1
BENCHMARK HOLDINGS LIMITED - now
BENCHMARK HOLDINGS PLC
- 2025-08-20
04115910BENCHMARK HOLDINGS LIMITED - 2013-11-22
BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (40 parents, 13 offsprings)
Officer
2018-05-08 ~ 2024-12-16
IIF 53 - Director → ME
2
CHURCH VIEW PROPERTIES MANAGEMENT LTD
11162374 C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
Active Corporate (14 parents)
Officer
2018-01-22 ~ 2021-03-18
IIF 43 - Director → ME
Person with significant control
2018-01-22 ~ 2021-03-18
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
CLINIGEN CLINICAL TRIALS LIMITED
- now 04813750TSL INVESTMENTS LIMITED
- 2010-10-28
04813750T & S HEALTHCARE LIMITED - 2004-08-10
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
Dissolved Corporate (17 parents, 2 offsprings)
Officer
2010-06-18 ~ 2016-11-11
IIF 16 - Director → ME
4
CLINIGEN CONSULTING LIMITED - now
IDIS TRUSTEE (UK) LIMITED
- 2017-03-11
06407889 Pitcairn House Crown Square, First Avenue, Burton-on-trent, England
Dissolved Corporate (11 parents)
Officer
2015-04-29 ~ 2016-11-11
IIF 10 - Director → ME
5
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
Active Corporate (21 parents)
Officer
2010-06-18 ~ 2016-11-11
IIF 17 - Director → ME
6
Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
Dissolved Corporate (10 parents)
Officer
2011-12-02 ~ 2012-02-14
IIF 24 - Director → ME
2012-02-14 ~ 2016-11-11
IIF 20 - Director → ME
7
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
Active Corporate (22 parents, 6 offsprings)
Officer
2010-06-18 ~ 2016-11-11
IIF 14 - Director → ME
8
CLINIGEN LIMITED - now
CLINIGEN GROUP PLC - 2022-05-04
CLINIGEN GROUP LIMITED
- 2012-08-29
06771928 Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
Active Corporate (32 parents, 5 offsprings)
Officer
2010-06-18 ~ 2017-10-31
IIF 18 - Director → ME
9
Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
Active Corporate (17 parents, 4 offsprings)
Officer
2010-06-18 ~ 2016-11-11
IIF 15 - Director → ME
10
6th Floor, 65 Gresham Street London, London, England, United Kingdom
Dissolved Corporate (7 parents)
Officer
2019-12-13 ~ dissolved
IIF 56 - Director → ME
11
Suite B The White House, 93 Lichfield Street, Tamworth, Staffs, England
Active Corporate (7 parents, 4 offsprings)
Officer
2018-07-18 ~ now
IIF 50 - Director → ME
12
ENIGMA DIGITAL SERVICES LIMITED
11945984 Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (5 parents, 1 offspring)
Officer
2019-04-15 ~ 2026-01-31
IIF 55 - Director → ME
13
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (7 parents, 1 offspring)
Officer
2019-07-04 ~ now
IIF 47 - Director → ME
14
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (11 parents, 13 offsprings)
Officer
2017-11-15 ~ now
IIF 45 - Director → ME
Person with significant control
2017-11-15 ~ 2018-04-30
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
15
ENIGMA HOLDINGS RENTPLUS LIMITED
11196016 Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-02-08 ~ now
IIF 49 - Director → ME
16
5th Floor One City Place, Queens Road, Chester, England
Active Corporate (9 parents)
Officer
2018-11-23 ~ now
IIF 41 - Director → ME
17
ERGOMED GROUP LIMITED - now
ERGOMED PLC - 2023-12-12
ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
1 Occam Court, Surrey Research Park, Guildford, England
Active Corporate (33 parents, 9 offsprings)
Officer
2014-05-20 ~ 2019-09-24
IIF 5 - Director → ME
18
FGH TRAINING LIMITED - now
MITRE HOLDINGS LIMITED - 2007-11-20
MITRE BUSINESS SERVICES LIMITED - 1997-04-09
Alston House, White Cross Business Park, South Road, Lancaster, England
Active Corporate (22 parents, 2 offsprings)
Officer
2016-12-14 ~ 2021-01-07
IIF 6 - Director → ME
Person with significant control
2016-12-14 ~ 2021-04-01
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
19
Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
Dissolved Corporate (8 parents)
Officer
2016-01-21 ~ 2016-11-11
IIF 23 - Director → ME
20
IDIS GROUP HOLDINGS LIMITED
- now 05390347EVER 2553 LIMITED - 2005-08-15
Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
Active Corporate (26 parents, 1 offspring)
Officer
2015-04-29 ~ 2016-11-11
IIF 9 - Director → ME
21
EVER 2516 LIMITED - 2005-08-15
Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
Active Corporate (19 parents, 1 offspring)
Officer
2015-04-29 ~ 2016-11-11
IIF 11 - Director → ME
22
LOOPWAVE LIMITED - 1987-08-19
Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, England
Active Corporate (24 parents, 4 offsprings)
Officer
2015-04-29 ~ 2016-11-11
IIF 8 - Director → ME
23
Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
Dissolved Corporate (8 parents)
Officer
2016-01-21 ~ 2016-11-11
IIF 22 - Director → ME
24
Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
Dissolved Corporate (8 parents)
Officer
2016-01-21 ~ 2016-11-11
IIF 19 - Director → ME
25
IOVANCE BIOTHERAPEUTICS UK SP LTD - now
CLINIGEN SP LIMITED
- 2023-11-21
08588212 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
Active Corporate (14 parents)
Officer
2013-06-27 ~ 2016-11-11
IIF 21 - Director → ME
26
KEATS INDIA LIMITED
- 2012-02-17
06593839 Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
Dissolved Corporate (11 parents)
Officer
2012-02-14 ~ 2016-11-11
IIF 25 - Director → ME
27
Enigma House, High Street, Tarporley, England
Active Corporate (5 parents)
Officer
2018-05-08 ~ now
IIF 4 - Director → ME
Person with significant control
2018-12-28 ~ now
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
28
MITRE GROUP LIMITED - 1999-07-08
A CASE OF TRAINING LIMITED - 1999-03-02
MITRE LIMITED - 1997-07-04
Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
Dissolved Corporate (15 parents)
Officer
2016-12-14 ~ 2021-01-01
IIF 12 - Director → ME
29
OSLER DIAGNOSTICS LIMITED
- now 10001467OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
King Charles House, Park End Street, Oxford, England
Active Corporate (22 parents, 1 offspring)
Officer
2020-01-31 ~ 2022-06-09
IIF 52 - Director → ME
2022-06-29 ~ 2022-11-08
IIF 51 - Director → ME
30
OXFORD QUANTUM CIRCUITS LIMITED
10803852 Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
Active Corporate (25 parents)
Officer
2021-08-26 ~ 2025-09-19
IIF 54 - Director → ME
31
Capital Building, Tyndall Street, Cardiff, United Kingdom
Dissolved Corporate (18 parents)
Officer
2007-11-07 ~ 2010-06-30
IIF 7 - Director → ME
32
PENN PHARMA GROUP LIMITED
- now 06043751 04037849, 01331447, 05233344Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)OVAL (2140) LIMITED
- 2009-03-09
06043751 06160737, 05900867, 03271618Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Capital Building, Tyndall Street, Cardiff, United Kingdom
Active Corporate (34 parents, 4 offsprings)
Officer
2007-04-25 ~ 2010-01-11
IIF 36 - Director → ME
33
PENN PHARMACEUTICAL SERVICES LIMITED
- now 01331447 04037849, 04294120, 05233344Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)PENN PHARMACEUTICALS LIMITED - 2001-01-02
FILLIPON LIMITED - 1979-12-31
Capital Building, Tyndall Street, Cardiff, United Kingdom
Active Corporate (37 parents)
Officer
2007-01-09 ~ 2010-01-11
IIF 32 - Director → ME
34
PENN PHARMACEUTICALS GROUP LIMITED
- now 05233344 04037849, 01331447, 04294120Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)INHOCO 3131 LIMITED - 2005-03-21
Capital Building, Tyndall Street, Cardiff, United Kingdom
Dissolved Corporate (26 parents)
Officer
2007-01-09 ~ 2010-01-11
IIF 34 - Director → ME
35
PENN PHARMACEUTICALS HOLDINGS LIMITED
- now 04294120 01331447, 04037849, 05233344Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)INHOCO 2389 LIMITED - 2002-04-16
Capital Building, Tyndall Street, Cardiff, United Kingdom
Dissolved Corporate (28 parents, 1 offspring)
Officer
2007-01-09 ~ 2010-01-11
IIF 33 - Director → ME
36
PENN PHARMACEUTICALS LIMITED
- now 04037849 01331447, 05233344, 01331447Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)PENN PHARMACEUTICAL SERVICES LIMITED - 2001-01-02
INHOCO 2101 LIMITED - 2000-09-28
Capital Building, Tyndall Street, Cardiff, United Kingdom
Dissolved Corporate (29 parents)
Officer
2007-01-09 ~ 2010-01-11
IIF 31 - Director → ME
37
2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
Active Corporate (12 parents, 8 offsprings)
Officer
2018-02-14 ~ now
IIF 42 - Director → ME
38
SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED - now
WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
ADIS INTERNATIONAL LIMITED
- 2006-03-01
01619236ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
REMY GENTON DATA LIMITED - 1987-12-07
MIDRACE LIMITED - 1982-04-20
The Campus, 4 Crinan Street, London, United Kingdom
Active Corporate (30 parents)
Officer
2000-11-02 ~ 2006-02-01
IIF 38 - Director → ME
39
THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED
05322981 Alston House White Cross Business Park, South Road, Lancaster, England
Dissolved Corporate (10 parents)
Officer
2016-12-14 ~ 2020-12-31
IIF 13 - Director → ME
40
Capital Building, Tyndall Street, Cardiff, United Kingdom
Dissolved Corporate (21 parents)
Officer
2007-04-25 ~ 2010-01-11
IIF 35 - Director → ME
41
WOLTERS KLUWER HEALTH (EUROPE) LIMITED - now
WOLTERS KLUWER HEALTH LIMITED
- 2006-03-01
02582344ADIS HOLDINGS (U.K.) LIMITED
- 2003-04-06
02582344POINTCOPY LIMITED - 1991-04-19
145 London Road, Kingston Upon Thames, Surrey
Active Corporate (23 parents, 3 offsprings)
Officer
2000-11-02 ~ 2006-02-01
IIF 37 - Director → ME
42
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (5 parents)
Officer
2016-10-17 ~ now
IIF 39 - Director → ME
43
Enigma House, 76 High Street, Tarporley, England
Active Corporate (2 parents, 1 offspring)
Officer
2018-03-08 ~ now
IIF 44 - Director → ME
Person with significant control
2018-03-08 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
44
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (6 parents, 3 offsprings)
Officer
2014-11-21 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Has significant influence or control → OE
45
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (5 parents)
Officer
2017-11-15 ~ now
IIF 48 - Director → ME
Person with significant control
2017-11-15 ~ 2018-12-01
IIF 27 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – More than 50% but less than 75% → OE
46
Enigma House, 76 High Street, Tarporley, Cheshire, England
Active Corporate (5 parents)
Officer
2017-11-15 ~ now
IIF 46 - Director → ME
Person with significant control
2017-11-15 ~ 2018-12-01
IIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – More than 50% but less than 75% → OE