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
    Mellen, Cosmo Birdie Feilding
    Born in January 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Norris, Michael John
    Born in March 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of address16, Wellstrasse, Berlin 10179, Germany
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Socks, David
    Chairman born in August 1974
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-20
    OF - Director → CIF 0
  • 2
    Hershberg, Robert Mark
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-20
    OF - Director → CIF 0
  • 3
    Raz, Shlomi
    None Supplied born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-08 ~ 2024-01-03
    OF - Director → CIF 0
    Mr Shlomi Raz
    Born in June 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-06-08 ~ 2022-10-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Vernon, Mary Frances
    Director born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2022-10-20
    OF - Director → CIF 0
  • 5
    Tucker, John
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-20
    OF - Director → CIF 0
  • 6
    Guyer, David Robert
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2019-12-15 ~ 2020-06-02
    OF - Director → CIF 0
  • 7
    Van Den Boom, Esther
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-20
    OF - Director → CIF 0
  • 8
    Natasegara, Joanna Grace
    Born in October 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2022-10-20
    OF - Director → CIF 0
  • 9
    Vernon, Patrick John Stephen
    Investor born in September 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2022-10-20
    OF - Director → CIF 0
  • 10
    Clifton, John Bryan
    Medical Doctor / Physician born in November 1971
    Individual
    Officer
    icon of calendar 2020-12-14 ~ 2022-10-20
    OF - Director → CIF 0
  • 11
    Weiner, David Michael
    Born in August 1964
    Individual
    Officer
    icon of calendar 2017-10-19 ~ 2020-06-02
    OF - Director → CIF 0
  • 12
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    icon of addressBeckley Park, Beckley, Oxford, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Person with significant control
    2022-10-20 ~ 2025-10-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ELEUSIS HOLDINGS LIMITED

Previous name
ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
10,209,192 GBP2024-12-31
10,209,192 GBP2023-12-31
Debtors
22,258,919 GBP2024-12-31
22,214,613 GBP2023-12-31
Cash at bank and in hand
20,853 GBP2024-12-31
33,538 GBP2023-12-31
Current Assets
22,279,772 GBP2024-12-31
22,248,151 GBP2023-12-31
Creditors
Current
1,565,419 GBP2024-12-31
1,415,131 GBP2023-12-31
Net Current Assets/Liabilities
20,714,353 GBP2024-12-31
20,833,020 GBP2023-12-31
Total Assets Less Current Liabilities
30,923,545 GBP2024-12-31
31,042,212 GBP2023-12-31
Creditors
Non-current
9,444,050 GBP2024-12-31
9,444,050 GBP2023-12-31
Net Assets/Liabilities
21,479,495 GBP2024-12-31
21,598,162 GBP2023-12-31
Equity
Called up share capital
298 GBP2024-12-31
298 GBP2023-12-31
Share premium
34,501,616 GBP2024-12-31
34,501,616 GBP2023-12-31
Retained earnings (accumulated losses)
-19,641,664 GBP2024-12-31
-19,183,484 GBP2023-12-31
Equity
21,479,495 GBP2024-12-31
21,598,162 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
10,209,192 GBP2023-12-31
Investments in Group Undertakings
10,209,192 GBP2024-12-31
10,209,192 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
22,230,015 GBP2024-12-31
22,176,274 GBP2023-12-31
Other Debtors
Current
1,776 GBP2024-12-31
Amount of value-added tax that is recoverable
Current
503 GBP2024-12-31
9,147 GBP2023-12-31
Prepayments
Current
2,567 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
22,258,919 GBP2024-12-31
22,214,613 GBP2023-12-31
Trade Creditors/Trade Payables
Current
69 GBP2024-12-31
1,190,510 GBP2023-12-31
Amounts owed to group undertakings
Current
1,522,255 GBP2024-12-31
16,654 GBP2023-12-31
Accrued Liabilities
Current
43,095 GBP2024-12-31
207,967 GBP2023-12-31

Related profiles found in government register
  • ELEUSIS HOLDINGS LIMITED
    Info
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    Registered number 10809365
    icon of address83 Cambridge Street, Pimlico, London SW1V 4PS
    PRIVATE LIMITED COMPANY incorporated on 2017-06-08 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • ELEUSIS HOLDINGS LIMITED
    S
    Registered number 10809365
    icon of address30, Finsbury Circus, London, England, EC2M 7DT
    Limited Company in Uk Companies House, United Kingdom
    CIF 1
  • ELEUSIS HOLDINGS LIMITED
    S
    Registered number 10809365
    icon of address83, Cambridge Street, London, United Kingdom, SW1V 4PS
    Limited By Shares in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    icon of address83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,390,469 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-06-02
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-07-10 ~ 2017-07-10
    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
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,075,070 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-06-02
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.