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 1
  • Burr, Andrew James
    Born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ now
    OF - Director → CIF 0
    Mr Andrew James Burr
    Born in October 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-10-24 ~ 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 11
  • 1
    Burr, James Charles Norman Wood
    Director born in July 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-28 ~ 2022-06-17
    OF - Director → CIF 0
  • 2
    Burr, Patricia
    Director born in February 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2022-10-25
    OF - Director → CIF 0
    Mrs Patricia Burr
    Born in February 1941
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-10-21 ~ 2022-10-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Ison, Lee William
    Director born in March 1987
    Individual
    Officer
    icon of calendar 2017-12-18 ~ 2024-03-01
    OF - Director → CIF 0
  • 4
    Burr, Michael George
    Pharmacist born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2004-07-06
    OF - Director → CIF 0
    Burr, Michael George
    Director born in December 1969
    Individual (5 offsprings)
    icon of calendar 2014-01-01 ~ 2019-11-12
    OF - Director → CIF 0
    Mr Michael George Burr
    Born in December 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2018-03-05 ~ 2019-09-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Timothy James Heaselgrave
    Born in February 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-11-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Ashby, Iain George Stewart
    Pharmacist born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2017-12-20
    OF - Director → CIF 0
    Ashby, Iain George Stewart
    Pharmacist
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2016-11-11
    OF - Secretary → CIF 0
  • 7
    Mr Ian Solomon Robert Franses
    Born in June 1945
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-02-13
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Mr Jeremy Karr
    Born in December 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-07 ~ 2017-02-13
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    Burr, Andrew James
    Pharmacist born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2016-03-08
    OF - Director → CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-13 ~ 2003-01-13
    PE - Nominee Director → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-01-13 ~ 2003-01-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPRINGPHARM LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Property, Plant & Equipment
9,949 GBP2024-03-31
20,336 GBP2023-03-31
Fixed Assets - Investments
148,471 GBP2024-03-31
148,471 GBP2023-03-31
Fixed Assets
158,420 GBP2024-03-31
168,807 GBP2023-03-31
Total Inventories
216,033 GBP2024-03-31
253,027 GBP2023-03-31
Debtors
1,257 GBP2024-03-31
6,000 GBP2023-03-31
Cash at bank and in hand
54,362 GBP2024-03-31
2,380 GBP2023-03-31
Current Assets
271,652 GBP2024-03-31
261,407 GBP2023-03-31
Net Current Assets/Liabilities
266,456 GBP2024-03-31
204,552 GBP2023-03-31
Total Assets Less Current Liabilities
424,876 GBP2024-03-31
373,359 GBP2023-03-31
Net Assets/Liabilities
-563,595 GBP2024-03-31
23,359 GBP2023-03-31
Equity
Called up share capital
600 GBP2024-03-31
600 GBP2023-03-31
Share premium
80,850 GBP2024-03-31
80,850 GBP2023-03-31
Retained earnings (accumulated losses)
-645,045 GBP2024-03-31
-58,091 GBP2023-03-31
Equity
-563,595 GBP2024-03-31
23,359 GBP2023-03-31
Average Number of Employees
412023-04-01 ~ 2024-03-31
442022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
18,615 GBP2024-03-31
18,615 GBP2023-03-31
Plant and equipment
62,744 GBP2024-03-31
58,477 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
81,359 GBP2024-03-31
77,092 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
18,615 GBP2024-03-31
18,615 GBP2023-03-31
Plant and equipment
52,795 GBP2024-03-31
38,141 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
71,410 GBP2024-03-31
56,756 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,654 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,654 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
9,949 GBP2024-03-31
20,336 GBP2023-03-31
Other Investments Other Than Loans
148,471 GBP2024-03-31
148,471 GBP2023-03-31
Other Debtors
1,257 GBP2024-03-31
6,000 GBP2023-03-31
Bank Overdrafts
Amounts falling due within one year
40,002 GBP2024-03-31
3,637 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
109,454 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
-16,602 GBP2024-03-31
-59,542 GBP2023-03-31
Other Creditors
Amounts falling due within one year
-18,204 GBP2024-03-31
3,306 GBP2023-03-31
Amounts falling due after one year
956,175 GBP2024-03-31
350,000 GBP2023-03-31

Related profiles found in government register
  • SPRINGPHARM LIMITED
    Info
    Registered number 04635181
    icon of addressUnit 13 Mercian Business Park, Felspar Road, Tamworth, Staffordshire B77 4DP
    PRIVATE LIMITED COMPANY incorporated on 2003-01-13 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • SPRINGPHARM LIMITED
    S
    Registered number 01461488
    icon of address30, Hospital Street, Tamworth, Staffordshire, England, B79 7EB
    CIF 1
  • SPRINGPHARM LIMITED
    S
    Registered number 04635181
    icon of addressUnit 13, Mercian Park, Felspar Road, Tamworth, Staffordshire, England, B77 4DP
    Limited Company in Register Of Companies, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 13 Mercian Park, Felspar Road, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe Pharmacy, Hinckley Health Centre, Hill Street, Hinckley Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    39,155 GBP2025-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2025-06-01
    CIF 1 - Director → ME

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.