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
    Lou, Boliang, Dr
    Born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ now
    OF - Director → CIF 0
    Boliang Lou
    Born in September 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-03-05 ~ 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
  • 2
    Xiaoqiang Lou
    Born in August 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-03-05 ~ 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
  • 3
    Bei Zheng
    Born in July 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-03-05 ~ 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
  • 4
    Lewinton, Stephen Christopher, Mr.
    Born in April 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ now
    OF - Director → CIF 0
    Lewinton, Stephen Christopher
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ now
    OF - Secretary → CIF 0
Ceased 34
  • 1
    Mackenzie, David Arthur
    Director born in November 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ 2011-11-29
    OF - Director → CIF 0
  • 2
    Quick, Mark Royston
    Evp Corporate Development born in May 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2022-01-07
    OF - Director → CIF 0
  • 3
    Yurkwich, Adrian
    Director born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2011-11-29
    OF - Director → CIF 0
  • 4
    Gowland, Christopher
    Company Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2006-10-09
    OF - Director → CIF 0
    Gowland, Christopher David
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2010-12-31
    OF - Director → CIF 0
    Gowland, Christopher David
    Managing Director born in September 1969
    Individual (3 offsprings)
    icon of calendar 2014-11-12 ~ 2015-10-30
    OF - Director → CIF 0
  • 5
    Glenn, Jonathan Martin
    Ceo born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2020-02-04
    OF - Director → CIF 0
  • 6
    Hardy, Robert, Dr
    Company Director born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2014-11-12
    OF - Director → CIF 0
  • 7
    Boerman, Manja Hermina Elisabeth Maria, Dr
    Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-22 ~ 2019-11-30
    OF - Director → CIF 0
  • 8
    Jones, Nick
    Individual
    Officer
    icon of calendar 2009-11-27 ~ 2014-11-12
    OF - Secretary → CIF 0
  • 9
    Harrison, Steven Richard
    Non Executive Director born in October 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-11
    OF - Director → CIF 0
  • 10
    Brown, Tom
    Director born in November 1948
    Individual
    Officer
    icon of calendar 2004-08-31 ~ 2009-01-20
    OF - Director → CIF 0
  • 11
    Cotton, Richard John
    Cfo born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    OF - Director → CIF 0
  • 12
    Sims, Adam Duncan
    Company Director born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2010-12-31
    OF - Director → CIF 0
    Sims, Adam Duncan
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2009-11-30
    OF - Secretary → CIF 0
  • 13
    Jones, Nicholas Vaughan
    Chief Financial Officer born in November 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2014-11-12
    OF - Director → CIF 0
  • 14
    Rankin, Alan
    Company Director born in February 1973
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2006-10-09
    OF - Director → CIF 0
  • 15
    Ward, Iain Stuart
    Legal Councel, Company Secretary born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    OF - Director → CIF 0
    Ward, Iain Stuart
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    OF - Secretary → CIF 0
  • 16
    Muir, Ian Stuart
    Managing Director born in January 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2017-05-18
    OF - Director → CIF 0
  • 17
    Ilett, John Edward
    Individual
    Officer
    icon of calendar 2015-11-02 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 18
    Leach, Andy
    Venture Capitalist born in July 1957
    Individual
    Officer
    icon of calendar 2008-11-26 ~ 2009-06-18
    OF - Director → CIF 0
  • 19
    Parker, John Francis
    Consultant born in January 1948
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2011-10-11
    OF - Director → CIF 0
  • 20
    Wilkinson, Craig
    Venture Capital born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2008-11-26
    OF - Director → CIF 0
  • 21
    Eldered, Thomas Bengt
    Ceo born in October 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2021-04-09
    OF - Director → CIF 0
  • 22
    Palmer, Jarrett Vincent
    Operations Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2015-05-28
    OF - Director → CIF 0
  • 23
    Pluta, Bernard
    President - Development Services born in December 1964
    Individual
    Officer
    icon of calendar 2021-04-09 ~ 2022-01-07
    OF - Director → CIF 0
  • 24
    Hayes, Paul Andrew
    Director born in October 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ 2020-02-04
    OF - Director → CIF 0
    Hayes, Paul Andrew
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2018-09-07
    OF - Secretary → CIF 0
  • 25
    Dods, Samuel Charles
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2005-05-11
    OF - Director → CIF 0
  • 26
    Avery, Paul John
    Group Financial Controller born in August 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2015-11-02
    OF - Director → CIF 0
  • 27
    Mcconnell, John
    Company Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2010-12-31
    OF - Director → CIF 0
    Mcconnell, John Martin
    Company Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2014-11-12
    OF - Director → CIF 0
  • 28
    Jackson, Andrew Leonard
    Individual
    Officer
    icon of calendar 2018-09-07 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 29
    Hunnyball, Ian Michael, Professor
    Director born in June 1950
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2009-03-11
    OF - Director → CIF 0
  • 30
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-07-23 ~ 2004-08-16
    PE - Nominee Secretary → CIF 0
  • 31
    AESICA BC LIMITED - now
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    QUOTIENT BIORESEARCH GROUP LIMITED - 2016-09-01
    QBRG LIMITED - 2014-04-11
    icon of addressThe Old Glassworks, Nettlefold Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-07 ~ 2025-03-05
    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
  • 33
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-07-23 ~ 2004-08-16
    PE - Nominee Director → CIF 0
  • 34
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    icon of addressBergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2020-10-20 ~ 2022-01-07
    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
parent relation
Company in focus

PHARMARON MANUFACTURING SERVICES (UK) LTD

Previous names
EVER 2414 LIMITED - 2004-08-17
AESICA PHARMACEUTICALS LIMITED - 2022-01-07
Standard Industrial Classification
21100 - Manufacture Of Basic Pharmaceutical Products
Brief company account
Cost of Sales
-1,997,889 GBP2024-01-01 ~ 2024-12-31
-1,082,310 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-20,409,174 GBP2024-01-01 ~ 2024-12-31
-20,286,080 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-16,325,573 GBP2024-01-01 ~ 2024-12-31
-16,065,312 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-16,325,573 GBP2024-01-01 ~ 2024-12-31
-16,065,312 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
1,808,106 GBP2024-12-31
2,763,713 GBP2023-12-31
Equity
Called up share capital
876,500 GBP2024-12-31
672,910 GBP2023-12-31
Share premium
20,625,192 GBP2024-12-31
469,741 GBP2023-12-31
Capital redemption reserve
76,558 GBP2024-12-31
76,558 GBP2023-12-31
Retained earnings (accumulated losses)
-43,410,738 GBP2024-12-31
-27,085,165 GBP2023-12-31
Issue of Equity Instruments
Called up share capital
203,590 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
20,359,041 GBP2024-01-01 ~ 2024-12-31
Equity
-21,714,470 GBP2024-12-31
469,741 GBP2023-12-31
48,215 GBP2022-12-31
Average Number of Employees
1382024-01-01 ~ 2024-12-31
1382023-01-01 ~ 2023-12-31
Wages/Salaries
6,929,919 GBP2024-01-01 ~ 2024-12-31
6,683,036 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
626,193 GBP2024-01-01 ~ 2024-12-31
587,751 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
8,255,387 GBP2024-01-01 ~ 2024-12-31
7,997,572 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
2,771,953 GBP2024-01-01 ~ 2024-12-31
2,366,474 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
6,476,786 GBP2024-12-31
6,132,512 GBP2023-12-31
Plant and equipment
42,542,777 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-185,117 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-252,038 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
57,559,404 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
3,967,172 GBP2024-12-31
2,851,085 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
1,116,087 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,016,157 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,206,853 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-148,348 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-171,079 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
1,685,731 GBP2024-12-31
2,422,390 GBP2023-12-31
Prepayments
Current
531,874 GBP2024-12-31
715,642 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
0 GBP2023-12-31
Non-current
43,188,935 GBP2024-12-31
46,191,875 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,145,164 GBP2024-12-31
1,895,761 GBP2023-12-31
Accrued Liabilities
Current
950,655 GBP2024-12-31
1,159,025 GBP2023-12-31

Related profiles found in government register
  • PHARMARON MANUFACTURING SERVICES (UK) LTD
    Info
    EVER 2414 LIMITED - 2004-08-17
    AESICA PHARMACEUTICALS LIMITED - 2004-08-17
    Registered number 05188033
    icon of addressWindmill Industrial Estate, Shotton Lane, Cramlington, Northumberland NE23 3JL
    PRIVATE LIMITED COMPANY incorporated on 2004-07-23 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • AESICA PHARMACEUTICALS LIMITED
    S
    Registered number 5188033
    icon of addressAesica Pharmaceuticals Limited, Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England, NE23 3JL
    Limited Company in Companies House, England & Wales
    CIF 1
  • AESICA PHARMACEUTICALS LIMITED
    S
    Registered number 05188033
    icon of addressWindmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England, NE23 3JL
    Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressAesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.