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
    Labrune, Laurent
    Born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Heap, Susan
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ now
    OF - Secretary → CIF 0
  • 3
    De Foucher De Careil, Tristan Marie Patrick Claude
    Born in October 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-07-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of address127, Rue D'aguesseau, 92100 Boulogne-billancourt, France
    Corporate (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 8
  • 1
    Layton, Matthew Robert
    Solicitor born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2004-10-14
    OF - Director → CIF 0
  • 2
    Grandi, Robert
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2008-01-31
    OF - Director → CIF 0
  • 3
    Pudge, David John
    Born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2004-10-13
    OF - Nominee Director → CIF 0
  • 4
    Armando, Christian
    Company President born in July 1956
    Individual
    Officer
    icon of calendar 2004-10-14 ~ 2021-11-01
    OF - Director → CIF 0
  • 5
    Marucchi, Pierre Louis Maurice
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2017-03-28
    OF - Director → CIF 0
  • 6
    Janssens, Stefan Maria Rene
    Company Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2022-08-03
    OF - Director → CIF 0
  • 7
    Brighton, Maxwell Roderick
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ 2018-01-19
    OF - Director → CIF 0
    Brighton, Maxwell Roderick
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 8
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2004-08-27 ~ 2005-10-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALLIADIS EUROPE LTD.

Previous name
FRAMEDEW LIMITED - 2004-10-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ALLIADIS EUROPE LTD.
    Info
    FRAMEDEW LIMITED - 2004-10-12
    Registered number 05216546
    icon of addressSecond Floor Building 2 Buckshaw Station Approach, Buckshaw, Chorley PR7 7NR
    PRIVATE LIMITED COMPANY incorporated on 2004-08-27 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • ALLIADIS EUROPE LTD
    S
    Registered number 05216546
    icon of addressThe Bread Factory, 1a Broughton Street, London, England, SW8 3QJ
    Private Limited Company in Companies House (England And Wales), England And Wales
    CIF 1
  • ALLIADIS EUROPE LIMITED
    S
    Registered number 05216546
    icon of addressThe Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
    Private Company Limited By Shares in Registrar Of Companies, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressThe Bread Factory, 1a Broughton Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    NDC HEALTH LIMITED - 2004-11-30
    CEGEDIM RX LIMITED - 2009-01-02
    NDC HEALTH INFORMATION SERVICES LIMITED - 2000-11-22
    NDC INTERNATIONAL LIMITED - 1998-10-29
    NEWFIXED LIMITED - 1997-11-10
    icon of addressThe Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    NETEDI LTD - 2022-10-04
    icon of addressSuite B Part 1st Floor Building 2, Buckshaw Station Approach, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    240,790 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    WALSH UK LIMITED - 1999-09-16
    WALSH LIMITED - 1991-12-17
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    STEPMARK LIMITED - 1991-10-16
    DENDRITE EUROPE LIMITED - 2010-06-16
    SYNAVANT UK LIMITED - 2004-01-28
    WALSH MANDER LIMITED - 1994-07-11
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    icon of addressThe Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    ENIGMA HEALTH UK PLC - 2007-04-30
    ACEIDEA LIMITED - 2000-07-19
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    icon of addressSecond Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    KENMORE ASSOCIATES LTD. - 2001-03-21
    icon of addressThe Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.