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
    Morrison, Scott
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Higgs, Paul Stephen
    Born in June 1982
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Alfonso, Robin Jay
    Born in May 1979
    Individual (93 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    OF - Director → CIF 0
  • 4
    Fairman, Richard William Mark
    Born in June 1967
    Individual (95 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 5
    CVS GROUP LIMITED - 2007-09-17
    icon of addressCvs House, Owen Road, Diss, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Farrer, Jenny
    Individual
    Officer
    icon of calendar 2021-08-16 ~ 2023-06-08
    OF - Secretary → CIF 0
  • 2
    Robinson, Bruce Thornton
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-17 ~ 2002-09-06
    OF - Director → CIF 0
  • 3
    Brooks, Peter John Sutton
    Venture Capitalist born in July 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2007-07-05
    OF - Director → CIF 0
  • 4
    Pedder, Roger Anthony
    Company Director born in February 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-15
    OF - Director → CIF 0
  • 5
    Coxon, Paul Daryl
    Finance Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2012-12-31
    OF - Director → CIF 0
    Coxon, Paul Daryl
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 6
    Barker, Michelle
    Individual
    Officer
    icon of calendar 2021-04-19 ~ 2021-08-16
    OF - Secretary → CIF 0
  • 7
    Stirling, Jonathan Graham
    Vet Surgeon born in December 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-11 ~ 2004-02-23
    OF - Director → CIF 0
  • 8
    Finn, Mark
    Group Operations Director born in January 1959
    Individual
    Officer
    icon of calendar 2007-01-10 ~ 2009-01-13
    OF - Director → CIF 0
  • 9
    Dearlove, Juliet Mary
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2021-04-19
    OF - Secretary → CIF 0
  • 10
    Nash, John Alfred Stoddard
    Venture Capitalist born in March 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2002-12-05
    OF - Director → CIF 0
  • 11
    Pandit, Arvind Jivanlal
    Individual
    Officer
    icon of calendar 2003-05-31 ~ 2003-09-04
    OF - Secretary → CIF 0
  • 12
    Jacklin, Benjamin David
    Director Of Operations born in April 1984
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2024-07-08
    OF - Director → CIF 0
  • 13
    Harris, David John
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-25
    OF - Secretary → CIF 0
  • 14
    Innes, Simon Campbell
    Chief Executive born in June 1960
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-06-12 ~ 2019-11-05
    OF - Director → CIF 0
  • 15
    Gilligan, Richard Aidan John
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-23
    OF - Secretary → CIF 0
  • 16
    Perrin, Nicholas John
    Finance Director born in March 1960
    Individual (49 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2018-09-28
    OF - Director → CIF 0
  • 17
    Whittle, Kevin Richardson
    Portfolio Director born in September 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2007-10-04
    OF - Director → CIF 0
  • 18
    Sherratt, David Marl
    Venture Capitalist born in June 1967
    Individual
    Officer
    icon of calendar 1999-08-13 ~ 2000-02-11
    OF - Director → CIF 0
  • 19
    Fairman, Richard
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ 2019-03-31
    OF - Secretary → CIF 0
  • 20
    Theo, Philip Christopher
    Accountant born in February 1949
    Individual
    Officer
    icon of calendar 1999-05-17 ~ 2003-05-30
    OF - Director → CIF 0
    Theo, Philip Christopher
    Accountant
    Individual
    Officer
    icon of calendar 1999-05-17 ~ 2003-05-30
    OF - Secretary → CIF 0
  • 21
    Cleal, Rebecca Anne
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-09-28
    OF - Secretary → CIF 0
  • 22
    Trenter, Ronald Charles
    Business Manager born in June 1944
    Individual
    Officer
    icon of calendar 2002-07-11 ~ 2007-09-30
    OF - Director → CIF 0
  • 23
    Cayzer, Nigel Kenneth, Mr.
    Financial Consultant born in April 1954
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2005-12-01
    OF - Director → CIF 0
  • 24
    Tiffin, Maxwell Ross
    Divisional Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-12-01
    OF - Director → CIF 0
  • 25
    Norris, Terence John
    Company Director born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2007-08-28
    OF - Director → CIF 0
  • 26
    Pound, Brian Henry
    Director born in June 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-06-11 ~ 2015-12-15
    OF - Director → CIF 0
parent relation
Company in focus

CVS (UK) LIMITED

Standard Industrial Classification
75000 - Veterinary Activities

Related profiles found in government register
  • CVS (UK) LIMITED
    Info
    Registered number 03777473
    icon of addressCvs House, Owen Road, Diss, Norfolk IP22 4ER
    PRIVATE LIMITED COMPANY incorporated on 1999-05-17 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • CVS (UK) LIMITED
    S
    Registered number missing
    icon of addressCvs House, Owen Road, Diss, England, IP22 4ER
    Limited Company
    CIF 1
  • CVS (UK) LIMITED
    S
    Registered number 03777473
    icon of address14, Anderson Avenue, Limvady, County Londonderry, United Kingdom, BT49 0FT
    Private Company Limited By Shares in England, Wales, Scotland & Northern Ireland, England
    CIF 2
  • CVS (UK) LIMITED
    S
    Registered number 03777473
    icon of addressC V S House, Owen Road, Diss, United Kingdom, IP22 4ER
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 111
  • 1
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    866,604 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 2
    NORTON TIDE LIMITED - 1999-06-29
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    122,563 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address24 Nicol Street, Kirkcaldy, Fife, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    241,136 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    CIF 97 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,636 GBP2017-10-16
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address14 Anderson Avenue, Limavady, County Londonderry
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    61,840 GBP2016-08-01 ~ 2017-05-15
    Person with significant control
    icon of calendar 2017-05-16 ~ 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
  • 8
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,375,687 GBP2018-03-13
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    N.E. BROMHALL LIMITED - 2013-04-03
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305,340 GBP2021-02-23
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 11
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    749,140 GBP2022-05-04
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,789 GBP2018-09-18
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    HAYLINE LIMITED - 2009-07-22
    icon of addressCvs House Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,045,243 GBP2024-02-11
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    81,596 GBP2017-11-13
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    183,244 GBP2020-11-16
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 19
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,198 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 20
    DRUMBRIGHTS LIMITED - 1990-10-11
    BLOXHAM LABORATORIES LTD. - 1999-02-25
    HESKA UK LIMITED - 2000-04-17
    icon of addressThe Manor House, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,990,065 GBP2017-09-11
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    585,056 GBP2017-12-11
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    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
  • 23
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    213,466 GBP2018-08-22
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 25
    BRIAR DAWN CENTRE LIMITED - 2004-09-28
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    129,282 GBP2018-09-25
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    168,378 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    597,650 GBP2017-05-01
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    229,319 GBP2016-09-27
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 121 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 121 - Has significant influence or control as a member of a firmOE
    CIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
  • 29
    icon of addressThe Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (5 parents)
    Equity (Company account)
    397,750 GBP2017-10-30
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    253,161 GBP2018-10-22
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -356,972 GBP2018-09-01 ~ 2018-10-25
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 34
    CVHG HOLDINGS LIMITED - 2021-03-15
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,724 GBP2020-12-02
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    433,689 GBP2016-10-05
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    808,297 GBP2019-06-23
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 39
    icon of address1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    484,050 GBP2018-07-30
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 40
    ALTIKERRA LIMITED - 2006-04-24
    icon of address17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    219,749 GBP2016-06-06
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 41
    CRESCENT VETERINARY CLINIC LIMITED - 2013-08-19
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 42
    WEST MOUNT VETS LIMITED - 2013-10-22
    SANDAVENUE LIMITED - 2005-09-21
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 43
    LARWOOD & KENNEDY LIMITED - 2013-11-27
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 44
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,919 GBP2020-11-04
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 45
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address30 Balmellie Street, Turriff, Aberdeenshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 47
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,446,265 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
  • 48
    EVG (SALISBURY) LIMITED - 2012-08-17
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    1,482,876 GBP2018-08-08
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressCvs House Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,529 GBP2021-03-02
    Person with significant control
    icon of calendar 2021-03-02 ~ 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
  • 50
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    156,803 GBP2023-11-08
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 51
    ROSEPLANE LIMITED - 1999-01-18
    icon of addressKing Street House, 15 Upper King Streeet, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    321,244 GBP2016-11-20
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    555,296 GBP2017-05-22
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 54
    icon of address1st Flor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    331,694 GBP2021-04-28
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address1st Floor. Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,990 GBP2018-10-10
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressKing Street House 15, Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 58
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    761,149 GBP2018-07-27
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
  • 60
    icon of address17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-03-06
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressC/o Henderson Loggie, The Vision Building 20 Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    463,781 GBP2022-10-17
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 62
    BLACK DOG SERVICES UK LIMITED - 2015-03-05
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    337,550 GBP2023-09-17
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 63
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229,493 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 65
    THE VETERINARY LABORATORY LIMITED - 2014-04-28
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 66
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,121 GBP2017-11-20
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,527 GBP2022-06-09
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 69
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67,320 GBP2015-10-13
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 70
    VET GAP LIMITED - 2012-06-11
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of addressKing Street House 15, Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600 GBP2019-11-19
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
  • 73
    M&R 821 LIMITED - 2001-07-30
    CHAGRAN LIMITED - 2006-03-14
    GALLIPHARM LIMITED - 2001-09-17
    PHARMSURE LIMITED - 2013-11-12
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    354,019 GBP2018-07-27
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 74
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    341,455 GBP2017-05-10
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 75
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressHenderson Loggie, The Vision Building 20 Greenmarket, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    128,601 GBP2021-03-01
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 77
    FINN (U.K.) LIMITED - 2000-05-18
    icon of addressThe School House One Eyed Lane, Weybread, Diss, Norfolk
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 78
    icon of address15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 79
    EDGER 198 LIMITED - 2003-05-20
    icon of addressCvs House, Owen Road, Diss, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 80
    icon of address15 King Street House, Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 81
    AVENUE SHELFCO 6 LIMITED - 2005-04-19
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,343,270 GBP2022-11-08
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 82
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,978 GBP2017-04-12
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressKing Street House, 15 Upper King Streeet, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208,075 GBP2017-05-21
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 85
    icon of addressCvs House, Owen Road, Diss, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,727 GBP2018-12-04
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
  • 86
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    402,140 GBP2018-07-27
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    301,191 GBP2018-07-27
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 88
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (5 parents)
    Equity (Company account)
    180,604 GBP2018-11-07
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
  • 89
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,685 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 90
    HARROGATE VETS LIMITED - 2018-09-06
    KATHERINE JACKLIN LIMITED - 2018-08-02
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    309,027 GBP2022-11-23
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 91
    icon of addressCvs House, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    366,771 GBP2023-10-02
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 92
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    350,772 GBP2018-02-05
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 93
    icon of address17 Clarendon Road, Belfast
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,078,994 GBP2017-10-23
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressRiverside Vet Practice Howden South Lodge, Howden, Livingston
    Active Corporate (4 parents)
    Equity (Company account)
    575,937 GBP2023-05-25
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 95
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    361,436 GBP2015-09-20
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address35 Campbell Place, Kilmarnock, Ayrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,525 GBP2017-02-09
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 98
    CLOTHCO 08003 LIMITED - 2011-07-05
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 99
    EVET LIMITED - 2004-09-20
    PET DOCTORS LIMITED - 1999-07-16
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 100
    VET PATHOLOGY PARTNERS LIMITED - 2003-03-20
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 101
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95,578 GBP2017-12-05
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 102
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 103
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 104
    PET LOCUM SERVICES LTD - 2019-07-02
    icon of addressCvs House, Owen Road, Diss, England
    Active Corporate (4 parents)
    Equity (Company account)
    576,316 GBP2022-07-26
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 106
    WESTERN COUNTIES EQUINE CLINIC LIMITED - 2009-12-04
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    392,174 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    CIF 98 - Ownership of shares – 75% or moreOE
  • 107
    HOWARD HOUSE VETERINARY CENTRE LIMITED - 2015-10-04
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,095 GBP2020-11-18
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressKing Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,895 GBP2017-03-29
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    731,911 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 110
    M&R 1012 LIMITED - 2006-08-17
    icon of address1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,660 GBP2018-07-27
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of shares – 75% or moreOE
  • 111
    icon of addressCvs House, Owen Road, Diss, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 2
    SEALPHARMA INTERNATIONAL LIMITED - 1996-11-14
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 3
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    icon of address158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,926 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-06-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    371,003 GBP2017-04-12
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-13
    CIF 100 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    401,798 GBP2017-04-12
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-04-13
    CIF 99 - Ownership of shares – 75% or more OE
  • 7
    MAGNASAVE LIMITED - 1988-07-18
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressC/o Facultatieve Technologies Ltd, Moor Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - 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.