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
    Mecci, Imran
    Accountant born in April 1977
    Individual (20 offsprings)
    Officer
    2017-09-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    Sheppard, Timothy Peter
    General Manager born in January 1971
    Individual (46 offsprings)
    Officer
    2015-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 43 offsprings)
    Person with significant control
    2022-10-21 ~ dissolved
    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
  • 4
    JTC MAYFAIR LIMITED - 2006-07-19
    STEVTON (NO.218) LIMITED - 2001-12-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 342 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,925,661 GBP2023-12-31
    Officer
    2023-06-20 ~ dissolved
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Wooden, Christopher John
    Marketing Director born in January 1966
    Individual
    Officer
    2007-01-01 ~ 2015-11-13
    OF - Director → CIF 0
  • 2
    Brighton, Maxwell Roderick
    Managing Director born in December 1956
    Individual (1 offspring)
    Officer
    2005-07-06 ~ 2007-12-04
    OF - Director → CIF 0
    Brighton, Maxwell Roderick
    Individual (1 offspring)
    Officer
    2005-07-06 ~ 2007-12-04
    OF - Secretary → CIF 0
  • 3
    Richards, Nicola Mary
    Marketing Research born in April 1963
    Individual (1 offspring)
    Officer
    2001-05-01 ~ 2007-10-18
    OF - Director → CIF 0
  • 4
    Marucchi, Pierre Louis Maurice
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    2005-07-06 ~ 2015-04-01
    OF - Director → CIF 0
  • 5
    Williams, Howard Wynne
    Technical Director born in March 1957
    Individual (1 offspring)
    Officer
    2001-05-01 ~ 2005-07-06
    OF - Director → CIF 0
  • 6
    Caine, Stephen John
    Systems Analyst born in October 1960
    Individual
    Officer
    2001-05-01 ~ 2006-12-13
    OF - Director → CIF 0
    Caine, Stephen John
    Individual
    Officer
    2000-01-17 ~ 2005-07-06
    OF - Secretary → CIF 0
  • 7
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    2000-01-17 ~ 2000-01-17
    OF - Nominee Director → CIF 0
  • 8
    Melia, Richard David
    Finance Director born in September 1981
    Individual (1 offspring)
    Officer
    2015-04-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 9
    Heap, Susan
    Individual (17 offsprings)
    Officer
    2007-12-04 ~ 2015-04-01
    OF - Secretary → CIF 0
  • 10
    Grenfell, Alistair Roland
    Executive Manager born in February 1973
    Individual
    Officer
    2015-04-01 ~ 2022-06-13
    OF - Director → CIF 0
  • 11
    Sarfati, Bruno
    Company Director born in October 1965
    Individual
    Officer
    2005-07-06 ~ 2015-05-22
    OF - Director → CIF 0
  • 12
    Henwick, Mark Edward
    Company Director born in October 1957
    Individual
    Officer
    2000-01-17 ~ 2006-12-13
    OF - Director → CIF 0
  • 13
    IMS INFORMATION SOLUTIONS UK LIMITED - now
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    3, Forbury Road, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    2015-04-01 ~ 2023-06-20
    PE - Secretary → CIF 0
  • 15
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2000-01-17 ~ 2000-01-17
    PE - Nominee Director → CIF 0
    2000-01-17 ~ 2000-01-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IMS INFORMATION SOLUTIONS UK LIMITED

Previous names
CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IMS INFORMATION SOLUTIONS UK LIMITED
    Info
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    Registered number 03907583
    3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    Private Limited Company incorporated on 2000-01-17 and dissolved on 2025-01-21 (25 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-01
    CIF 0
  • IMS INFORMATION SOLUTIONS UK LIMITED
    S
    Registered number 03907583
    210, Pentonville Road, London, England, N1 9JY
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • PHARMADEALS LIMITED
    S
    Registered number 04381898
    3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
    Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    TODMARSH LIMITED - 1988-12-12
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    B.P.S. DATALINE LIMITED - 1998-04-20
    BLEACH CUTHBERT AND PEAKE LIMITED - 1992-05-22
    HEATHCOMP LIMITED - 1983-12-01
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,918,638 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-14
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2021-12-14 ~ 2022-10-21
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    MEDIPHASE LIMITED - 2000-03-17
    TRADESELECT LIMITED - 1992-01-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    PMSI UK LIMITED - 2002-05-27
    WALSH MANDER LIMITED - 1991-12-17
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    ULLGYOAK LIMITED - 1979-12-31
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    MEDICARE AUDITS LIMITED - 2002-03-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    FINLAW 474 LIMITED - 2005-04-05
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    CEGEDIM UK LIMITED - 2015-04-15
    CEGEDIM DENDRITE LIMITED - 2010-09-10
    CEGEDIM LIMITED - 2008-02-18
    OCEANBERRY LIMITED - 1994-10-31
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    BROOMCO (2722) LIMITED - 2001-11-29
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-12-14 ~ 2022-10-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    IMS HEALTH LIMITED - 2018-01-10
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 12
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 13
    FORAY 868 LIMITED - 1996-04-17
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.