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 4
  • 1
    Patel, Ashokkumar Dahyabhai
    Pharmacist born in February 1956
    Individual (11 offsprings)
    Officer
    2010-04-30 ~ now
    OF - director → CIF 0
    Patel, Ashokkumar
    Individual (11 offsprings)
    Officer
    2010-04-30 ~ now
    OF - secretary → CIF 0
  • 2
    Dutta, Soimitra Tony
    Chief Executive born in April 1963
    Individual (7 offsprings)
    Officer
    2018-09-27 ~ now
    OF - director → CIF 0
  • 3
    Patani, Vishal
    Finance Director born in September 1977
    Individual (7 offsprings)
    Officer
    2018-09-27 ~ now
    OF - director → CIF 0
  • 4
    41, Central Avenue, West Molesey, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,401,965 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Stephenson, Robert Mark
    Company Director born in April 1965
    Individual (94 offsprings)
    Officer
    2013-11-21 ~ 2014-11-19
    OF - director → CIF 0
  • 2
    Stevens, David William
    Born in February 1976
    Individual (5 offsprings)
    Officer
    2010-04-30 ~ 2011-02-24
    OF - director → CIF 0
  • 3
    Jones-owen, David
    Chartered Accountant born in March 1980
    Individual (37 offsprings)
    Officer
    2013-02-08 ~ 2015-06-30
    OF - director → CIF 0
  • 4
    Patel, Girish Kumar Ratilal
    Pharmacist born in February 1957
    Individual (1 offspring)
    Officer
    2010-04-30 ~ 2012-01-18
    OF - director → CIF 0
  • 5
    Cunningham, James Alan
    Company Director born in October 1964
    Individual (29 offsprings)
    Officer
    2011-02-24 ~ 2014-11-19
    OF - director → CIF 0
  • 6
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2009-12-23 ~ 2010-04-30
    OF - director → CIF 0
  • 7
    Harris, John Graham, Dr
    Director born in June 1958
    Individual (14 offsprings)
    Officer
    2012-08-16 ~ 2012-12-14
    OF - director → CIF 0
  • 8
    John, Iain Martyn
    Chartered Accountant born in August 1973
    Individual (2 offsprings)
    Officer
    2012-03-29 ~ 2013-02-08
    OF - director → CIF 0
  • 9
    Brett, Edward James Timothy
    Company Director born in March 1967
    Individual (16 offsprings)
    Officer
    2010-04-30 ~ 2011-02-24
    OF - director → CIF 0
  • 10
    Penfold, Jonathan Mark
    Chartered Accountant born in July 1962
    Individual (10 offsprings)
    Officer
    2016-06-23 ~ 2019-05-10
    OF - director → CIF 0
  • 11
    Patel, Chaitanya Bhupendra
    Company Director born in September 1954
    Individual (14 offsprings)
    Officer
    2010-04-30 ~ 2014-11-19
    OF - director → CIF 0
  • 12
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100, Barbirolli Square, Manchester
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2009-12-23 ~ 2010-04-30
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
  • 13
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester
    Corporate (26 parents, 587 offsprings)
    Officer
    2009-12-23 ~ 2010-04-30
    PE - director → CIF 0
    2009-12-23 ~ 2010-04-30
    PE - secretary → CIF 0
parent relation
Company in focus

INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED

Previous name
AGHOCO 1017 LIMITED - 2010-06-30
Standard Industrial Classification
21200 - Manufacture Of Pharmaceutical Preparations
Brief company account
Profit/Loss on Ordinary Activities Before Tax
248,288 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
248,288 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Comprehensive Income/Expense
248,288 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
346,000 GBP2024-02-28
346,000 GBP2023-02-28
Debtors
1 GBP2024-02-28
1 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-19,077,247 GBP2024-02-28
-19,325,535 GBP2023-02-28
Net Current Assets/Liabilities
-19,077,246 GBP2024-02-28
-19,325,534 GBP2023-02-28
Total Assets Less Current Liabilities
-18,731,246 GBP2024-02-28
-18,979,534 GBP2023-02-28
Equity
Called up share capital
1,081,667 GBP2024-02-28
1,081,667 GBP2023-02-28
1,081,667 GBP2022-02-28
Share premium
156,506 GBP2024-02-28
156,506 GBP2023-02-28
156,506 GBP2022-02-28
Capital redemption reserve
347,606 GBP2024-02-28
347,606 GBP2023-02-28
347,606 GBP2022-02-28
Retained earnings (accumulated losses)
-20,317,025 GBP2024-02-28
-20,565,313 GBP2023-02-28
-20,565,313 GBP2022-02-28
Equity
-18,731,246 GBP2024-02-28
-18,979,534 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
248,288 GBP2023-03-01 ~ 2024-02-28
0 GBP2022-03-01 ~ 2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-28
02022-03-01 ~ 2023-02-28
Trade Debtors/Trade Receivables
Current
1 GBP2024-02-28
1 GBP2023-02-28
Amounts owed to group undertakings
Current
17,477,657 GBP2024-02-28
17,477,657 GBP2023-02-28
Creditors
Current
19,077,247 GBP2024-02-28
19,325,535 GBP2023-02-28
Total Borrowings
Current
1,599,590 GBP2024-02-28
1,847,878 GBP2023-02-28
Equity
Called up share capital
1,081,667 GBP2024-02-28
1,081,667 GBP2023-02-28

Related profiles found in government register
  • INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED
    Info
    AGHOCO 1017 LIMITED - 2010-06-30
    Registered number 07112415
    41 Central Avenue, West Molesey, Surrey KT8 2QZ
    Private Limited Company incorporated on 2009-12-23 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED
    S
    Registered number 07112415
    Ips House, 41 Central Avenue, West Molesey, England, KT8 2QZ
    Limited Company in England, United Kingdom
    CIF 1
  • VERTICAL PHARMA RESOURCES LIMITED
    S
    Registered number missing
    41, Central Avenue, West Molesey, Surrey, England, KT8 2QZ
    Limited Company
    CIF 2
  • VERTICAL PHARMA RESOURCES LIMITED
    S
    Registered number 06077026
    41 Central Avenue, Central Avenue, West Molesey, England, KT8 2QZ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    7 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-05-10 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Ips Pharma Ips House, 41 Central Avenue, West Molesey, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2020-05-07 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LOGIST PHARMA LIMITED - 2020-03-17
    MCSG LTD - 2019-07-12
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,601,330 GBP2019-12-31
    Person with significant control
    2019-05-24 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    41 Central Avenue, West Molesey, England
    Corporate (6 parents)
    Equity (Company account)
    -219,055 GBP2023-03-31
    Person with significant control
    2021-06-09 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    41 Central Avenue, West Molessey, Surrey
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,495,238 GBP2024-02-28
    Person with significant control
    2021-05-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 41 Central Avenue, West Molesey, England
    Corporate (6 parents)
    Equity (Company account)
    -219,055 GBP2023-03-31
    Person with significant control
    2020-03-23 ~ 2021-06-09
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.