1
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
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
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
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
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
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
47 Bullbanks Road, Belvedere, Kent, England
Dissolved Corporate (1 parent)
Officer
2012-02-28 ~ dissolved
IIF 19 - Director → ME
9
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
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
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 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
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
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
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
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 8 Redwood Crescent, East Kilbride, United Kingdom
Active Corporate (6 parents)
Officer
2022-04-05 ~ now
IIF 4 - Director → ME
24
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 05015111THE 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
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