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 13
  • 1
    Birch, Kevin Clive
    Director born in May 1973
    Individual (12 offsprings)
    Officer
    2019-03-01 ~ 2019-06-14
    OF - Director → CIF 0
  • 2
    Graham, Stewart
    Born in January 1984
    Individual (26 offsprings)
    Officer
    2024-02-08 ~ 2025-12-31
    OF - Director → CIF 0
  • 3
    Davis, Rayhan Robin Roy
    Director born in June 1978
    Individual (71 offsprings)
    Officer
    2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
  • 4
    Clark, Nicholas James
    Director born in May 1966
    Individual (39 offsprings)
    Officer
    2017-10-02 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    Carroll, Tom
    Director born in July 1988
    Individual (10 offsprings)
    Officer
    2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
  • 6
    Power, Jonathan Ian
    Cfo born in August 1983
    Individual (36 offsprings)
    Officer
    2018-03-16 ~ 2024-02-08
    OF - Director → CIF 0
    Power, Jonathan Ian
    Individual (36 offsprings)
    Officer
    2018-03-16 ~ 2024-02-08
    OF - Secretary → CIF 0
  • 7
    Peatey, Mark Christopher
    Business Executive born in June 1972
    Individual (11 offsprings)
    Officer
    2017-10-02 ~ 2018-06-30
    OF - Director → CIF 0
  • 8
    Wright, Jake Hockley
    Born in August 1972
    Individual (291 offsprings)
    Officer
    2023-11-22 ~ now
    OF - Director → CIF 0
  • 9
    West, Richard Mark
    Director born in July 1973
    Individual (109 offsprings)
    Officer
    2020-08-04 ~ 2023-04-17
    OF - Director → CIF 0
  • 10
    Patel, Bharti
    Born in November 1965
    Individual (14 offsprings)
    Officer
    2020-01-27 ~ 2021-09-23
    OF - Director → CIF 0
  • 11
    Gilder, David Robert
    Born in February 1963
    Individual (104 offsprings)
    Officer
    2017-10-02 ~ now
    OF - Director → CIF 0
  • 12
    Fardad, Reza
    Director born in September 1978
    Individual (32 offsprings)
    Officer
    2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
  • 13
    AVICENNA MIDCO LTD - now 10982386
    JUNO MIDCO LIMITED - 2020-02-27 10982386
    Third Floor, Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-09-26 ~ now
    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

AVICENNA LTD

Period: 2020-02-27 ~ now
Company number: 10982665 02961880... (more)
Registered names
AVICENNA LTD - now 02961880... (more)
JUNO BIDCO LIMITED - 2017-10-11
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • AVICENNA LTD
    Info
    JUNO HEALTH LIMITED - 2020-02-27
    JUNO BIDCO LIMITED - 2020-02-27
    Registered number 10982665
    Selsdon House, 212-220 Addington Road, South Croydon CR2 8LD
    PRIVATE LIMITED COMPANY incorporated on 2017-09-26 (8 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-25
    CIF 0
  • AVICENNA LTD
    S
    Registered number 10982665
    Selsdon House, 212 -220 Addington Road, South Croydon, England, CR2 8LD
    Limited Company in Registered In England & Wales, United Kingdom
    CIF 1
  • AVICENNA LTD
    S
    Registered number 10982665
    Selsdon House, 212-220 Addington Road, South Croydon, England, CR2 8LD
    Company Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    AMG HEALTHCARE LIMITED
    05064568
    Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2020-11-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ASHCHEM (NORTH EAST) LIMITED
    05689646
    Juno Health, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-10-02 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    AVICENNA HOLDINGS LTD
    - now 02961880 10901454
    AVICENNA PLC - 2017-10-25
    AVICENNA HOLDINGS PLC - 2017-10-25
    AVICENNA PHARMACISTS' ASSOCIATES LIMITED - 1999-06-21
    Selsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Active Corporate (25 parents, 7 offsprings)
    Person with significant control
    2024-04-09 ~ 2025-02-27
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    AVICENNA REAL ESTATE LIMITED
    08056778
    First Floor, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2025-01-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    AVICENNA RETAIL LTD
    - now 04487641
    ASHCHEM LIMITED
    - 2020-03-03 04487641
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (19 parents, 86 offsprings)
    Person with significant control
    2018-11-26 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    AVILAB LIMITED
    13030082
    Selsdon House, 212-220 Addington Road, South Croydon, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-11-19 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    DAVISON (CHEMIST) LIMITED
    - now 02891413
    DUNCAN RILEY LIMITED - 1994-05-31
    Atterbury Lakes Centre Fairbourne Drive, Atterbury, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-07-02 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    DHESI HEALTHCARE LIMITED
    05601950
    Juno Health Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-05-10 ~ dissolved
    CIF 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
  • 9
    DRAGON RETAIL LIMITED
    16051427 16331001... (more)
    9 Palmers Road, Redditch, England
    Active Corporate (8 parents)
    Person with significant control
    2024-10-30 ~ 2025-04-02
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    DUDLEY TAYLOR PHARMACIES LIMITED
    - now 04302563
    MEAUJO (553) LIMITED - 2001-11-05
    Selsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (18 parents, 14 offsprings)
    Person with significant control
    2021-03-02 ~ now
    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
  • 12
    SELSDON HEALTHCARE LIMITED
    - now 04338385
    PALLAS HEALTHCARE LIMITED - 2016-02-20
    GALEN CONSUMER LIMITED - 2015-11-16
    KAMEL LIMITED - 2002-01-31
    1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2025-01-31 ~ now
    CIF 6 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.