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
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ now
    OF - Director → CIF 0
  • 3
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Brooker, Geoffrey Alan
    Individual
    Officer
    icon of calendar 2008-12-03 ~ 2012-08-11
    OF - Secretary → CIF 0
  • 2
    Hayer, Pavan
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ 2022-06-13
    OF - Director → CIF 0
  • 3
    Grenfell, Alistair Roland
    Executive Manager born in February 1973
    Individual
    Officer
    icon of calendar 2015-01-30 ~ 2022-06-13
    OF - Director → CIF 0
  • 4
    Walton, Edward Fintan, Dr
    Chief Executive born in April 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2012-08-11
    OF - Director → CIF 0
  • 5
    Skowronska, Ewa Magdalena
    Individual
    Officer
    icon of calendar 2012-08-11 ~ 2013-07-18
    OF - Secretary → CIF 0
  • 6
    Delaney, Anne Marie
    General Manager Publications born in September 1968
    Individual
    Officer
    icon of calendar 2012-08-11 ~ 2015-01-30
    OF - Director → CIF 0
  • 7
    Dean, Elizabeth Joyce
    Senior Finance Manager born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-11 ~ 2013-05-23
    OF - Director → CIF 0
  • 8
    Borrowdale, Sandra Kay
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2008-09-05
    OF - Secretary → CIF 0
  • 9
    IMS HEALTH FINANCE UK V LTD - 2018-01-10
    icon of address210, Pentonville Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    2013-07-18 ~ 2023-06-29
    PE - Secretary → CIF 0
  • 11
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-02-26 ~ 2002-03-07
    PE - Nominee Director → CIF 0
  • 12
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2002-02-26 ~ 2002-03-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHARMADEALS LIMITED

Previous name
PHARMAEQUITY LIMITED - 2012-05-02
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PHARMADEALS LIMITED
    Info
    PHARMAEQUITY LIMITED - 2012-05-02
    Registered number 04381898
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 2002-02-26 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
  • PHARMADEALS LIMITED
    S
    Registered number 04381898
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    TODMARSH LIMITED - 1988-12-12
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 2
    B.P.S. DATALINE LIMITED - 1998-04-20
    BLEACH CUTHBERT AND PEAKE LIMITED - 1992-05-22
    HEATHCOMP LIMITED - 1983-12-01
    icon of address3 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
    icon of calendar 2016-04-06 ~ 2022-10-21
    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
  • 3
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ 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
  • 4
    TRADESELECT LIMITED - 1992-01-21
    MEDIPHASE LIMITED - 2000-03-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-10-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    PMSI UK LIMITED - 2002-05-27
    ULLGYOAK LIMITED - 1979-12-31
    WALSH MANDER LIMITED - 1991-12-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    MEDICARE AUDITS LIMITED - 2002-03-21
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-10-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    FINLAW 474 LIMITED - 2005-04-05
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    HEALTHCARE DATA SERVICES LIMITED - 2006-11-23
    CEGEDIM STRATEGIC DATA UK LIMITED - 2015-04-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    OCEANBERRY LIMITED - 1994-10-31
    CEGEDIM LIMITED - 2008-02-18
    CEGEDIM DENDRITE LIMITED - 2010-09-10
    CEGEDIM UK LIMITED - 2015-04-15
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    BROOMCO (2722) LIMITED - 2001-11-29
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-21
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    IMS HEALTH LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-21
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-10-21
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    FORAY 868 LIMITED - 1996-04-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 14
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-10-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 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.