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

Corbin, Christopher

    Related profiles found in government register
  • Corbin, Christopher
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3, Norman Court, Ashby-de-la-zouch, LE65 2UZ, England

      IIF 1
    • 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 2 IIF 3
  • Corbin, Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 4 IIF 5
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 6 IIF 7 IIF 8
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 11 IIF 12
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 13 IIF 14 IIF 15
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 17
  • Corbin, Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 18 IIF 19 IIF 20
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 23
    • 3, Norman Court, Ashby-de-la-zouch, LE65 2UZ, England

      IIF 24
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 25
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 26 IIF 27 IIF 28
    • Hazlewood House, Larkwood Way Tytherington, Business Park Macclesfield, Cheshire, SK10 2XR

      IIF 35
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 36 IIF 37
  • Corbin, Christopher
    British executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 38
  • Corbin, Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 39 IIF 40
  • Corbin, Christopher
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, England

      IIF 41
  • Corbin, Chris
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 42 IIF 43
  • Corbin, Christopher
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Corbin, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 47
  • Mr Chris Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 48
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW, United Kingdom

      IIF 49
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 50
  • Mr Christopher Corbin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 51
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 52 IIF 53 IIF 54
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 59
  • Mr Christopher Corbin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 60
    • 3, Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, LE65 2UZ, England

      IIF 61
    • Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 62
    • 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments 45
  • 1
    ALDERLEY INSURANCE LIMITED
    15272336
    6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 2
    ASHFIELD ALLIANCE (ASHBY) LIMITED
    - now 06023193
    ASHFIELD INTERMEDIATE HEALTHCARE LIMITED
    - 2012-03-06 06023193
    ASHFIELD INTERMEDIATE CARE LIMITED
    - 2007-03-15 06023193
    Ashfield House, Resolution Road, Ashby De La Zouch, Leciestershire
    Dissolved Corporate (9 parents)
    Officer
    2006-12-08 ~ 2018-10-01
    IIF 20 - Director → ME
  • 3
    ASHFIELD EXCELLENCE ACADEMY LIMITED - now
    ASHFIELD INSIGHT & PERFORMANCE LIMITED
    - 2021-10-01 04536485 04374773
    PHARMA MARKETING ACADEMY LIMITED
    - 2014-10-31 04536485
    PHARMA MARKETING LIMITED - 2002-09-20
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (22 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 57 - Has significant influence or control OE
  • 4
    ASHFIELD HEALTH LIMITED - now
    ASHFIELD HEALTHCARE COMMUNICATIONS GROUP LIMITED
    - 2021-03-04 01887613
    KNOWLEDGEPOINT360 GROUP LIMITED
    - 2016-06-01 01887613 01689312
    THE GARDINER-CALDWELL GROUP LIMITED - 2009-05-14
    GARDINER-CALDWELL COMMUNICATIONS LIMITED - 2002-04-04
    GARDINER-CALDWELL SCIENTIFIC STUDIES LIMITED - 1987-02-27
    HISTOVAIN LIMITED - 1985-03-18
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 56 - Has significant influence or control OE
  • 5
    ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
    - now 03898338
    INFORMED DIRECT LIMITED
    - 2014-01-31 03898338
    INFORMED DIRECT PLC - 2010-06-09
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (20 parents, 7 offsprings)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 55 - Has significant influence or control OE
  • 6
    ASHFIELD HEALTHCARE LIMITED
    - now 03286306 06276847
    ASHFIELD IN2FOCUS LIMITED
    - 2014-01-31 03286306 06276847... (more)
    ASHFIELD HEALTHCARE LIMITED
    - 2007-07-04 03286306 06276847
    CENTREDEALER LIMITED
    - 1997-01-24 03286306
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (47 parents, 4 offsprings)
    Officer
    1996-12-18 ~ 2018-10-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 60 - Has significant influence or control OE
  • 7
    ASHFIELD IN2FOCUS LIMITED
    - now 06276847 03286306
    ASHFIELD HEALTHCARE LIMITED
    - 2014-01-31 06276847 03286306... (more)
    123456 LIMITED
    - 2007-08-20 06276847
    ASHFIELD-IN2FOCUS LIMITED - 2007-07-04
    Ashfield House Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    2007-08-20 ~ 2018-10-01
    IIF 22 - Director → ME
  • 8
    ASHFIELD MEETINGS & EVENTS GROUP LIMITED
    - now 06015247 03486951
    UNIVERSAL WORLDEVENTS GROUP LIMITED
    - 2014-02-24 06015247 03486951... (more)
    WORLD EVENTS GROUP LIMITED
    - 2011-03-16 06015247
    PROCESS TIME LIMITED - 2007-02-14
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2010-11-30 ~ 2018-10-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 58 - Has significant influence or control OE
  • 9
    ASHFIELD MEETINGS & EVENTS LIMITED
    - now 03486951 06015247
    UNIVERSAL WORLDEVENTS LIMITED
    - 2014-01-31 03486951 04486563... (more)
    WORLD EVENTS LIMITED
    - 2011-02-28 03486951 02110904
    WORLD EVENT MANAGEMENT LIMITED - 2006-12-28
    CHOOSECOMPANY LIMITED - 1998-04-24
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2010-11-30 ~ 2018-10-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 62 - Has significant influence or control OE
  • 10
    EMED-MEDIA LIMITED
    04070396
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (19 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 10 - Director → ME
  • 11
    EVOKE GALLIARD LIMITED - now
    GALLIARD HEALTHCARE COMMUNICATIONS LIMITED
    - 2023-02-06 03898526
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (16 parents)
    Officer
    2014-07-07 ~ 2018-10-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 52 - Has significant influence or control OE
  • 12
    G.J. GOODWIN LIMITED
    00479158
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (25 parents)
    Officer
    2014-03-07 ~ 2015-02-20
    IIF 41 - Director → ME
    2014-02-07 ~ 2018-10-01
    IIF 7 - Director → ME
  • 13
    GARDCALD LIMITED
    - now 00330390
    MICROMEDEX EUROPE LIMITED - 2006-12-19
    SUNDAY GRAPHIC LIMITED - 2002-09-23
    Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 51 - Has significant influence or control OE
  • 14
    GARDINER-CALDWELL BIOTECH LIMITED
    - now 02187616
    RAPID 4388 LIMITED - 1987-12-28
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 8 - Director → ME
    2014-03-07 ~ 2014-03-07
    IIF 9 - Director → ME
  • 15
    IMED COMMUNICATIONS LIMITED
    07065986
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 40 - Director → ME
  • 16
    IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED
    - now 04038328
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2005-06-02 ~ 2018-10-01
    IIF 38 - Director → ME
  • 17
    INCREDIBLE KIDS (ASHBY) LIMITED
    09415206
    3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    2017-07-16 ~ now
    IIF 3 - Director → ME
  • 18
    INCREDIBLE KIDS (DERBY) LIMITED
    - now 04976452
    PRIDE PARK DAY NURSERY LTD - 2014-03-26
    LITTLE MONSTERS DAY NURSERY LTD - 2004-03-09
    3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Officer
    2017-07-16 ~ now
    IIF 1 - Director → ME
  • 19
    INCREDIBLE KIDS (HILTON) LIMITED
    08902648
    3 Norman Court, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    2017-07-16 ~ now
    IIF 24 - Director → ME
  • 20
    INCREDIBLE KIDS LIMITED
    08707660
    3 Norman Court, Ivanhoe Business Park, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    INFORMED DIRECT TRUSTEE COMPANY LIMITED
    - now 04191927
    KNOWLEDGE HEALTH LIMITED - 2001-07-26
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 28 - Director → ME
  • 22
    INFORMED INSIGHT LIMITED
    07097117
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 39 - Director → ME
  • 23
    INIZIO EVOKE EUROPE LIMITED - now
    EVOKE MIND+MATTER LIMITED - 2025-07-16
    MIND+MATTER LIMITED - 2023-02-06
    PEGASUS PUBLIC RELATIONS LIMITED
    - 2021-03-23 03005235
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-04-18 ~ 2018-10-01
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 59 - Has significant influence or control OE
  • 24
    KNOWLEDGE HEALTH LIMITED
    - now 04042771 04191927
    KNOWLEDGE PHARMA LIMITED - 2001-10-03
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2010-08-11 ~ 2010-11-05
    IIF 35 - Director → ME
  • 25
    KNOWLEDGEPOINT360 GROUP (HOLDINGS) LIMITED
    - now 01689312 01887613
    GARDINER-CALDWELL (HOLDINGS) LIMITED - 2009-05-14
    GARDINER - CALDWELL COMMUNICATIONS LIMITED - 1987-02-27
    NEWTONDATA LIMITED - 1983-05-13
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 14 - Director → ME
  • 26
    KNOWLEDGEPOINT360 UK ACQUISITIONCO LIMITED
    - now 06160505
    TME UK ACQUISITIONCO LIMITED - 2007-05-11
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 11 - Director → ME
  • 27
    LEICESTERSHIRE BUSINESS AWARDS LIMITED
    04912092
    Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2006-06-08 ~ 2008-04-18
    IIF 5 - Director → ME
  • 28
    LETS PLAY PADEL LIMITED
    16362887
    6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    MEDEA COMMUNICATIONS LIMITED
    06959581
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 31 - Director → ME
  • 30
    MEDICAL VIEWPOINT (HOLDINGS) LIMITED
    - now 02140894
    INTERCEDE 456 LIMITED - 1987-08-25
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 13 - Director → ME
  • 31
    MEDICAL VIEWPOINT LIMITED
    - now 01736203
    TICKETJEWEL LIMITED - 1983-11-14
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (25 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 15 - Director → ME
  • 32
    MFRHRC HOLDINGS LTD
    08727704
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-07-07 ~ 2018-10-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 53 - Has significant influence or control OE
  • 33
    NYXEON LTD
    08728980
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2014-07-07 ~ 2018-10-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 54 - Has significant influence or control OE
  • 34
    PEGASUS MARKETING COMMUNICATIONS LIMITED
    09074120
    Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-04-18 ~ 2018-10-15
    IIF 42 - Director → ME
  • 35
    PHARMEXX UK HOLDINGS LIMITED
    - now 05980202
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2013-04-05 ~ 2018-10-01
    IIF 27 - Director → ME
  • 36
    PROCON CONFERENCES LIMITED
    03276989
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    2007-11-19 ~ 2018-10-01
    IIF 21 - Director → ME
  • 37
    QXV COMMUNICATIONS LIMITED
    06173391
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2010-08-11 ~ 2018-10-01
    IIF 30 - Director → ME
  • 38
    STEM HEALTHCARE LIMITED
    - now 06194435
    STEM MARKETING LIMITED
    - 2017-08-31 06194435
    8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (12 parents)
    Officer
    2016-10-21 ~ 2018-10-01
    IIF 36 - Director → ME
    Person with significant control
    2016-10-21 ~ 2018-06-05
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 39
    STEM MARKETING FINANCIAL SERVICES LIMITED
    08584679
    1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-21 ~ 2018-10-01
    IIF 37 - Director → ME
  • 40
    THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED
    - now 05179303
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITED
    - 2007-09-17 05179303
    BRAND NEW CO (234) LIMITED
    - 2004-10-20 05179303 05509474... (more)
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-12 ~ 2012-08-07
    IIF 18 - Director → ME
  • 41
    THE PADEL HUB MIDDLEWICH LIMITED
    16350015
    6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    UDG HEALTHCARE (UK) HOLDINGS LIMITED
    - now 03384213
    UNITED DRUG (UK) HOLDINGS LIMITED
    - 2016-01-19 03384213 NI021114
    MANSETT LIMITED - 1997-10-30
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (30 parents, 53 offsprings)
    Officer
    2010-11-29 ~ 2018-10-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 43
    UDG HEALTHCARE UK (HOLDCO) LIMITED
    10101233
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-04-04 ~ 2018-10-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 44
    VIEWPOINT PUBLISHING LIMITED
    - now 01875505
    ATTICSKILL LIMITED - 1985-02-19
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (25 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 4 - Director → ME
  • 45
    WATERMEADOW MEDICAL LIMITED
    - now 03682804
    WATERMEADOW MEDICAL PLC - 2010-05-20
    WATERMEADOW CONSULTING LIMITED - 2006-05-30
    Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (17 parents)
    Officer
    2014-03-07 ~ 2018-10-01
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.