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 3
  • 1
    Taylor, Laurence Dudley
    Born in August 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ now
    OF - Director → CIF 0
    Taylor, Laurence Dudley
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Taylor, Simone Elizabeth
    Born in June 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ now
    OF - Director → CIF 0
  • 3
    RICHARD'S PHARMA (HOLDINGS) LIMITED
    icon of addressUnit 2, Bosworth Avenue, Warwick, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-30 ~ 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 5
  • 1
    Ramsay, Malcolm Clive
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-13 ~ 2019-07-26
    OF - Director → CIF 0
  • 2
    Mr Laurence Dudley Taylor
    Born in August 1991
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-01-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Taylor, Richard Jeffery
    Director born in March 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2015-03-13
    OF - Director → CIF 0
    Taylor, Richard Jeffery
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2015-02-09
    OF - Secretary → CIF 0
    Mr Richard Jeffery Taylor
    Born in March 1955
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-01-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Simone Elizabeth Taylor
    Born in May 1958
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    Mrs Simone Elizabeth Taylor
    Born in June 1958
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-01-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address1110, Coventry Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-01-30 ~ 2024-01-30
    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

RICHARD'S PHARMA LIMITED

Standard Industrial Classification
74990 - Non-trading Company
70100 - Activities Of Head Offices
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-03-31 ~ 2024-09-29
02022-03-31 ~ 2023-03-30
Fixed Assets - Investments
110,653 GBP2024-09-29
110,653 GBP2023-03-30
Debtors
11,558,640 GBP2024-09-29
9,488,547 GBP2023-03-30
Cash at bank and in hand
194,528 GBP2024-09-29
585,352 GBP2023-03-30
Current Assets
11,753,168 GBP2024-09-29
10,073,899 GBP2023-03-30
Creditors
Current
5,731,183 GBP2024-09-29
4,772,892 GBP2023-03-30
Net Current Assets/Liabilities
6,021,985 GBP2024-09-29
5,301,007 GBP2023-03-30
Total Assets Less Current Liabilities
6,132,638 GBP2024-09-29
5,411,660 GBP2023-03-30
Equity
Called up share capital
100 GBP2024-09-29
100 GBP2023-03-30
Retained earnings (accumulated losses)
6,132,538 GBP2024-09-29
5,411,560 GBP2023-03-30
Equity
6,132,638 GBP2024-09-29
5,411,660 GBP2023-03-30
Investments in Group Undertakings
Cost valuation
97,653 GBP2023-03-30
Investments in Group Undertakings
97,653 GBP2024-09-29
97,653 GBP2023-03-30
Trade Debtors/Trade Receivables
Current
248,516 GBP2024-09-29
-1,151 GBP2023-03-30
Amounts Owed by Group Undertakings
Current
4,479,848 GBP2024-09-29
2,452,176 GBP2023-03-30
Other Debtors
Current
2,187,216 GBP2024-09-29
341,216 GBP2023-03-30
Amount of value-added tax that is recoverable
Current
11,288 GBP2024-09-29
14,306 GBP2023-03-30
Prepayments/Accrued Income
Current
131,772 GBP2024-09-29
182,000 GBP2023-03-30
Debtors
Amounts falling due within one year, Current
7,058,640 GBP2024-09-29
2,988,547 GBP2023-03-30
Other Debtors
Non-current
2,000,000 GBP2023-03-30
Debtors
Non-current
4,500,000 GBP2024-09-29
6,500,000 GBP2023-03-30
Trade Creditors/Trade Payables
Current
262,393 GBP2024-09-29
12,867 GBP2023-03-30
Other Creditors
Current
3,738,000 GBP2024-09-29
2,503,381 GBP2023-03-30
Accrued Liabilities
Current
167,856 GBP2024-09-29
128,750 GBP2023-03-30

Related profiles found in government register
  • RICHARD'S PHARMA LIMITED
    Info
    Registered number 05392001
    icon of addressUnit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire CV34 6UQ
    PRIVATE LIMITED COMPANY incorporated on 2005-03-14 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • RICHARD'S PHARMA LIMITED
    S
    Registered number 05392001
    icon of addressTaylor Group House, Wedgnock Lane, Warwick, Warwickshire, United Kingdom, CV34 5YA
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2
  • RICHARD'S PHARMA LIMITED
    S
    Registered number 05392001
    icon of addressUnit 2, Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England, CV34 6UQ
    Private Company Limited By Shares in Cardiff
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CAESAR LABORATORIES LIMITED - 2002-11-20
    ENGINEOWNER LIMITED - 1995-05-03
    icon of addressUnit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    498,203 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressTaylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressUnit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -778,344 GBP2024-09-28
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTaylor Group House, Wedgnock Lane, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -9,432 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    STEVENDEN GENERICS LIMITED - 1999-02-12
    STEVENDEN HEALTHCARE LIMITED - 2002-08-20
    TALKQUEST LIMITED - 1996-03-20
    icon of addressUnit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,638,916 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ECONOFORCE LIMITED - 1996-10-16
    icon of addressUnit 2 Bosworth Avenue, Tournament Fields, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -333,516 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 6 - Ownership of shares – 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.