logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Clark, Graham James
    Born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Mr Frederik Dag Arfst Paulsen
    Born in October 1950
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Phelps, Charlotte Anne
    Born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Lofgren, Anders Theodor
    Born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Director → CIF 0
  • 5
    Stephens, Benedict
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address41, Siriusdreef, 2132 Wt Hoofddorp, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Andrews, David Charles
    Individual
    Officer
    icon of calendar 2020-02-06 ~ 2023-08-31
    OF - Secretary → CIF 0
  • 2
    Bratt, Anthony Brian
    General Manager born in July 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2020-03-02
    OF - Director → CIF 0
    Bratt, Anthony Brian
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2020-02-06
    OF - Secretary → CIF 0
  • 3
    Sempere, Thierry
    Director Of Operations born in March 1962
    Individual
    Officer
    icon of calendar 2019-09-09 ~ 2021-04-16
    OF - Director → CIF 0
  • 4
    Talla, Rita
    Individual
    Officer
    icon of calendar 2015-11-11 ~ 2018-06-25
    OF - Secretary → CIF 0
  • 5
    Mourik, Dick
    Individual
    Officer
    icon of calendar 1999-01-18 ~ 2003-07-16
    OF - Secretary → CIF 0
  • 6
    Lumbroso, Alexandre Benjamin
    Consultant born in December 1926
    Individual
    Officer
    icon of calendar 1998-11-30 ~ 2002-04-15
    OF - Director → CIF 0
  • 7
    Donovan, Brian, Dr
    Medical Advisor born in March 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-11 ~ 2008-03-12
    OF - Director → CIF 0
    Donovan, Brian, Dr
    Consultant born in March 1935
    Individual (1 offspring)
    icon of calendar 2017-01-31 ~ 2017-12-31
    OF - Director → CIF 0
  • 8
    De La Rubia, Enrique Rodriguez
    Chief Financial Officer born in July 1977
    Individual
    Officer
    icon of calendar 2021-04-17 ~ 2023-06-17
    OF - Director → CIF 0
  • 9
    Tupholme, Michael Edward
    Pharmacist born in January 1937
    Individual
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 10
    Schram, Hans
    Chemist born in January 1953
    Individual
    Officer
    icon of calendar 2002-04-11 ~ 2019-09-10
    OF - Director → CIF 0
  • 11
    Mella, Rafael Guillermo
    Vice President Southern & Western Europe born in February 1967
    Individual
    Officer
    icon of calendar 2021-02-18 ~ 2023-06-17
    OF - Director → CIF 0
  • 12
    Dowling, Geoffrey Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2015-11-11
    OF - Secretary → CIF 0
  • 13
    Hobbs, Jeffrey David
    Economist born in June 1942
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
    Hobbs, Jeffrey David
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-01-18
    OF - Secretary → CIF 0
  • 14
    Rebours-mory, Veronique Marie, Madeleine, Michele
    Vice President born in July 1963
    Individual
    Officer
    icon of calendar 2017-01-31 ~ 2021-02-18
    OF - Director → CIF 0
  • 15
    ARAMBY CONSULTANTS LIMITED
    icon of addressSuite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,782 GBP2018-03-31
    Officer
    2008-03-12 ~ 2016-11-23
    PE - Director → CIF 0
parent relation
Company in focus

NORDIC PHARMA LIMITED

Previous name
NORDIC PHARMACEUTICALS LIMITED - 2002-05-07
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Intangible Assets
Other
1,774,246 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
1,947,249 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
3,721,495 GBP2024-12-31
0 GBP2023-12-31
Debtors
2,747,109 GBP2024-12-31
2,509,169 GBP2023-12-31
Cash at bank and in hand
4,843,858 GBP2024-12-31
142 GBP2023-12-31
Current Assets
10,626,110 GBP2024-12-31
4,612,601 GBP2023-12-31
Net Current Assets/Liabilities
-399,814 GBP2024-12-31
168,275 GBP2023-12-31
Total Assets Less Current Liabilities
3,321,681 GBP2024-12-31
168,275 GBP2023-12-31
Creditors
Non-current
-1,095,968 GBP2024-12-31
Net Assets/Liabilities
2,225,713 GBP2024-12-31
32,007 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Other miscellaneous reserve
2,603,290 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
-577,577 GBP2024-12-31
-167,993 GBP2023-12-31
137,145 GBP2022-12-31
Equity
2,225,713 GBP2024-12-31
32,007 GBP2023-12-31
337,145 GBP2022-12-31
Profit/Loss
-409,584 GBP2024-01-01 ~ 2024-12-31
-305,138 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
-1,045,020 GBP2022-12-31
Bank Overdrafts
Amounts falling due within one year
0 GBP2024-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Wages/Salaries
1,920,293 GBP2024-01-01 ~ 2024-12-31
2,285,064 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
271,507 GBP2024-01-01 ~ 2024-12-31
273,506 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,434,532 GBP2024-01-01 ~ 2024-12-31
2,783,997 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,947,249 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
3,035,143 GBP2024-12-31
2,103,290 GBP2023-12-31
Trade Debtors/Trade Receivables
2,305,154 GBP2024-12-31
1,868,163 GBP2023-12-31
Other Debtors
Current
59,184 GBP2024-12-31
7,241 GBP2023-12-31
Prepayments/Accrued Income
Current
192,417 GBP2024-12-31
154,379 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
2,556,755 GBP2024-12-31
2,386,870 GBP2023-12-31
Other Debtors
Non-current
190,354 GBP2024-12-31
122,299 GBP2023-12-31
Debtors
Non-current
190,354 GBP2024-12-31
122,299 GBP2023-12-31
Other Creditors
Current
403,830 GBP2024-12-31
1,108 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,095,968 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
200,000 shares2024-12-31
200,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
188,367 GBP2024-12-31
164,450 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
504,046 GBP2024-12-31
428,921 GBP2023-12-31
Interest Payable/Similar Charges (Finance Costs)
42,269 GBP2024-01-01 ~ 2024-12-31
60,392 GBP2023-01-01 ~ 2023-12-31
Bank Overdrafts
0 GBP2024-12-31
-1,266,465 GBP2023-12-31

Related profiles found in government register
  • NORDIC PHARMA LIMITED
    Info
    NORDIC PHARMACEUTICALS LIMITED - 2002-05-07
    Registered number 01489084
    icon of addressBuilding 1410 Arlington Business Park, Theale, Reading RG7 4SA
    PRIVATE LIMITED COMPANY incorporated on 1980-04-02 (45 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • NORDIC PHARMA LIMITED
    S
    Registered number 01489084
    icon of addressBuilding 1410, Arlington Business Park, Theale, Reading, England, RG7 4SA
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • NORDIC PHARMA LIMITED
    S
    Registered number 01489084
    icon of addressBuilding 1410, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSt Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    861,797 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSt Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,364,383 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/o Rödl & Partner Legal Limited, 170 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-12 ~ 2025-05-12
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.