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 5
  • 1
    Ferguson, Thomas Richard John
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-04-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Mitchell, Ben Richard
    Born in May 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Khan, Iftkhar Ahmad
    Born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Director → CIF 0
  • 4
    Pateras, Gregory Vincent
    Born in May 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Mcnally, Janet
    Head Of Hr born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2015-03-31
    OF - Director → CIF 0
  • 2
    Nuttall, John Branson
    Managing Director born in July 1963
    Individual (41 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2019-09-27
    OF - Director → CIF 0
  • 3
    Hobbs, Sebastian
    Chief Executive Officer born in May 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2024-09-09
    OF - Director → CIF 0
  • 4
    Hilton, Caroline
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2018-08-10
    OF - Secretary → CIF 0
  • 5
    Jacob, Katherine Rebecca
    Chief Financial Officer born in October 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ 2024-10-14
    OF - Director → CIF 0
  • 6
    Hamilton, David Allen
    Commercial Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-28 ~ 2018-10-25
    OF - Director → CIF 0
  • 7
    Beer, Thorsten
    Chief Financial Officer born in July 1971
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Krige, Lynette Gillian
    Chief Finance Officer born in October 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2021-01-29
    OF - Director → CIF 0
  • 9
    Sellers, Caroline Jane
    Individual (272 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 10
    Barton, Tracy Jayne
    Hr Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-28 ~ 2019-11-22
    OF - Director → CIF 0
  • 11
    Perkins, Janice Margaret
    Pharmacy Superintendent born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2021-06-15
    OF - Director → CIF 0
  • 12
    Logue, Christian Charles
    Head Of Transformation & Devel born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2015-12-04
    OF - Director → CIF 0
  • 13
    Smith, Anthony John
    Finance Director born in December 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2017-07-19
    OF - Director → CIF 0
  • 14
    Davies, Tim Michael
    Operations Director born in December 1973
    Individual (59 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2016-10-21
    OF - Director → CIF 0
parent relation
Company in focus

BESTWAY NATIONAL CHEMISTS LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores

Related profiles found in government register
  • BESTWAY NATIONAL CHEMISTS LIMITED
    Info
    Registered number 09225457
    icon of addressMerchants Warehouse Castle Street, Castlefield, Manchester M3 4LZ
    PRIVATE LIMITED COMPANY incorporated on 2014-09-18 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • BESTWAY NATIONAL CHEMISTS LIMITED
    S
    Registered number 9225457
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ
    ENGLAND AND WALES
    CIF 1
  • BESTWAY NATIONAL CHEMISTS LIMITED
    S
    Registered number 09225457
    icon of addressMerchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address70 Ballygomartin Road, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    288,513 GBP2022-05-30
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressWell, 18-20 Main Street, Beith, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,700,000 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    IDEAL HOUSE LIMITED - 1997-10-16
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    SAVORY & MOORE LIMITED - 1988-10-03
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressMerchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,771 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    784,584 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address18-20 Main Street, Beith, North Ayrshire, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,628 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,535,081 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressWell, 18-20 Main Street, Beith, Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    R.C. JONES (CHEMISTS) LIMITED - 1985-10-30
    icon of addressMerchants Warehouse Castle Street, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,599 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    THREE SWANS JOINT VENTURE LIMITED - 2009-10-30
    icon of addressMerchants Warehouse Castle Street, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,389 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,834 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address248 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,672 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-09-13
    CIF 1 - Director → ME
  • 3
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,648 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-29
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    360,379 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    CIF 4 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.