1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2017-10-30
IIF 75 - 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 52 - Director → ME
3
AMDIPHARM MARKETING LIMITED
- now 06062056 Capital House, 85 King William Street, London
Dissolved Corporate (13 parents)
Officer
2007-01-23 ~ 2012-10-31
IIF 48 - Director → ME
4
AMDIPHARM UK LIMITED - now
AMDIPHARM LIMITED - 2013-05-16
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (21 parents, 1 offspring)
Officer
2003-01-20 ~ 2012-10-31
IIF 36 - Director → ME
5
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 39 - Director → ME
Person with significant control
2016-04-06 ~ 2019-11-04
IIF 70 - Ownership of shares – More than 50% but less than 75% → OE
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (15 parents)
Officer
2016-01-26 ~ 2019-08-07
IIF 74 - Director → ME
7
5th Floor 70 Gracechurch Street, London, England
Active Corporate (4 parents, 2 offsprings)
Officer
2013-11-21 ~ now
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
8
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 46 - Director → ME
9
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 62 - Ownership of voting rights - More than 25% → OE
10
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)
Officer
2017-06-08 ~ 2019-08-07
IIF 47 - Director → ME
11
BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
09062601 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Officer
2014-05-29 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 71 - Ownership of shares – More than 50% but less than 75% → OE
IIF 71 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 71 - Right to appoint or remove directors → OE
12
BUSINESS VEHICLE SERVICES LIMITED
- now 04915663BUSINESS VEHICLES SERVICES LIMITED - 2003-10-10
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Dissolved Corporate (11 parents)
Officer
2014-06-03 ~ dissolved
IIF 42 - Director → ME
13
Fort Anne, Fort Anne, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2020-01-31 ~ now
IIF 76 - Ownership of voting rights - More than 25% → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares - More than 25% → OE
IIF 76 - Has significant influence or control → OE
14
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 53 - Ownership of voting rights - More than 25% → OE
15
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (12 parents)
Officer
2013-08-07 ~ dissolved
IIF 44 - Director → ME
16
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2013-08-07 ~ 2025-09-30
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2025-09-30
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
17
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (11 parents)
Officer
2013-08-07 ~ dissolved
IIF 43 - Director → ME
18
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)
Officer
2016-03-24 ~ dissolved
IIF 4 - Director → ME
19
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 54 - Ownership of voting rights - More than 25% → OE
20
Monarch House, Miles Gray Road, Basildon, Essex, England
Active Corporate (2 parents)
Person with significant control
2024-08-08 ~ now
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
21
ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
MATRIX ENERGY ITALY 15 LLP
- 2007-09-15
OC317737 OC311131, OC311134, OC311130Warning 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) 6 St. Andrew Street, London, England
Active Corporate (67 parents)
Officer
2006-03-21 ~ 2007-08-31
IIF 18 - LLP Member → ME
22
ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY G2 LLP - 2013-02-27
C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
Active Corporate (18 parents)
Officer
2004-07-30 ~ 2006-12-06
IIF 21 - LLP Member → ME
23
ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY G3 LLP - 2013-02-27
C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
Active Corporate (37 parents)
Officer
2004-11-05 ~ 2006-12-06
IIF 20 - LLP Member → ME
24
ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY G4 LLP - 2013-02-27
C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
Active Corporate (40 parents)
Officer
2004-12-01 ~ 2006-12-06
IIF 19 - LLP Member → ME
25
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Officer
2022-01-26 ~ now
IIF 33 - Director → ME
Person with significant control
2022-01-26 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
26
6 Duke Street, London, England
Dissolved Corporate (4 parents)
Person with significant control
2019-11-26 ~ dissolved
IIF 13 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
IIF 13 - Right to appoint or remove directors → OE
27
HUNTLEY PHARMACEUTICALS LIMITED
05081628 Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (17 parents)
Officer
2013-11-28 ~ 2019-08-07
IIF 49 - Director → ME
28
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-03-27 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
29
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (8 parents, 2 offsprings)
Person with significant control
2018-12-12 ~ 2023-02-16
IIF 9 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
30
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (10 parents)
Person with significant control
2021-10-11 ~ 2023-02-16
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – More than 50% but less than 75% → OE
IIF 16 - Ownership of voting rights - More than 50% but less than 75% → OE
31
LONDON HEIGHTS PROPERTY LLP
- now OC383883 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2013-03-28 ~ now
IIF 17 - LLP Designated Member → ME
32
28 Esplanade, St. Helier, Jersey
Removed Corporate (2 parents)
Beneficial owner
2015-08-26 ~ now
IIF 57 - Ownership of shares - More than 25% as a member of a firm → OE
IIF 57 - Ownership of voting rights - More than 25% as a member of a firm → OE
33
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 50 - Director → ME
34
MUSWELL ROAD MANAGEMENT LIMITED
14628785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2023-01-31 ~ now
IIF 1 - Director → ME
35
NAMECO (NO.368) LIMITED
03846537 03846585, 03431334, 03643278Warning 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) 5th Floor 70 Gracechurch Street, London, England
Active Corporate (16 parents)
Officer
2020-02-14 ~ now
IIF 3 - Director → ME
36
Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
Dissolved Corporate (20 parents, 2 offsprings)
Officer
2016-07-29 ~ dissolved
IIF 6 - LLP Member → ME
Person with significant control
2016-07-29 ~ dissolved
IIF 14 - Right to surplus assets - More than 50% but less than 75% → OE
37
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-12-18 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
SOVEREIGN (SOUTHEND) LIMITED
- now 04421999SPEED 9160 LIMITED
- 2002-05-16
04421999 04433635, 04917531, 04433630Warning 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) Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2002-05-14 ~ now
IIF 30 - Director → ME
39
SOVEREIGN ALLIANCE LIMITED
- now 03301693SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED
- 1998-02-27
03301693 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Officer
1997-01-14 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
SOVEREIGN HOUSE PROPERTIES LIMITED
- now 03677276SOVEREIGN HOUSE PROPERTIES PLC - 2018-11-05
WAYMADE PLC
- 2012-10-12
03677276 01856320, 01856320, 01856320Warning 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) Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
1998-12-02 ~ now
IIF 28 - Director → ME
Person with significant control
2018-10-17 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
41
SOVEREIGN PARK (BASILDON) MANAGEMENT LIMITED
04940915 C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
Active Corporate (7 parents)
Officer
2003-10-22 ~ 2007-01-29
IIF 35 - Director → ME
42
SOVEREIGN PROPERTY HOLDINGS (HIGH WYCOMBE) LIMITED
OE003698 First Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-02-09 ~ now
IIF 59 - Ownership of shares - More than 25% → OE
IIF 59 - Ownership of voting rights - More than 25% → OE
43
SOVEREIGN PROPERTY HOLDINGS (PECKHAM) LIMITED
OE003701 First Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-02-07 ~ now
IIF 58 - Ownership of voting rights - More than 25% → OE
IIF 58 - Ownership of shares - More than 25% → OE
44
SOVEREIGN PROPERTY HOLDINGS LIMITED
OE003705 First Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2017-04-05 ~ now
IIF 61 - Ownership of shares - More than 25% → OE
IIF 61 - Ownership of voting rights - More than 25% → OE
45
SOVEREIGN PROPERTY INVESTMENTS LIMITED
OE003707 First Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2017-04-05 ~ now
IIF 60 - Ownership of shares - More than 25% → OE
IIF 60 - Ownership of voting rights - More than 25% → OE
46
SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED
04814657 Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
Active Corporate (16 parents)
Officer
2003-10-16 ~ 2007-07-20
IIF 34 - Director → ME
47
TAWBURN MANAGEMENT (UK) LIMITED
05440750 12 Helmet Row, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2005-04-29 ~ dissolved
IIF 38 - Director → ME
48
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (4 parents)
Officer
2004-09-08 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
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 55 - Ownership of voting rights - More than 25% → OE
50
Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
51
WATERLOO STREET BPRA PROPERTY FUND LLP
OC343712 10 Lower Thames Street, London, England
Active Corporate (107 parents)
Officer
2009-04-03 ~ now
IIF 22 - LLP Member → ME
52
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)
Officer
2015-08-20 ~ dissolved
IIF 45 - Director → ME
53
WAYCAP MANAGEMENT SERVICES LIMITED
11914785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents)
Officer
2019-03-29 ~ now
IIF 2 - Director → ME
54
Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
Active Corporate (3 parents)
Officer
2019-03-09 ~ now
IIF 7 - Director → ME
55
1st Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2018-08-28 ~ now
IIF 56 - Ownership of voting rights - More than 25% → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Has significant influence or control → OE
IIF 56 - Ownership of shares - More than 25% → OE
56
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2009-06-02 ~ now
IIF 25 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2001-07-11 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
58
WAYMADE HEALTHCARE SCHEME NOMINEES LIMITED
07103725 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2010-07-22 ~ now
IIF 24 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
59
WAYMADE HEALTHCARE PLC
- 2012-10-12
01856320 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
60
Capital House, 85 King William Street, London
Dissolved Corporate (9 parents)
Officer
2011-06-23 ~ 2012-10-31
IIF 51 - Director → ME