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 19
  • 1
    Booley, Anthony Richard
    Sales & Marketing born in April 1957
    Individual (17 offsprings)
    Officer
    2000-04-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 2
    Duggan, Alexander James Hanbury
    Chief Commercial Officer born in December 1970
    Individual (16 offsprings)
    Officer
    2018-06-01 ~ 2025-04-23
    OF - Director → CIF 0
  • 3
    Chrysanthou, Chrysanthos Theoclis
    Individual (10 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Heper, Jeyan
    Chief Operating Officer born in January 1974
    Individual (3 offsprings)
    Officer
    2023-02-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 5
    Kidner, Stephen Martin
    Chief Scientific & Operations Director born in December 1968
    Individual (3 offsprings)
    Officer
    2018-06-01 ~ 2022-09-27
    OF - Director → CIF 0
  • 6
    Franklin, Andrew Timothy
    Born in June 1966
    Individual (17 offsprings)
    Officer
    2015-09-28 ~ now
    OF - Director → CIF 0
  • 7
    Sedgwick, Nicholas John
    Born in August 1972
    Individual (9 offsprings)
    Officer
    2024-05-13 ~ now
    OF - Director → CIF 0
  • 8
    Ranson, Paul
    Solicitor born in January 1953
    Individual (13 offsprings)
    Officer
    2003-09-01 ~ 2014-12-31
    OF - Director → CIF 0
    Ranson, Paul
    Solicitor
    Individual (13 offsprings)
    Officer
    2007-05-16 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 9
    Wright, Richard David
    Finance Director born in September 1966
    Individual (31 offsprings)
    Officer
    2007-08-03 ~ 2015-05-29
    OF - Director → CIF 0
    Wright, Richard David
    Finance Director
    Individual (31 offsprings)
    Officer
    2007-08-03 ~ 2011-03-21
    OF - Secretary → CIF 0
  • 10
    Tomlinson, Mark John
    Director born in April 1962
    Individual (4 offsprings)
    Officer
    2008-09-30 ~ 2009-07-17
    OF - Director → CIF 0
  • 11
    Trevillion, Richard Ian
    Company Director born in May 1967
    Individual (5 offsprings)
    Officer
    2003-03-01 ~ 2003-10-14
    OF - Director → CIF 0
  • 12
    Scott, Madeleine Elizabeth
    Accountant born in September 1965
    Individual (9 offsprings)
    Officer
    2003-09-01 ~ 2007-05-16
    OF - Director → CIF 0
    Scott, Madeleine Elizabeth
    Individual (9 offsprings)
    Officer
    2002-01-10 ~ 2007-05-16
    OF - Secretary → CIF 0
  • 13
    Dawson, John
    Dir. Finance & Administration born in May 1949
    Individual (17 offsprings)
    Officer
    1996-09-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 14
    Robinson, Sarah Nicole
    Individual (12 offsprings)
    Officer
    2011-03-21 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 15
    Bellhouse, Robin Christian
    Individual (12 offsprings)
    Officer
    2016-12-31 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 16
    Dawson, Stella Anne
    Regulatory Consultant born in January 1955
    Individual (11 offsprings)
    Officer
    2002-01-10 ~ 2007-05-16
    OF - Director → CIF 0
    Dawson, Stella Anne
    Individual (11 offsprings)
    Officer
    1996-09-16 ~ 2002-01-10
    OF - Secretary → CIF 0
  • 17
    Butterfield, Peter Jonathan
    Company Director born in October 1975
    Individual (8 offsprings)
    Officer
    2010-02-22 ~ 2024-06-30
    OF - Director → CIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1996-09-16 ~ 1996-09-16
    OF - Nominee Secretary → CIF 0
  • 19
    ALLIANCE PHARMA LIMITED
    - now 04241478 04033239
    ALLIANCE PHARMA PLC - 2025-05-22 04241478 04033239
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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

ALLIANCE PHARMACEUTICALS LIMITED

Period: 1996-09-16 ~ now
Company number: 03250064
Registered name
ALLIANCE PHARMACEUTICALS LIMITED - now
Standard Industrial Classification
10890 - Manufacture Of Other Food Products N.e.c.
21200 - Manufacture Of Pharmaceutical Preparations

Related profiles found in government register
  • ALLIANCE PHARMACEUTICALS LIMITED
    Info
    Registered number 03250064
    Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB
    PRIVATE LIMITED COMPANY incorporated on 1996-09-16 (29 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • ALLIANCE PHARMACEUTICALS LIMITED
    S
    Registered number 03250064
    Avonbridge House, Bath Road, Bath Road, Chippenham, Wiltshire, England, SN15 2BB
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • ALLIANCE PHARMACEUTICALS LIMITED
    S
    Registered number 03250064
    Avonbridge House, Bath Road, Chippenham, England, SN15 2BB
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ALLIANCE CONSUMER HEALTH LIMITED
    04033504 03999832
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
  • 2
    ALLIANCE GENERICS LIMITED
    04033242
    Avonbridge House, Bath Road, Chippenham, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    ALLIANCE HEALTH LIMITED
    03999832 04033504
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ALLIANCE HEALTHCARE LIMITED
    - now 04033239
    ALLIANCE PHARMA LIMITED - 2003-12-22
    ALLIANCE HEALTHCARE LIMITED - 2003-07-17
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    CARADERM LIMITED
    - now NI026019
    MAY SKIN CARE LIMITED - 1992-01-24
    C/o Daly Park & Co, 6 Trevor Hill, Newry, Co Down
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    DERMAPHARM LIMITED
    03480801
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    MACUVISION EUROPE LIMITED
    05763137
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    MAELOR LABORATORIES LIMITED
    - now 03357249
    N'REACH LIMITED - 1997-11-12
    Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    OPUS GROUP HOLDINGS LIMITED
    06658239
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    POLANTRA LIMITED
    16784494
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2025-10-14 ~ 2026-01-07
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    UNIGREG WORLDWIDE LIMITED
    07650354
    Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    UNIVERSAL MEDICINES P LIMITED - now
    LIANTRA LIMITED
    - 2026-01-20 16651539
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-08-14 ~ 2026-01-07
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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.