1
31 Lister Street, Accrington, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-10 ~ 2024-09-15
IIF 70 - Director → ME
Person with significant control
2022-11-10 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
2
4385, 15951591 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-09-11 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2024-09-11 ~ dissolved
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
3
2c Waterloo Road, London, England
Active Corporate (1 parent)
Officer
2025-09-30 ~ now
IIF 33 - Director → ME
Person with significant control
2025-09-30 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
4
4385, 14751265 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-03-23 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2023-03-23 ~ dissolved
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
5
Aztec Group House 1fc6, The Esplanade, St Helier, Jersey
Active Corporate (7 parents)
Officer
2020-01-24 ~ 2022-01-31
IIF 51 - Director → ME
6
ADVANZ PHARMA FINANCE UK LIMITED
- now 06883921MIDAS BIDCO LIMITED
- 2019-12-10
06883921HACKREMCO (NO. 2592) LIMITED - 2009-08-26
Capital House, 85 King William Street, London
Dissolved Corporate (17 parents)
Officer
2016-01-08 ~ dissolved
IIF 24 - Director → ME
7
ADVANZ PHARMA GENERICS (UK) LIMITED
- now 02760679MERCURY PHARMA (GENERICS) LIMITED
- 2018-10-30
02760679FORLEY GENERICS LIMITED - 2012-03-20
GOLDSHIELD FORLEY LIMITED - 1999-08-26
GOLDSHIELD GENERICS LIMITED - 1999-08-13
GAMAACE LIMITED - 1997-05-13
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (25 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 18 - Director → ME
8
CONCORDIA INTERNATIONAL RX (UK) LIMITED
- 2018-10-30
04678629MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (19 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 17 - Director → ME
9
41 Freeman Street, Coventry, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ now
IIF 32 - Director → ME
Person with significant control
2024-04-18 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
10
Unit 17 Northwood House, Northwood Crescent, Northwood, Dublin 9 D09 V504, Ireland
Active Corporate (8 parents)
Officer
2020-12-16 ~ 2022-01-31
IIF 53 - Director → ME
11
AMDIPHARM MARKETING LIMITED
- now 06062056DEETA LIMITED - 2007-02-08
Capital House, 85 King William Street, London
Dissolved Corporate (13 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 22 - Director → ME
12
CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
Capital House, 85 King William Street, London
Dissolved Corporate (12 parents, 2 offsprings)
Officer
2016-01-08 ~ 2022-01-31
IIF 27 - Director → ME
13
AMDIPHARM MERCURY INTERNATIONAL LIMITED
FC036896 Aztec Group House, 11-15 Seaton Place, St Helier, Jersey
Converted / Closed Corporate (5 parents)
Officer
2019-12-03 ~ 2022-01-31
IIF 50 - Director → ME
14
CCM PHARMA MIDCO UK LIMITED - 2013-07-01
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (17 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 23 - Director → ME
15
CCM PHARMA UK LIMITED - 2013-07-01
Capital House, 85 King William Street, London
Dissolved Corporate (13 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 26 - Director → ME
16
AMDIPHARM LIMITED - 2013-05-16
AMDIPHARM PLC - 2013-03-01
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (21 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 28 - Director → ME
17
Dashwood House, 69 Old Broad Street, London, United Kingdom
Dissolved Corporate (12 parents)
Officer
2020-05-27 ~ 2022-01-31
IIF 52 - Director → ME
18
CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED
09821116 Capital House, King William Street, London, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2015-10-13 ~ 2022-01-31
IIF 31 - Director → ME
19
CONCORDIA LABORATORIES INC. S.À R.L
FC035926 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
Active Corporate (5 parents)
Officer
2019-02-01 ~ 2022-01-31
IIF 38 - Director → ME
20
CONCORDIA PHARMACEUTICALS INC. S.À R.L
FC035932 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
Active Corporate (5 parents)
Officer
2019-02-01 ~ 2022-01-31
IIF 37 - Director → ME
21
IROKO CARDIO (UK) LTD. - 2013-01-15
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (22 parents)
Officer
2020-05-27 ~ 2022-01-31
IIF 49 - Director → ME
22
CUBE TELECOM EUROPE BIDCO LIMITED
- now 12936974 12936992, 10973406, 11122083Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)HACKREMCO (NO. 2668) LIMITED - 2020-10-15
5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 5 offsprings)
Officer
2022-04-07 ~ 2025-01-30
IIF 13 - Director → ME
23
HACKREMCO (NO. 2665) LIMITED - 2020-10-15
6 Chesterfield Gardens, Mayfair, London, United Kingdom
Active Corporate (11 parents, 1 offspring)
Officer
2023-01-20 ~ 2023-01-20
IIF 12 - Director → ME
24
CUBE TELECOM EUROPE MIDCO LIMITED
- now 12936992 12936974, 10973406, 11122083Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)HACKREMCO (NO. 2667) LIMITED - 2020-10-15
5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2022-04-07 ~ 2025-01-30
IIF 14 - Director → ME
25
CUBE TELECOM EUROPE TOPCO LIMITED
- now 12936944HACKREMCO (NO. 2666) LIMITED - 2020-10-15
6 Chesterfield Gardens, Mayfair, London, United Kingdom
Active Corporate (18 parents, 1 offspring)
Officer
2022-04-07 ~ 2025-01-30
IIF 15 - Director → ME
26
39 Albion Street, London, England
Active Corporate (1 parent)
Officer
2025-02-14 ~ now
IIF 2 - Director → ME
Person with significant control
2025-02-14 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
27
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 43 - Director → ME
2022-11-04 ~ dissolved
IIF 60 - Secretary → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
28
EXA INFRASTRUCTURE ADRIATIC UK LIMITED
- now 12230202 04513136, 03617043, 03773255Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)INTEROUTE CLOUD UK LIMITED
- 2023-05-11
12230202 5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2022-09-30 ~ 2025-01-31
IIF 9 - Director → ME
29
EXA INFRASTRUCTURE ATLANTIC UK LIMITED
- now 04513136 12230202, 03617043, 04927540Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)HIBERNIA ATLANTIC (UK) LIMITED
- 2023-06-27
04513136CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
BROOMCO (2976) LIMITED - 2002-09-23
5th Floor, 40 Strand, London, United Kingdom
Active Corporate (26 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 5 - Director → ME
30
EXA INFRASTRUCTURE EXPRESS UK LIMITED
- now 08257476HIBERNIA EXPRESS (UK) LIMITED
- 2023-07-03
08257476 5th Floor, 40 Strand, London, United Kingdom
Active Corporate (20 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 10 - Director → ME
31
EXA INFRASTRUCTURE HM UK LIMITED
- now 08097331 03617043, 04472687, 04927540Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)HIBERNIA MEDIA (UK) LIMITED
- 2023-06-27
08097331 5th Floor, 40 Strand, London, United Kingdom
Active Corporate (19 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 6 - Director → ME
32
EXA INFRASTRUCTURE HOLDINGS UK LIMITED
- now 04927540 03773255, 04513136, 08097331Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 5th Floor 40 Strand, London, United Kingdom
Active Corporate (23 parents, 3 offsprings)
Officer
2022-09-25 ~ 2025-01-31
IIF 4 - Director → ME
33
EXA INFRASTRUCTURE IM UK LIMITED
- now 03617043 08097331, 04472687, 12230202Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)INTEROUTE MEDIA SERVICES LIMITED
- 2023-05-11
03617043VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
VIRTUE BROADCASTING LIMITED - 2002-11-27
VIRTUE INTERACTIVE LIMITED - 2000-02-23
5th Floor 40 Strand, London, United Kingdom
Active Corporate (33 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 7 - Director → ME
34
EXA INFRASTRUCTURE SERVICES UK LIMITED
- now 03773255 04927540, 03617043, 12230202Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)I-21 LIMITED - 2010-04-26
MAWLAW 440 LIMITED - 1999-06-17
5th Floor 40 Strand, London, United Kingdom
Active Corporate (29 parents, 1 offspring)
Officer
2022-09-25 ~ 2025-01-31
IIF 8 - Director → ME
35
EXA INFRASTRUCTURE UK LIMITED
- now 04472687 03617043, 08097331, 12230202Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)MAWLAW 584 LIMITED - 2002-12-18
5th Floor 40 Strand, London, United Kingdom
Active Corporate (26 parents, 11 offsprings)
Officer
2022-09-25 ~ 2025-01-31
IIF 3 - Director → ME
36
FOCUS PHARMA HOLDINGS LIMITED
- now 06317129NO 641 LEICESTER LIMITED - 2007-11-01
Capital House, 85 King William Street, London
Dissolved Corporate (18 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 19 - Director → ME
37
FOCUS PHARMACEUTICALS LIMITED
- now 04522142WESTLOCH LTD - 2002-12-02
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (21 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 21 - Director → ME
38
4385, 14668899 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-02-16 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2023-02-16 ~ dissolved
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
39
MERCURY PHARMA GROUP LIMITED
- now 02330913GOLDSHIELD GROUP LIMITED - 2012-03-20
GOLDSHIELD GROUP PLC - 2010-01-04
GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
SETBIT LIMITED - 1989-09-26
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (45 parents, 12 offsprings)
Officer
2015-10-21 ~ 2022-01-31
IIF 30 - Director → ME
40
MERCURY PHARMACEUTICALS LIMITED
- now 02619880MERCURY PHARMA LIMITED - 2012-03-26
GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
CHECKEURO LIMITED - 1992-10-02
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (26 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 25 - Director → ME
41
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-18 ~ now
IIF 39 - Director → ME
Person with significant control
2025-11-18 ~ now
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
42
71-75 Shelton St, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-26 ~ now
IIF 46 - Director → ME
Person with significant control
2025-08-26 ~ now
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – 75% or more → OE
43
NLIGHTEN LONDON LIMITED - now
EI DATA CENTER UK LTD
- 2025-05-01
15059645EL DATA CENTER UK LTD
- 2023-08-17
15059645 27 Old Gloucester Street, London, United Kingdom
Active Corporate (9 parents)
Officer
2023-08-09 ~ 2024-04-01
IIF 1 - Director → ME
44
11 Kings Gardens, Ilford, England
Active Corporate (1 parent)
Officer
2025-09-21 ~ now
IIF 34 - Director → ME
Person with significant control
2025-09-21 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
45
85 King William Street, London, England
Dissolved Corporate (12 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 29 - Director → ME
46
RMR PHARMACEUTICALS LIMITED
- now 04513570CALENTON LTD - 2002-11-28
Capital House, 85 King William Street, London
Dissolved Corporate (15 parents)
Officer
2016-01-08 ~ dissolved
IIF 20 - Director → ME
47
57 Derby Street, Nelson, England
Dissolved Corporate (1 parent)
Officer
2022-04-26 ~ dissolved
IIF 45 - Director → ME
2022-04-26 ~ dissolved
IIF 72 - Secretary → ME
Person with significant control
2022-04-26 ~ dissolved
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
48
14 Glendare Road, Bradford, England
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF 54 - Director → ME
Person with significant control
2024-12-23 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
49
4385, 14292817 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-08-12 ~ dissolved
IIF 35 - Director → ME
2022-08-12 ~ dissolved
IIF 61 - Secretary → ME
Person with significant control
2022-08-12 ~ dissolved
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
50
4385, 14343927 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-09-08 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2022-09-08 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
51
Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
Dissolved Corporate (1 parent)
Officer
2022-02-08 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2022-02-08 ~ dissolved
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
52
5th Floor 40 Strand, London, United Kingdom
Active Corporate (11 parents, 1 offspring)
Officer
2022-05-26 ~ 2025-01-31
IIF 11 - Director → ME
53
VDSA BUSINESS SOLUTIONS LIMITED
10414309 Hallings Wharf Studio, 1a Cam Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-01 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2018-06-01 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE