1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
5 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2017-11-11
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (14 parents)
Officer
2013-11-28 ~ dissolved
IIF 29 - Director → ME
3
19 Oakland Avenue, Leicester, England
Dissolved Corporate (2 parents)
Equity (Company account)
-11 GBP2021-05-31
Officer
2020-05-01 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2020-05-01 ~ dissolved
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (1 parent)
Officer
Responsible for director 2022-11-10 ~ now
IIF 23 - Managing Officer → ME
5
Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
Active Corporate (2 parents)
Officer
2018-12-12 ~ now
IIF 37 - Director → ME
6
ATNAHS UK HOLDINGS LIMITED
- 2014-04-23
08789556 Sovereign House, Miles Gray Road, Basildon, Essex, England
Active Corporate (16 parents, 4 offsprings)
Officer
2013-11-25 ~ 2019-08-07
IIF 12 - Director → ME
2019-08-07 ~ now
IIF 33 - Director → ME
7
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (15 parents)
Officer
2016-01-26 ~ 2019-08-07
IIF 13 - Director → ME
2019-08-07 ~ now
IIF 39 - Director → ME
8
83 Pinner Road, Northwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-05 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 28 - Director → ME
10
BIRMINGHAM HOUSE CROSSWAY BUSINESS CENTRE S.A.R.L.
OE003660 26 Boulevard Royal, Luxembourg City, Luxembourg
Registered Corporate (3 parents)
Beneficial owner
2018-09-18 ~ now
IIF 6 - Ownership of shares - More than 25% → OE
11
BONE GUARDIAN LIMITED - now
PHARMANOVIA UK LIMITED - 2025-03-05
ATNAHS PHARMA BB LIMITED
- 2021-04-19
10808908 55 Baker Street, London, United Kingdom
Active Corporate (15 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2017-06-08 ~ 2019-08-07
IIF 46 - Director → ME
2019-08-07 ~ 2025-12-17
IIF 45 - Director → ME
12
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 1 - Ownership of shares - More than 25% → OE
13
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (12 parents)
Officer
2013-08-07 ~ dissolved
IIF 25 - Director → ME
14
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2013-08-07 ~ 2025-09-30
IIF 11 - Director → ME
15
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (11 parents)
Officer
2013-08-07 ~ dissolved
IIF 26 - Director → ME
16
DURANN BRISTOL (UK) LIMITED
- now 09353481GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED
- 2016-04-24
09353481 Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (9 parents)
Equity (Company account)
4,258,224 GBP2018-12-31
Officer
2016-03-24 ~ dissolved
IIF 15 - Director → ME
17
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 4 - Ownership of shares - More than 25% → OE
18
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-115,058 GBP2024-03-31
Officer
2022-01-26 ~ now
IIF 20 - Director → ME
19
6 Duke Street, St James's, London St James's, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-18 ~ 2025-09-01
IIF 22 - Director → ME
20
GALAXY 51 LIMITED
13278151 14634960, 16946858, 15916365, 10036291, 10335881, 08957382, 05564963, 06545016, 10957310, 16941524, 14142050, 13705078, 10675336, 15056049, 12663646, 16234393, 10704044... (more) 6 Duke Street, St James's, London St James's, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
-1,205,879 GBP2024-03-31
Officer
2021-03-19 ~ 2025-09-01
IIF 21 - Director → ME
21
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
1,925,321 GBP2024-03-31
Officer
2021-02-04 ~ now
IIF 47 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
22
6 Duke Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-11-26 ~ dissolved
IIF 19 - Director → ME
23
HUNTLEY PHARMACEUTICALS LIMITED
05081628 Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (17 parents)
Officer
2019-08-07 ~ dissolved
IIF 18 - Director → ME
2013-11-28 ~ 2019-08-07
IIF 14 - Director → ME
24
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
549,048 GBP2024-03-31
Officer
2013-03-27 ~ now
IIF 24 - Director → ME
25
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
449,984 GBP2023-12-31
Officer
2018-12-06 ~ 2023-02-16
IIF 9 - Director → ME
26
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (10 parents)
Equity (Company account)
-9,500 GBP2023-12-31
Officer
2021-10-11 ~ 2023-02-16
IIF 16 - Director → ME
27
LAKESIDE LEICESTER HOLDINGS LTD
OE001005 1st Floor, Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2021-07-29 ~ now
IIF 5 - Ownership of shares - More than 25% → OE
IIF 5 - Ownership of voting rights - More than 25% → OE
IIF 5 - Right to appoint or remove directors → OE
28
MARLBOROUGH PHARMACEUTICALS LIMITED
- now 05339752MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (20 parents, 1 offspring)
Officer
2013-11-28 ~ 2019-08-07
IIF 17 - Director → ME
2019-08-07 ~ now
IIF 35 - Director → ME
29
MUSWELL ROAD MANAGEMENT LIMITED
14628785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
6 GBP2024-01-31
Officer
2023-01-31 ~ now
IIF 10 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 8 - Right to appoint or remove directors → OE
30
First Floor, 5 Fleet Place, London, United Kingdom
Active Corporate (10 parents, 1 offspring)
Equity (Company account)
1,411,574 GBP2024-03-31
Person with significant control
2016-04-06 ~ now
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
31
ANTIGUA BIDCO LIMITED
- 2021-04-15
12063784 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 36 - Director → ME
32
PHARMANOVIA HOLDCO LIMITED
- now 12080399ANTIGUA HOLDCO LIMITED
- 2021-04-15
12080399 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 34 - Director → ME
33
ANTIGUA MIDCO LIMITED
- 2021-04-15
12080895 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 38 - Director → ME
34
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,161,949 GBP2024-03-31
Officer
2013-12-18 ~ now
IIF 32 - Director → ME
35
Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
571,800 GBP2024-03-31
Person with significant control
2017-05-08 ~ now
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
VALAD EUROPEAN DIVERSIFIED FUND (JERSEY) 7 LIMITED
OE003758 1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2019-03-08 ~ now
IIF 2 - Ownership of shares - More than 25% → OE
37
1st Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2019-08-23 ~ now
IIF 3 - Ownership of shares - More than 25% → OE
IIF 3 - Ownership of voting rights - More than 25% → OE
38
BAY UNITY ADMINISTRATION LIMITED
- 2016-09-15
09742653 Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (8 parents)
Equity (Company account)
-4,008 GBP2018-08-31
Officer
2015-08-20 ~ dissolved
IIF 27 - Director → ME