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 7
  • 1
    Kotchie, Natalia Alexandra
    Born in May 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Randall, Kerry Louise
    Born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 3
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Turland, Kevin John
    Born in March 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 6
    PLANGRAND LIMITED - 1992-04-30
    QUINTILES HOLDINGS - 2018-01-24
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Goodacre, John
    Solicitor born in March 1950
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2015-12-17
    OF - Director → CIF 0
  • 2
    Reynders, Ludo, Dr
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 1995-02-15 ~ 2004-06-10
    OF - Director → CIF 0
  • 3
    Macdonald, Alasdair
    Solicitor born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Lattimore, Barry Keith
    Accountant born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2020-05-29
    OF - Director → CIF 0
  • 5
    Gillings, Dennis Barry, Dr
    Chairman Chief Executive Offic born in April 1944
    Individual
    Officer
    icon of calendar 1995-02-15 ~ 1999-12-23
    OF - Director → CIF 0
  • 6
    Wilson, Michael Norman
    Company Secretary born in February 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-02-15 ~ 2014-02-28
    OF - Director → CIF 0
    Wilson, Michael Norman
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-02-15 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 7
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1995-02-15 ~ 1995-02-15
    OF - Nominee Director → CIF 0
  • 8
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2018-04-10 ~ 2023-06-21
    PE - Secretary → CIF 0
  • 9
    IQVIA RDS HOLDINGS - now
    PLANGRAND LIMITED - 1992-04-30
    QUINTILES HOLDINGS
    - 2018-01-24
    icon of address500, Brook Drive, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-02-15 ~ 1995-02-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IQVIA LTD.

Previous names
QUINTILES LIMITED - 2017-11-03
QUINTILES SCOTLAND LIMITED - 2000-12-29
Standard Industrial Classification
62090 - Other Information Technology Service Activities
73200 - Market Research And Public Opinion Polling
63110 - Data Processing, Hosting And Related Activities
72110 - Research And Experimental Development On Biotechnology

Related profiles found in government register
  • IQVIA LTD.
    Info
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2017-11-03
    Registered number 03022416
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1995-02-15 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • IQVIA LTD.
    S
    Registered number missing
    icon of address3, Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH
    Private Company Limited By Shares
    CIF 1
  • IQVIA LTD.
    S
    Registered number missing
    icon of address500, Brook Drive, Reading, England, RG2 6UU
    Limited Company
    CIF 2
  • IQVIA LTD.
    S
    Registered number 03022416
    icon of address3, Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 45
  • 1
    ALBATROS FINANCIAL SOLUTIONS LTD. - 2012-06-12
    ALBATROSS TRADE LTD - 2010-01-06
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    G D B LIMITED - 2002-03-14
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,820,513 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address3 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,071,276 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    TODMARSH LIMITED - 1988-12-12
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
  • 6
    CLINTEC LTD - 1997-08-11
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 7
    MEU SOLUTIONS LTD - 2022-11-22
    CROS SOLUTIONS LIMITED - 2024-03-11
    icon of address2c South Stage, Michigan Avenue, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,757,182 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    BINTO LIMITED - 2012-05-18
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,737,945 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    513,883 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 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
  • 11
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    241,512 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,598,053 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 16
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    PMSI UK LIMITED - 2002-05-27
    ULLGYOAK LIMITED - 1979-12-31
    WALSH MANDER LIMITED - 1991-12-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    MEDICARE AUDITS LIMITED - 2002-03-21
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    FINLAW 474 LIMITED - 2005-04-05
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    OCEANBERRY LIMITED - 1994-10-31
    CEGEDIM LIMITED - 2008-02-18
    CEGEDIM DENDRITE LIMITED - 2010-09-10
    CEGEDIM UK LIMITED - 2015-04-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    ARDENTIA IN FOCUS LIMITED - 2006-04-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    BROOMCO (2722) LIMITED - 2001-11-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,364,800 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 24
    MATRIX CONTRACT RESEARCH LTD. - 2009-07-02
    NOVELLA CLINICAL LTD - 2019-02-04
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 25
    FORESIGHT GROUP INTERNATIONAL UK LTD - 2019-06-03
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 26
    IMS HEALTH FINANCE UK V LTD - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    IMS HEALTH LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 28
    ARDENTIA LIMITED - 2014-08-29
    IMS HEALTH TECHNOLOGY SERVICES LIMITED - 2018-01-10
    ETCHCO 975 LIMITED - 1999-02-19
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 29
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,326,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 33
    icon of addressThe Langley Building, Southmoor, Road, Wythenshawe, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    34,636,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,129,132 GBP2018-03-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 35
    PHARMAEQUITY LIMITED - 2012-05-02
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,789,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,676,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,822,791 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 40
    icon of address3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,142,939 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 41
    CLINICAL LAB JV LIMITED - 2015-07-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 43
    SEVERNSIDE 169 LIMITED - 1990-08-17
    icon of address500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 44
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 45
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
Ceased 5
  • 1
    MENSOLA CO 134 LIMITED - 2013-06-20
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    -6,000 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-05-15
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 2
    B.P.S. DATALINE LIMITED - 1998-04-20
    BLEACH CUTHBERT AND PEAKE LIMITED - 1992-05-22
    HEATHCOMP LIMITED - 1983-12-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,918,638 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-11-01
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 3
    TRADESELECT LIMITED - 1992-01-21
    MEDIPHASE LIMITED - 2000-03-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-11-01
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 4
    CLINICAL LAB JV LIMITED - 2015-07-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    FORAY 868 LIMITED - 1996-04-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-11-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - 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.