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

Campbell, Lewis

    Related profiles found in government register
  • Campbell, Lewis
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 26, Harbour Court, 9 Herron Road, Belfast, BT3 9HP, United Kingdom

      IIF 1
    • Unit 8, Thames Road, Crayford, Dartford, DA1 4RF, England

      IIF 2
    • 8, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 6 IIF 7 IIF 8
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 14
    • Unit 36, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 15
    • Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, England

      IIF 16
    • Unit 5, Central Park Mallusk, Newtownabbey, BT36 4FR, Northern Ireland

      IIF 17
  • Campbell, Lewis
    British born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, England

      IIF 18
  • Campbell, Lewis
    British air conditioning operative born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bullbanks Road, Belvedere, Kent, DA17 6DT, England

      IIF 19
  • Campbell, Lewis
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sunningdale Road, Ashington, NE63 9GT, United Kingdom

      IIF 20
  • Campbell, Lewis
    British rov pilot technician born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sunningdale Road, Ashington, Northumberland, NE63 9GT, England

      IIF 21
  • Campbell, Lewis
    Scottish born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Temag Pharma Limited, Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX, England

      IIF 22
  • Campbell, Lewis
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Singer Road, East Kilbride, G75 0XS, United Kingdom

      IIF 23
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 24
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 25
  • Campbell, Lewis
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 26
  • Mr Lewis Campbell
    British born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Lewis

    Registered addresses and corresponding companies
    • 36, Singer Road, East Kilbride, G75 0XS, United Kingdom

      IIF 33
  • Mr Lewis Campbell
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sunningdale Road, Ashington, NE63 9GT, United Kingdom

      IIF 34
    • 4, Sunningdale Road, Ashington, Northumberland, NE63 9GT, England

      IIF 35
  • Mr Lewis Campbell
    Scottish born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Mosslingal, East Kilbride, Glasgow, G75 0HH, Scotland

      IIF 36
    • 34, Singer Road, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0XS, Scotland

      IIF 37
  • Lewis Campbell
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

      IIF 38
  • Mr Lewis Campbell
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    BIO TECH PHARMA LIMITED
    09183845
    Quantum House Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2022-11-08 ~ now
    IIF 16 - Director → ME
  • 2
    CD PROPERTY HOLDINGS (NI) LIMITED
    NI727399
    Unit 26 Harbour Court, 9 Herron Road, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 1 - Director → ME
  • 3
    CD PROPERTY HOLDINGS LIMITED
    SC598462
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,268 GBP2024-05-31
    Officer
    2018-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    HKIP (ORBITAL HOUSE) LTD
    SC764408
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,512,394 GBP2024-12-31
    Officer
    2024-08-28 ~ now
    IIF 13 - Director → ME
  • 5
    LC WELDING SOLUTIONS LTD
    11921515
    4 Sunningdale Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    LECA MEDICAL SUPPLIES LIMITED
    SC573765
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -496,748 GBP2023-12-31
    Officer
    2017-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    LECA PHARMA LIMITED
    SC510708
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,734 GBP2024-07-31
    Officer
    2015-07-14 ~ now
    IIF 23 - Director → ME
    2015-07-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    LEWIS CAMPBELL SERVICES LTD
    07967330
    47 Bullbanks Road, Belvedere, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 9
    NISCO HEALTHCARE LTD
    NI628989
    4 The Square, Comber, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    26,504 GBP2024-05-31
    Officer
    2015-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PERN CONSUMER PRODUCTS LIMITED
    06120064
    Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,953 GBP2024-12-31
    Officer
    2021-06-30 ~ now
    IIF 14 - Director → ME
  • 11
    QUALCARE MEDICAL SUPPLIES LIMITED
    03698376 06512232
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    359,096 GBP2020-12-31
    Officer
    2017-09-08 ~ now
    IIF 25 - Director → ME
  • 12
    QUANTUM ASEPTIC SERVICES LIMITED
    14617613
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2025-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-01-26
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    QUANTUM PHARMACEUTICAL LIMITED
    - now 05240304 07258360
    QUANTUM SPECIALS LIMITED - 2010-11-19 07258360
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (30 parents, 6 offsprings)
    Equity (Company account)
    23,779,568 GBP2024-12-31
    Officer
    2021-06-30 ~ now
    IIF 6 - Director → ME
  • 14
    QUANTUM PHARMACEUTICAL PROPERTY HOLDINGS LIMITED
    SC809155
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    25,549 GBP2024-12-31
    Officer
    2024-05-01 ~ now
    IIF 8 - Director → ME
  • 15
    ROSIE LL BLAKE LTD
    15583982
    11 Evesham Avenue, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    TARGET COMMUNICATIONS GROUP LIMITED
    SC669543
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -26,620 GBP2024-08-31
    Officer
    2020-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    TARGET HEALTHCARE (NI) LIMITED
    NI688104
    Unit 5 Central Park Mallusk, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -957,092 GBP2024-12-31
    Officer
    2022-05-11 ~ now
    IIF 17 - Director → ME
  • 18
    TARGET HEALTHCARE (WHOLESALE) LIMITED
    SC725145
    8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,614,940 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-03-04 ~ now
    IIF 3 - Director → ME
  • 19
    TARGET HEALTHCARE GROUP HOLDINGS LIMITED
    SC809134
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,413,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    TARGET HEALTHCARE GROUP LIMITED
    SC723531
    8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    6,156,411 GBP2024-12-31
    Officer
    2022-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-17 ~ 2024-08-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    TARGET HEALTHCARE INTERNATIONAL LIMITED
    - now 06996700 SC728731
    IMPACT HEALTH LIMITED - 2023-07-11
    Unit 8 Thames Road, Crayford, Dartford, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,122,639 GBP2024-12-31
    Officer
    2024-02-23 ~ now
    IIF 2 - Director → ME
  • 22
    TARGET HEALTHCARE LIMITED
    SC431859
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,405,267 GBP2024-12-31
    Officer
    2012-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 29 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    TARGET PHARMACEUTICALS LIMITED
    - now SC728731
    TARGET HEALTHCARE INTERNATIONAL LIMITED
    - 2023-07-11 SC728731 06996700
    8 Redwood Crescent, East Kilbride, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-05 ~ now
    IIF 4 - Director → ME
  • 24
    TEMAG PHARMA LTD
    06777272
    32 Bilton Way, Luton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    74,896 GBP2022-06-30
    Officer
    2017-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 25
    THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED
    - now 05015111
    THE ASSOCIATION OF COMMERCIAL SPECIALS MANUFACTURERS LIMITED - 2011-11-04
    41 Central Avenue, West Molesey, England
    Active Corporate (25 parents)
    Equity (Company account)
    6,896 GBP2024-12-31
    Officer
    2017-11-01 ~ now
    IIF 22 - Director → ME
  • 26
    THE SALTIRE GROUP LIMITED
    SC549020
    8 Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -614,577 GBP2025-03-31
    Officer
    2016-10-31 ~ now
    IIF 7 - 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.