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 6
  • 1
    Kunstler, Ylan Michael
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    OF - Director → CIF 0
    Mr Ylan Michael Kunstler
    Born in January 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Harris, Oliver Charles Cecil Temple
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ now
    OF - Director → CIF 0
    Mr Oliver Charles Cecil Temple Harris
    Born in September 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Vanns, David Leonard
    Born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ now
    OF - Director → CIF 0
    Mr David Leonard Vanns
    Born in July 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Christopher William John Alcock
    Born in September 1977
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    icon of address44, Exchange Street, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,409 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressMallard House, Heavens Walk, Doncaster, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    11,030,213 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Baker, Gerald
    Proprietor Electrician
    Individual
    Officer
    icon of calendar 2000-07-21 ~ 2017-01-25
    OF - Secretary → CIF 0
  • 2
    Alcock, Christopher William John
    Pharmacist born in September 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2025-03-18
    OF - Director → CIF 0
  • 3
    Mb Registrars Limited
    Born in May 1996
    Individual
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-11
    OF - Director → CIF 0
  • 4
    Baker, Nigel Lewis
    Media born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-11 ~ 2023-04-01
    OF - Director → CIF 0
    Mr Nigel Lewis Baker
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Trask, Roger Stephen
    Media Promotions born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-11 ~ 2000-07-20
    OF - Director → CIF 0
    Trask, Roger Stephen
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-11 ~ 2000-07-20
    OF - Secretary → CIF 0
  • 6
    SM SECRETARIES LIMITED
    icon of address62a Herga Road, Wealdstone, Middlesex
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2000-02-11 ~ 2000-02-11
    PE - Secretary → CIF 0
parent relation
Company in focus

MEDICINECHEST LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
949,986 GBP2024-12-31
895,128 GBP2024-04-30
Property, Plant & Equipment
6,212 GBP2024-12-31
7,455 GBP2024-04-30
Fixed Assets
956,198 GBP2024-12-31
902,583 GBP2024-04-30
Debtors
6,037 GBP2024-12-31
5,315 GBP2024-04-30
Cash at bank and in hand
9,002 GBP2024-12-31
12,877 GBP2024-04-30
Current Assets
15,039 GBP2024-12-31
18,192 GBP2024-04-30
Creditors
Current
825,451 GBP2024-12-31
738,820 GBP2024-04-30
Net Current Assets/Liabilities
-810,412 GBP2024-12-31
-720,628 GBP2024-04-30
Total Assets Less Current Liabilities
145,786 GBP2024-12-31
181,955 GBP2024-04-30
Net Assets/Liabilities
144,234 GBP2024-12-31
180,092 GBP2024-04-30
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2024-04-30
Share premium
300,000 GBP2024-12-31
300,000 GBP2024-04-30
Retained earnings (accumulated losses)
-157,766 GBP2024-12-31
-121,908 GBP2024-04-30
Equity
144,234 GBP2024-12-31
180,092 GBP2024-04-30
Average Number of Employees
32024-05-01 ~ 2024-12-31
32023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Other than goodwill
1,726,433 GBP2024-12-31
1,460,882 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
776,447 GBP2024-12-31
565,754 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
210,693 GBP2024-05-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
949,986 GBP2024-12-31
895,128 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
43,491 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
37,279 GBP2024-12-31
36,036 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,243 GBP2024-05-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
6,212 GBP2024-12-31
7,455 GBP2024-04-30
Other Debtors
Amounts falling due within one year, Current
6,037 GBP2024-12-31
Current, Amounts falling due within one year
5,315 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
3,721 GBP2024-12-31
2,786 GBP2024-04-30
Trade Creditors/Trade Payables
Current
37,703 GBP2024-12-31
21,631 GBP2024-04-30
Other Taxation & Social Security Payable
Current
9,281 GBP2024-12-31
17,895 GBP2024-04-30
Other Creditors
Current
774,746 GBP2024-12-31
696,508 GBP2024-04-30

  • MEDICINECHEST LIMITED
    Info
    Registered number 03924354
    icon of addressSmith Craven Sidings House, Sidings Court, Doncaster, South Yorkshire DN4 5NU
    PRIVATE LIMITED COMPANY incorporated on 2000-02-11 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.