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 4
  • 1
    Chrysanthou, Chrysanthos Theoclis
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Sedgwick, Nicholas John
    Director born in August 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Franklin, Andrew Timothy
    None Supplied born in June 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ now
    OF - Director → CIF 0
  • 4
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    ALLIANCE PHARMA PLC - 2025-05-22
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Duggan, Alexander James Hanbury
    Chief Commercial Officer born in December 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2025-04-23
    OF - Director → CIF 0
  • 2
    Butterfield, Peter Jonathan
    Company Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-22 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Robinson, Sarah Nicole
    Individual
    Officer
    icon of calendar 2011-03-21 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 4
    Booley, Anthony Richard
    Sales & Marketing born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Kidner, Stephen Martin
    Chief Scientific & Operations Director born in December 1968
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2022-09-27
    OF - Director → CIF 0
  • 6
    Bellhouse, Robin Christian
    Individual
    Officer
    icon of calendar 2016-12-31 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 7
    Wright, Richard David
    Finance Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2015-05-29
    OF - Director → CIF 0
    Wright, Richard David
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2011-03-21
    OF - Secretary → CIF 0
  • 8
    Ranson, Paul
    Solicitor born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2014-12-31
    OF - Director → CIF 0
    Ranson, Paul
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    OF - Secretary → CIF 0
  • 9
    Trevillion, Richard Ian
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2003-03-01 ~ 2003-10-14
    OF - Director → CIF 0
  • 10
    Dawson, Stella Anne
    Regulatory Consultant born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-10 ~ 2007-05-16
    OF - Director → CIF 0
    Dawson, Stella Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-16 ~ 2002-01-10
    OF - Secretary → CIF 0
  • 11
    Scott, Madeleine Elizabeth
    Accountant born in September 1965
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2007-05-16
    OF - Director → CIF 0
    Scott, Madeleine Elizabeth
    Individual
    Officer
    icon of calendar 2002-01-10 ~ 2007-05-16
    OF - Secretary → CIF 0
  • 12
    Heper, Jeyan
    Chief Operating Officer born in January 1974
    Individual
    Officer
    icon of calendar 2023-02-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 13
    Dawson, John
    Dir. Finance & Administration born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 14
    Tomlinson, Mark John
    Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2009-07-17
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-09-16 ~ 1996-09-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALLIANCE PHARMACEUTICALS LIMITED

Standard Industrial Classification
21200 - Manufacture Of Pharmaceutical Preparations
10890 - Manufacture Of Other Food Products N.e.c.

Related profiles found in government register
  • ALLIANCE PHARMACEUTICALS LIMITED
    Info
    Registered number 03250064
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB
    Private Limited Company incorporated on 1996-09-16 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • ALLIANCE PHARMACEUTICALS LIMITED
    S
    Registered number 03250064
    icon of addressAvonbridge 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
    icon of addressAvonbridge 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
Active 11
  • 1
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAvonbridge House, Bath Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ALLIANCE HEALTHCARE LIMITED - 2003-07-17
    ALLIANCE PHARMA LIMITED - 2003-12-22
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MAY SKIN CARE LIMITED - 1992-01-24
    icon of addressC/o Daly Park & Co, 6 Trevor Hill, Newry, Co Down
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,715 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,724 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressAvonbridge House, Bath Road, Chippenham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    554,993 GBP2015-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    N'REACH LIMITED - 1997-11-12
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    260,792 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressAvonbridge House, Bath Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressEllenborough House, Wellington Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.