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 30
  • 1
    Bryant, David John
    Chief Business Officer born in February 1967
    Individual (20 offsprings)
    Officer
    2019-02-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 2
    Paling, Richard John
    Group Financial Controller born in April 1970
    Individual (33 offsprings)
    Officer
    2019-03-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Rigg, Christian Alexander
    Chief Financial Officer born in June 1974
    Individual (51 offsprings)
    Officer
    2016-03-08 ~ 2017-01-27
    OF - Director → CIF 0
  • 4
    Waters, Alison Anne
    Pharmacist born in August 1964
    Individual (3 offsprings)
    Officer
    2004-09-24 ~ 2011-02-25
    OF - Director → CIF 0
  • 5
    Thomson, Graham Ronald
    Born in February 1976
    Individual (22 offsprings)
    Officer
    2017-07-06 ~ 2018-06-30
    OF - Director → CIF 0
  • 6
    Patterson, Andrew
    Engineer born in December 1963
    Individual (8 offsprings)
    Officer
    2004-09-24 ~ 2009-01-31
    OF - Director → CIF 0
  • 7
    Murray, Gerard Thomas
    Chief Financial Officer born in May 1963
    Individual (156 offsprings)
    Officer
    2017-01-23 ~ 2017-11-02
    OF - Director → CIF 0
  • 8
    Duncan, Stephen Peter
    Born in April 1986
    Individual (19 offsprings)
    Officer
    2021-07-14 ~ now
    OF - Director → CIF 0
  • 9
    Campbell, Lewis
    Born in April 1993
    Individual (26 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 10
    Grant, Gillian Margaret
    Chartered Accountant born in June 1987
    Individual (13 offsprings)
    Officer
    2022-08-23 ~ 2025-02-24
    OF - Director → CIF 0
  • 11
    Miller, Amanda
    Individual (13 offsprings)
    Officer
    2017-11-02 ~ 2021-06-30
    OF - Secretary → CIF 0
  • 12
    Barclay, Kenneth Edward
    Born in August 1978
    Individual (27 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 13
    Swinhoe, Craig Robert
    Born in February 1976
    Individual (31 offsprings)
    Officer
    2015-02-24 ~ 2015-12-01
    OF - Director → CIF 0
    Swinhoe, Craig Robert
    Individual (31 offsprings)
    Officer
    2015-02-24 ~ 2017-11-02
    OF - Secretary → CIF 0
  • 14
    Sanson, David Alan
    Technical Director born in September 1959
    Individual (14 offsprings)
    Officer
    2013-09-25 ~ 2021-06-30
    OF - Director → CIF 0
    Sanson, David Alan
    Director born in September 1959
    Individual (14 offsprings)
    2021-07-14 ~ 2022-05-30
    OF - Director → CIF 0
  • 15
    Brown, Catherine Jane
    Commercial Director born in March 1975
    Individual (5 offsprings)
    Officer
    2016-03-16 ~ 2017-09-05
    OF - Director → CIF 0
  • 16
    Edge, Ian
    It Manager born in May 1965
    Individual (18 offsprings)
    Officer
    2004-09-24 ~ 2010-09-08
    OF - Director → CIF 0
    Edge, Ian
    Individual (18 offsprings)
    Officer
    2004-09-24 ~ 2009-03-30
    OF - Secretary → CIF 0
  • 17
    Barker, Michael Denis
    Chartered Accountant born in April 1976
    Individual (31 offsprings)
    Officer
    2015-06-18 ~ 2015-12-01
    OF - Director → CIF 0
  • 18
    Buyer, Victoria
    Commercial Director born in September 1977
    Individual (1 offspring)
    Officer
    2011-02-25 ~ 2011-10-07
    OF - Director → CIF 0
  • 19
    Tagg, Michael James
    Finance Director born in August 1982
    Individual (26 offsprings)
    Officer
    2017-12-01 ~ 2019-03-19
    OF - Director → CIF 0
  • 20
    Scaife, Andrew John
    Accountant born in May 1976
    Individual (67 offsprings)
    Officer
    2009-01-31 ~ 2015-12-01
    OF - Director → CIF 0
    Scaife, Andrew John
    Individual (67 offsprings)
    Officer
    2009-03-30 ~ 2010-01-29
    OF - Secretary → CIF 0
  • 21
    Liddle, Stephen
    Operations Director born in June 1959
    Individual (2 offsprings)
    Officer
    2017-09-22 ~ 2018-01-12
    OF - Director → CIF 0
  • 22
    Richardson, Phillip Dudley
    Sales Director born in August 1953
    Individual (4 offsprings)
    Officer
    2004-09-24 ~ 2009-01-31
    OF - Director → CIF 0
  • 23
    Such, Martin John
    Finance Director born in May 1974
    Individual (25 offsprings)
    Officer
    2010-01-29 ~ 2016-03-08
    OF - Director → CIF 0
    Such, Martin John
    Individual (25 offsprings)
    Officer
    2010-01-29 ~ 2015-02-24
    OF - Secretary → CIF 0
  • 24
    Fisher, Brian James
    Commercial Director born in February 1967
    Individual (14 offsprings)
    Officer
    2012-01-27 ~ 2017-12-22
    OF - Director → CIF 0
  • 25
    Matthews, Andrew Paul
    Operations Director born in April 1976
    Individual (10 offsprings)
    Officer
    2011-07-04 ~ 2019-02-01
    OF - Director → CIF 0
  • 26
    Dickinson, Timothy David
    Technical Director born in July 1969
    Individual (2 offsprings)
    Officer
    2011-02-25 ~ 2013-04-26
    OF - Director → CIF 0
  • 27
    Hudson, Kevin Robert
    Director born in July 1963
    Individual (71 offsprings)
    Officer
    2005-04-06 ~ 2009-01-31
    OF - Director → CIF 0
  • 28
    TARGET HEALTHCARE GROUP LIMITED
    SC723531
    8, Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    6,156,411 GBP2024-12-31
    Person with significant control
    2022-07-06 ~ now
    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
  • 29
    QUANTUM PHARMA GROUP LIMITED
    - now 06775418
    HAMSARD 3149 LIMITED - 2015-03-16
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom
    Active Corporate (32 parents, 7 offsprings)
    Person with significant control
    2016-09-24 ~ 2021-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 30
    TARGET HEALTHCARE LIMITED
    SC431859
    8, Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,405,267 GBP2024-12-31
    Person with significant control
    2021-06-30 ~ 2022-07-06
    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
parent relation
Company in focus

QUANTUM PHARMACEUTICAL LIMITED

Company number: 05240304
Registered names
QUANTUM PHARMACEUTICAL LIMITED - now 07258360
Standard Industrial Classification
21200 - Manufacture Of Pharmaceutical Preparations
Brief company account
Cost of Sales
-171,168,138 GBP2024-01-01 ~ 2024-12-31
-144,140,254 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,084,744 GBP2024-01-01 ~ 2024-12-31
-1,288,774 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-15,784,519 GBP2024-01-01 ~ 2024-12-31
-12,419,535 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,045,519 GBP2024-01-01 ~ 2024-12-31
-1,003,826 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
9,857,608 GBP2024-01-01 ~ 2024-12-31
13,083,591 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
43,777,181 GBP2024-12-31
38,839,212 GBP2023-12-31
Cash and Cash Equivalents
3,317,539 GBP2024-12-31
3,469,031 GBP2023-12-31
Creditors
Current
-45,416,571 GBP2024-12-31
-44,279,591 GBP2023-12-31
Non-current
-4,321,753 GBP2024-12-31
-4,394,439 GBP2023-12-31
Equity
Called up share capital
1,005 GBP2024-12-31
1,005 GBP2023-12-31
Capital redemption reserve
3,455,518 GBP2024-12-31
3,455,518 GBP2023-12-31
3,455,518 GBP2022-12-31
Retained earnings (accumulated losses)
20,323,045 GBP2024-12-31
11,965,437 GBP2023-12-31
1,231,846 GBP2022-12-31
Equity
23,779,568 GBP2024-12-31
15,421,960 GBP2023-12-31
4,688,369 GBP2022-12-31
Average Number of Employees
2502024-01-01 ~ 2024-12-31
2762023-01-01 ~ 2023-12-31
Wages/Salaries
8,230,775 GBP2024-01-01 ~ 2024-12-31
8,227,011 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
455,330 GBP2024-01-01 ~ 2024-12-31
568,438 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
9,492,800 GBP2024-01-01 ~ 2024-12-31
9,545,661 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
11,304,361 GBP2024-01-01 ~ 2024-12-31
15,983,242 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,826,090 GBP2024-01-01 ~ 2024-12-31
3,759,338 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
961,937 GBP2024-12-31
961,937 GBP2023-12-31
Development expenditure
1,582,761 GBP2024-12-31
1,463,540 GBP2023-12-31
Intangible Assets - Gross Cost
2,544,698 GBP2024-12-31
2,425,477 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
450,449 GBP2024-12-31
370,282 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,313,997 GBP2024-12-31
1,153,048 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
80,167 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
160,949 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
7,384,944 GBP2023-12-31
Plant and equipment
6,013,599 GBP2024-12-31
4,485,371 GBP2023-12-31
Furniture and fittings
3,067,737 GBP2024-12-31
1,044,975 GBP2023-12-31
Computers
2,577,444 GBP2024-12-31
2,136,450 GBP2023-12-31
Motor vehicles
402,675 GBP2024-12-31
359,885 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
21,367,268 GBP2024-12-31
16,984,484 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
378,247 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
7,763,191 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,383,930 GBP2024-12-31
2,912,351 GBP2023-12-31
Furniture and fittings
1,245,593 GBP2024-12-31
919,630 GBP2023-12-31
Computers
1,936,492 GBP2024-12-31
1,782,349 GBP2023-12-31
Motor vehicles
239,783 GBP2024-12-31
168,195 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,472,881 GBP2024-12-31
8,030,165 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
471,579 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
325,963 GBP2024-01-01 ~ 2024-12-31
Computers
154,143 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
71,588 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,442,716 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,667,083 GBP2024-12-31
Prepayments
Current
1,000,459 GBP2024-12-31
1,357,833 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
586,388 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,201,995 GBP2024-12-31
31,394,874 GBP2023-12-31
Accrued Liabilities
Current
3,125,463 GBP2024-12-31
3,083,033 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
398,517 GBP2022-12-31

Related profiles found in government register
  • QUANTUM PHARMACEUTICAL LIMITED
    Info
    QUANTUM SPECIALS LIMITED - 2010-11-19
    Registered number 05240304
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham NE16 6EA
    PRIVATE LIMITED COMPANY incorporated on 2004-09-24 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • QUANTUM PHARMACEUTICAL LIMITED
    S
    Registered number 05240304
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA
    Private Limited Company in Companies House Uk, England And Wales
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    COLONIS PHARMA LIMITED
    - now 05486832
    J M PHARMA LIMITED - 2012-02-03
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-06-19 ~ 2021-06-25
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    HEALTHNET HOMECARE (UK) LIMITED - now
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED
    - 2017-10-26 06856641
    Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    14,000 GBP2024-04-30
    Person with significant control
    2017-03-22 ~ 2017-06-23
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    PERN CONSUMER PRODUCTS LIMITED
    06120064
    Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,953 GBP2024-12-31
    Person with significant control
    2017-02-16 ~ 2022-07-06
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    PROTOMED LIMITED
    06328310
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-07-25 ~ 2021-06-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    QUANTUM SPECIALS TRUSTEE LIMITED
    06803937
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-01-27 ~ 2021-06-25
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    U L MEDICINES LIMITED
    06120521
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2017-02-17 ~ 2021-06-25
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.