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
    Paling, Richard John
    Born in April 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Adair, Richard Edward
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressPitcairn House, Crown Square, First Avenue, Burton-on-trent, England
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    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
Ceased 18
  • 1
    Wilson, Christopher
    Director born in December 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2008-12-22
    OF - Director → CIF 0
  • 2
    Herbert, Samuel Gordon
    Director born in November 1982
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-13
    OF - Director → CIF 0
  • 3
    Leaver, Andrew Derrick
    Director born in December 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2010-06-18
    OF - Director → CIF 0
  • 4
    Chilton, Shaun Edward
    Director born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2022-10-14
    OF - Director → CIF 0
  • 5
    Keher, Nicholas Patrick
    Chief Financial Officer born in December 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-03-19 ~ 2021-08-24
    OF - Director → CIF 0
  • 6
    Charton, Jerome Marie Joseph
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2024-04-30 ~ 2025-10-08
    OF - Director → CIF 0
  • 7
    Miller, Amanda
    Individual
    Officer
    icon of calendar 2017-07-13 ~ 2023-01-16
    OF - Secretary → CIF 0
  • 8
    Jenkins, Anton Jonathon William
    Director born in April 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-18
    OF - Director → CIF 0
  • 9
    Sibson, Robin Andrew John
    Director born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-02-14 ~ 2015-12-01
    OF - Director → CIF 0
    Sibson, Robin Andrew John
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-07-31 ~ 2015-11-02
    OF - Secretary → CIF 0
  • 10
    George, Peter Lutz
    Director born in March 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2016-11-11
    OF - Director → CIF 0
  • 11
    Smith, Scott Royden
    Commercial Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-22 ~ 2010-06-18
    OF - Director → CIF 0
  • 12
    Cotterill, Jeremy Paul
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2007-05-18 ~ 2008-12-22
    OF - Director → CIF 0
  • 13
    Leaver, Linda
    Company Director born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-10-13 ~ 2010-06-18
    OF - Director → CIF 0
    Leaver, Linda
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2009-10-13
    OF - Secretary → CIF 0
  • 14
    Wood, Robert Macgregor Warburton
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-13 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 15
    Abell, Martin James
    Director born in May 1974
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2019-03-19
    OF - Director → CIF 0
    Abell, Martin James
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-13
    OF - Secretary → CIF 0
  • 16
    Haddleton, James Sidney
    Individual
    Officer
    icon of calendar 2015-11-02 ~ 2017-03-02
    OF - Secretary → CIF 0
  • 17
    STARLINK MANAGEMENT LIMITED - 2006-06-20
    icon of addressWilmot House, St James Court, Friar Gate, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,301 GBP2025-04-30
    Officer
    2010-06-18 ~ 2012-02-14
    PE - Director → CIF 0
  • 18
    CLINIGEN LIMITED - now
    CLINIGEN GROUP PLC
    - 2022-05-04
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN PLC - 2022-05-04
    icon of addressPitcairn House, Crown Square, First Avenue, Centrum 100, Burton-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-28
    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

CLINIGEN HEALTHCARE LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • CLINIGEN HEALTHCARE LIMITED
    Info
    Registered number 06252720
    icon of addressPitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW
    PRIVATE LIMITED COMPANY incorporated on 2007-05-18 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • CLINIGEN HEALTHCARE LIMITED
    S
    Registered number missing
    icon of addressPitcairn House, Crown Square, First Avenue, Burton-on-trent, England, DE14 2WW
    Private Limited Company
    CIF 1
  • CLINIGEN HEALTHCARE LIMITED
    S
    Registered number 06252720
    icon of addressPitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 2
  • CLINIGEN HEALTHCARE LIMITED
    S
    Registered number 06252720
    icon of addressPitcairn House, Crown Square, Centrum 100, Burton-on-trent, England, DE14 2WW
    Private Limited Company in Companies House, Cardiff, Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressPitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    KEATS HEALTHCARE LIMITED - 2012-02-17
    icon of addressPitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    J M PHARMA LIMITED - 2012-02-03
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ 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
  • 4
    LOOPWAVE LIMITED - 1987-08-19
    icon of addressPitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    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
  • 5
    CELTIC BIO-PHARMA SERVICES LIMITED - 2013-10-17
    icon of addressPitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,683 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    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
Ceased 1
  • icon of addressPitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-06-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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.