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 11
  • 1
    Head, Catherine Elizabeth
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    2008-07-25 ~ 2016-02-29
    OF - Director → CIF 0
  • 2
    Lynch, Teresa Mary
    Director born in October 1956
    Individual (2 offsprings)
    Officer
    2008-07-25 ~ 2010-06-30
    OF - Director → CIF 0
  • 3
    Campbell, Kerri Clare
    Director born in April 1971
    Individual (3 offsprings)
    Officer
    2019-08-27 ~ 2022-11-01
    OF - Director → CIF 0
    Mrs Kerri Clare Campbell
    Born in April 1971
    Individual (3 offsprings)
    Person with significant control
    2019-08-27 ~ 2022-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Morelli, Paolo
    Company Chief Executive Officer born in June 1971
    Individual (6 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 5
    May, Christopher John
    Director born in July 1953
    Individual (2 offsprings)
    Officer
    2008-07-25 ~ 2012-06-21
    OF - Director → CIF 0
  • 6
    Palmer, Darren Mark
    Individual (2 offsprings)
    Officer
    2019-11-13 ~ now
    OF - Secretary → CIF 0
  • 7
    Campbell, Ewan James
    Director born in February 1964
    Individual (8 offsprings)
    Officer
    2008-07-25 ~ now
    OF - Director → CIF 0
    Mr Ewan James Campbell
    Born in February 1964
    Individual (8 offsprings)
    Person with significant control
    2017-07-17 ~ 2022-11-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Moulson, Richard
    Financial Consultant born in April 1961
    Individual (3 offsprings)
    Officer
    2019-11-15 ~ 2021-12-21
    OF - Director → CIF 0
  • 9
    Jones, Giorgio Andrew
    Finance Director born in March 1961
    Individual (10 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 10
    ARITHMOSTECH LIMITED
    - now 10531565
    CROS NT JV LIMITED - 2021-09-07
    Chancellors House, Brampton Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-11-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    BUSINESSLEGAL SECRETARIES LTD - now 03941113
    RAMPANT DRAGON PUBLIC HOUSE LIMITED - 2001-01-30
    Holgrave House, 9 Holgrave Close, Knutsford, Cheshire
    Active Corporate (3 parents, 447 offsprings)
    Officer
    2008-07-25 ~ 2011-08-27
    OF - Secretary → CIF 0
parent relation
Company in focus

THE PHARMACEUTICAL CODE COMPANY LTD

Period: 2008-07-25 ~ 2025-06-03
Company number: 06656906
Registered name
THE PHARMACEUTICAL CODE COMPANY LTD - Dissolved
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
Current
7,845 GBP2024-03-31
205,591 GBP2023-03-31
Cash at bank and in hand
5,000 GBP2024-03-31
257,454 GBP2023-03-31
Current Assets
12,845 GBP2024-03-31
463,045 GBP2023-03-31
Total Assets Less Current Liabilities
2,189 GBP2024-03-31
432,189 GBP2023-03-31
Net Assets/Liabilities
2,189 GBP2024-03-31
432,189 GBP2023-03-31
Equity
Called up share capital
921 GBP2024-03-31
921 GBP2023-03-31
Share premium
1,189 GBP2024-03-31
1,189 GBP2023-03-31
Retained earnings (accumulated losses)
79 GBP2024-03-31
430,079 GBP2023-03-31
Equity
2,189 GBP2024-03-31
432,189 GBP2023-03-31
Amounts Owed By Related Parties
7,845 GBP2024-03-31
189,283 GBP2023-03-31
Other Debtors
16,308 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
7,845 GBP2024-03-31
Amounts falling due within one year, Current
205,591 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
0.012023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
45,000 shares2024-03-31
45,000 shares2023-03-31
Par Value of Share
Class 2 ordinary share
0.012023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
45,000 shares2024-03-31
45,000 shares2023-03-31
Par Value of Share
Class 3 ordinary share
0.012023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,050 shares2024-03-31
2,050 shares2023-03-31
Number of Shares Issued (Fully Paid)
92,050 shares2024-03-31
92,050 shares2023-03-31
Nominal value of allotted share capital
921 GBP2023-04-01 ~ 2024-03-31
921 GBP2022-04-01 ~ 2023-03-31

  • THE PHARMACEUTICAL CODE COMPANY LTD
    Info
    Registered number 06656906
    Unit 1, Mere View Barn Park Lane, Pickmere, Knutsford WA16 0LG
    PRIVATE LIMITED COMPANY incorporated on 2008-07-25 and dissolved on 2025-06-03 (16 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-07-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.