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
    Harris, Michael Christopher James
    Chief Executive born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Joannesse, Roseline Georgette
    Vice President Legal Affairs born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    DB ASHBOURNE LIMITED - 2017-01-16
    ETHYPHARM UK LIMITED - 2016-07-19
    icon of addressGround Floor, Goldvale House, Church Street West, Woking, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    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
Ceased 9
  • 1
    Karlsson, Tommy Harry Vilhelm
    Commercial Director born in November 1946
    Individual
    Officer
    icon of calendar 2014-01-06 ~ 2017-02-28
    OF - Director → CIF 0
  • 2
    Oades, Andrew Giovanni
    Born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-07-13
    OF - Director → CIF 0
  • 3
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    OF - Director → CIF 0
  • 4
    De Souza, Richard Anthony
    Ceo born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2014-01-06
    OF - Director → CIF 0
  • 5
    Engelen, Thomas
    Born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2011-11-15
    OF - Director → CIF 0
  • 6
    Grover, Jason
    Chief Financial Officer born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2017-02-28
    OF - Director → CIF 0
  • 7
    icon of addressMartindale Pharma, Bampton Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2010-02-09 ~ 2010-04-09
    PE - Director → CIF 0
    2010-02-09 ~ 2010-04-09
    PE - Secretary → CIF 0
  • 9
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-02-09 ~ 2010-04-09
    PE - Director → CIF 0
parent relation
Company in focus

NUT BOND LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NUT BOND LIMITED
    Info
    Registered number 07151614
    icon of address- Bampton Road, Harold Hill, Romford, Essex RM3 8UG
    PRIVATE LIMITED COMPANY incorporated on 2010-02-09 and dissolved on 2018-04-03 (8 years 1 month). The company status is Dissolved.
    CIF 0
  • NUT BOND LIMITED
    S
    Registered number 7151614
    icon of addressMartindale Pharma, Bampton Road, Romford, England, RM3 8UG
    Limited Liability Company in England
    CIF 1
  • NUT BOND LIMITED
    S
    Registered number 07151614
    icon of addressNut Bond Limited, Bampton Road, Romford, Essex, England, RM3 8UG
    Limited Company in England And Wales Register Of Companies, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CHOICEDOGMA LIMITED - 1997-08-07
    CARDINAL HEALTH U.K. 433 LIMITED - 2010-05-20
    MACARTHY GROUP LIMITED - 2005-05-18
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2017-12-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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.