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
    Shah, Naman Shalibhadra
    Born in June 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Nishit Mahendrabhai
    Born in November 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Kotecha, Sunil Babulal, Dr
    Born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,495 GBP2025-06-30
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    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
Ceased 14
  • 1
    Brewer, Suzanne
    Individual
    Officer
    icon of calendar 2001-06-28 ~ 2001-06-28
    OF - Nominee Secretary → CIF 0
  • 2
    Galia, Faruk
    Chartered Accountant born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2008-07-31
    OF - Director → CIF 0
    Galia, Faruk
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 3
    Sodha, Nitin Trembaklal
    Pharmacist born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    Sodha, Nimesh
    Business Development born in November 1988
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2025-01-31
    OF - Director → CIF 0
  • 5
    Sodha, Pankaj
    Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Sonpal, Pritesh Ramesh
    Company Secretary born in January 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2021-04-09
    OF - Director → CIF 0
    Sonpal, Pritesh Ramesh
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2005-06-21
    OF - Secretary → CIF 0
    Sonpal, Pritesh Ramesh
    Director
    Individual (6 offsprings)
    icon of calendar 2006-07-01 ~ 2007-11-15
    OF - Secretary → CIF 0
  • 7
    Cheetham, Ann Frances
    Superintendent Pharmacist born in May 1965
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 8
    Jacobs, Nathan Charles
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-21 ~ 2006-04-30
    OF - Director → CIF 0
    Jacobs, Nathan Charles
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-21 ~ 2006-04-30
    OF - Secretary → CIF 0
  • 9
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2001-06-28
    OF - Nominee Director → CIF 0
  • 10
    Sodha, Anup
    Company Director born in June 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2025-01-31
    OF - Director → CIF 0
  • 11
    Dr Sunilkumar Babulal Kotecha
    Born in November 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2025-03-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 12
    LEXON (UK) LIMITED
    icon of address18, Oxleasow Road, Redditch, England
    Active Corporate (4 parents)
    Person with significant control
    2016-06-28 ~ 2018-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address18, Oxleasow Road, Redditch, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2018-03-01 ~ 2023-03-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address9, Palmers Road, Redditch, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    20,632,240 GBP2024-04-30
    Person with significant control
    2023-03-19 ~ 2025-01-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PURE HEALTH MEDICAL LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Average Number of Employees
122024-05-01 ~ 2025-06-30
122023-05-01 ~ 2024-04-30
Property, Plant & Equipment
732 GBP2025-06-30
335 GBP2024-04-30
Fixed Assets
732 GBP2025-06-30
335 GBP2024-04-30
Total Inventories
52,544 GBP2025-06-30
38,441 GBP2024-04-30
Debtors
Current
124,899 GBP2025-06-30
143,869 GBP2024-04-30
Cash at bank and in hand
60,400 GBP2025-06-30
57,939 GBP2024-04-30
Current Assets
237,843 GBP2025-06-30
240,249 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-181,169 GBP2025-06-30
Net Current Assets/Liabilities
56,674 GBP2025-06-30
67,032 GBP2024-04-30
Total Assets Less Current Liabilities
57,406 GBP2025-06-30
67,367 GBP2024-04-30
Net Assets/Liabilities
57,223 GBP2025-06-30
67,367 GBP2024-04-30
Equity
Called up share capital
3 GBP2025-06-30
3 GBP2024-04-30
Retained earnings (accumulated losses)
57,220 GBP2025-06-30
67,364 GBP2024-04-30
Equity
57,223 GBP2025-06-30
67,367 GBP2024-04-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-05-01 ~ 2025-06-30
Motor vehicles
252024-05-01 ~ 2025-06-30
Furniture and fittings
152024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,594 GBP2025-06-30
7,018 GBP2024-04-30
Motor vehicles
7,162 GBP2025-06-30
7,162 GBP2024-04-30
Furniture and fittings
42,694 GBP2025-06-30
42,694 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
51,450 GBP2025-06-30
56,874 GBP2024-04-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-6,123 GBP2024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals
-6,123 GBP2024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
6,683 GBP2024-04-30
Motor vehicles
7,162 GBP2024-04-30
Furniture and fittings
42,694 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
56,539 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
302 GBP2024-05-01 ~ 2025-06-30
Owned/Freehold
302 GBP2024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-6,123 GBP2024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,123 GBP2024-05-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
862 GBP2025-06-30
Motor vehicles
7,162 GBP2025-06-30
Furniture and fittings
42,694 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
50,718 GBP2025-06-30
Property, Plant & Equipment
Plant and equipment
732 GBP2025-06-30
335 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
71,459 GBP2025-06-30
86,747 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
27,568 GBP2025-06-30
Other Debtors
Current
3,343 GBP2024-04-30
Called-up share capital (not paid)
Current
24,584 GBP2025-06-30
48,925 GBP2024-04-30
Prepayments/Accrued Income
Current
1,288 GBP2025-06-30
4,594 GBP2024-04-30
Debtors - Deferred Tax Asset
Current
260 GBP2024-04-30
Trade Creditors/Trade Payables
Current
164,636 GBP2025-06-30
149,470 GBP2024-04-30
Corporation Tax Payable
Current
2,122 GBP2024-04-30
Taxation/Social Security Payable
Current
12,608 GBP2025-06-30
4,721 GBP2024-04-30
Other Creditors
Current
2,122 GBP2025-06-30
Accrued Liabilities/Deferred Income
Current
1,220 GBP2025-06-30
16,904 GBP2024-04-30
Creditors
Current
181,169 GBP2025-06-30
173,217 GBP2024-04-30

Related profiles found in government register
  • PURE HEALTH MEDICAL LIMITED
    Info
    Registered number 04242754
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London W1T 7NF
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • PURE HEALTH MEDICAL LTD
    S
    Registered number 04242754
    icon of address18 Oxleasow Road, Oxleasow Road, Redditch, England, B98 0RE
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TOPGLEN LIMITED - 1997-12-29
    icon of address18 Oxleasow Road, Moons Moat East, Redditch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.