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 2
  • 1
    Osei-bonsu, Daniel, Mr.
    Pharmacist born in November 1971
    Individual (25 offsprings)
    Officer
    2024-02-08 ~ now
    OF - Director → CIF 0
  • 2
    54, The Stratford Centre, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-02-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Jones, Mary Louise
    Company Director born in May 1950
    Individual
    Officer
    2007-11-30 ~ 2009-09-18
    OF - Director → CIF 0
  • 2
    Baines, David Richard
    Finance Director born in November 1964
    Individual (5 offsprings)
    Officer
    2019-03-27 ~ 2024-02-08
    OF - Director → CIF 0
    Mr David Richard Baines
    Born in November 1964
    Individual (5 offsprings)
    Person with significant control
    2019-03-27 ~ 2020-09-30
    PE - Has significant influence or controlCIF 0
  • 3
    Satchwell, Jeremy Arthur
    Director born in November 1959
    Individual (2 offsprings)
    Officer
    2018-02-06 ~ 2019-03-27
    OF - Director → CIF 0
    Mr Jeremy Arthur Satchwell
    Born in November 1959
    Individual (2 offsprings)
    Person with significant control
    2018-02-06 ~ 2019-03-27
    PE - Has significant influence or controlCIF 0
  • 4
    Menon, Rajeev, Dr
    Doctor And Company Director born in August 1959
    Individual (2 offsprings)
    Officer
    2009-03-17 ~ 2013-05-15
    OF - Director → CIF 0
  • 5
    Wilford, Gillian Mary Elizabeth
    Company Director born in November 1955
    Individual (2 offsprings)
    Officer
    2007-11-30 ~ 2009-09-18
    OF - Director → CIF 0
    Wilford, Gillian Mary Elizabeth
    Individual (2 offsprings)
    Officer
    2007-11-30 ~ 2009-09-18
    OF - Secretary → CIF 0
  • 6
    Keyte, Nicholas Paul
    Company Director born in December 1958
    Individual (5 offsprings)
    Officer
    2009-09-18 ~ 2013-01-15
    OF - Director → CIF 0
  • 7
    Barfoot, Anthony Ian
    Financial Director born in October 1961
    Individual (10 offsprings)
    Officer
    2013-04-23 ~ 2018-02-06
    OF - Director → CIF 0
    Mr Anthony Ian Barfoot
    Born in October 1961
    Individual (10 offsprings)
    Person with significant control
    2016-11-30 ~ 2018-02-06
    PE - Has significant influence or controlCIF 0
  • 8
    Catto, Andrew John, Dr
    Chief Executive born in January 1965
    Individual (5 offsprings)
    Officer
    2020-03-31 ~ 2024-02-08
    OF - Director → CIF 0
    Dr Andrew John Catto
    Born in January 1965
    Individual (5 offsprings)
    Person with significant control
    2020-03-31 ~ 2020-09-30
    PE - Has significant influence or controlCIF 0
  • 9
    Lawrence, Simon Alistair
    Company Director born in November 1957
    Individual (1 offspring)
    Officer
    2007-11-30 ~ 2009-09-23
    OF - Director → CIF 0
  • 10
    Reynolds, Edward Mark Royle, Dr
    Company Director born in December 1956
    Individual
    Officer
    2015-04-13 ~ 2016-12-02
    OF - Director → CIF 0
  • 11
    Taylor, Yvonne
    Chief Executive Officer born in December 1957
    Individual (1 offspring)
    Officer
    2018-02-06 ~ 2020-03-31
    OF - Director → CIF 0
    Mrs Yvonne Taylor
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    2018-02-06 ~ 2020-03-31
    PE - Has significant influence or controlCIF 0
  • 12
    Dewhurst, Peter Duncan, Dr
    Doctor And Company Director born in February 1954
    Individual
    Officer
    2008-07-08 ~ 2009-09-18
    OF - Director → CIF 0
  • 13
    Owttrim, Ronald Patrick
    Director born in March 1956
    Individual (1 offspring)
    Officer
    2007-11-30 ~ 2009-09-18
    OF - Director → CIF 0
    Owttrim, Ronald Patrick
    Chief Executive born in March 1956
    Individual (1 offspring)
    2012-09-11 ~ 2015-04-17
    OF - Director → CIF 0
  • 14
    Gray, Lorraine
    Company Director born in September 1963
    Individual (10 offsprings)
    Officer
    2015-04-13 ~ 2018-02-06
    OF - Director → CIF 0
    Mrs Lorraine Gray
    Born in September 1963
    Individual (10 offsprings)
    Person with significant control
    2016-11-30 ~ 2018-02-06
    PE - Has significant influence or controlCIF 0
  • 15
    Bradburn, Janet Margaret
    Managing Director born in October 1965
    Individual
    Officer
    2013-08-01 ~ 2015-04-27
    OF - Director → CIF 0
  • 16
    SOUTH EAST HEALTH LTD. - 2013-06-03
    BRIGHTDOC LIMITED - 2006-06-19
    BRIGHTON & HOVE DOCTORS ON CALL CLUB LIMITED - 2005-01-25
    Kingston House, The Long Barrow, Orbital Park, Ashford, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    19,716,062 GBP2023-06-30
    Person with significant control
    2020-09-30 ~ 2024-02-08
    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
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-11-30 ~ 2007-11-30
    PE - Nominee Secretary → CIF 0
  • 18
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-30 ~ 2007-11-30
    PE - Director → CIF 0
parent relation
Company in focus

PHARMA ALERT 24 LIMITED

Previous names
SOUTH EAST HEALTH PLUS LIMITED - 2013-06-05
FOUNDATION DIRECT LIMITED - 2008-04-20
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Called-up share capital (not paid)
0 GBP2023-06-30
0 GBP2022-06-30
Property, Plant & Equipment
1,824 GBP2023-06-30
0 GBP2022-06-30
Fixed Assets
1,824 GBP2023-06-30
0 GBP2022-06-30
Total Inventories
104,168 GBP2023-06-30
95,445 GBP2022-06-30
Debtors
328,014 GBP2023-06-30
454,521 GBP2022-06-30
Cash at bank and in hand
81,400 GBP2023-06-30
26,275 GBP2022-06-30
Current Assets
513,582 GBP2023-06-30
576,241 GBP2022-06-30
Creditors
Amounts falling due within one year
-1,199,428 GBP2023-06-30
-596,330 GBP2022-06-30
Net Current Assets/Liabilities
-685,846 GBP2023-06-30
-20,089 GBP2022-06-30
Total Assets Less Current Liabilities
-684,022 GBP2023-06-30
-20,089 GBP2022-06-30
Creditors
Amounts falling due after one year
0 GBP2023-06-30
-540,566 GBP2022-06-30
Net Assets/Liabilities
-684,022 GBP2023-06-30
-560,655 GBP2022-06-30
Equity
Called up share capital
1 GBP2023-06-30
1 GBP2022-06-30
Retained earnings (accumulated losses)
-684,023 GBP2023-06-30
-560,656 GBP2022-06-30
Equity
-684,022 GBP2023-06-30
-560,655 GBP2022-06-30
Average Number of Employees
202022-07-01 ~ 2023-06-30
212021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
249,478 GBP2023-06-30
238,537 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
247,654 GBP2023-06-30
238,537 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,647 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
5,470 GBP2022-07-01 ~ 2023-06-30
Debtors
Amounts falling due after one year
0 GBP2023-06-30
0 GBP2022-06-30

  • PHARMA ALERT 24 LIMITED
    Info
    SOUTH EAST HEALTH PLUS LIMITED - 2013-06-05
    FOUNDATION DIRECT LIMITED - 2008-04-20
    Registered number 06441977
    54 The Stratford Centre, London E15 1XE
    Private Limited Company incorporated on 2007-11-30 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.