1
Allen House, 1 Westmead Road, Sutton, EnglandDissolved Corporate (2 parents, 3 offsprings)
Person with significant control
2018-12-21 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
2
B508 Tower Bridge Business Complex, 100 Clements Road, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-50,369 GBP2018-12-31
Person with significant control
2019-12-31 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
3
STUDYSHARP LIMITED - 2004-09-21
B508 Tower Bridge Business Complex, 100 Clements Road, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-617,357 GBP2017-12-31
Person with significant control
2021-12-03 ~ dissolvedCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
4
AURELIUS AMETHYST LIMITED - 2023-01-09
Office 5, International House, Cray Avenue, Orpington, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-1,547 GBP2021-12-31
Person with significant control
2023-01-01 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
5
B508 Tower Bridge Business Complex, 100 Clements Road, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2021-12-03 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
6
Allen House, 1 Westmead Road, Sutton, SurreyDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2018-12-21 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
7
HEALTHCLASS LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
8
WESTCLOSE LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Ownership of shares – 75% or more → OE
9
MUNRO PHARMACY LIMITED - 2023-09-04
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents, 2 offsprings)
Person with significant control
2023-08-31 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
10
TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
STATIM FINANCE LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
11
BIG PHARMA LIMITED - 2023-09-04
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-31 ~ dissolvedCIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE
CIF 32 - Ownership of shares – 75% or more → OE
12
BARRY SHOOTER (ROMFORD) LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
13
R.F.FOSKETT & SON LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-31 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
14
HYWEL DAVIES (CAERPHILLY) LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-31 ~ dissolvedCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
15
RUBY DCO NINTEEN LIMITED - 2023-09-14
METABOLIC HEALTHCARE HOLDINGS LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 23 - Right to appoint or remove directors with control over the trustees of a trust → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
16
2012 DREAM LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
17
GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
18
T. AND I. WHITE LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
19
MARTIN MCCULLOCH LIMITED - 1997-01-24
SUPERFIELD LIMITED - 2023-09-04
MINGDU LIMITED - 1977-12-31
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
20
MEDIMART LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
21
NEW KIRK PHARMACY LIMITED - 2023-09-04
J.P. BANNERMAN LIMITED - 1993-11-25
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
22
ADDED MARKETING LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
23
JOHN HAMILTON (PHARMACEUTICALS) LIMITED - 2023-09-04
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of shares – 75% or more → OE
24
W.H.GREEN(CHEMISTS)LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
25
BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Equity (Company account)
-14,648 GBP2021-03-31
Person with significant control
2023-08-31 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
26
AYRSHIRE PHARMACEUTICALS LIMITED - 2023-09-04
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
27
HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
LP RETAIL HOLDINGS LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-31 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
28
SECKLOE 124 LIMITED - 2002-10-23
MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
29
PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
PHILIP GOODMAN LIMITED - 2023-09-04
Office 5, International House, Cray Avenue, Orpington, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-08-31 ~ dissolvedCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
30
AAH TWENTY FOUR LIMITED - 2023-09-04
A. G. BANNERMAN LIMITED - 2002-08-02
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, ScotlandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2023-08-31 ~ dissolvedCIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of shares – 75% or more → OE
31
AURELIUS UPSILON UK INVESTMENT LIMITED - 2021-01-19
B508 Tower Bridge Business Complex, 100 Clements Road, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
11,817,412 GBP2019-12-31
Person with significant control
2021-01-01 ~ dissolvedCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
32
AURELIUS PHI LIMITED - 2018-05-31
B508 Tower Bridge Business Complex, 100 Clements Road, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
1 GBP2016-12-31
Person with significant control
2021-12-03 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE