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
    Simpson, Paul David
    Born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Turland, Kevin John
    Born in March 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-12-19 ~ now
    OF - Director → CIF 0
  • 4
    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
  • 5
    icon of address251, Little Falls Drive, Wilmington, Delaware, United States
    Corporate (10 offsprings)
    Person with significant control
    icon of calendar 2023-11-10 ~ 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 10
  • 1
    Costa, Santo Joseph
    Chief Operating Officer born in May 1945
    Individual
    Officer
    icon of calendar 1997-07-23 ~ 1999-12-23
    OF - Director → CIF 0
  • 2
    Goodacre, John
    Solicitor born in March 1950
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 1996-11-21
    OF - Director → CIF 0
    icon of calendar 1999-12-23 ~ 2015-12-17
    OF - Director → CIF 0
  • 3
    Reynders, Ludo, Dr
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 2004-06-10
    OF - Director → CIF 0
  • 4
    Porter, Gregory Douglas
    Attorney born in September 1956
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 1999-12-23
    OF - Director → CIF 0
  • 5
    Gillings, Dennis Barry, Dr
    Chairman Chief Executive Offic born in April 1944
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 1999-12-23
    OF - Director → CIF 0
  • 6
    Macdonald, Alasdair
    Solicitor born in June 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Wilson, Michael Norman
    Company Secretary born in February 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2014-02-28
    OF - Director → CIF 0
    Wilson, Michael Norman
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-11-21 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 8
    Selisker, Rachel
    Chief Financial Officer born in August 1955
    Individual
    Officer
    icon of calendar 1997-07-23 ~ 1999-12-23
    OF - Director → CIF 0
  • 9
    icon of address19 Cavendish Square, London
    Corporate
    Officer
    1996-11-21 ~ 1996-11-21
    PE - Secretary → CIF 0
  • 10
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    2018-09-04 ~ 2023-06-21
    PE - Secretary → CIF 0
parent relation
Company in focus

IQVIA IES EUROPEAN HOLDINGS

Previous names
INNOVEX (UK) MERGER LIMITED - 1997-10-24
QUINTILES EUROPEAN HOLDINGS - 2018-01-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IQVIA IES EUROPEAN HOLDINGS
    Info
    INNOVEX (UK) MERGER LIMITED - 1997-10-24
    QUINTILES EUROPEAN HOLDINGS - 1997-10-24
    Registered number 03284498
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE UNLIMITED COMPANY incorporated on 1996-11-21 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • IQVIA IES EUROPEAN HOLDINGS
    S
    Registered number 03284498
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
    Unlimited Company in England & Wales
    CIF 1
    Unlimited Company in England & Wales, England
    CIF 2
    Unlimited With Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 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 2025-05-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 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 2023-11-10 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MERTONBELL LIMITED - 1988-09-07
    INNOVEX EUROPE LIMITED - 2010-02-01
    QUINTILES COMMERCIAL EUROPE LIMITED - 2018-04-04
    ACTION INTERNATIONAL MARKETING SERVICES LIMITED - 2007-01-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    QUINTILES COMMERCIAL OVERSEAS HOLDINGS LIMITED - 2018-04-04
    LUDGATE SEVENTY ONE LIMITED - 1994-01-25
    INNOVEX OVERSEAS HOLDINGS LIMITED - 2010-02-01
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    THORINGTON LIMITED - 1996-06-18
    QUINTILES COMMERCIAL UK LIMITED - 2018-04-04
    INNOVEX (UK) LIMITED - 2010-02-01
    INNOVEX LIMITED - 2003-05-18
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    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
  • 6
    INNOVEX LIMITED - 1986-12-08
    INNOVEX MEDICAL PRODUCTS LIMITED - 1992-03-02
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.