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

Ahmad, Adeel

    Related profiles found in government register
  • Ahmad, Adeel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Beamway, Dagenham, RM10 8XR, England

      IIF 1
  • Ahmad, Adeel, Dr
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, United Kingdom

      IIF 2 IIF 3
  • Ahmad, Adeel, Dr
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 4
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, England

      IIF 5
  • Ahmad, Adeel
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 6
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 7
  • Ahmad, Adeel
    British,canadian cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian chief financial officer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British,canadian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 19 IIF 20
    • icon of address 6, Chesterfield Gardens, Mayfair, London, W1J 5BQ, United Kingdom

      IIF 21
  • Ahmad, Adeel
    British,canadian managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 22
  • Dr Adeel Ahmad
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 23
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, England

      IIF 24
    • icon of address 53, Pembury Avenue, Worcester Park, KT4 8BU, United Kingdom

      IIF 25 IIF 26
  • Ahmad, Adeel
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 27
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    Canadian vice-president, finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL

      IIF 41
  • Ahmad, Adeel
    Canadian vp finance born in October 1973

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Capital House, King William Street, London, EC4N 7BL, England

      IIF 42
  • Ahmad, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Mr Ahmad Adeel
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 44
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 45
  • Ahmad, Adeel
    Pakistani business man born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46
  • Ahmad, Adeel
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 47
  • Ahmad, Adeel
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Ahmad, Adeel
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
  • Mr Adeel Ahmad
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 50
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
    • icon of address Flat 12, Grosvenor Court, London Road, Morden, SM4 5HG, United Kingdom

      IIF 53
  • Ahmad, Adeel, Mr.
    Pakistani director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 54
  • Ahmad, Adeel
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 55 IIF 56
  • Ahmad, Adeel, Me
    Pakistani chief executive born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Freeman Street, Coventry, CV6 5FF, England

      IIF 58
  • Ahmad, Adeel
    Pakistani administrator born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 59
  • Adeel, Ahmad

    Registered addresses and corresponding companies
    • icon of address 57 Derby Street, Nelson, BB9 7RE, England

      IIF 60
  • Adeel Ahmad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Ahmad Adeel
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 62
  • Mr Adeel Ahmad
    British,canadian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Albion Street, London, W2 2AU, England

      IIF 63
  • Mr Adeel Ahmad
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 64
  • Mr. Adeel Ahmad
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, A Block, Citi Housing, Faisalabad, Pakistan, 38000, Pakistan

      IIF 65
  • Kasaji, Adel Abdelaziz Abdelrahman

    Registered addresses and corresponding companies
    • icon of address 550, Madison Avenue, 34th Floor, New York, Ny 10022, United States

      IIF 66
  • Adeel, Ahmad
    Pakistani director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Lister Street, Accrington, Lancashire, BB5 1TA, United Kingdom

      IIF 67
  • Ahmad, Adeel, Mr.
    Canadian chief financial officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85, King William Street, London, EC4N 7BL, United Kingdom

      IIF 68 IIF 69
    • icon of address Lakeside House, 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

      IIF 70
  • Ahmad, Adeel, Mr.
    Canadian n/a born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 71
  • Ahmad, Adeel, Mr.
    Canadian none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 72
  • Mr Adeel Ahmad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 73
  • Mr Adeel Ahmad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14668899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Me Adeel Ahmad
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, High Street North, London, E6 2JA, England

      IIF 75
  • Mr Adeel Ahmad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lal Shah Nazad, Baron Kot Rokan Din Street No 3 House No 5, Lahore, 54000, Pakistan

      IIF 76
  • Mr Adeel Ahmad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 77
  • Mr Adeel Ahmad
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Glendare Road, Bradford, BD7 2QL, England

      IIF 78
  • Kasaji, Adel Abdelaziz Abdelrahman
    Jordanian,british director, finance and operations born in October 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 79
  • Kasaji, Adel Abdelaziz Abdelrahman
    Jordanian,british vice president born in October 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 140, Piccadilly, London, W1J 7NS, United Kingdom

      IIF 80
  • Kasaji, Adel Abdelaziz Abdelrahman
    Jordanian,british vice president, finance born in October 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 81
  • Kasaji, Adel Abdelaziz Abdelrahman
    Jordanian,british vp finance born in October 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 140 Piccadilly, London, W1J 7NS

      IIF 82
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14751265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 41 Freeman Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 39 Albion Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 79 - Director → ME
  • 9
    icon of address 4385, 14668899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    BOUNDARY POST LIMITED - 1987-10-31
    BOUNDARYHOLD LIMITED - 1987-10-15
    icon of address 140 Piccadilly, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address 53 Pembury Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    CALENTON LTD - 2002-11-28
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 57 Derby Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2022-04-26 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Glendare Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14292817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14343927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    ROPEMAKER PROPERTIES (2001) LIMITED - 2002-01-22
    ROPEMAKER KNIGHTSBRIDGE LIMITED - 2005-06-03
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 81 - Director → ME
  • 18
    icon of address Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 53 Pembury Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-11-27 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 53 Pembury Avenue, Worcester Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of address 140 Piccadilly, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 80 - Director → ME
  • 23
    icon of address 30 Beamway, Dagenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address 53 Pembury Avenue, Worcester Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    Company number 15951591
    Non-active corporate
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    icon of address 31 Lister Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-15
    IIF 67 - Director → ME
  • 2
    icon of address 11-15 Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2022-01-31
    IIF 68 - Director → ME
  • 3
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GAMAACE LIMITED - 1997-05-13
    FORLEY GENERICS LIMITED - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 29 - Director → ME
  • 4
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 28 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2022-01-31
    IIF 72 - Director → ME
  • 6
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 33 - Director → ME
  • 7
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 38 - Director → ME
  • 8
    icon of address Aztec Group House, 11-15, Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2022-01-31
    IIF 69 - Director → ME
  • 9
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 34 - Director → ME
  • 10
    CCM PHARMA UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 37 - Director → ME
  • 11
    AMDIPHARM PLC - 2013-03-01
    AMDIPHARM LIMITED - 2013-05-16
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 39 - Director → ME
  • 12
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 70 - Director → ME
  • 13
    icon of address Capital House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2022-01-31
    IIF 42 - Director → ME
  • 14
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 56 - Director → ME
  • 15
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-31
    IIF 55 - Director → ME
  • 16
    IROKO CARDIO (UK) LTD. - 2013-01-15
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 71 - Director → ME
  • 17
    HACKREMCO (NO. 2668) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 19 - Director → ME
  • 18
    HACKREMCO (NO. 2665) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 17 - Director → ME
  • 19
    HACKREMCO (NO. 2667) LIMITED - 2020-10-15
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 20 - Director → ME
  • 20
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-30
    IIF 21 - Director → ME
  • 21
    INTEROUTE CLOUD UK LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-31
    IIF 14 - Director → ME
  • 22
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    BROOMCO (2976) LIMITED - 2002-09-23
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 10 - Director → ME
  • 23
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 15 - Director → ME
  • 24
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 11 - Director → ME
  • 25
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 9 - Director → ME
  • 26
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 12 - Director → ME
  • 27
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    MAWLAW 440 LIMITED - 1999-06-17
    I-21 LIMITED - 2010-04-26
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 13 - Director → ME
  • 28
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-09-25 ~ 2025-01-31
    IIF 8 - Director → ME
  • 29
    NO 641 LEICESTER LIMITED - 2007-11-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 30 - Director → ME
  • 30
    WESTLOCH LTD - 2002-12-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 32 - Director → ME
  • 31
    SETBIT LIMITED - 1989-09-26
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2022-01-31
    IIF 41 - Director → ME
  • 32
    CHECKEURO LIMITED - 1992-10-02
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    MERCURY PHARMA LIMITED - 2012-03-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 36 - Director → ME
  • 33
    EI DATA CENTER UK LTD - 2025-05-01
    EL DATA CENTER UK LTD - 2023-08-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-04-01
    IIF 18 - Director → ME
  • 34
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-31
    IIF 40 - Director → ME
  • 35
    ROPEMAKER PROPERTIES (2001) LIMITED - 2002-01-22
    ROPEMAKER KNIGHTSBRIDGE LIMITED - 2005-06-03
    icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2024-05-14
    IIF 66 - Secretary → ME
  • 36
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2025-01-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.