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 15
  • 1
    Haughton, Jonathan Paul
    Managing Director born in April 1962
    Individual (4 offsprings)
    Officer
    2014-04-10 ~ 2017-08-08
    OF - Director → CIF 0
  • 2
    Pereira, Joaquim Michael
    Born in July 1975
    Individual (5 offsprings)
    Officer
    2014-04-10 ~ now
    OF - Director → CIF 0
    Mr Joaquim Michael Pereira
    Born in July 1975
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-06
    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
    Learoyd, Tristan Paul, Dr
    Regulatory Pharmacist born in July 1981
    Individual (9 offsprings)
    Officer
    2018-01-18 ~ 2018-03-12
    OF - Director → CIF 0
  • 4
    Morgan, Patrick James
    Born in August 1987
    Individual (2 offsprings)
    Officer
    2021-01-31 ~ now
    OF - Director → CIF 0
    Morgan, Patrick James
    Business Development Manager born in August 1987
    Individual (2 offsprings)
    2018-04-18 ~ 2018-08-01
    OF - Director → CIF 0
  • 5
    Collman, Richard James, Dr
    Pharmaceutical Physician born in May 1979
    Individual (5 offsprings)
    Officer
    2017-08-06 ~ 2018-01-12
    OF - Director → CIF 0
  • 6
    Davidson, Colin Mark, Dr
    Born in August 1958
    Individual (4 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Adams, Richard Mark
    Company Director born in June 1968
    Individual (13 offsprings)
    Officer
    2014-03-11 ~ 2017-08-08
    OF - Director → CIF 0
  • 8
    Thoms, Graham
    Born in October 1975
    Individual (12 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
    Thom, Graham
    Chief Exective Officer born in October 1975
    Individual (12 offsprings)
    Officer
    2018-08-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 9
    Brannon, Martin
    Facilities Manager born in June 1963
    Individual (13 offsprings)
    Officer
    2009-06-05 ~ 2014-03-11
    OF - Director → CIF 0
  • 10
    Mora, Judit
    Director born in December 1986
    Individual (5 offsprings)
    Officer
    2021-05-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 11
    Pascoe, Paul Henry Barron
    Company Director born in October 1960
    Individual (26 offsprings)
    Officer
    2018-04-18 ~ 2018-08-01
    OF - Director → CIF 0
  • 12
    Haughton, Georgia Tuesday
    Student born in July 1991
    Individual (1 offspring)
    Officer
    2009-06-05 ~ 2014-03-11
    OF - Director → CIF 0
  • 13
    Bereza, Wojtek Michael
    Pharmacist born in April 1984
    Individual (5 offsprings)
    Officer
    2012-10-26 ~ 2015-03-25
    OF - Director → CIF 0
  • 14
    PHARMDRX LIMITED
    13164381
    43, Nt Accountancy, Lynton Mead, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2026-02-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    FUEGO GROUP LTD 10846873
    Redcar And Cleveland Civic Heart, Ridley Street, Redcar, North Yorkshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-08-06 ~ 2018-01-10
    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
parent relation
Company in focus

ESCRIPTS MARKETING LIMITED

Period: 2009-06-05 ~ now
Company number: 06925143
Registered name
ESCRIPTS MARKETING LIMITED - now
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Property, Plant & Equipment
239 GBP2024-06-30
299 GBP2023-06-30
Debtors
303,612 GBP2024-06-30
189,443 GBP2023-06-30
Cash at bank and in hand
170,976 GBP2024-06-30
134,653 GBP2023-06-30
Current Assets
474,588 GBP2024-06-30
324,096 GBP2023-06-30
Creditors
Current
267,042 GBP2024-06-30
323,129 GBP2023-06-30
Net Current Assets/Liabilities
207,546 GBP2024-06-30
967 GBP2023-06-30
Total Assets Less Current Liabilities
207,785 GBP2024-06-30
1,266 GBP2023-06-30
Creditors
Non-current
34,046 GBP2024-06-30
142,306 GBP2023-06-30
Net Assets/Liabilities
173,739 GBP2024-06-30
-141,040 GBP2023-06-30
Equity
Called up share capital
3,200 GBP2024-06-30
3,290 GBP2023-06-30
Retained earnings (accumulated losses)
170,539 GBP2024-06-30
-144,330 GBP2023-06-30
Equity
173,739 GBP2024-06-30
-141,040 GBP2023-06-30
Average Number of Employees
72023-07-01 ~ 2024-06-30
82022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
9,752 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
9,513 GBP2024-06-30
9,453 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
60 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
239 GBP2024-06-30
299 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
280,189 GBP2024-06-30
85,000 GBP2023-06-30
Other Debtors
Current
15,700 GBP2024-06-30
55,920 GBP2023-06-30
Prepayments
Current
7,723 GBP2024-06-30
48,523 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
303,612 GBP2024-06-30
189,443 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
108,260 GBP2024-06-30
221,945 GBP2023-06-30
Trade Creditors/Trade Payables
Current
38,397 GBP2024-06-30
32,124 GBP2023-06-30
Other Taxation & Social Security Payable
Current
92,345 GBP2024-06-30
51,428 GBP2023-06-30
Other Creditors
Current
5,069 GBP2024-06-30
3,039 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
22,971 GBP2024-06-30
14,593 GBP2023-06-30

Related profiles found in government register
  • ESCRIPTS MARKETING LIMITED
    Info
    Registered number 06925143
    43 Nt Accountancy, 43 Lynton Mead, London N20 8DG
    PRIVATE LIMITED COMPANY incorporated on 2009-06-05 (16 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-15
    CIF 0
  • ESCRIPTS MARKETING LIMITED
    S
    Registered number 06925143
    Nt Accountancy Limited, Lynton Mead, N20 8dg, London, England, N20 8DG
    Limited By Shares in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PHARMADOCTOR LIMITED
    16906517
    Nt Accountancy Limited Lynton Mead, N20 8dg, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-12-12 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.