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
    Cheema, Jaipal Singh
    Born in March 1956
    Individual (53 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Cheema, Satinderjit Kaur
    Born in June 1963
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Cheema, Kirandeep Singh
    Born in November 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address213, St John Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    204 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Cheema, Jaipal Singh
    Director born in March 1956
    Individual (53 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2002-03-12
    OF - Director → CIF 0
  • 2
    Cheema, Gurkirpal
    Director born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-11 ~ 1999-10-01
    OF - Director → CIF 0
  • 3
    Cheema, Jagdeesh Singh
    Pharmacist born in May 1977
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2009-10-01
    OF - Director → CIF 0
  • 4
    Ritson, Steven Michael
    Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-12 ~ 2008-04-15
    OF - Director → CIF 0
  • 5
    Sheppard, Julia
    Individual
    Officer
    icon of calendar 2021-10-19 ~ 2023-02-24
    OF - Secretary → CIF 0
  • 6
    Cheema, Amritpal
    Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 1999-10-01
    OF - Director → CIF 0
    icon of calendar 1999-10-01 ~ 2009-07-30
    OF - Director → CIF 0
    Cheema, Amritpal
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 1999-10-15
    OF - Secretary → CIF 0
  • 7
    Khan, Dino Mubarez
    Chartered Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-10-15 ~ 2001-02-01
    OF - Secretary → CIF 0
  • 8
    Cheema, Kirandeep Singh
    Born in November 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2020-06-16
    OF - Director → CIF 0
  • 9
    Smith, Norman Alan
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2010-08-26
    OF - Secretary → CIF 0
  • 10
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-11 ~ 1999-03-11
    PE - Nominee Director → CIF 0
    1999-03-11 ~ 1999-03-11
    PE - Nominee Secretary → CIF 0
  • 11
    icon of addressAllcures House, Arisdale Avenue, South Ockendon, Essex
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2011-03-01 ~ 2013-05-21
    PE - Secretary → CIF 0
  • 12
    FIRST DIRECTOR LIMITED
    icon of address72 New Bond Street, London
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1999-03-11 ~ 1999-03-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALLCURES PLC

Previous names
ALLDRUG.COM PLC - 1999-07-23
ALLCURES.COM PLC - 2001-01-08
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • ALLCURES PLC
    Info
    ALLDRUG.COM PLC - 1999-07-23
    ALLCURES.COM PLC - 1999-07-23
    Registered number 03732995
    icon of address213 St John Street, London EC1V 4LY
    PUBLIC LIMITED COMPANY incorporated on 1999-03-11 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • ALLCURES PLC
    S
    Registered number missing
    icon of address213, St. John Street, London, England, EC1V 4LY
    Company
    CIF 1
  • ALLCURES PLC
    S
    Registered number 3732995
    icon of address213, St. John Street, London, EC1V 4LY
    Plc in England & Wales, England
    CIF 2
  • ALLCURES PLC
    S
    Registered number 03732995
    icon of address213, St. John Street, London, England, EC1V 4LY
    Plc in Companies House (Uk), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressAllcures House, Arisdale Avenue, South Ockendon, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    SOUTHFIELD DESIGNS LIMITED - 2001-01-08
    ALLPHARMA LIMITED - 2006-01-19
    icon of addressThe Old Post Office, 14-18 Heralds Way, South Woodham Ferrers, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address213 St. John Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    126,545 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address213 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,546 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address213 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    760,010 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-01 ~ 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
  • 6
    icon of address213 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    809,855 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address213 St. John Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,886,755 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address213 St. John Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    807,447 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressTicehurst Pharmacy Church Street, Ticehurst, Wadhurst, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2025-07-02
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    H.A.BAKER(LEWES)LIMITED - 2022-10-06
    icon of address24a The Cliff, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,738 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-09-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.