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
    Young, Michael Frank
    Born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Edward James Andrew
    Born in March 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
    Wilson, Edward James Andrew
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Secretary → CIF 0
  • 3
    ARNOSWAY LIMITED - 2003-11-25
    icon of addressHutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 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 11
  • 1
    Matthews, Kenneth John
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2007-08-10 ~ 2009-12-17
    OF - Director → CIF 0
    Matthews, Kenneth John
    Individual
    Officer
    icon of calendar 2007-08-10 ~ 2009-12-17
    OF - Secretary → CIF 0
  • 2
    Bellamy, Mark William
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2008-01-17 ~ 2018-03-22
    OF - Director → CIF 0
  • 3
    Hedley Lewis, Vincent Richard
    Director born in May 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 4
    Mckechnie, Gordon Douglas
    Company Director born in May 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2025-06-10
    OF - Director → CIF 0
    Mckechnie, Gordon Douglas
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2023-10-16
    OF - Secretary → CIF 0
  • 5
    Hutchinson, Colin Herbert, Executors Of
    Company Director born in December 1930
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-21 ~ 2007-08-11
    OF - Director → CIF 0
  • 6
    Hutchinson, Michael Leslie
    Director born in October 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2007-08-11
    OF - Director → CIF 0
  • 7
    Johnson, Richard Keith
    Director born in July 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2020-12-16
    OF - Director → CIF 0
    Johnson, Richard Keith
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 8
    French, Jonathan Peter
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2008-01-17 ~ 2017-03-03
    OF - Director → CIF 0
  • 9
    Hutchinson, David Antony
    Director born in April 1962
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2007-08-11
    OF - Director → CIF 0
    Hutchinson, David Antony
    Director
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2007-08-11
    OF - Secretary → CIF 0
  • 10
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-08-08 ~ 2006-08-08
    PE - Nominee Director → CIF 0
  • 11
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-08-08 ~ 2006-08-08
    PE - Nominee Director → CIF 0
    2006-08-08 ~ 2006-08-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FARMACY PLC

Previous name
JESTPARK PLC - 2007-08-01
Standard Industrial Classification
01610 - Support Activities For Crop Production
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
7,632,916 GBP2024-01-01 ~ 2024-12-31
8,184,681 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
7,261,565 GBP2024-01-01 ~ 2024-12-31
7,759,724 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
371,351 GBP2024-01-01 ~ 2024-12-31
424,957 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
231,315 GBP2024-01-01 ~ 2024-12-31
245,981 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
171,114 GBP2024-01-01 ~ 2024-12-31
222,512 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
67 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
171,047 GBP2024-01-01 ~ 2024-12-31
222,512 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
57,052 GBP2024-01-01 ~ 2024-12-31
74,575 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
113,995 GBP2024-01-01 ~ 2024-12-31
147,937 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
113,995 GBP2024-01-01 ~ 2024-12-31
147,937 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
30,672 GBP2024-12-31
70,719 GBP2023-12-31
Property, Plant & Equipment
1,464 GBP2024-12-31
4,409 GBP2023-12-31
Fixed Assets - Investments
1,202 GBP2024-12-31
1,202 GBP2023-12-31
Fixed Assets
33,338 GBP2024-12-31
76,330 GBP2023-12-31
Debtors
2,031,951 GBP2024-12-31
1,701,794 GBP2023-12-31
Cash at bank and in hand
58,688 GBP2024-12-31
57,480 GBP2023-12-31
Current Assets
2,090,639 GBP2024-12-31
1,759,274 GBP2023-12-31
Creditors
Current
511,631 GBP2024-12-31
337,253 GBP2023-12-31
Net Current Assets/Liabilities
1,579,008 GBP2024-12-31
1,422,021 GBP2023-12-31
Total Assets Less Current Liabilities
1,612,346 GBP2024-12-31
1,498,351 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
50,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,562,346 GBP2024-12-31
1,448,351 GBP2023-12-31
1,300,414 GBP2022-12-31
Equity
1,612,346 GBP2024-12-31
1,498,351 GBP2023-12-31
1,350,414 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
113,995 GBP2024-01-01 ~ 2024-12-31
147,937 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,301,988 GBP2024-01-01 ~ 2024-12-31
4,677,827 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
560,746 GBP2024-01-01 ~ 2024-12-31
609,386 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
411,309 GBP2024-01-01 ~ 2024-12-31
397,338 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,274,043 GBP2024-01-01 ~ 2024-12-31
5,684,551 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
732024-01-01 ~ 2024-12-31
722023-01-01 ~ 2023-12-31
Director Remuneration
135,432 GBP2024-01-01 ~ 2024-12-31
141,652 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
2,945 GBP2024-01-01 ~ 2024-12-31
2,679 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
8,410 GBP2024-01-01 ~ 2024-12-31
9,390 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
57,052 GBP2024-01-01 ~ 2024-12-31
69,965 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
42,762 GBP2024-01-01 ~ 2024-12-31
52,335 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,174,312 GBP2024-12-31
1,172,641 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,143,640 GBP2024-12-31
1,101,922 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
41,718 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
30,672 GBP2024-12-31
70,719 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,766 GBP2023-12-31
Furniture and fittings
14,260 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
32,026 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,302 GBP2024-12-31
13,357 GBP2023-12-31
Furniture and fittings
14,260 GBP2024-12-31
14,260 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,562 GBP2024-12-31
27,617 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,945 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,945 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,464 GBP2024-12-31
4,409 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,573,072 GBP2023-12-31
Investments in Group Undertakings
1,202 GBP2024-12-31
1,202 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
983,940 GBP2024-12-31
898,882 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
765,950 GBP2024-12-31
572,901 GBP2023-12-31
Prepayments/Accrued Income
Current
82,325 GBP2024-12-31
74,053 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,031,951 GBP2024-12-31
Current, Amounts falling due within one year
1,701,794 GBP2023-12-31
Trade Creditors/Trade Payables
Current
69,213 GBP2024-12-31
1,940 GBP2023-12-31
Amounts owed to group undertakings
Current
1,202 GBP2024-12-31
1,202 GBP2023-12-31
Corporation Tax Payable
Current
7,052 GBP2024-12-31
69,965 GBP2023-12-31
Other Creditors
Current
423,801 GBP2024-12-31
241,121 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,363 GBP2024-12-31
23,025 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
113,995 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • FARMACY PLC
    Info
    JESTPARK PLC - 2007-08-01
    Registered number 05899807
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
    PUBLIC LIMITED COMPANY incorporated on 2006-08-08 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • FARMACY PLC
    S
    Registered number 05899807
    icon of addressFarmacy Services Centre, Sleaford Road, Dorrington, Lincoln, England, LN4 3PU
    Public Limited Company in Companies House, Cardiff, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    AGRIVISE LIMITED - 2000-12-20
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,324 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 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
  • 3
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    365,608 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296,573 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    BROMGLEN LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.