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

Puri, Ashu

    Related profiles found in government register
  • Puri, Ashu
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 1
  • Puri, Ashu
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Longleat Walk, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BW, England

      IIF 2
    • icon of address 138, Fitzhugh Rise, Glenvale Park, Wellingbrough, Northampton, NN8 6BU, England

      IIF 3
  • Puri, Ashu
    British pharmacist born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, Meadowbank Ind Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 4
  • Puri, Ashu
    British qa officer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Wade Street, Wade Street, Sheffield, Southyorkshire, S4 8HX, England

      IIF 5
  • Puri, Ashu
    British quality assurance born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, Harrison Street, Meadowbank Industrial Estate, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 6
  • Puri, Ashu
    British quality control director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Longleat Walk, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BW, England

      IIF 7
  • Puri, Ashu
    British responsible person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 8
  • Puri, Ashu
    British wholesaler of pharmaceutical goods born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 9
  • Puri, Ashu
    British pharmacist born in April 1977

    Resident in Indian

    Registered addresses and corresponding companies
    • icon of address 31 The Orchard, Broomhill Ingleby Barwick, Stockton, Cleveland, TS17 5NA

      IIF 10 IIF 11 IIF 12
  • Puri, Ashu
    British pharmcist born in April 1977

    Resident in Indian

    Registered addresses and corresponding companies
    • icon of address 31 The Orchard, Broomhill Ingleby Barwick, Stockton, Cleveland, TS17 5NA

      IIF 13
  • Mr Ashu Puri
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 14
    • icon of address Unit 10a, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 15
  • Puri, Ashu
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Longleat Walk, Ingleby Barwick, Stockton On Tees, TS17 5BW, United Kingdom

      IIF 16
    • icon of address 138, Fitzhugh Rise, Glenvale Park, Wellingbrough, Northampton, NN8 6BU, England

      IIF 17
  • Puri, Ashu
    British quality assurance born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Puri, Ashu

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Unit A10, Meadowbank Ind Estate, Harrison Street, Rotherham, Southyorkshire, S61 1EE, England

      IIF 20
    • icon of address 60, Longleat Walk, Ingleby Barwick, Stockton On Tees, TS17 5BW, United Kingdom

      IIF 21
  • Mr Ashu Puri
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 60, Longleat Walk, Ingleby Barwick, Stockton On Tees, TS17 5BW, United Kingdom

      IIF 23
    • icon of address 138, Fitzhugh Rise, Glenvale Park, Wellingbrough, Northampton, NN8 6BU, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 138 Fitzhugh Rise, Glenvale Park, Wellingbrough, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,640 GBP2023-08-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Falconer Way, Treeton, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Anderson Barrowcliff, Waterloo House, Teesdale South Thornaby Place, Thornaby On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-04-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit A10 Harrison Street, Meadowbank Industrial Estate, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 6
    MEDWIN HEALTHCARE UK LTD - 2013-06-19
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,499 GBP2020-02-29
    Officer
    icon of calendar 2019-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 60 Longleat Walk, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address 27 Leyland Trading Estate, Irthlingborough Rd, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,668 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-04-28
    IIF 18 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-04-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 138 Fitzhugh Rise, Glenvale Park, Wellingbrough, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,640 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-02-12
    IIF 17 - Director → ME
  • 3
    icon of address 7 Falconer Way, Treeton, Rotherham, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-01-04
    IIF 1 - Director → ME
  • 4
    icon of address The Paddock, Hornby, Northallerton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -64,743 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2012-08-14
    IIF 13 - Director → ME
  • 5
    icon of address The Paddock, Hornby, Northallerton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2012-08-16
    IIF 11 - Director → ME
  • 6
    icon of address C/o Fergusson & Co Ltd, Shackleton House Falcon Court Preston Farm, Stockton On Tees
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-05-08 ~ 2008-06-15
    IIF 12 - Director → ME
  • 7
    MEDWIN UK LTD - 2013-05-21
    icon of address 7 Rustic Court, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,713 GBP2023-11-30
    Officer
    icon of calendar 2012-09-24 ~ 2013-01-04
    IIF 4 - Director → ME
  • 8
    MEDWIN HEALTHCARE UK LTD - 2013-06-19
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,499 GBP2020-02-29
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-05
    IIF 8 - Director → ME
    icon of calendar 2015-01-27 ~ 2016-02-18
    IIF 5 - Director → ME
    icon of calendar 2013-02-06 ~ 2013-07-04
    IIF 20 - Secretary → ME
  • 9
    icon of address 60 Longleat Walk, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2017-01-06
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.