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 5
  • 1
    Sami, Turgut
    Born in April 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Cook, Christopher
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Marotta, Carl Damian
    Born in March 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Mander, Harpreet Singh
    Born in August 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of address125, London Wall, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,445,779 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Mira Narain
    Born in December 1944
    Individual
    Person with significant control
    icon of calendar 2018-02-26 ~ 2022-07-29
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Anderson, Mark David Liddell
    Director born in August 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2025-08-19
    OF - Director → CIF 0
  • 3
    Jones, Spencer Raymond Arthur
    Chief Financial Officer born in July 1972
    Individual
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-21
    OF - Director → CIF 0
  • 4
    Ramyead, Ravi Prasad
    Consultant Recruitment born in May 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2022-07-29
    OF - Director → CIF 0
    Mr Ravi Prasad Ramyead
    Born in May 1975
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    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
  • 5
    Khan, Javed Aslam
    Accountant born in November 1966
    Individual
    Officer
    icon of calendar 2013-08-05 ~ 2016-04-21
    OF - Director → CIF 0
    Khan, Javed
    Individual
    Officer
    icon of calendar 2013-03-20 ~ 2016-04-21
    OF - Secretary → CIF 0
  • 6
    Mcdonald, Jemma
    Business Manager born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-03-20
    OF - Director → CIF 0
  • 7
    Kennedy, Joe Murray
    Director born in June 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-02
    OF - Director → CIF 0
  • 8
    Ramyead, Rajendra Prasad
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-22 ~ 2013-03-20
    OF - Secretary → CIF 0
  • 9
    Ball, Gerard Leonard
    Recruitment Consultant born in July 1975
    Individual
    Officer
    icon of calendar 2008-03-24 ~ 2012-05-31
    OF - Director → CIF 0
  • 10
    Drew, Oliver Sashka
    Director born in May 1992
    Individual
    Officer
    icon of calendar 2022-07-29 ~ 2025-08-19
    OF - Director → CIF 0
  • 11
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents)
    Officer
    2004-03-22 ~ 2004-03-22
    PE - Nominee Director → CIF 0
  • 12
    HARCOURT REGISTRARS LIMITED - now
    MELGRADES LIMITED - 1985-01-09
    icon of address12-14 St Marys Street, Newport, Shropshire
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2004-03-22 ~ 2004-03-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SKILLS ALLIANCE (PHARMA) LIMITED

Previous name
SKILLS ALLIANCE (TECHNOLOGY) LIMITED - 2008-03-13
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Property, Plant & Equipment
34,255 GBP2024-12-31
60,339 GBP2023-12-31
Fixed Assets - Investments
33,369 GBP2024-12-31
33,369 GBP2023-12-31
Fixed Assets
67,624 GBP2024-12-31
93,708 GBP2023-12-31
Debtors
6,732,222 GBP2024-12-31
6,168,514 GBP2023-12-31
Cash at bank and in hand
820,594 GBP2024-12-31
116,283 GBP2023-12-31
Current Assets
7,552,816 GBP2024-12-31
6,284,797 GBP2023-12-31
Net Current Assets/Liabilities
3,491,024 GBP2024-12-31
2,880,188 GBP2023-12-31
Total Assets Less Current Liabilities
3,558,648 GBP2024-12-31
2,973,896 GBP2023-12-31
Equity
Called up share capital
300 GBP2024-12-31
300 GBP2023-12-31
300 GBP2022-12-31
Retained earnings (accumulated losses)
3,558,348 GBP2024-12-31
2,973,596 GBP2023-12-31
2,086,314 GBP2022-12-31
Equity
3,558,648 GBP2024-12-31
2,973,896 GBP2023-12-31
3,872,400 GBP2022-12-31
Profit/Loss
584,752 GBP2024-01-01 ~ 2024-12-31
887,282 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
712024-01-01 ~ 2024-12-31
932023-01-01 ~ 2023-12-31
Wages/Salaries
4,608,984 GBP2024-01-01 ~ 2024-12-31
5,239,693 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
90,127 GBP2024-01-01 ~ 2024-12-31
102,061 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,312,700 GBP2024-01-01 ~ 2024-12-31
6,076,743 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
60,870 GBP2024-12-31
60,870 GBP2023-12-31
Computers
153,441 GBP2024-12-31
145,278 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
214,311 GBP2024-12-31
206,148 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
45,511 GBP2024-12-31
38,810 GBP2023-12-31
Computers
134,545 GBP2024-12-31
106,999 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
180,056 GBP2024-12-31
145,809 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
6,701 GBP2024-01-01 ~ 2024-12-31
Computers
27,546 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,247 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
15,359 GBP2024-12-31
22,060 GBP2023-12-31
Computers
18,896 GBP2024-12-31
38,279 GBP2023-12-31
Investments in Subsidiaries
33,369 GBP2024-12-31
33,369 GBP2023-12-31
Trade Debtors/Trade Receivables
2,994,052 GBP2024-12-31
3,000,774 GBP2023-12-31
Amount of corporation tax that is recoverable
7,085 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
71,344 GBP2024-12-31
65,433 GBP2023-12-31
Prepayments/Accrued Income
Current
664,402 GBP2024-12-31
140,481 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
168,857 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
61,948 GBP2023-12-31
Creditors
Current
4,061,792 GBP2024-12-31
3,404,609 GBP2023-12-31

  • SKILLS ALLIANCE (PHARMA) LIMITED
    Info
    SKILLS ALLIANCE (TECHNOLOGY) LIMITED - 2008-03-13
    Registered number 05079848
    icon of address125 London Wall, London EC2Y 5AJ
    PRIVATE LIMITED COMPANY incorporated on 2004-03-22 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.