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 3
  • 1
    Jackson, Benjamin Shaun
    Born in February 1984
    Individual (56 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Morrow, Andrew Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
    Morrow, Andrew Martin
    Individual (193 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 27
  • 1
    Fitzgerald, Liam
    Executive born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-09 ~ 2016-02-02
    OF - Director → CIF 0
  • 2
    Burns, Nicola
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Surgenor, Peter Robert
    Accountant born in August 1957
    Individual
    Officer
    icon of calendar 2001-08-31 ~ 2015-06-01
    OF - Director → CIF 0
  • 4
    Lai, Poh Lim
    Born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-10 ~ 1997-09-10
    OF - Nominee Director → CIF 0
  • 5
    Ralph, Alan
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2013-06-01
    OF - Director → CIF 0
    Ralph, Alan
    Company Director born in September 1969
    Individual (3 offsprings)
    icon of calendar 2004-08-03 ~ 2018-10-01
    OF - Director → CIF 0
    Ralph, Alan
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2004-12-16
    OF - Secretary → CIF 0
    Mr Alan Ralph
    Born in September 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Atkins, León
    Solicitor born in September 1970
    Individual
    Officer
    icon of calendar 2013-06-01 ~ 2015-06-01
    OF - Director → CIF 0
  • 7
    Lawrence, Richard
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2023-09-15
    OF - Director → CIF 0
  • 8
    Quigley, Ryan John
    Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-15
    OF - Director → CIF 0
  • 9
    Mcatamney, Brendan Patrick
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-01
    OF - Director → CIF 0
    Mr Brendan Mcatamney
    Born in April 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    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
    PE - Has significant influence or controlCIF 0
  • 10
    Moynagh, Damien
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 11
    Cochrane Simms, Stephen John
    Executive born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-10 ~ 2005-03-31
    OF - Director → CIF 0
  • 12
    Clerkin, Nigel Bernard John
    Chief Financial Officer born in July 1973
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2021-10-15
    OF - Director → CIF 0
  • 13
    Tallon, Louise
    Accountant born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2021-02-01
    OF - Director → CIF 0
  • 14
    Bainbridge, Stephen Martin
    Accountant born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Steve Bainbridge
    Born in September 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-06-05
    PE - Has significant influence or controlCIF 0
    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
  • 15
    Caffrey, Philip
    Accountant born in July 1947
    Individual
    Officer
    icon of calendar 1997-09-10 ~ 2004-09-30
    OF - Director → CIF 0
  • 16
    Corbin, Christopher
    Company Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Chris Corbin
    Born in December 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 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
  • 17
    Grimley, Tara
    Individual
    Officer
    icon of calendar 2014-05-20 ~ 2017-05-03
    OF - Secretary → CIF 0
  • 18
    Bateson, Anne Rosalind
    Individual
    Officer
    icon of calendar 1997-06-10 ~ 1997-09-10
    OF - Nominee Secretary → CIF 0
  • 19
    Millar, David
    Technical Engineer born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-10 ~ 1998-10-01
    OF - Director → CIF 0
  • 20
    Likely, Eoin
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2005-09-23
    OF - Secretary → CIF 0
  • 21
    Mcconkey, Clifford Alexander
    Director born in April 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-09-15
    OF - Director → CIF 0
  • 22
    Heeley, Claire
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2007-07-20
    OF - Secretary → CIF 0
  • 23
    Gannon, Michael
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-20
    OF - Secretary → CIF 0
  • 24
    Geoghegan, Karen
    Accountant
    Individual
    Officer
    icon of calendar 2007-07-20 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 25
    Logue, Liam
    Manager born in July 1972
    Individual
    Officer
    icon of calendar 2010-08-09 ~ 2016-02-02
    OF - Director → CIF 0
    Logue, Liam
    Director born in July 1972
    Individual
    icon of calendar 2020-05-06 ~ 2021-10-15
    OF - Director → CIF 0
  • 26
    Mcgrane, Barry
    Accountant born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2013-05-31
    OF - Director → CIF 0
    Mcgrane, Barry
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-10 ~ 2002-03-14
    OF - Secretary → CIF 0
  • 27
    Macquillan, Paul
    Accountant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-10 ~ 2001-08-31
    OF - Director → CIF 0
parent relation
Company in focus

UDG HEALTHCARE (UK) HOLDINGS LIMITED

Previous names
MANSETT LIMITED - 1997-10-30
UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • UDG HEALTHCARE (UK) HOLDINGS LIMITED
    Info
    MANSETT LIMITED - 1997-10-30
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    Registered number 03384213
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1997-06-10 (28 years 7 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
    icon of addressAshfield 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
Active 24
  • 1
    SANGERS (NORTHERN IRELAND) P.L.C. - 1985-11-11
    ALCHEM PLC - 2023-01-20
    icon of addressC/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    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
  • 3
    AQUILANT LIMITED - 2013-09-30
    icon of addressGround Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    UNIVERSAL WORLDEVENTS GROUP LIMITED - 2014-02-24
    PROCESS TIME LIMITED - 2007-02-14
    WORLD EVENTS GROUP LIMITED - 2011-03-16
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    BRUDENELL LTD - 2013-07-02
    INCISIVE HEALTH LTD - 2023-02-06
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,026 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    EVOKE MIND+MATTER LIMITED - 2025-07-16
    PEGASUS PUBLIC RELATIONS LIMITED - 2021-03-23
    MIND+MATTER LIMITED - 2023-02-06
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,845,733 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    ASHFIELD HEALTHCARE UK SERVICES LIMITED - 2022-10-24
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressKlondyke Enterprises Limited Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 11
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    UNITED DRUG (UK) HOLDINGS LIMITED - 1997-10-30
    icon of addressA&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 16
    ALCHEMY PHARMA CONSULTANCY LIMITED - 2008-11-25
    PHARMEXX ALCHEMY LIMITED - 2011-01-04
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,776,113 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-23 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,035 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    STEM MARKETING LIMITED - 2017-08-31
    icon of address8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 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
  • 20
    BORDERS PACKAGING LIMITED - 1996-11-04
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    THE CAMBRIDGE TRAVEL CLINIC LIMITED - 2004-05-11
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressGround Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 23
    UNITED DRUG SPECIALIST PRODUCT SERVICES LIMITED - 2016-02-27
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,270,757 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    icon of address44 Montgomery Road, Belfast
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-07-02
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of addressAquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-08-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    NEW SPLINT LIMITED - 2011-08-10
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    icon of addressAquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    CIF 43 - Ownership of shares – 75% or more OE
  • 4
    INFORMED DIRECT LIMITED - 2014-01-31
    INFORMED DIRECT PLC - 2010-06-09
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address44 Montgomery Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressMedicare House, 44 Montgomery Road, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    icon of addressMedicare House, 44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 8
    icon of addressMedicare House, 44 Montgomery Road, Belfast, Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 9
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 10
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 12
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-07-02
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-02
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 15
    icon of addressMedicare House, 44 Montgomery Road, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-07-02
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WYNVALE LIMITED - 2001-12-03
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 17
    HATMORE LIMITED - 2002-11-22
    icon of address44 Montgomery Road, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 18
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-07-02
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ORIEL ENTERPRISES - 1997-10-06
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 20
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-07-02
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 38 - Ownership of shares – 75% or more OE
  • 22
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of addressAquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    CIF 44 - Ownership of shares – 75% or more OE
  • 23
    icon of addressA&l Goodbody 42 - 46, Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    CIF 45 - Ownership of shares – 75% or more OE
  • 24
    BILCARE (UK) LIMITED - 2012-10-12
    icon of addressHeads Of The Valleys Industrial Estate Unit 28 Heol Klockner, Rhymney, Tredegar, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    CIF 46 - Ownership of shares – 75% or more OE
  • 25
    SKEGONIELL PHARMACY LIMITED - 2000-01-01
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-07-02
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 27
    GRENLANE LIMITED - 2000-05-08
    icon of addressAshfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 36 - Ownership of shares – 75% or more OE
  • 28
    icon of addressMedicare House, 44 Montgomery Road, Belfast
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 29
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    WATERMEADOW MEDICAL PLC - 2010-05-20
    icon of addressAshfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    CIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.