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
    Charlesworth, Stephen Michael
    Born in February 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Vrhovec, David
    Born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Innes, Kim
    Born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ now
    OF - Director → CIF 0
  • 4
    ORVET UK
    - now
    GOODFORCE SECURITY LIMITED - 1996-07-19
    icon of addressRidings Point, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Oldfield, Stephen Philip
    Managing Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-03 ~ 2016-03-18
    OF - Director → CIF 0
  • 2
    Bhattacharjee, Dipankar
    Director born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2013-01-10
    OF - Director → CIF 0
  • 3
    Cooper, Dean Michael
    Chartered Accountant born in September 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-29
    OF - Director → CIF 0
  • 4
    Oreskovic, Tim
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2014-09-09 ~ 2016-01-14
    OF - Director → CIF 0
  • 5
    Daniell, Richard Gordon
    Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2015-08-03
    OF - Director → CIF 0
    icon of calendar 2016-03-18 ~ 2016-09-27
    OF - Director → CIF 0
  • 6
    Noordermeer, Gertjan
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2014-09-09
    OF - Director → CIF 0
  • 7
    Beighton, John
    General Manager born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2009-09-02
    OF - Director → CIF 0
  • 8
    Horsman, Peter
    Finance Director born in October 1951
    Individual
    Officer
    icon of calendar 2002-12-23 ~ 2009-03-04
    OF - Director → CIF 0
  • 9
    Schrewe, Michael
    Chief Financial Officer born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2016-08-01
    OF - Director → CIF 0
  • 10
    Williams, Robert
    Accountant born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-04 ~ 2013-03-21
    OF - Director → CIF 0
    Williams, Robert
    Director born in December 1966
    Individual (8 offsprings)
    icon of calendar 2016-03-18 ~ 2018-06-27
    OF - Director → CIF 0
  • 11
    Mann, Meron
    General Manager born in August 1951
    Individual
    Officer
    icon of calendar 2002-12-23 ~ 2006-02-01
    OF - Director → CIF 0
  • 12
    Andriessen, Theo Jacobus
    Economist born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2014-03-31
    OF - Director → CIF 0
  • 13
    DENTONS DIRECTORS LIMITED - now
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    icon of addressFive Chancery Lane, Cliffords Inn, London
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-09-19 ~ 2002-12-23
    PE - Nominee Director → CIF 0
  • 14
    GRAY'S INN SECRETARIES LIMITED
    icon of addressOne Fleet Place, London
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2002-12-23 ~ 2010-04-14
    PE - Secretary → CIF 0
  • 15
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2017-03-13 ~ 2017-03-13
    PE - Secretary → CIF 0
  • 16
    SDG SECRETARIES LIMITED
    icon of addressFive Chancery Lane, Cliffords Inn, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-09-19 ~ 2002-12-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TEVA UK HOLDINGS LIMITED

Previous names
DWSCO 2336 LIMITED - 2002-12-20
APPROVED PRESCRIPTION SERVICES (HOLDINGS) LIMITED - 2004-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TEVA UK HOLDINGS LIMITED
    Info
    DWSCO 2336 LIMITED - 2002-12-20
    APPROVED PRESCRIPTION SERVICES (HOLDINGS) LIMITED - 2002-12-20
    Registered number 04539805
    icon of addressRidings Point, Whistler Drive, Castleford, England WF10 5HX
    PRIVATE LIMITED COMPANY incorporated on 2002-09-19 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • TEVA UK HOLDINGS LIMITED
    S
    Registered number 04539805
    icon of addressRidings Point, Whistler Drive, Castleford, England, England, WF10 5HX
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • TEVA UK HOLDINGS LIMITED
    S
    Registered number 04539805
    icon of addressRidings Point, Whistler Drive, Castleford, England, WF10 5HX
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    INPUTSTATE LIMITED - 1996-02-15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    MEDEUS HOLDINGS LIMITED - 2004-11-30
    ALNERY NO. 2386 LIMITED - 2003-11-27
    ZENEUS HOLDINGS LIMITED - 2006-10-02
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    MEDEUS PHARMA LIMITED - 2004-09-22
    ALNERY NO.2374 LIMITED - 2003-11-27
    ZENEUS PHARMA LIMITED - 2006-10-02
    MEDEUS UK LIMITED - 2004-01-09
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    SHAPEDUAL LIMITED - 1999-07-29
    NORTON HEALTHCARE (1999) LIMITED - 2001-04-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    COLESLAW 156 LIMITED - 1989-07-03
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2024-11-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    HARRIS PHARMACEUTICALS LIMITED - 1991-08-23
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-29 ~ 2024-11-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    CUSI (U.K.) LIMITED - 1996-02-12
    DOMINION PHARMA LIMITED - 2002-07-12
    GAVLINE LIMITED - 1989-11-06
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-05
    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
  • 4
    TEVA U.K. CHEMICAL WORKS LIMITED - 1993-11-16
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    APPROVED PRESCRIPTION SERVICES LIMITED - 2004-11-30
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-05
    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

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.