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

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
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

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

      IIF 2 IIF 3 IIF 4
  • 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
    • icon of address Box 603, Stockholm, SE-101 32, Sweden

      IIF 25
  • Eldered, Thomas Bengt
    Swedish company director born in October 1960

    Resident in Sweden

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

      IIF 26
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH, England

      IIF 27
  • Eldered, Thomas Bengt
    Swedish director born in October 1960

    Resident in Sweden

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

      IIF 28
    • icon of address C/o Recipharm Properties Ltd, Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, CW4 8BE, England

      IIF 29
    • icon of address Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, CW4 8BE, United Kingdom

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

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

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

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    COBRA ORAL TECHNOLOGY LIMITED - 2009-09-04
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Lee Thomas, Agp Sterling House, Mandarin Court Centre Park, Warrington
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 34 - Director → ME
  • 13
    RECIPHARM LIMITED - 2012-10-31
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 14
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 16
  • 1
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-04-26
    IIF 15 - Director → ME
  • 2
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 20 - Director → ME
  • 3
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2022-08-09
    IIF 22 - Director → ME
  • 4
    RECIPHARM HC LIMITED - 2024-03-28
    icon of address London Road, Holmes Chapel, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2021-04-08
    IIF 25 - Director → ME
  • 5
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-08
    IIF 31 - Director → ME
  • 6
    COBRA BIOLOGICS LIMITED - 2021-02-19
    COBRA BIOLOGICS LIMITED - 2010-03-25
    FORAY 437 LIMITED - 1992-07-20
    THEREXSYS LIMITED - 1998-02-20
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-08
    IIF 32 - Director → ME
  • 7
    BONUSDOM LIMITED - 2000-06-09
    BESPAK HOLDINGS LIMITED - 2024-06-20
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 24 - Director → ME
  • 8
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 23 - Director → ME
  • 9
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,471,623 GBP2024-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 9 - Director → ME
  • 10
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 8 - Director → ME
  • 11
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 19 - Director → ME
  • 12
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-04-09
    IIF 10 - Director → ME
  • 13
    TP COMPANY 1 LIMITED - 2012-10-31
    icon of address Pure Offices, Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-10 ~ 2021-05-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TP COMPANY 2 LIMITED - 2012-10-31
    icon of address C/o Recipharm Ltd Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2021-05-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TP COMPANY 3 LIMITED - 2012-10-31
    icon of address C/o Recipharm Properties Ltd Recipharm Hc Ltd, London Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2021-04-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-15
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.