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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Pandya, Anant Kumar

    Related profiles found in government register
  • Pandya, Anant Kumar
    British pharmaceutical regulatory consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 1
  • Pandya, Anant Kumar
    British pharmacist born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross House, The Square, Stow On The Wold, Cheltenham, GL54 1AF, England

      IIF 2
    • icon of address Ross House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF, England

      IIF 3
    • icon of address 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ

      IIF 4 IIF 5 IIF 6
    • icon of address 35, Grimwade Avenue, Croydon, United Kingdom, CR0 5DJ, United Kingdom

      IIF 11
    • icon of address Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, Yorkshire, LS11 9XE

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Pandya, Anant Kumar
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ

      IIF 14
  • Mr Anant Kumar Pandya
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF, England

      IIF 15
    • icon of address 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Kirkmichael, South Street, Caerwys, Mold, CH7 5AF, United Kingdom

      IIF 18
  • Pandya, Anant Kumar

    Registered addresses and corresponding companies
    • icon of address Ross House, The Square, Stow On The Wold, Cheltenham, GL54 1AF, England

      IIF 19
  • Pandya, Anant

    Registered addresses and corresponding companies
    • icon of address Ross House, The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED - 2010-06-30
    icon of address 20 Hersham Centre, Hersham Green, Hersham, Walton On Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 2
    HORIZON PHARMACEUTICAL LIMITED - 2017-12-11
    APD HEALTHCARE LIMITED - 2017-12-05
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,088,776 GBP2024-04-30
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-10-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    SYNERGY PHARMA LIMITED - 2013-12-13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,908 GBP2025-04-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 19 - Secretary → ME
  • 5
    PURITY HEALTH PHARMA LIMITED - 2014-08-20
    icon of address Kirkmichael South Street, Caerwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    173,544 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    CV PHARMA PLC - 2014-02-12
    IVY MEDICAL CHEMICALS PLC - 2014-02-12
    icon of address High Leybourne, Hascombe Road, Godalming, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-06-30
    Officer
    icon of calendar 2006-11-29 ~ 2007-12-06
    IIF 6 - Director → ME
  • 2
    IVY MEDICAL CHEMICALS LIMITED - 1998-12-17
    icon of address High Leybourne, Hascombe Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2007-12-06
    IIF 9 - Director → ME
  • 3
    icon of address 22, Ethelbert Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    33,437 GBP2024-03-31
    Officer
    icon of calendar 2005-12-04 ~ 2009-03-20
    IIF 4 - Director → ME
  • 4
    icon of address Gallagher Medical Devices Ltd, Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-08 ~ 2015-11-12
    IIF 11 - Director → ME
  • 5
    THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED - 2011-11-04
    icon of address 41 Central Avenue, West Molesey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,896 GBP2024-12-31
    Officer
    icon of calendar 2010-09-15 ~ 2012-12-06
    IIF 12 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-08-31
    IIF 7 - Director → ME
  • 6
    CHELTRADING 61 LIMITED - 1993-11-10
    STOWPHARM LIMITED - 1995-05-22
    icon of address Suite G 19 The Business & Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    729,211 GBP2023-12-31
    Officer
    icon of calendar 1994-07-19 ~ 2017-10-23
    IIF 5 - Director → ME
    icon of calendar 1995-04-28 ~ 1999-04-14
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 41 Central Avenue, West Molessey, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    8,828,434 GBP2025-02-28
    Officer
    icon of calendar 2007-08-07 ~ 2010-04-30
    IIF 8 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.