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 16
  • 1
    Reynders, Ludo, Dr
    Company Director born in October 1953
    Individual (7 offsprings)
    Officer
    1995-02-15 ~ 2004-06-10
    OF - Director → CIF 0
  • 2
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Director → CIF 0
  • 4
    Kotchie, Natalia Alexandra
    Born in May 1985
    Individual (3 offsprings)
    Officer
    2020-10-08 ~ now
    OF - Director → CIF 0
  • 5
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1995-02-15 ~ 1995-02-15
    OF - Nominee Director → CIF 0
  • 6
    Turland, Kevin John
    Born in March 1969
    Individual (38 offsprings)
    Officer
    2014-02-28 ~ now
    OF - Director → CIF 0
  • 7
    Gillings, Dennis Barry, Dr
    Chairman Chief Executive Offic born in April 1944
    Individual (8 offsprings)
    Officer
    1995-02-15 ~ 1999-12-23
    OF - Director → CIF 0
  • 8
    Goodacre, John
    Solicitor born in March 1950
    Individual (13 offsprings)
    Officer
    1999-12-23 ~ 2015-12-17
    OF - Director → CIF 0
  • 9
    Wilson, Michael Norman
    Company Secretary born in February 1943
    Individual (21 offsprings)
    Officer
    1995-02-15 ~ 2014-02-28
    OF - Director → CIF 0
    Wilson, Michael Norman
    Individual (21 offsprings)
    Officer
    1995-02-15 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 10
    Randall, Kerry Louise
    Born in July 1980
    Individual (6 offsprings)
    Officer
    2023-11-28 ~ now
    OF - Director → CIF 0
  • 11
    Lattimore, Barry Keith
    Accountant born in October 1963
    Individual (9 offsprings)
    Officer
    2018-12-18 ~ 2020-05-29
    OF - Director → CIF 0
  • 12
    Macdonald, Alasdair
    Solicitor born in June 1959
    Individual (32 offsprings)
    Officer
    2000-07-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    HALCO SECRETARIES LIMITED
    02503744
    5, Fleet Place, London, England
    Dissolved Corporate (29 parents, 728 offsprings)
    Officer
    2018-04-10 ~ 2023-06-21
    OF - Secretary → CIF 0
  • 14
    IQVIA RDS HOLDINGS
    - now 02703164 07067763
    QUINTILES HOLDINGS - 2018-01-24 02703164 07067763... (more)
    PLANGRAND LIMITED - 1992-04-30
    3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    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
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1995-02-15 ~ 1995-02-15
    OF - Nominee Secretary → CIF 0
  • 16
    JTC (UK) LIMITED
    - now 04301763 05714981
    JTC MAYFAIR LIMITED - 2006-07-19
    STEVTON (NO.218) LIMITED - 2001-12-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (42 parents, 521 offsprings)
    Officer
    2023-06-21 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

IQVIA LTD.

Period: 2017-11-03 ~ now
Company number: 03022416
Registered names
IQVIA LTD. - now
QUINTILES LIMITED - 2017-11-03
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
72110 - Research And Experimental Development On Biotechnology
62090 - Other Information Technology Service Activities
63110 - Data Processing, Hosting And Related Activities

Related profiles found in government register
  • IQVIA LTD.
    Info
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2017-11-03
    Registered number 03022416
    3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1995-02-15 (31 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-15
    CIF 0
  • IQVIA LTD.
    S
    Registered number missing
    3, Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH
    Private Company Limited By Shares
    CIF 1
  • IQVIA LTD.
    S
    Registered number missing
    500, Brook Drive, Reading, England, RG2 6UU
    Limited Company
    CIF 2
  • IQVIA LTD.
    S
    Registered number 03022416
    3, 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 50
  • 1
    ALBATROSS FINANCIAL SOLUTIONS LTD.
    - now 06901225
    ALBATROS FINANCIAL SOLUTIONS LTD. - 2012-06-12
    ALBATROSS TRADE LTD - 2010-01-06
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    APIRA LIMITED
    - now 03383428
    G D B LIMITED - 2002-03-14
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2025-07-01 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 3
    ARC BIO COMMUNICATIONS LIMITED
    10348805
    3 Forbury Place, Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-03-04 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    ARDENTIA INTERNATIONAL LIMITED
    05741377
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    CAMBRIDGE PHARMA CONSULTANCY LIMITED
    - now 02297716
    TODMARSH LIMITED - 1988-12-12
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    CEUTA HOLDINGS LIMITED
    - now 08528478
    MENSOLA CO 134 LIMITED - 2013-06-20
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (26 parents, 11 offsprings)
    Person with significant control
    2024-10-11 ~ 2025-05-15
    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
  • 7
    CLINTEC INTERNATIONAL LTD.
    - now 03307476
    CLINTEC LTD - 1997-08-11
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2018-12-05 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 8
    CRO SOLUTIONS LIMITED
    - now 09157193
    CROS SOLUTIONS LIMITED - 2024-03-11
    MEU SOLUTIONS LTD - 2022-11-22
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-06-13 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 9
    DATALINE SOFTWARE LIMITED
    - now 01717921
    B.P.S. DATALINE LIMITED - 1998-04-20
    BLEACH CUTHBERT AND PEAKE LIMITED - 1992-05-22
    HEATHCOMP LIMITED - 1983-12-01
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ 2023-11-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    DRUGDEV LIMITED
    - now 06026452
    BINTO LIMITED - 2012-05-18
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-11-28 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    EPG COMMUNICATION HOLDINGS LIMITED
    10008031
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2023-04-28 ~ now
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 12
    EPS RESEARCH LIMITED
    05531064
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    EPS SOFTWARE LIMITED
    03002447
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    GCE CLIN SOLUTIONS LIMITED
    10312979
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-07-09 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 15
    HEALTHCARE BUSINESS INFORMATION LIMITED
    09857065
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-07-11 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    HOSPITAL MARKETING SERVICES LIMITED
    02799606
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED
    03297603
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2021-01-12 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    IMS HEALTH NETWORKS LIMITED
    - now 02670987
    MEDIPHASE LIMITED - 2000-03-17
    TRADESELECT LIMITED - 1992-01-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2022-10-21 ~ 2023-11-01
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    IMS HEALTH SURVEYS LIMITED
    - now 01401428
    PMSI UK LIMITED - 2002-05-27
    WALSH MANDER LIMITED - 1991-12-17
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    ULLGYOAK LIMITED - 1979-12-31
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (31 parents, 2 offsprings)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    IMS HOSPITAL GROUP LIMITED
    - now 01940583
    MEDICARE AUDITS LIMITED - 2002-03-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 21
    IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED
    - now 05320660
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    FINLAW 474 LIMITED - 2005-04-05
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 22
    IMS INFORMATION SOLUTIONS UK LIMITED
    - now 03907583
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 23
    IMS TECHNOLOGY SOLUTIONS UK LIMITED
    - now 02924155
    CEGEDIM UK LIMITED - 2015-04-15
    CEGEDIM DENDRITE LIMITED - 2010-09-10
    CEGEDIM LIMITED - 2008-02-18
    OCEANBERRY LIMITED - 1994-10-31
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 24
    INFOCUS HEALTH LIMITED
    - now 05740751
    ARDENTIA IN FOCUS LIMITED - 2006-04-10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 25
    INFOPHARM LIMITED
    - now 04317381
    BROOMCO (2722) LIMITED - 2001-11-29
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    INTERFACE CLINICAL SERVICES LTD
    06076464
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-07-09 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 27
    IQVIA BIOTECH LTD.
    - now 03299057
    NOVELLA CLINICAL LTD - 2019-02-04
    MATRIX CONTRACT RESEARCH LTD. - 2009-07-02
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-10-30 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 28
    IQVIA INVESTMENT HOLDINGS LIMITED
    - now 10586169
    FORESIGHT GROUP INTERNATIONAL UK LTD
    - 2019-06-03 10586169
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-07-18 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 29
    IQVIA SOLUTIONS FINANCE UK V LTD.
    - now 08763974 08763958... (more)
    IMS HEALTH FINANCE UK V LTD - 2018-01-10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-05-15 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    IQVIA SOLUTIONS UK LIMITED
    - now 00634325
    IMS HEALTH LIMITED - 2018-01-10
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2022-10-21 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 31
    IQVIA TECHNOLOGY SERVICES LTD.
    - now 03566800
    IMS HEALTH TECHNOLOGY SERVICES LIMITED - 2018-01-10
    ARDENTIA LIMITED - 2014-08-29
    ETCHCO 975 LIMITED - 1999-02-19
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2022-12-15 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 32
    IQVIA WORLD PUBLICATIONS LTD.
    - now 01124807
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 33
    LH PERSPECTIVES LIMITED
    07032641
    3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Person with significant control
    2022-10-03 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 34
    LINGUAMATICS LIMITED
    04248841
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-01-18 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 35
    LINGUAMATICS SOLUTIONS LIMITED
    07293097
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-12-15 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 36
    MEDICINES EVALUATION UNIT LIMITED
    03779957
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2025-06-13 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 37
    OPTIMUM CONTACT LIMITED
    04940386
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2023-12-19 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 38
    OXFORD CONVERSIS LIMITED
    - now 04580340
    OCEANFORGE LIMITED - 2003-01-09
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2026-02-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 39
    PHARMADEALS LIMITED
    - now 04381898 03780579... (more)
    PHARMAEQUITY LIMITED - 2012-05-02
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (16 parents, 14 offsprings)
    Person with significant control
    2022-10-21 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 40
    PHARMAREVIEW LIMITED
    07796206
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-12-02 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 41
    PHARMASPECTRA GROUP LTD
    12084283 01097237
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-12-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 42
    PHARMASPECTRA TOPCO LTD
    12125137
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-08-01 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 43
    PHR TOPCO LIMITED
    13470525
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (14 parents, 2 offsprings)
    Person with significant control
    2023-08-31 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 44
    PRIORITIS LIMITED
    08782131
    3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (10 parents)
    Person with significant control
    2022-02-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 45
    Q SQUARED SOLUTIONS HOLDINGS LIMITED
    - now 09636793
    CLINICAL LAB JV LIMITED - 2015-07-01
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – More than 50% but less than 75% OE
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    QH RESEARCH LIMITED
    10026746
    3 Forbury Place, 23 Forbury Road, Reading, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-10-01 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 47
    QUINTILES TRUSTEES LIMITED
    - now 02523813
    SEVERNSIDE 169 LIMITED - 1990-08-17
    500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 48
    REDSITE LIMITED
    04008399
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-12-14 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 49
    SOURCE INFORMATICS LIMITED
    - now 03127964
    FORAY 868 LIMITED - 1996-04-17
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2022-10-21 ~ 2023-11-01
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 50
    THEMIS LIMITED
    02836221
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.