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 4
  • 1
    Gilder, David Robert
    Born in February 1963
    Individual (84 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Jake Hockley
    Born in August 1972
    Individual (123 offsprings)
    Officer
    icon of calendar 2023-11-22 ~ now
    OF - Director → CIF 0
  • 3
    Graham, Stewart
    Born in January 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-02-08 ~ now
    OF - Director → CIF 0
  • 4
    AVICENNA MIDCO LTD - now
    JUNO MIDCO LIMITED - 2020-02-27
    icon of addressThird Floor, Michelin House, 81 Fulham Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 9
  • 1
    Power, Jonathan Ian
    Cfo born in August 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2024-02-08
    OF - Director → CIF 0
    Power, Jonathan Ian
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2024-02-08
    OF - Secretary → CIF 0
  • 2
    Patel, Bharti
    Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2021-09-23
    OF - Director → CIF 0
  • 3
    Clark, Nicholas James
    Director born in May 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Fardad, Reza
    Director born in September 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
  • 5
    Peatey, Mark Christopher
    Business Executive born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2018-06-30
    OF - Director → CIF 0
  • 6
    Birch, Kevin Clive
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2019-06-14
    OF - Director → CIF 0
  • 7
    Carroll, Tom
    Director born in July 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
  • 8
    West, Richard Mark
    Director born in July 1973
    Individual (58 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2023-04-17
    OF - Director → CIF 0
  • 9
    Davis, Rayhan Robin Roy
    Director born in June 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-02
    OF - Director → CIF 0
parent relation
Company in focus

AVICENNA LTD

Previous names
JUNO BIDCO LIMITED - 2017-10-11
JUNO HEALTH LIMITED - 2020-02-27
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • AVICENNA LTD
    Info
    JUNO BIDCO LIMITED - 2017-10-11
    JUNO HEALTH LIMITED - 2017-10-11
    Registered number 10982665
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon CR2 8LD
    PRIVATE LIMITED COMPANY incorporated on 2017-09-26 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • AVICENNA LTD
    S
    Registered number 10982665
    icon of addressSelsdon 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
    icon of addressSelsdon 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
Active 10
  • 1
    icon of addressSelsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressJuno Health, Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ASHCHEM LIMITED - 2020-03-03
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (4 parents, 66 offsprings)
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    DUNCAN RILEY LIMITED - 1994-05-31
    icon of addressAtterbury Lakes Centre Fairbourne Drive, Atterbury, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressJuno Health Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    837,938 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231.72 GBP2021-03-01
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    MEAUJO (553) LIMITED - 2001-11-05
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,059,449 GBP2020-09-30
    Person with significant control
    icon of calendar 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
  • 10
    GALEN CONSUMER LIMITED - 2015-11-16
    KAMEL LIMITED - 2002-01-31
    PALLAS HEALTHCARE LIMITED - 2016-02-20
    icon of address1st Floor Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    AVICENNA HOLDINGS PLC - 2017-10-25
    AVICENNA PHARMACISTS' ASSOCIATES LIMITED - 1999-06-21
    AVICENNA PLC - 2017-10-25
    icon of addressSelsdon House, 212-220 Addington Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-02-27
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address9 Palmers Road, Redditch, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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

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.