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 16
  • 1
    Grenfell, Alistair Roland
    Executive Manager born in February 1973
    Individual (24 offsprings)
    Officer
    2015-01-30 ~ 2022-06-13
    OF - Director → CIF 0
  • 2
    Borrowdale, Sandra Kay
    Individual (5 offsprings)
    Officer
    2002-10-01 ~ 2008-09-05
    OF - Secretary → CIF 0
  • 3
    Brooker, Geoffrey Alan
    Individual (5 offsprings)
    Officer
    2008-12-03 ~ 2012-08-11
    OF - Secretary → CIF 0
  • 4
    Hayer, Pavan
    Finance Director born in June 1968
    Individual (24 offsprings)
    Officer
    2015-01-30 ~ 2022-06-13
    OF - Director → CIF 0
  • 5
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    2022-06-13 ~ now
    OF - Director → CIF 0
  • 6
    Walton, Edward Fintan, Dr
    Chief Executive born in April 1954
    Individual (7 offsprings)
    Officer
    2002-10-01 ~ 2012-08-11
    OF - Director → CIF 0
  • 7
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    2022-06-13 ~ now
    OF - Director → CIF 0
  • 8
    Delaney, Anne Marie
    General Manager Publications born in September 1968
    Individual (1 offspring)
    Officer
    2012-08-11 ~ 2015-01-30
    OF - Director → CIF 0
  • 9
    Skowronska, Ewa Magdalena
    Individual (1 offspring)
    Officer
    2012-08-11 ~ 2013-07-18
    OF - Secretary → CIF 0
  • 10
    Dean, Elizabeth Joyce
    Senior Finance Manager born in January 1972
    Individual (2 offsprings)
    Officer
    2012-08-11 ~ 2013-05-23
    OF - Director → CIF 0
  • 11
    IQVIA LTD.
    - now 03022416
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (16 parents, 50 offsprings)
    Person with significant control
    2022-10-21 ~ 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
  • 12
    IQVIA SOLUTIONS FINANCE UK V LTD.
    - now 08763974 08763958... (more)
    IMS HEALTH FINANCE UK V LTD - 2018-01-10 08763974 08763958... (more)
    210, Pentonville Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    JTC (UK) LIMITED
    - now 04301763 05714981
    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 (42 parents, 521 offsprings)
    Officer
    2023-06-29 ~ now
    OF - Secretary → CIF 0
  • 14
    HALCO SECRETARIES LIMITED
    02503744
    5, Fleet Place, London, England
    Dissolved Corporate (29 parents, 728 offsprings)
    Officer
    2013-07-18 ~ 2023-06-29
    OF - Secretary → CIF 0
  • 15
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    2002-02-26 ~ 2002-03-07
    OF - Nominee Director → CIF 0
  • 16
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2002-02-26 ~ 2002-03-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PHARMADEALS LIMITED

Period: 2012-05-02 ~ now
Company number: 04381898 03780579... (more)
Registered names
PHARMADEALS LIMITED - now 03780579... (more)
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
    3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 2002-02-26 (24 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-26
    CIF 0
  • 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 1 CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    CAMBRIDGE PHARMA CONSULTANCY LIMITED
    - now 02297716
    TODMARSH LIMITED - 1988-12-12
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    DATALINE SOFTWARE LIMITED
    - now 01717921
    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 (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    HOSPITAL MARKETING SERVICES LIMITED
    02799606
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    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
    IMS HEALTH NETWORKS LIMITED
    - now 02670987
    MEDIPHASE LIMITED - 2000-03-17
    TRADESELECT LIMITED - 1992-01-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    IMS HEALTH SURVEYS LIMITED
    - now 01401428
    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 (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 6
    IMS HOSPITAL GROUP LIMITED
    - now 01940583
    MEDICARE AUDITS LIMITED - 2002-03-21
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED
    - now 05320660
    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 (19 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
  • 8
    IMS INFORMATION SOLUTIONS UK LIMITED
    - now 03907583
    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 (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    IMS TECHNOLOGY SOLUTIONS UK LIMITED
    - now 02924155
    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 (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    INFOPHARM LIMITED
    - now 04317381
    BROOMCO (2722) LIMITED - 2001-11-29
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2021-12-14 ~ 2022-10-21
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    IQVIA SOLUTIONS UK LIMITED
    - now 00634325
    IMS HEALTH LIMITED
    - 2018-01-10 00634325
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    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
  • 12
    IQVIA WORLD PUBLICATIONS LTD.
    - now 01124807
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    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
    SOURCE INFORMATICS LIMITED
    - now 03127964
    FORAY 868 LIMITED - 1996-04-17
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    THEMIS LIMITED
    02836221
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (17 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

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 5 April 2026 and licensed under the Open Government Licence v3.0.