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 3
  • 1
    Lou, Boliang, Dr
    Born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Lewinton, Stephen Christopher, Mr.
    Born in April 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
    Lewinton, Stephen
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressWest Hill Innovation Park, Hertford Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-30 ~ 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 17
  • 1
    Bisaro, Paul Mino
    Chief Executive Officer born in February 1961
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2015-11-03
    OF - Director → CIF 0
  • 2
    Haran, Patricia Maria
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 3
    Nelligan, Tom
    Individual
    Officer
    icon of calendar 2015-11-03 ~ 2017-10-13
    OF - Secretary → CIF 0
  • 4
    Rothwell, Neil Julian
    Individual
    Officer
    icon of calendar 2002-11-12 ~ 2004-06-01
    OF - Secretary → CIF 0
  • 5
    Buchen, David Adam
    Senior Vice President General Counsel & Secretary born in June 1964
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2015-05-01
    OF - Director → CIF 0
  • 6
    Bate, Anita Susan
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2010-01-28
    OF - Secretary → CIF 0
  • 7
    Wilkinson, Fred, Dr
    Executive Vice President born in May 1965
    Individual
    Officer
    icon of calendar 2010-01-28 ~ 2014-04-25
    OF - Director → CIF 0
  • 8
    Tomkins, Judith
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-19 ~ 2020-10-02
    OF - Secretary → CIF 0
  • 9
    Brown, Crawford David, Dr
    Scientist born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-12 ~ 2021-04-30
    OF - Director → CIF 0
  • 10
    Stewart, Janice Elizabeth
    Finance Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    icon of addressCorporation Trust Center, 1209 Orange Street, Wilmington, De 19801, United States
    Corporate (4 offsprings)
    Person with significant control
    2020-05-08 ~ 2021-04-30
    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
  • 12
    icon of address6, Taihe Road, Bda, Beijing, 100176, Bda, Beijing 100176, China
    Corporate
    Person with significant control
    2021-04-30 ~ 2021-08-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    HALLCO 883 LIMITED - 2003-09-19
    icon of address12 Estuary Banks, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-31
    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
  • 14
    icon of address32 West 31st Street, Floor 13, New York, Ny, United States Of America, United States
    Corporate
    Person with significant control
    2019-04-01 ~ 2019-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2002-09-24 ~ 2002-11-12
    PE - Nominee Director → CIF 0
  • 16
    icon of addressClonhaugh Business &technology Park, Cloolock, Dublin 17, Ireland
    Corporate (2 offsprings)
    Person with significant control
    2018-05-31 ~ 2020-05-08
    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
  • 17
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2002-09-24 ~ 2002-11-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHARMARON BIOLOGICS (UK) LTD

Previous names
ACTAVIS BIOLOGICS LIMITED - 2016-01-07
ALLERGAN BIOLOGICS LIMITED - 2021-05-14
EDEN BIODESIGN LIMITED - 2014-03-31
HALLCO 826 LIMITED - 2002-11-20
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Cost of Sales
-18,459,232 GBP2024-01-01 ~ 2024-12-31
-20,161,155 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-10,993,608 GBP2024-01-01 ~ 2024-12-31
-11,614,886 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-311,147 GBP2024-01-01 ~ 2024-12-31
-1,001,087 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-19,173 GBP2024-01-01 ~ 2024-12-31
1,080,329 GBP2023-01-01 ~ 2023-12-31
-1,080,329 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-330,320 GBP2024-01-01 ~ 2024-12-31
79,242 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
11,831,577 GBP2024-12-31
11,097,343 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
1 GBP2023-12-31
Share premium
15,864,592 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
21,668,617 GBP2024-12-31
21,998,937 GBP2023-12-31
Equity
75,742,104 GBP2024-12-31
59,879,869 GBP2023-12-31
21,919,695 GBP2022-12-31
Issue of Equity Instruments
Called up share capital
1 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
15,864,593 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
1872024-01-01 ~ 2024-12-31
1832023-01-01 ~ 2023-12-31
Wages/Salaries
11,235,855 GBP2024-01-01 ~ 2024-12-31
11,481,476 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,665,887 GBP2024-01-01 ~ 2024-12-31
1,444,553 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
14,239,772 GBP2024-01-01 ~ 2024-12-31
14,182,815 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-77,787 GBP2024-01-01 ~ 2024-12-31
-235,255 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
1,162,301 GBP2024-12-31
649,272 GBP2023-12-31
Intangible Assets - Gross Cost
5,131,812 GBP2024-12-31
4,321,107 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,024,208 GBP2024-12-31
1,839,326 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,184,883 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
5,133,570 GBP2024-12-31
5,133,570 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
2,221,868 GBP2024-12-31
2,221,868 GBP2023-12-31
Plant and equipment
42,101,130 GBP2024-12-31
41,317,241 GBP2023-12-31
Furniture and fittings
1,599,895 GBP2024-12-31
1,557,039 GBP2023-12-31
Computers
3,048,866 GBP2024-12-31
2,836,955 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
87,852,506 GBP2024-12-31
73,350,546 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
34,878,710 GBP2024-12-31
32,530,202 GBP2023-12-31
Furniture and fittings
1,122,534 GBP2024-12-31
1,049,137 GBP2023-12-31
Computers
2,583,032 GBP2024-12-31
2,391,959 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,727,488 GBP2024-12-31
38,740,188 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
166,282 GBP2024-01-01 ~ 2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,348,508 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
73,397 GBP2024-01-01 ~ 2024-12-31
Computers
191,073 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,987,300 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
979,644 GBP2024-12-31
1,237,644 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,945,965 GBP2024-12-31
1,431,752 GBP2023-12-31
Accrued Liabilities
Current
3,652,631 GBP2024-12-31
3,213,407 GBP2023-12-31

  • PHARMARON BIOLOGICS (UK) LTD
    Info
    ACTAVIS BIOLOGICS LIMITED - 2016-01-07
    ALLERGAN BIOLOGICS LIMITED - 2016-01-07
    EDEN BIODESIGN LIMITED - 2016-01-07
    HALLCO 826 LIMITED - 2016-01-07
    Registered number 04543737
    icon of address12 Estuary Banks, Speke, Liverpool L24 8RB
    PRIVATE LIMITED COMPANY incorporated on 2002-09-24 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    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- 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.