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
    Pateras, Gregory Vincent
    Born in April 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 2
    Ferguson, Thomas Richard John
    Individual (42 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Mitchell, Ben Richard
    Born in May 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Sodha, Nitin Trembaklal
    Company Director born in November 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    OF - Director → CIF 0
    Mr Nitin Trembaklal Sodha
    Born in November 1955
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-09
    PE - Has significant influence or controlCIF 0
  • 2
    Sonpal, Pritesh Ramesh
    Director born in January 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2021-04-09
    OF - Director → CIF 0
    Pritesh Ramesh Sonpal
    Born in January 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-04-09
    PE - Has significant influence or controlCIF 0
  • 3
    Hobbs, Sebastian
    Chief Executive Officer born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ 2024-09-09
    OF - Director → CIF 0
  • 4
    Sodha, Anup
    Company Director born in June 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    OF - Director → CIF 0
    Mr Anup Sodha
    Born in June 1962
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-09
    PE - Has significant influence or controlCIF 0
  • 5
    Jacob, Katherine Rebecca
    Chief Financial Officer born in October 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ 2024-10-14
    OF - Director → CIF 0
  • 6
    Sodha, Pankaj
    Company Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2023-04-14
    OF - Director → CIF 0
    Mr Pankaj Sodha
    Born in April 1953
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-04-09
    PE - Has significant influence or controlCIF 0
  • 7
    Sodha, Nimesh
    Business Development born in November 1988
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2023-04-14
    OF - Director → CIF 0
  • 8
    Sodha, Anand Rati Nitin
    Director born in June 1991
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ 2023-04-14
    OF - Director → CIF 0
  • 9
    Beer, Thorsten
    Chief Financial Officer born in June 1971
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ 2025-07-01
    OF - Director → CIF 0
  • 10
    icon of address18, Oxleasow Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    20,632,240 GBP2024-04-30
    Person with significant control
    2023-03-19 ~ 2023-04-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LEXON UK HOLDINGS LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • LEXON UK HOLDINGS LIMITED
    Info
    Registered number 11217461
    icon of address18 Oxleasow Road, Redditch, Worcestershire B98 0RE
    PRIVATE LIMITED COMPANY incorporated on 2018-02-21 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • LEXON UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressB98 0re, 18, Oxleasow Road, East Moons Moat, Redditch, Worcestershire, United Kingdom, B98 0RE
    Limited Company
    CIF 1
  • LEXON UK HOLDINGS LIMITED
    S
    Registered number 11217461
    icon of address18, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE
    Private Limited Company in Companies House, England
    CIF 2
  • LEXON UK HOLDINGS LIMITED
    S
    Registered number 11217461
    icon of address18, Oxleasow Road, Moons Moat, Redditch, Worcestershire, England, B98 0RE
    Private Limited Company in Companies House, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address18 Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,288,933 GBP2018-05-01 ~ 2019-04-30
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 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
  • 4
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,033 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address48 King Street, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2024-08-29
    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
  • 2
    icon of addressUnit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -965,980 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-05-07
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,699 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-03-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address9 Palmers Road, Redditch, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-03-19
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address9 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,133 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-03-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    icon of addressMerchants Warehouse, Castle Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-11-10
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,527 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-19 ~ 2023-03-19
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    57,223 GBP2025-06-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-03-19
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of addressC/o Ashley King Ltd, 68 St. Margarets Road, Edgware, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -685,384 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-08-14
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% 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.