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
    Stratford, Harry Thomas, Dr
    Born in November 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Mclean, Andrew Firth
    Born in August 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    OF - Director → CIF 0
  • 3
    King, Alan Fernie
    Born in August 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSecond Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Sahota, Lakhveer Singh
    Company Director born in December 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-14
    OF - Director → CIF 0
  • 2
    Kettleborough, James Michael
    Company Director born in October 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-14
    OF - Director → CIF 0
  • 3
    Watson, Allan Mark
    Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-28
    OF - Director → CIF 0
  • 4
    Kettleborough, Sara Jane
    Company Director born in October 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-14
    OF - Director → CIF 0
  • 5
    Clough, Simon Christopher, Dr
    Company Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-14
    OF - Director → CIF 0
  • 6
    Fisher, Simon Andrew
    Company Director born in July 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2025-02-14
    OF - Director → CIF 0
parent relation
Company in focus

ALTURIX HOLDINGS LIMITED

Previous name
ALTURIX LIMITED - 2020-01-15
Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Fixed Assets - Investments
170,001 GBP2024-12-31
170,000 GBP2023-12-31
Debtors
550,100 GBP2024-12-31
800,100 GBP2023-12-31
Cash at bank and in hand
225,896 GBP2024-12-31
225,956 GBP2023-12-31
Current Assets
775,996 GBP2024-12-31
1,026,056 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1 GBP2024-12-31
Net Current Assets/Liabilities
775,995 GBP2024-12-31
1,026,056 GBP2023-12-31
Total Assets Less Current Liabilities
945,996 GBP2024-12-31
1,196,056 GBP2023-12-31
Equity
Called up share capital
875,980 GBP2024-12-31
875,980 GBP2023-12-31
Retained earnings (accumulated losses)
70,016 GBP2024-12-31
320,076 GBP2023-12-31
Equity
945,996 GBP2024-12-31
1,196,056 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
170,001 GBP2024-12-31
Amounts Owed By Related Parties
550,000 GBP2024-12-31
Current
800,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
550,100 GBP2024-12-31
Amounts falling due within one year, Current
800,100 GBP2023-12-31
Other Creditors
Current
1 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
875,980 shares2024-12-31
875,980 shares2023-12-31

Related profiles found in government register
  • ALTURIX HOLDINGS LIMITED
    Info
    ALTURIX LIMITED - 2020-01-15
    Registered number 10994664
    icon of addressC/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA
    PRIVATE LIMITED COMPANY incorporated on 2017-10-03 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • ALTURIX HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressStudio I 1/b 287 Upper Fourth Street, Witan Studios, Milton Keynes, United Kingdom, MK9 1EH
    Private Company Limited By Shares
    CIF 1
  • ALTURIX HOLDINGS LIMITED
    S
    Registered number 10994664
    icon of addressStudio I 1/b 287 Upper Fourth Street, Witan Studios, Milton Keynes, England, MK9 1EH
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ALTURIX HOLDINGS LIMITED
    S
    Registered number 10994664
    icon of addressStudio I 1b, 287 Upper Fourth Street, Milton Keynes, Mk9 1eh, MK9 1EH
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ATLANTIC PHARMA LIMITED - 2020-01-15
    icon of addressC/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,745,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 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
  • 2
    icon of address287 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    CIF 3 - Has significant influence or controlOE
Ceased 1
  • icon of addressStudio E2b 329 Upper Fourth Street, Witan Studios, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-02-14
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.