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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Bengt Eldered

    Related profiles found in government register
  • Mr Thomas Bengt Eldered
    Swedish born in October 1960

    Resident in Sweden

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 1
    • Recipharm Ab (publ), Box 603, Se-101 32, Stockholm, Sweden

      IIF 2 IIF 3 IIF 4
  • Eldered, Thomas Bengt
    Swedish born in October 1960

    Resident in Sweden

    Registered addresses and corresponding companies
    • Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, CW4 8BE, United Kingdom

      IIF 5
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 6
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 7
  • Eldered, Thomas Bengt
    Swedish ceo born in October 1960

    Resident in Sweden

    Registered addresses and corresponding companies
  • Eldered, Thomas Bengt
    Swedish ceo at recipharm ab (publ) born in October 1960

    Resident in Sweden

    Registered addresses and corresponding companies
    • Box 603, Stockholm, SE-101 32, Sweden

      IIF 28
  • Eldered, Thomas Bengt
    Swedish director born in October 1960

    Resident in Sweden

    Registered addresses and corresponding companies
    • C/o Recipharm Ltd, Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, CW4 8BE, England

      IIF 29
    • C/o Recipharm Properties Ltd, Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, CW4 8BE, England

      IIF 30
    • Stephenson Building, The Science Park, Keele, Staffordshire, ST5 5SP

      IIF 31 IIF 32
    • Strandpromaden 9, Saltsjo-duvnas, 13150, Sweden

      IIF 33
  • Eldered, Bengt Thomas
    Swedish born in October 1960

    Registered addresses and corresponding companies
    • Reginavagen 31, Saltsjo Duvnas, 13150, Sweden

      IIF 34
child relation
Offspring entities and appointments 30
  • 1
    AESICA BC LIMITED
    - now 07707393
    DE FACTO 1887 LIMITED - 2011-09-12
    Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AESICA FORMULATION DEVELOPMENT LIMITED
    - now 05661235
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (24 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AESICA HOLDCO LIMITED
    - now 07749223
    DE FACTO 1902 LIMITED - 2011-09-12
    Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AESICA M1 LIMITED
    - now 07735992 07735988
    DE FACTO 1901 LIMITED - 2011-09-12
    Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    AESICA M2 LIMITED
    - now 07735988 07735992
    DE FACTO 1900 LIMITED - 2011-09-12
    Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    AESICA QUEENBOROUGH LIMITED
    06350087
    C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-04-26
    IIF 18 - Director → ME
  • 7
    AESICA TRUSTEE COMPANY LIMITED
    05649537
    Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (17 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    BESPAK EUROPE LIMITED
    - now 03515896
    FIVESOLE LIMITED - 1998-04-24
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 23 - Director → ME
  • 9
    BESPAK FINANCE LIMITED
    - now 02679293
    ACCOUNTHOLD LIMITED - 1992-02-06
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (29 parents)
    Officer
    2020-02-04 ~ 2022-08-09
    IIF 25 - Director → ME
  • 10
    BESPAK HC LIMITED - now
    RECIPHARM HC LIMITED
    - 2024-03-28 11343867
    London Road, Holmes Chapel, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2018-05-03 ~ 2021-04-08
    IIF 28 - Director → ME
  • 11
    COBRA BIOLOGICS HOLDINGS LIMITED
    - now 04442927
    RECIPHARMCOBRA HOLDINGS LIMITED
    - 2011-10-03 04442927
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC
    - 2010-08-03 04442927 05802963
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2011-11-08
    IIF 31 - Director → ME
  • 12
    COBRA BIOLOGICS LIMITED - now
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED
    - 2021-02-19 02710654
    RECIPHARMCOBRA BIOLOGICS LIMITED
    - 2011-10-03 02710654
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (44 parents)
    Officer
    2010-04-01 ~ 2011-11-08
    IIF 32 - Director → ME
  • 13
    CONSORT MEDICAL FINANCE 2010 LIMITED
    07211433 09366213... (more)
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (11 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 14
    CONSORT MEDICAL FINANCE LIMITED
    09366213 07211433... (more)
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (9 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 15
    CONSORT MEDICAL HOLDINGS LIMITED - now
    BESPAK HOLDINGS LIMITED
    - 2024-06-20 03973457
    BONUSDOM LIMITED - 2000-06-09
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 27 - Director → ME
  • 16
    CONSORT MEDICAL LIMITED
    - now 00406711 03657465
    CONSORT MEDICAL PLC
    - 2020-07-31 00406711 03657465
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (60 parents, 8 offsprings)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 26 - Director → ME
  • 17
    HYPERLYSER LIMITED
    - now 04057267
    BROOMCO (2317) LIMITED - 2000-09-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (23 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 18
    INTEGRATED ALUMINIUM COMPONENTS LIMITED
    06312849
    86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (33 parents)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 12 - Director → ME
  • 19
    MEDICAL HOUSE (ASI) LIMITED
    05942220
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (24 parents)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 11 - Director → ME
  • 20
    MEDICAL HOUSE PRODUCTS LIMITED
    - now 03499296 04122163
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 22 - Director → ME
  • 21
    PHARMARON MANUFACTURING SERVICES (UK) LTD - now
    AESICA PHARMACEUTICALS LIMITED
    - 2022-01-07 05188033
    EVER 2414 LIMITED - 2004-08-17
    Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2020-02-04 ~ 2021-04-09
    IIF 13 - Director → ME
  • 22
    PROKARIUM HOLDINGS LTD
    08933971
    London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    PROKARIUM LIMITED
    - now 06300883
    COBRA ORAL TECHNOLOGY LIMITED - 2009-09-04
    London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (12 parents)
    Officer
    2021-09-09 ~ now
    IIF 6 - Director → ME
  • 24
    RECIPHARM AB
    FC026854
    Lee Thomas, Agp Sterling House, Mandarin Court Centre Park, Warrington
    Active Corporate (2 parents)
    Officer
    2006-06-23 ~ now
    IIF 34 - Director → ME
  • 25
    RECIPHARM LIMITED
    - now 08174784 06360398
    TP COMPANY 2 LIMITED
    - 2012-10-31 08174784 08174915... (more)
    C/o Recipharm Ltd Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (9 parents)
    Officer
    2012-08-10 ~ 2021-05-26
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RECIPHARM PROPERTIES LIMITED
    - now 08174915
    TP COMPANY 3 LIMITED
    - 2012-10-31 08174915 08174911... (more)
    C/o Recipharm Properties Ltd Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-10 ~ 2021-04-08
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RECIPHARM STERILES LIMITED
    - now 06360398
    RECIPHARM LIMITED
    - 2012-10-31 06360398 08174784
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 28
    RECIPHARM UK LIMITED - now
    RECIPHARM HOLDINGS LIMITED
    - 2025-12-08 08174911
    TP COMPANY 1 LIMITED
    - 2012-10-31 08174911 08174915... (more)
    Pure Offices, Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2012-08-10 ~ 2021-05-26
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THE MEDICAL HOUSE GROUP LIMITED
    - now 03097589
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 30
    THE MEDICAL HOUSE LIMITED
    - now 03966085 03567887... (more)
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2020-02-04 ~ 2021-03-15
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.