2018-04-01 ~ 2022-09-26
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LP SD ONE HUNDRED FORTY THREE LIMITED - 2023-11-21
    C/o Haslers, Old Station Road, Loughton, Essex, England
    Corporate (3 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 5
    Easterhouse Health Centre, Auchinlea Road Easterhouse, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-01-15 ~ 2014-04-30
    CIF 3 - director → ME
  • 6
    SEXECLINIC.COM LIMITED - 2002-08-15
    Lumina, Park Approach, Leeds, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,233,000 GBP2024-03-31
    Person with significant control
    2021-04-09 ~ 2023-08-25
    CIF 44 - Ownership of shares – 75% or more OE
  • 7
    73 Union Street, Greenock
    Corporate (7 parents)
    Equity (Company account)
    417,936 GBP2023-09-30
    Officer
    2001-03-04 ~ 2020-12-21
    CIF 33 - director → ME
  • 8
    Merchants Warehouse Castle Street, Castlefield, Manchester, England
    Corporate (4 parents)
    Officer
    ~ 2018-11-30
    CIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    CIF 46 - Has significant influence or control OE
  • 9
    LP NORTH TWENTY SEVEN LIMITED - 2023-12-04
    53 Knowsley Street, Cheetham Hill, Manchester
    Corporate (4 parents)
    Person with significant control
    2023-05-31 ~ 2023-11-06
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
  • 10
    2 Amersham Vale, London, England
    Corporate (5 parents)
    Equity (Company account)
    219,485 GBP2024-03-31
    Officer
    2010-03-30 ~ 2021-03-31
    CIF 2 - llp-designated-member → ME
  • 11
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED - 2024-11-18
    BUPA HOME HEALTHCARE LIMITED - 2016-10-13
    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
    Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2023-08-25
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Medicentre Chemists 43a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Person with significant control
    2023-04-04 ~ 2023-07-18
    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
  • 13
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Corporate (2 parents)
    Person with significant control
    2023-05-03 ~ 2023-11-14
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - Right to appoint or remove directors OE
  • 14
    Merchants Warehouse, Castle Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2023-04-04 ~ 2023-08-07
    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
  • 15
    Two Four Nine North, Lynnfield House, Church Street, Altrincham, England
    Corporate (3 parents)
    Person with significant control
    2023-04-25 ~ 2023-09-08
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
  • 16
    4385, 14472536 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-09
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 17
    4385, 14472531 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-07 ~ 2023-05-31
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 18
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Corporate (3 parents)
    Person with significant control
    2023-04-24 ~ 2023-08-30
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Right to appoint or remove directors OE
  • 19
    67 Chorley Road, Heath Charnock, Chorley, England
    Corporate (3 parents)
    Person with significant control
    2023-04-04 ~ 2023-06-23
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
  • 20
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-05-04 ~ 2023-08-14
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
  • 21
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-03-07 ~ 2023-07-11
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 22
    Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-03-07 ~ 2023-07-24
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 23
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Corporate (2 parents)
    Person with significant control
    2023-04-25 ~ 2023-11-01
    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
  • 24
    4385, 14472542 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-16
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 25
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Corporate (2 parents)
    Person with significant control
    2023-04-25 ~ 2023-11-14
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
  • 26
    67 Chorley Road, Heath Charnock, Chorley, England
    Corporate (3 parents)
    Person with significant control
    2023-04-04 ~ 2023-05-20
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
  • 27
    Merchants Warehouse, Castle Street, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2023-04-24 ~ 2023-08-16
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
    CIF 150 - Right to appoint or remove directors OE
  • 28
    4385, 14472468 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-16
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 29
    153 Ayr Road, Prestwick, Scotland
    Corporate (3 parents)
    Person with significant control
    2023-04-12 ~ 2023-06-20
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
    CIF 160 - Right to appoint or remove directors OE
  • 30
    67 Chorley Road, Heath Charnock, Chorley, England
    Corporate (3 parents)
    Person with significant control
    2023-05-11 ~ 2023-07-11
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
  • 31
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-05-03 ~ 2024-05-31
    Person with significant control
    2023-05-03 ~ 2023-06-20
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
  • 32
    Ra Accountant Llp, 2nd Floor, Grove House, 55, Lowlands Road, Harrow, England
    Corporate (2 parents)
    Person with significant control
    2023-05-04 ~ 2023-07-25
    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
  • 33
    48 Lower Green Road, Esher, London, England
    Corporate (3 parents)
    Person with significant control
    2023-06-01 ~ 2023-10-03
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 34
    47 Queens Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-11 ~ 2023-10-12
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 35
    128 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-09-30
    Person with significant control
    2023-05-04 ~ 2023-09-28
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 36
    Azets, Bede House, Belmont Business Park, Durham, England
    Corporate (3 parents)
    Person with significant control
    2023-03-07 ~ 2023-06-07
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 37
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -121,374 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 181 - Ownership of shares – 75% or more OE
    CIF 181 - Ownership of voting rights - 75% or more OE
    CIF 181 - Right to appoint or remove directors OE
  • 38
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -199,556 GBP2023-12-31
    Person with significant control
    2023-03-25 ~ 2023-10-05
    CIF 174 - Ownership of shares – 75% or more OE
    CIF 174 - Ownership of voting rights - 75% or more OE
    CIF 174 - Right to appoint or remove directors OE
  • 39
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
  • 40
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 196 - Ownership of shares – 75% or more OE
    CIF 196 - Ownership of voting rights - 75% or more OE
    CIF 196 - Right to appoint or remove directors OE
  • 41
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-17
    CIF 194 - Ownership of shares – 75% or more OE
    CIF 194 - Ownership of voting rights - 75% or more OE
    CIF 194 - Right to appoint or remove directors OE
  • 42
    18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-19
    CIF 201 - Ownership of shares – 75% or more OE
    CIF 201 - Ownership of voting rights - 75% or more OE
    CIF 201 - Right to appoint or remove directors OE
  • 43
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 44
    Unit 4 Acorn Business Park, Moss Road, Grimsby, N E Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,023 GBP2024-08-31
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 197 - Ownership of shares – 75% or more OE
    CIF 197 - Ownership of voting rights - 75% or more OE
    CIF 197 - Right to appoint or remove directors OE
  • 45
    133-135 High Road, London, England
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-30
    CIF 200 - Ownership of shares – 75% or more OE
    CIF 200 - Ownership of voting rights - 75% or more OE
    CIF 200 - Right to appoint or remove directors OE
  • 46
    81 High Street High Street, Sidmouth, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 198 - Ownership of shares – 75% or more OE
    CIF 198 - Ownership of voting rights - 75% or more OE
    CIF 198 - Right to appoint or remove directors OE
  • 47
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-18
    CIF 195 - Ownership of shares – 75% or more OE
    CIF 195 - Ownership of voting rights - 75% or more OE
    CIF 195 - Right to appoint or remove directors OE
  • 48
    46 High Street, Lye, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-16 ~ 2023-10-30
    CIF 199 - Ownership of shares – 75% or more OE
    CIF 199 - Ownership of voting rights - 75% or more OE
    CIF 199 - Right to appoint or remove directors OE
  • 49
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -26,082 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 183 - Ownership of shares – 75% or more OE
    CIF 183 - Ownership of voting rights - 75% or more OE
    CIF 183 - Right to appoint or remove directors OE
  • 50
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -64,986 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Ownership of voting rights - 75% or more OE
    CIF 187 - Right to appoint or remove directors OE
  • 51
    118 Belgrave Road, Leicester, England
    Corporate (4 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
  • 52
    47-49 Queensway, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 53
    International House, 20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Person with significant control
    2023-05-29 ~ 2023-10-13
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
  • 54
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-24 ~ 2023-10-13
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
  • 55
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
  • 56
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-24 ~ 2023-09-14
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 57
    104 Hinckley Road, Coventry, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 58
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-24
    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
  • 59
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-24 ~ 2023-09-21
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
  • 60
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-24 ~ 2023-10-13
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 61
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-03-21 ~ 2023-08-09
    CIF 178 - Ownership of shares – 75% or more OE
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
  • 62
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-04 ~ 2023-10-13
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Right to appoint or remove directors OE
  • 63
    18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-05-04 ~ 2023-09-19
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
  • 64
    Unit 18 Neills Road, Bold, St. Helens, England
    Corporate (4 parents)
    Person with significant control
    2023-05-04 ~ 2023-08-18
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
  • 65
    Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Corporate (3 parents)
    Person with significant control
    2023-05-03 ~ 2023-10-17
    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
  • 66
    Unit 18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-05-24 ~ 2023-08-23
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
  • 67
    101 High Street, Moxley, Wednesbury, England
    Corporate (4 parents)
    Equity (Company account)
    -10,256 GBP2024-03-31
    Person with significant control
    2023-05-03 ~ 2023-08-19
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
  • 68
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-04 ~ 2023-09-13
    CIF 135 - Ownership of shares – 75% or more OE
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Right to appoint or remove directors OE
  • 69
    18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-05-04 ~ 2023-09-06
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
  • 70
    18 Neills Road, Bold, St. Helens, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-05-04 ~ 2023-09-28
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 71
    18 Neills Road, Bold, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-05-03 ~ 2023-09-12
    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
  • 72
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ 2023-08-01
    CIF 190 - Ownership of shares – 75% or more OE
    CIF 190 - Ownership of voting rights - 75% or more OE
    CIF 190 - Right to appoint or remove directors OE
  • 73
    Jhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    85,645 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-08-21
    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
  • 74
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -76,292 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 184 - Ownership of shares – 75% or more OE
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Right to appoint or remove directors OE
  • 75
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -108,328 GBP2023-12-31
    Person with significant control
    2023-03-25 ~ 2023-10-05
    CIF 173 - Ownership of shares – 75% or more OE
    CIF 173 - Ownership of voting rights - 75% or more OE
    CIF 173 - Right to appoint or remove directors OE
  • 76
    46 High Street, Lye, Stourbridge, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 77
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 78
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 79
    46 High Street, Lye, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
  • 80
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 81
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-17
    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
  • 82
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    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
  • 83
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 84
    C/o Mcivers, The Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-19
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
  • 85
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 86
    Boston Pharmacy, South Square, Boston, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-08
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 87
    37 Normanton Road, Derby, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-25
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 88
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-18
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 89
    35 Valley Road, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    66,216 GBP2024-03-31
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 90
    4a Priory Road, Liverpool, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-13
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 91
    30 C/o Aberdein Considine, Cloth Market, Newcastle, England
    Corporate (4 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 92
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    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
  • 93
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-31
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 94
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 95
    22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 96
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    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
    Unit 2 Burdwood Centre, Station Road, Thatcham, Berkshire, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-27
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 98
    Aldridge Pharmacy Anchor Meadow Health Centre, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,205 GBP2024-03-31
    Person with significant control
    2023-08-16 ~ 2023-10-24
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 99
    4 Charlecote Close, Farnborough, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-17
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
  • 100
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-19
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 101
    13 Windsor Drive Windsor Drive, Orpington, England
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-01
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 102
    59 Whiteley Road, Flat 1 Ground Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-17 ~ 2023-11-17
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 103
    C/o Medicentre Chemists 43a St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -62,741 GBP2024-01-31
    Person with significant control
    2023-08-16 ~ 2023-11-10
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 104
    First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    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
  • 105
    20 International House, 20 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 106
    13-14 Ortongate Shopping Centre, Orton Goldhay, Peterborough, England
    Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-26
    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
  • 107
    Two Four Nine North Lynnfield House, Church Street, Altrincham, England
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 108
    71-75 New Summer Street, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-16 ~ 2023-10-23
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 109
    KINGSLAND HEALTHCARE LTD - 2023-11-23
    LP SD ONE HUNDRED TWENTY FOUR LIMITED - 2023-11-22
    Wharf House, Wharf Street, Sheffield, England
    Corporate (1 parent)
    Person with significant control
    2023-08-16 ~ 2023-11-20
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
  • 110
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-16 ~ 2023-10-24
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 111
    Two Four Nine North Lynnfield House, Church Street, Altrincham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-13
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 112
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-16 ~ 2023-10-27
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    2023-10-27 ~ 2023-10-27
    CIF 219 - Ownership of shares – 75% or more OE
    CIF 219 - Ownership of voting rights - 75% or more OE
    CIF 219 - Right to appoint or remove directors OE
  • 113
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-11-14
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 114
    St Chads Surgery Gullock Tyning, Midsomer Norton, Radstock, England
    Corporate (1 parent)
    Person with significant control
    2023-08-16 ~ 2023-11-09
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
  • 115
    108 North Hill Drive, Romford, England
    Corporate (2 parents)
    Person with significant control
    2023-08-16 ~ 2023-10-31
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 116
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 117
    2nd Floor Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-03-22 ~ 2023-09-19
    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
  • 118
    2nd Floor 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-03-22 ~ 2023-08-18
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Ownership of voting rights - 75% or more OE
    CIF 175 - Right to appoint or remove directors OE
  • 119
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -136,819 GBP2023-12-31
    Person with significant control
    2023-03-22 ~ 2023-10-05
    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
  • 120
    137 Gibbon Street, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Ownership of voting rights - 75% or more OE
    CIF 203 - Right to appoint or remove directors OE
  • 121
    Ams Medical Accountants Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 122
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 123
    Unit 4 Acorn Business Park, Moss Road, Grimsby, N E Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    47,825 GBP2024-08-31
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 202 - Ownership of shares – 75% or more OE
    CIF 202 - Ownership of voting rights - 75% or more OE
    CIF 202 - Right to appoint or remove directors OE
  • 124
    18 Neills Road, Bold, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-25
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
  • 125
    Silver Birch, Magazine Lane, Wisbech, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-12-01
    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
  • 126
    18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-27
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
  • 127
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-03-21 ~ 2023-08-30
    CIF 180 - Ownership of shares – 75% or more OE
    CIF 180 - Ownership of voting rights - 75% or more OE
    CIF 180 - Right to appoint or remove directors OE
  • 128
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -30,097 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Ownership of voting rights - 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
  • 129
    1192 Stratford Road, Hall Green, Birmingham, England
    Corporate (3 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-20
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 130
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-10
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
  • 131
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-08-15 ~ 2023-10-24
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
  • 132
    18 Neills Road, Bold, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-11-17
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
  • 133
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Corporate (3 parents)
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 134
    Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-31
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
  • 135
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-08-15 ~ 2023-10-11
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 136
    37 Golf Road, Deal, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-18
    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
  • 137
    18 Neills Road, Bold, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-08-15 ~ 2023-10-26
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
  • 138
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    82,844 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 182 - Ownership of shares – 75% or more OE
    CIF 182 - Ownership of voting rights - 75% or more OE
    CIF 182 - Right to appoint or remove directors OE
  • 139
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -1,296,238 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 186 - Ownership of shares – 75% or more OE
    CIF 186 - Ownership of voting rights - 75% or more OE
    CIF 186 - Right to appoint or remove directors OE
  • 140
    Ags Unit 1, Castlegate Way, Dudley, England
    Corporate (2 parents)
    Person with significant control
    2023-05-03 ~ 2023-09-20
    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
  • 141
    Ags Unit 1, Castlegate Way, Dudley, England
    Corporate (4 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-15
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 142
    C/o Ams Accountants Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-04-24 ~ 2023-10-02
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
    CIF 155 - Right to appoint or remove directors OE
  • 143
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (3 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-21
    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
  • 144
    Ags Unit 1, Castlegate Way, Dudley, England
    Corporate (3 parents)
    Person with significant control
    2023-05-03 ~ 2023-09-12
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
  • 145
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-04-20 ~ 2023-08-23
    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
  • 146
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-20
    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
  • 147
    Ags Unit 1, Castlegate Way, Dudley, England
    Corporate (4 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-20
    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
  • 148
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-04-24 ~ 2023-09-25
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 149
    C/o Ams Accountants Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-15
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Right to appoint or remove directors OE
  • 150
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ 2023-07-19
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 151
    20 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    31,152 GBP2023-12-31
    Person with significant control
    2023-03-21 ~ 2023-10-05
    CIF 185 - Ownership of shares – 75% or more OE
    CIF 185 - Ownership of voting rights - 75% or more OE
    CIF 185 - Right to appoint or remove directors OE
  • 152
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-03-29 ~ 2023-08-15
    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
  • 153
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-03-29 ~ 2023-08-08
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
  • 154
    Jhoots Group International House, 20 Hatherton Street, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -57,619 GBP2023-12-31
    Person with significant control
    2023-03-28 ~ 2023-08-21
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Right to appoint or remove directors OE
  • 155
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-04-20 ~ 2023-09-21
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
  • 156
    Unit 7 Logic Leeds Skelton Moor Way, Halton, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-06
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Ownership of voting rights - 75% or more OE
    CIF 170 - Right to appoint or remove directors OE
  • 157
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2023-03-29 ~ 2023-10-11
    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
  • 158
    Floor 2 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-03-29 ~ 2023-10-02
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Right to appoint or remove directors OE
  • 159
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-06
    CIF 171 - Ownership of shares – 75% or more OE
    CIF 171 - Ownership of voting rights - 75% or more OE
    CIF 171 - Right to appoint or remove directors OE
  • 160
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2023-03-28 ~ 2023-09-07
    CIF 172 - Ownership of shares – 75% or more OE
    CIF 172 - Ownership of voting rights - 75% or more OE
    CIF 172 - Right to appoint or remove directors OE
  • 161
    Floor 2 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-03-20 ~ 2023-04-04
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Ownership of voting rights - 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
  • 162
    BLAKEDEW 596 LIMITED - 2006-05-24
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-08
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED - 2023-09-04
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-19 ~ 2023-08-31
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 164
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,648 GBP2021-03-31
    Person with significant control
    2018-06-29 ~ 2023-08-31
    CIF 35 - Ownership of shares – 75% or more OE
  • 165
    SWINDON HEALTH CENTRE (P.D.) LIMITED(THE) - 2006-10-12
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-05
    Officer
    1999-08-05 ~ 2019-06-06
    CIF 34 - director → ME
  • 166
    321 Ballards Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    98,740 GBP2023-05-11
    Officer
    1994-04-21 ~ 2019-05-17
    CIF 32 - director → ME
  • 167
    Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.