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 30
  • 1
    Grimley, Tara
    Individual (28 offsprings)
    Officer
    2014-05-20 ~ 2017-05-03
    OF - Secretary → CIF 0
  • 2
    Fitzgerald, Liam
    Executive born in March 1965
    Individual (13 offsprings)
    Officer
    2010-08-09 ~ 2016-02-02
    OF - Director → CIF 0
  • 3
    Clerkin, Nigel Bernard John
    Chief Financial Officer born in July 1973
    Individual (4 offsprings)
    Officer
    2018-10-01 ~ 2021-10-15
    OF - Director → CIF 0
  • 4
    Caffrey, Philip
    Accountant born in July 1947
    Individual (8 offsprings)
    Officer
    1997-09-10 ~ 2004-09-30
    OF - Director → CIF 0
  • 5
    Geoghegan, Karen
    Accountant
    Individual (24 offsprings)
    Officer
    2007-07-20 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 6
    Cochrane Simms, Stephen John
    Executive born in November 1953
    Individual (21 offsprings)
    Officer
    1997-09-10 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Ralph, Alan
    Director born in September 1969
    Individual (34 offsprings)
    Officer
    2013-06-01 ~ 2013-06-01
    OF - Director → CIF 0
    Ralph, Alan
    Company Director born in September 1969
    Individual (34 offsprings)
    2004-08-03 ~ 2018-10-01
    OF - Director → CIF 0
    Ralph, Alan
    Accountant
    Individual (34 offsprings)
    Officer
    2001-08-31 ~ 2004-12-16
    OF - Secretary → CIF 0
    Mr Alan Ralph
    Born in September 1969
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 8
    Heeley, Claire
    Company Secretary
    Individual (17 offsprings)
    Officer
    2005-09-23 ~ 2007-07-20
    OF - Secretary → CIF 0
  • 9
    Burns, Nicola
    Director born in November 1969
    Individual (15 offsprings)
    Officer
    2018-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Bateson, Anne Rosalind
    Individual (176 offsprings)
    Officer
    1997-06-10 ~ 1997-09-10
    OF - Nominee Secretary → CIF 0
  • 11
    Gannon, Michael
    Individual (38 offsprings)
    Officer
    2013-04-01 ~ 2014-05-20
    OF - Secretary → CIF 0
  • 12
    Jackson, Benjamin Shaun
    Born in February 1984
    Individual (67 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Director → CIF 0
  • 13
    Bainbridge, Stephen Martin
    Accountant born in September 1961
    Individual (29 offsprings)
    Officer
    2016-05-09 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Steve Bainbridge
    Born in September 1961
    Individual (29 offsprings)
    Person with significant control
    2016-05-09 ~ 2018-06-05
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 14
    Logue, Liam
    Manager born in July 1972
    Individual (2 offsprings)
    Officer
    2010-08-09 ~ 2016-02-02
    OF - Director → CIF 0
    Logue, Liam
    Director born in July 1972
    Individual (2 offsprings)
    2020-05-06 ~ 2021-10-15
    OF - Director → CIF 0
  • 15
    Mcgrane, Barry
    Accountant born in June 1963
    Individual (37 offsprings)
    Officer
    2001-08-31 ~ 2013-05-31
    OF - Director → CIF 0
    Mcgrane, Barry
    Individual (37 offsprings)
    Officer
    1997-09-10 ~ 2002-03-14
    OF - Secretary → CIF 0
  • 16
    Millar, David
    Technical Engineer born in November 1953
    Individual (4 offsprings)
    Officer
    1997-09-10 ~ 1998-10-01
    OF - Director → CIF 0
  • 17
    Atkins, León
    Solicitor born in September 1970
    Individual (8 offsprings)
    Officer
    2013-06-01 ~ 2015-06-01
    OF - Director → CIF 0
  • 18
    Lai, Poh Lim
    Born in March 1957
    Individual (215 offsprings)
    Officer
    1997-06-10 ~ 1997-09-10
    OF - Nominee Director → CIF 0
  • 19
    Surgenor, Peter Robert
    Accountant born in August 1957
    Individual (19 offsprings)
    Officer
    2001-08-31 ~ 2015-06-01
    OF - Director → CIF 0
  • 20
    Mcatamney, Brendan Patrick
    Director born in April 1962
    Individual (9 offsprings)
    Officer
    2015-06-01 ~ 2021-02-01
    OF - Director → CIF 0
    Mr Brendan Mcatamney
    Born in April 1962
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 21
    Macquillan, Paul
    Accountant born in June 1958
    Individual (26 offsprings)
    Officer
    1997-09-10 ~ 2001-08-31
    OF - Director → CIF 0
  • 22
    Mcconkey, Clifford Alexander
    Director born in April 1970
    Individual (27 offsprings)
    Officer
    2018-10-01 ~ 2023-09-15
    OF - Director → CIF 0
  • 23
    Tallon, Louise
    Accountant born in November 1979
    Individual (15 offsprings)
    Officer
    2020-07-31 ~ 2021-02-01
    OF - Director → CIF 0
  • 24
    Likely, Eoin
    Individual (6 offsprings)
    Officer
    2004-12-16 ~ 2005-09-23
    OF - Secretary → CIF 0
  • 25
    Corbin, Christopher
    Company Director born in December 1955
    Individual (45 offsprings)
    Officer
    2010-11-29 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Chris Corbin
    Born in December 1955
    Individual (45 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 26
    Quigley, Ryan John
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    2021-10-15 ~ 2021-10-15
    OF - Director → CIF 0
  • 27
    Lawrence, Richard
    Director born in September 1964
    Individual (7 offsprings)
    Officer
    2019-12-31 ~ 2023-09-15
    OF - Director → CIF 0
  • 28
    Morrow, Andrew Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    2023-09-15 ~ now
    OF - Director → CIF 0
    Morrow, Andrew Martin
    Individual (193 offsprings)
    Officer
    2021-10-15 ~ now
    OF - Secretary → CIF 0
  • 29
    Moynagh, Damien
    Individual (35 offsprings)
    Officer
    2017-05-03 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 30
    UDG HEALTHCARE UK (HOLDCO) LIMITED
    10101233
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-11 ~ 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

UDG HEALTHCARE (UK) HOLDINGS LIMITED

Period: 2016-01-19 ~ now
Company number: 03384213
Registered names
UDG HEALTHCARE (UK) HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UDG HEALTHCARE (UK) HOLDINGS LIMITED
    Info
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    MANSETT LIMITED - 2016-01-19
    Registered number 03384213
    8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1997-06-10 (28 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • UDG HEALTHCARE (UK) HOLDINGS LIMITED
    S
    Registered number missing
    Ashfield House, Resolution Road, Ashby-de-la-zouch, England, LE65 1HW
    Limited Company
    CIF 1 CIF 2
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 53
  • 1
    A.& F.A. DUNDEE LIMITED
    NI003932
    44 Montgomery Road, Belfast
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-10-07 ~ 2018-07-02
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALCHEM LIMITED
    - now NI016428
    ALCHEM PLC
    - 2023-01-20 NI016428
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (27 parents, 3 offsprings)
    Person with significant control
    2018-06-05 ~ dissolved
    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
  • 3
    AQUILANT ENDOSCOPY LIMITED
    - now 03402556
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (36 parents)
    Person with significant control
    2018-06-05 ~ 2018-08-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    AQUILANT LIMITED
    - now 02090807 08484746
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    NEW SPLINT LIMITED - 2011-08-10
    Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-07
    CIF 41 - Ownership of shares – 75% or more OE
  • 5
    AQUILANT SCIENTIFIC (UK) LIMITED
    - now 02605310
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    AQUILANT SPECIALIST HEALTHCARE SERVICES LIMITED
    - now 08484746
    AQUILANT LIMITED - 2013-09-30
    Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    ASHFIELD EXCELLENCE ACADEMY LIMITED
    - now 04536485
    ASHFIELD INSIGHT & PERFORMANCE LIMITED
    - 2021-10-01 04536485 04374773
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (22 parents)
    Person with significant control
    2021-06-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
    - now 03898338
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 35 - Ownership of shares – 75% or more OE
  • 9
    ASHFIELD HEALTHCARE LIMITED
    - now 03286306 06276847
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (47 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 10
    ASHFIELD MEETINGS & EVENTS GROUP LIMITED
    - now 06015247 03486951
    UNIVERSAL WORLDEVENTS GROUP LIMITED - 2014-02-24
    WORLD EVENTS GROUP LIMITED - 2011-03-16
    PROCESS TIME LIMITED - 2007-02-14
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (23 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    CAMPBELLS DISPENSARY LIMITED
    NI033906
    44 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2017-03-25 ~ 2018-07-02
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CLOVERDALE MERCHANTS LIMITED
    NI048539
    Medicare House, 44 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Person with significant control
    2016-11-04 ~ 2018-07-02
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CULLINGTREE PHARMACY LIMITED
    NI011792
    Medicare House, 44 Montgomery Road, Belfast
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-26 ~ 2018-07-02
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DECAGON PROPERTIES LIMITED
    NI620496
    Medicare House, 44 Montgomery Road, Belfast, Antrim
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-02
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EVOKE INCISIVE HEALTH LIMITED
    - now 08433190
    INCISIVE HEALTH LTD
    - 2023-02-06 08433190
    BRUDENELL LTD - 2013-07-02
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (9 parents)
    Person with significant control
    2019-05-16 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 16
    GRIMLEY & CASSIDY LIMITED
    NI030082
    44 Montgomery Road, Belfast
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-19 ~ 2018-07-02
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED
    - now 04038328
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 50 - Ownership of shares – 75% or more OE
  • 18
    INIZIO EVOKE EUROPE LIMITED
    - now 03005235
    EVOKE MIND+MATTER LIMITED
    - 2025-07-16 03005235
    MIND+MATTER LIMITED
    - 2023-02-06 03005235
    PEGASUS PUBLIC RELATIONS LIMITED
    - 2021-03-23 03005235
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    INIZIO SERVICES UK LIMITED
    - now 14009810
    ASHFIELD HEALTHCARE UK SERVICES LIMITED
    - 2022-10-24 14009810
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-03-29 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 20
    J. V. PRIMROSE (GREENISLAND) LIMITED
    NI018550
    44 Montgomery Road, Belfast
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-01-14 ~ 2018-07-02
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    JOHN DUFFY LTD
    NI030163
    44 Montgomery Road, Belfast
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-11-17 ~ 2018-07-02
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JOHN MCCONNELL(CRUMLIN) LIMITED
    NI014401
    44 Montgomery Road, Belfast
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-05-18 ~ 2018-07-02
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KLONDYKE ENTERPRISES LIMITED
    NI040318
    Klondyke Enterprises Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
  • 24
    KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED
    - now 06160505
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 25
    M.H.MATTHEWS (NORTHCOTT) LIMITED
    NI016185
    44 Montgomery Road, Belfast
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-31 ~ 2018-07-02
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MAGIR LIMITED
    NI029700
    Medicare House, 44 Montgomery Road, Belfast
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-06-28 ~ 2018-07-02
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MANSETT LIMITED
    - now NI021114 03384213
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 28
    MCGREAD (PHARMACY) LTD
    - now NI041437
    WYNVALE LIMITED - 2001-12-03
    44 Montgomery Road, Belfast
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-29 ~ 2018-07-02
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MEDICARE (NI) LIMITED
    - now NI031807
    HATMORE LIMITED - 2002-11-22
    44 Montgomery Road, Belfast
    Active Corporate (7 parents)
    Person with significant control
    2017-01-08 ~ 2018-07-02
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MEDISCOPE LIMITED
    03782486
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
  • 31
    MFRHRC HOLDINGS LTD
    08727704
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 32
    MOLINE ENTERPRISES LIMITED
    NI026696
    44 Montgomery Road, Belfast
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-31 ~ 2018-07-02
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ORIEL ENTERPRISES LIMITED
    - now NI017354
    ORIEL ENTERPRISES - 1997-10-06
    44 Montgomery Road, Belfast
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-08-01 ~ 2018-07-02
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PHARMEXX UK HOLDINGS LIMITED
    - now 05980202
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 35
    PHARMEXX UK LIMITED
    - now 02456441 05979834... (more)
    PHARMEXX ALCHEMY LIMITED - 2011-01-04
    ALCHEMY PHARMA CONSULTANCY LIMITED - 2008-11-25
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (18 parents)
    Person with significant control
    2021-06-02 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 36
    PHMR LIMITED
    08741982
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (9 parents)
    Person with significant control
    2021-01-23 ~ now
    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
  • 37
    PRIMROSE CHEMISTS
    NI045976
    44 Montgomery Road, Belfast
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-03-28 ~ 2018-07-02
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PROCON CONFERENCES LIMITED
    03276989
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 37 - Ownership of shares – 75% or more OE
  • 39
    PUTNAM ASSOCIATES LIMITED
    12302921
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Person with significant control
    2019-11-07 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 40
    PYRAMED LIMITED
    - now 04227705
    PYRAMED MARKETING LIMITED - 2006-03-27
    Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    CIF 42 - Ownership of shares – 75% or more OE
  • 41
    ROBERT SMITH & CO, (DERRY) LIMITED
    NI002884
    A&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    CIF 44 - Ownership of shares – 75% or more OE
  • 42
    SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED
    - now 05929751
    BILCARE (UK) LIMITED - 2012-10-12
    Heads Of The Valleys Industrial Estate Unit 28 Heol Klockner, Rhymney, Tredegar, Wales
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    CIF 46 - Ownership of shares – 75% or more OE
  • 43
    SKEGONEILL PHARMACY LIMITED
    - now NI012484
    SKEGONIELL PHARMACY LIMITED - 2000-01-01
    44 Montgomery Road, Belfast
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-12 ~ 2018-07-02
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    STEM HEALTHCARE LIMITED
    - now 06194435
    STEM MARKETING LIMITED
    - 2017-08-31 06194435
    8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-11-22 ~ 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
  • 45
    STRABANE CHEMISTS LIMITED
    NI013930
    44 Montgomery Road, Belfast
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-28 ~ 2018-07-02
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TD PACKAGING LIMITED
    - now 03243491
    BORDERS PACKAGING LIMITED - 1996-11-04
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 47
    THE TRAVEL CLINIC LIMITED
    - now 04838398
    THE CAMBRIDGE TRAVEL CLINIC LIMITED - 2004-05-11
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 48
    U.C.I.T. (HOLDINGS) LIMITED
    - now 03925531
    GRENLANE LIMITED - 2000-05-08
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 36 - Ownership of shares – 75% or more OE
  • 49
    UDG HEALTHCARE LIMITED
    08445432
    Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 50
    UDG HEALTHCARE SPECIALIST PRODUCT SERVICES LIMITED
    - now 08062929
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
  • 51
    VYNAMIC LIMITED
    11180553
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (13 parents)
    Person with significant control
    2018-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 52
    WARNOCK CHEMISTS LIMITED
    NI048301
    Medicare House, 44 Montgomery Road, Belfast
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-17 ~ 2018-07-02
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    WATERMEADOW MEDICAL LIMITED
    - now 03682804
    WATERMEADOW MEDICAL PLC - 2010-05-20
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-02
    CIF 38 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.