1
46 Fountain Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-06-02 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2022-06-02 ~ dissolved
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
2
46 Fountain Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-04-04 ~ dissolved
IIF 25 - Director → ME
3
46 Fountain Street, Manchester
Active Corporate (6 parents)
Equity (Company account)
732,579 GBP2024-03-29
Officer
2004-02-17 ~ now
IIF 5 - Director → ME
2004-02-17 ~ now
IIF 40 - Secretary → ME
4
BORDER CHEMISTS ALLIANCE LIMITED
- now 03138443JOAD CONNECTION LIMITED - 1996-05-09
Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Ind Est, Runcorn, Cheshire
Dissolved Corporate (21 parents)
Officer
1996-06-17 ~ 1999-05-12
IIF 11 - Director → ME
1996-06-17 ~ 1999-11-05
IIF 41 - Secretary → ME
5
South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire
Active Corporate (10 parents)
Equity (Company account)
454,821 GBP2024-11-30
Officer
2018-09-13 ~ now
IIF 8 - Director → ME
6
HACKREMCO (NO.702) LIMITED
- 1991-10-11
02649811 02676622, 02676407, 02735732, 02710842, 02649831, 02722885, 02882073, 02761030, 02656801, 02649815, 01878715, 04042668, 03904433, 02774883, 02867956, 01807082, 03043820, 02728922, 02897874, 02722867Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (21 parents)
Officer
1991-10-10 ~ 1993-03-11
IIF 30 - Secretary → ME
7
ISHERWOOD'S GARAGES LIMITED
- 1983-06-29
00262147 10 Upper Bank Street (19th Floor), Canary Wharf, London
Active Corporate (35 parents)
Officer
~ 1992-12-31
IIF 28 - Secretary → ME
8
46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2001-09-19 ~ dissolved
IIF 14 - Director → ME
2001-09-19 ~ dissolved
IIF 42 - Secretary → ME
9
SPEED 6263 LIMITED
- 1997-04-24
03349225 03539382, 03627100, 03368447, 03349360, 03401663, 03349655, 03349450, 03319542, 03349159, 03349376, 03087938, 02539433, 03329617, 03973550, 03203988, 03522575, 02593836, 03368439, 03627264, 02816132Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Phoenix Healthcare Distribution, Ltd Rivington Road, Whitehouse Ind Estate, Runcorn
Dissolved Corporate (18 parents)
Officer
1997-04-11 ~ 1999-04-30
IIF 15 - Director → ME
1997-05-29 ~ 1999-04-30
IIF 31 - Secretary → ME
10
FOSTERS HEALTHCARE LIMITED
- now 02700005NOUVEAU TRADING LIMITED
- 1997-06-20
02700005 Phoenix Healthcare Distribution, Ltd, Rivington Road Whitehouse, Ind Est, Runcorn, Cheshire Wa73dj
Dissolved Corporate (16 parents)
Officer
1993-04-01 ~ 1999-04-30
IIF 16 - Director → ME
1992-04-02 ~ 1999-04-30
IIF 27 - Secretary → ME
11
GEORGE FOSTER (BURNLEY) LIMITED
00494304 Phoenix Healthcare Distribution, Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn
Dissolved Corporate (17 parents)
Officer
1993-04-01 ~ 1999-04-30
IIF 18 - Director → ME
~ 1999-04-30
IIF 34 - Secretary → ME
12
HAMILTONS PHARMACEUTICALS LIMITED - now
FOSTERS HAMILTONS LIMITED
- 1999-10-28
SC174762CULTERWALK LIMITED
- 1997-05-27
SC174762 Phoenix Healthcare Distribution, 10 Stroud Road, Kelvin Industrial Estate, East Kilbride, Scotland
Dissolved Corporate (19 parents)
Officer
1997-05-09 ~ 1999-04-30
IIF 20 - Director → ME
1997-05-29 ~ 1999-04-30
IIF 35 - Secretary → ME
13
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (4 parents)
Equity (Company account)
4,880 GBP2024-09-30
Officer
2004-10-14 ~ now
IIF 2 - Director → ME
2004-10-14 ~ now
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
14
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (7 parents)
Equity (Company account)
86,793 GBP2024-09-30
Officer
1992-04-16 ~ 1996-07-12
IIF 9 - Director → ME
2012-09-06 ~ now
IIF 55 - Secretary → ME
15
LANSON MEDICAL SERVICES LIMITED
11673963 Unit 4 Portland Place, Doncaster, England
Dissolved Corporate (3 parents)
Equity (Company account)
-10,739 GBP2019-11-30
Officer
2018-11-13 ~ 2018-11-30
IIF 22 - Director → ME
2018-11-30 ~ dissolved
IIF 54 - Secretary → ME
Person with significant control
2018-11-13 ~ dissolved
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
16
LOOK PETROLEUM (PROPERTY INVESTMENTS) LIMITED
01011042 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (17 parents)
Officer
~ 1992-12-31
IIF 29 - Secretary → ME
17
46 Fountain Street, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
-396,586 GBP2024-03-29
Officer
2018-09-06 ~ now
IIF 6 - Director → ME
2018-09-10 ~ now
IIF 57 - Secretary → ME
Person with significant control
2018-09-06 ~ 2023-09-29
IIF 45 - Ownership of shares – 75% or more → OE
18
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (6 parents)
Equity (Company account)
-315,679 GBP2024-05-31
Officer
1996-07-11 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
19
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (8 parents)
Equity (Company account)
2,096,172 GBP2024-11-30
Officer
1998-01-15 ~ 1998-05-19
IIF 17 - Director → ME
2011-07-28 ~ now
IIF 56 - Secretary → ME
20
MOORGATE MEDICAL SERVICES LIMITED
15807131 46 Fountain Street, Manchester, England
Active Corporate (1 parent)
Officer
2024-06-27 ~ now
IIF 7 - Director → ME
Person with significant control
2024-06-27 ~ now
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
21
NATIONAL UROLOGY CENTRE LIMITED
11671468 46 Fountain Street, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-11-30
Officer
2018-11-12 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2018-11-12 ~ dissolved
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
22
Sidings House, Sidings Court, Doncaster, England
Active Corporate (2 parents)
Equity (Company account)
188,848 GBP2024-03-31
Officer
2021-08-25 ~ 2021-10-07
IIF 10 - Director → ME
Person with significant control
2021-08-25 ~ 2021-10-07
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
23
PRAX MILFORD HAVEN REFINERY LIMITED - now
TOTAL MILFORD HAVEN REFINERY LIMITED - 2021-03-04
ELF OIL UK LIMITED
- 2003-06-24
00285103ELF OIL (G.B.) LIMITED
- 1991-04-01
00285103VIP PETROLEUM LIMITED
- 1976-12-31
00285103 Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
Active Corporate (50 parents)
Equity (Company account)
-53,557 GBP2024-02-29
Officer
~ 1992-12-31
IIF 33 - Secretary → ME
24
PROPERTIES ON THE FYLDE LIMITED
- now 01810274CLEVELEYS HEALTH CENTRE PHARMACY LIMITED
- 2020-01-23
01810274 46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (9 parents)
Officer
2004-05-20 ~ dissolved
IIF 19 - Director → ME
2004-05-20 ~ dissolved
IIF 39 - Secretary → ME
25
C/o Kpmg Llp, 191 West George Street, Glasgow
Active Corporate (22 parents, 2 offsprings)
Equity (Company account)
1,599,039 GBP2024-03-29
Officer
1998-05-15 ~ now
IIF 3 - Director → ME
1999-09-21 ~ now
IIF 38 - Secretary → ME
26
SPEED 8251 LIMITED
- 2000-05-23
03973486 04016885, 03966310, 03973558, 04489847, 03966389, 03973550, 04075427, 03983173, 03989629, 02918643, 03901913, 03983078, 02672825, 04194144, 04194135, 04134480, 04489782, 03966282, 03627264, 03973733Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 46 Fountain Street, Manchester, Greater Manchester
Dissolved Corporate (6 parents)
Equity (Company account)
-44,212 GBP2020-10-31
Officer
2000-05-02 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
27
46 Fountain Street, Manchester, Greater Manchester
Active Corporate (7 parents, 3 offsprings)
Profit/Loss (Company account)
-1,618,248 GBP2023-03-31 ~ 2024-03-29
Officer
1998-01-15 ~ now
IIF 4 - Director → ME
Person with significant control
2016-08-22 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
28
46 Fountain Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-08-25 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2021-08-25 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
29
TOTAL COMPANY UK LIMITED - now
ELF PETROLEUM (G.B.) LIMITED
- 1992-07-01
01131745 40 Clarendon Road, Watford, Hertfordshire
Dissolved Corporate (26 parents)
Officer
~ 1992-12-31
IIF 26 - Secretary → ME
30
TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED - now
TOTAL (AFRICA) LIMITED - 2021-09-30
ELF OIL (AFRICA) LIMITED
- 2003-06-24
00546167BP AFRICA LIMITED - 1992-02-26
BP AFRICA MEDWEST LIMITED - 1982-06-29
BP WEST AFRICA LIMITED - 1976-12-31
10 Upper Bank Street (19th Floor), Canary Wharf, London
Active Corporate (55 parents)
Officer
1992-06-25 ~ 1992-12-31
IIF 32 - Secretary → ME
31
ULTRASOUND THERAPEUTICS LIMITED
03866424 46 Fountain Street, Manchester
Dissolved Corporate (9 parents)
Officer
2001-09-19 ~ dissolved
IIF 13 - Director → ME
2001-09-19 ~ 2007-10-26
IIF 37 - Secretary → ME