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 5
  • 1
    Fearn, Jonathan Lee
    Born in April 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Swift, Nigel
    Born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ now
    OF - Director → CIF 0
  • 3
    Marks, Stephen John William
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Anderson, Stephen William
    Born in September 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 5
    INGLEBY (1130) LIMITED - 1998-11-26
    icon of addressRivington Road, Whitehouse, Runcorn, Cheshire, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Cole, Rowland Basil
    Chairman born in October 1931
    Individual
    Officer
    icon of calendar ~ 1998-12-14
    OF - Director → CIF 0
  • 2
    Bather, Mark Thomas Edward
    Managing Director born in December 1966
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2021-08-12
    OF - Director → CIF 0
  • 3
    Burton, Annabelle
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2020-12-23
    OF - Secretary → CIF 0
  • 4
    Pole, Christopher Philip
    Asst Managing Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-05-06
    OF - Director → CIF 0
  • 5
    Chiwara, Jill
    Director born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 6
    Goult, David Alexander
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2008-04-11
    OF - Secretary → CIF 0
  • 7
    Fergusson, Neil Duncan Taylor
    Pharmacist born in November 1936
    Individual
    Officer
    icon of calendar 1993-03-25 ~ 1999-12-31
    OF - Director → CIF 0
  • 8
    Cole, David Rowland
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-25 ~ 2012-01-31
    OF - Director → CIF 0
  • 9
    Wachter, Maximilian Martin
    Group Finance Director born in December 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 10
    Penn, Joseph Jonathan
    Finance Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-03-01
    OF - Director → CIF 0
    Penn, Joseph Jonathan
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-02-18
    OF - Secretary → CIF 0
  • 11
    Blakeman, Michael Peter
    Individual (40 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2019-03-10
    OF - Secretary → CIF 0
    Mr Michael Peter Blakeman
    Born in January 1958
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 12
    Hudson, Kevin Robert
    Director born in July 1963
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2021-07-31
    OF - Director → CIF 0
    Mr Kevin Robert Hudson
    Born in July 1963
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 13
    Macrury, Margaret Elizabeth
    Superintendent Pharmacist born in December 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-08-22 ~ 2022-02-01
    OF - Director → CIF 0
    Ms Margaret Elizabeth Macrury
    Born in December 1960
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 14
    Smith, Paul Jonathan
    Ceo born in September 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 2017-10-01
    OF - Director → CIF 0
    Mr Paul Jonathan Smith
    Born in September 1962
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 15
    D'arcy, John Gerard Patrick
    Director born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2018-01-31
    OF - Director → CIF 0
    Mr John Gerard Patrick D'arcy
    Born in January 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 16
    Butterworth, Andrew Craig
    Accountant born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2002-06-01
    OF - Director → CIF 0
    icon of calendar 2004-02-01 ~ 2004-02-03
    OF - Director → CIF 0
  • 17
    Cooper, Christopher
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2012-01-03 ~ 2013-12-23
    OF - Director → CIF 0
  • 18
    Taylor, Adrian Mark
    Pharmacist born in July 1966
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-09-10
    OF - Director → CIF 0
  • 19
    Cole, Robert Bromfield
    Accountant born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-04-01 ~ 2002-10-18
    OF - Director → CIF 0
    Cole, Robert Bromfield
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-02-18 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 20
    Young, Alexander Stuart
    Managing Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 2008-01-29
    OF - Director → CIF 0
  • 21
    Black, Kenneth John
    Pharmacist born in May 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2019-05-31
    OF - Director → CIF 0
    Mr Kenneth John Black
    Born in May 1965
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 22
    Cowan, Ian Campbell
    Pharmacist born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-09-11 ~ 2019-01-31
    OF - Director → CIF 0
    Mr Ian Campbell Cowan
    Born in May 1943
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 23
    L.ROWLAND & COMPANY LIMITED
    icon of addressRivington Road, Rivington Road, Whitehouse Industrial Estate, Runcorn, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

L.ROWLAND & COMPANY (RETAIL) LIMITED

Previous name
BETTERPROMPT LIMITED - 1988-10-10
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores

Related profiles found in government register
  • L.ROWLAND & COMPANY (RETAIL) LIMITED
    Info
    BETTERPROMPT LIMITED - 1988-10-10
    Registered number 02288928
    icon of addressL Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ
    PRIVATE LIMITED COMPANY incorporated on 1988-08-23 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • L. ROWLAND & COMPANY (RETAIL) LIMITED
    S
    Registered number missing
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ
    CIF 1
  • L. ROWLAND & COMPANY (RETAIL) LIMITED
    S
    Registered number 02288928
    icon of addressPhoenix, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom, WA7 3DJ
    UK
    CIF 2
  • L. ROWLAND & COMPANY (RETAIL) LIMITED
    S
    Registered number 02288928
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England, WA7 3DJ
    LIMITED in ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressL. Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3,368,959 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of addressL Rowland & Co (retail) Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    DORCAN HEALTH CENTRE (P.D.) LIMITED - 2012-07-04
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 7
    ALDWRIGHT LIMITED - 1979-12-31
    icon of addressL Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Has significant influence or controlOE
  • 8
    icon of addressL Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Rowlands & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Has significant influence or controlOE
  • 10
    icon of addressL Rowland Company Retail Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressL Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 12
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    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
  • 13
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    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
  • 15
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    852,166 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Rowland & Co Retail Ltd, Rivington Road Whitehouse, Industrial Estate Preston Brook, Runcorn Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of addressL Rowland & Company (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 18
    icon of addressL Rowlands & Co (retail) Limited Rivington Road, Preston Brook, Runcorn
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Has significant influence or controlOE
  • 19
    icon of addressRivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressL Rowland & Co Limited, Rivington Road Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -124,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Has significant influence or controlOE
  • 21
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressL. Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressPhoenix Medical Supplies, N/a Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (7 parents)
    Fixed Assets (Company account)
    308,869 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 24
    HATCH RIDE (S) LTD - 2010-12-21
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address200 Springburn Way, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 27
    THAMES VALLEY CHEMISTS LIMITED - 2001-12-11
    WATLINGTON PHARMACY LTD - 2009-03-11
    icon of addressL Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressRowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2016-10-10
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address168 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ 2016-09-16
    CIF 15 - Director → ME
  • 3
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2016-10-01
    CIF 1 - Director → ME
  • 4
    icon of address5 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,313,000 GBP2022-01-31
    Officer
    icon of calendar 2011-03-01 ~ 2016-11-01
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    CIF 27 - Has significant influence or control OE
  • 5
    icon of addressMerchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2016-11-01
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    CIF 29 - Has significant influence or control OE
  • 6
    icon of addressL Rowland & Co Limited, Rivington Road Whitehouse Ind Estate, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -124,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2016-11-01
    CIF 9 - Director → ME
  • 7
    icon of address25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    360,379 GBP2024-06-30
    Officer
    icon of calendar 2002-10-31 ~ 2016-07-15
    CIF 4 - Director → ME
    icon of calendar 2020-06-30 ~ 2020-12-23
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    CIF 47 - Has significant influence or control OE
  • 8
    icon of address200 Springburn Way, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2016-11-01
    CIF 13 - Director → ME
    icon of calendar 2020-06-30 ~ 2020-07-31
    CIF 10 - Director → ME
  • 9
    icon of addressThe Medical Centre, Station Avenue, Bridlington, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -17,367 GBP2024-06-30
    Officer
    icon of calendar 2011-02-28 ~ 2016-11-01
    CIF 11 - Director → ME
    icon of calendar 2020-08-05 ~ 2023-07-05
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Right to appoint or remove directors OE
  • 10
    icon of addressRowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2011-07-11
    CIF 12 - Director → ME

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.