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

Dr Samer Taslaq

    Related profiles found in government register
  • Dr Samer Taslaq
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Worship Street, C/o Heliosx, London, EC2A 2BE, United Kingdom

      IIF 1
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 2
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 3
    • icon of address Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 4
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 5
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, AL7 1HG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 7, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 9
  • Mr Samer Taslaq
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridgegate Centre, Welwyn Garden City, AL7 1JG, England

      IIF 10 IIF 11
  • Samer Taslaq
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 12
  • Dr Samer Taslaq
    British born in May 1980

    Registered addresses and corresponding companies
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 13
  • Dr Samer Taslaq
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Square, London, WC1B 3DP, England

      IIF 14
    • icon of address Unit 7, Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 15
  • Taslaq, Samer
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Ashbourne Drive, Leamington Spa, CV31 3SS, England

      IIF 16
  • Taslaq, Samer, Dr
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Martinfield Business Centre, Martinfield, Welwyn Garden City, AL7 1HG, England

      IIF 17
    • icon of address Unit 7, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 18
  • Taslaq, Samer, Dr
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 19
    • icon of address Netpark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FD, England

      IIF 20
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 21
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, AL7 1HG, England

      IIF 22
  • Taslaq, Samer, Dr
    British doctor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Devonshire Road, Chiswick, London, W4 2EU, England

      IIF 23
    • icon of address 52, Bedford Square, London, WC1B 3DP, England

      IIF 24 IIF 25
    • icon of address 87a, Worship Street, C/o Heliosx, London, EC2A 2BE, United Kingdom

      IIF 26
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 27
  • Taslaq, Samer, Dr
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bridgegate Centre, Welwyn Garden City, AL7 1JG, England

      IIF 28
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, AL7 1HG, England

      IIF 29
    • icon of address Unit 7, Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 30
  • Taslaq, Samer, Dr
    British medical practitioner born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Square, London, WC1B 3DP, United Kingdom

      IIF 31
  • Taslaq, Samer, Dr
    British pharmaceutical executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 32
  • Taslaq, Samer, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 7, Martinfield, Welwyn Garden City, AL7 1HG, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 13 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -427,251 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 32 - Director → ME
  • 2
    AVANTIA PHARMA LIMITED - 2019-06-24
    BUCKINGHAM PHARMA LTD - 2018-04-19
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,351,297 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 52 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 52 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,489 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    HYGIEA HEALTHCARE LIMITED - 2007-09-11
    icon of address 52 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,969 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,506 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Innovate Life Sciences (c/o Acqvalue Accountancy) Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,087 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address 11 Bridgegate Centre, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,574 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Netpark Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,475 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1b Devonshire Road, Chiswick, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,339 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,514 GBP2024-02-29
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 7 Martinfield Business Centre, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Trident Chambers, P.o.box 1388 Victoria, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-12-18 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
Ceased 6
  • 1
    icon of address 10 Devonshire Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ 2021-06-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-06-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 52 Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-02-10 ~ 2021-02-28
    IIF 33 - Secretary → ME
  • 3
    UBERSAFE LTD - 2017-06-30
    icon of address 11 Bridgegate Centre, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    454,465 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2025-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,755,636 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2023-04-01
    IIF 18 - Director → ME
  • 5
    icon of address Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,709,714 GBP2024-04-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-02-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-08-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    600 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2023-11-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.