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
    Rabin, Joel Stewart
    Born in February 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ now
    OF - Director → CIF 0
  • 2
    Glanvill, Sheryl Anne
    Born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ now
    OF - Director → CIF 0
  • 3
    Rabin, Fabienne
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-13 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressOld Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,079,138 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-22 ~ 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 8
  • 1
    Mr Joel Rabin
    Born in February 1974
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Mrs Fabienne Rabin
    Born in September 1973
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    White, Christina
    Finance Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-22 ~ 2020-01-31
    OF - Director → CIF 0
  • 4
    Rabin, Bennie
    Pharmacist born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2005-12-13
    OF - Director → CIF 0
  • 5
    Rabin, Ruth Moira
    Company Secretary born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-23 ~ 2005-12-13
    OF - Director → CIF 0
    Rabin, Ruth Moira
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 6
    Mrs Rebecca Eleanor Blinston-jones
    Born in May 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1998-07-01 ~ 1998-07-01
    PE - Nominee Director → CIF 0
  • 8
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1998-07-01 ~ 1998-07-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BR PHARMA INTERNATIONAL LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30
Debtors
Current
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Current Assets
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Total Assets Less Current Liabilities
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Net Assets/Liabilities
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Equity
Called up share capital
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Equity
5,653 GBP2024-06-30
5,653 GBP2023-06-30
Other Debtors
Current
5,653 GBP2024-06-30
5,653 GBP2023-06-30

Related profiles found in government register
  • BR PHARMA INTERNATIONAL LIMITED
    Info
    Registered number 03591021
    icon of addressHaslers, Old Station Road, Loughton, Essex IG10 4PL
    PRIVATE LIMITED COMPANY incorporated on 1998-07-01 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • BR PHARMA INTERNATIONAL LIMITED
    S
    Registered number 03591021
    icon of addressHaslers, Old Station Road, Loughton, Essex, United Kingdom, IG10 4PL
    Limited Company in England And Wales Companies Registry, United Kingdom
    CIF 1
  • BR PHARMA INTERNATIONAL LIMITED
    S
    Registered number 03591021
    icon of addressTeleta House, Unit 4, Cairn Court, East Kilbride, Glasgow, Scotland, G74 4NB
    Limited Company in England And Wales Companies Registry, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • C D PHARMA LIMITED - 2017-11-15
    icon of addressHaslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • C D PHARMA LIMITED - 2017-11-15
    icon of addressHaslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.