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

Such, Martin John

    Related profiles found in government register
  • Such, Martin John
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 1
  • Such, Martin John
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP, England

      IIF 2
  • Such, Martin John
    British cfo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Such, Martin John
    British chief executive born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newe House, 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG

      IIF 7
  • Such, Martin John
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24/25, The Pantry, Bakers Yard, Newcastle Upon Tyne, NE3 1XD, England

      IIF 8
  • Such, Martin John
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 9 IIF 10
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 14
  • Such, Martin John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 15
  • Such, Martin John
    British finance director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 16 IIF 17 IIF 18
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 19
    • Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 20
    • Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 21
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 22
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 23
    • Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 24
  • Such, Martin John
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 25
  • Mr Martin John Such
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 26
  • Such, Martin John
    British

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 27 IIF 28
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 29
    • Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 30
  • Such, Martin John

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 31
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 32
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 33
    • Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 34
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 35
    • Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 36
    • Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    ADVANCE FINANCE NE LTD
    14271043
    20 Woodbine Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    COLONIS PHARMA LIMITED
    - now 05486832
    J M PHARMA LIMITED - 2012-02-03
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2012-09-19 ~ 2016-03-08
    IIF 11 - Director → ME
  • 3
    CURTIS GABRIEL CORPORATION LIMITED
    - now 08105483
    SR CURTIS LIMITED - 2013-07-17
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (9 parents)
    Officer
    2018-09-19 ~ 2022-05-31
    IIF 8 - Director → ME
  • 4
    CURTIS GABRIEL LIMITED
    13350584
    Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-10-08 ~ 2022-06-01
    IIF 25 - Director → ME
  • 5
    HEALTHNET HOMECARE (UK) LIMITED - now
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED
    - 2017-10-26 06856641
    Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2011-05-16 ~ 2016-03-08
    IIF 2 - Director → ME
    2015-03-03 ~ 2015-12-01
    IIF 37 - Secretary → ME
  • 6
    LAMDA (UK) LIMITED
    08031185
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2015-04-16 ~ 2016-03-08
    IIF 20 - Director → ME
  • 7
    LAMDA PHARMA LIMITED
    - now 09421468
    TIMEC 1492 LIMITED
    - 2015-04-01 09421468 09523271... (more)
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2016-03-08
    IIF 14 - Director → ME
    2015-04-01 ~ 2015-12-01
    IIF 35 - Secretary → ME
  • 8
    NUPHARM GROUP LIMITED
    04801064
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2015-07-13 ~ 2016-03-08
    IIF 12 - Director → ME
  • 9
    NUPHARM LABORATORIES LIMITED
    - now 04123795
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2015-07-13 ~ 2016-03-08
    IIF 13 - Director → ME
  • 10
    PERN CONSUMER PRODUCTS LIMITED
    06120064
    Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (24 parents)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 21 - Director → ME
    2010-01-29 ~ 2015-12-01
    IIF 34 - Secretary → ME
  • 11
    PHARMACY PRIME LIMITED
    06933046
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (7 parents)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 16 - Director → ME
    2013-03-18 ~ 2015-12-01
    IIF 27 - Secretary → ME
  • 12
    PROTOHEALTH LIMITED
    06957397
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (8 parents)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 18 - Director → ME
    2013-03-18 ~ 2016-03-08
    IIF 28 - Secretary → ME
  • 13
    PROTOMED LIMITED
    06328310
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents, 1 offspring)
    Officer
    2013-03-18 ~ 2016-03-08
    IIF 19 - Director → ME
    2013-03-18 ~ 2015-12-01
    IIF 29 - Secretary → ME
  • 14
    QUANTUM PHARMA 2014 LIMITED
    09269809 09269818
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2016-03-08
    IIF 9 - Director → ME
    2014-10-17 ~ 2015-03-03
    IIF 32 - Secretary → ME
  • 15
    QUANTUM PHARMA GROUP LIMITED
    - now 06775418
    HAMSARD 3149 LIMITED
    - 2015-03-16 06775418 10674769... (more)
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 23 - Director → ME
    2010-01-29 ~ 2015-03-03
    IIF 36 - Secretary → ME
  • 16
    QUANTUM PHARMA HOLDINGS LIMITED - now
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC
    - 2017-11-02 09269818 09269809
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-10-17 ~ 2016-03-08
    IIF 10 - Director → ME
  • 17
    QUANTUM PHARMACEUTICAL LIMITED
    - now 05240304 07258360
    QUANTUM SPECIALS LIMITED
    - 2010-11-19 05240304 07258360
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 17 - Director → ME
    2010-01-29 ~ 2015-02-24
    IIF 31 - Secretary → ME
  • 18
    QUANTUM SPECIALS LIMITED
    - now 07258360 05240304
    QUANTUM PHARMACEUTICAL LIMITED
    - 2010-11-19 07258360 05240304
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2010-05-19 ~ 2016-03-08
    IIF 15 - Director → ME
    2010-05-19 ~ 2015-12-01
    IIF 33 - Secretary → ME
  • 19
    QUANTUM SPECIALS TRUSTEE LIMITED
    06803937
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-01-29 ~ 2016-03-08
    IIF 22 - Director → ME
  • 20
    THARSUS DIRECT LIMITED
    - now 05635508
    THARSUS LIMITED - 2008-05-08
    Tharsus Direct Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (12 parents)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 3 - Director → ME
  • 21
    THARSUS GROUP LIMITED
    - now 08012006
    THARSUS LIMITED - 2012-07-09
    Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 4 - Director → ME
  • 22
    THARSUS LIMITED - now
    THARSUS VISION LIMITED
    - 2017-10-04 06413101
    THE THIRD THARSUS COMPANY LIMITED - 2007-11-26
    Tharsus Vision Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (18 parents)
    Officer
    2017-02-01 ~ 2017-09-29
    IIF 5 - Director → ME
  • 23
    TYNESIDE CINEMA
    - now 01113101
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (79 parents)
    Officer
    2018-10-31 ~ 2022-04-13
    IIF 7 - Director → ME
  • 24
    U L MEDICINES LIMITED
    06120521
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-02-18 ~ 2016-03-08
    IIF 24 - Director → ME
    2012-02-18 ~ 2015-12-01
    IIF 30 - Secretary → ME
  • 25
    UNIVERSAL WOLF LIMITED
    - now 03422948
    THARSUS ENGINEERING LIMITED
    - 2017-10-04 03422948
    SANDIACRE LIMITED - 1998-12-09
    Universal Wolf Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, England
    Active Corporate (23 parents)
    Officer
    2017-02-01 ~ 2018-05-29
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.