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

Mr James Aylott

    Related profiles found in government register
  • Mr James Aylott
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Vickers Close, Stockton-on-tees, Cleveland, TS18 3TD, England

      IIF 1
  • Mr James Anthony Aylott
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeyset Cottage, Haffenden Quarter, Smarden, Ashford, Kent, TN27 8QR, England

      IIF 2
    • icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 3 IIF 4
    • icon of address Westbourne, Gorse Bank Lane, Baslow, Bakewell, Derbyshire, DE45 1SG

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 7
  • Aylott, James
    English company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dexter Close, Ashford, Kent, TN25 4QG

      IIF 8
  • Aylott, James
    English sales director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dexter Close, Ashford, Kent, TN25 4QG

      IIF 9
  • Aylott, James Anthony
    British commercial director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne, Gorse Bank Lane, Baslow, Bakewell, Derbyshire, DE45 1SG, England

      IIF 10
  • Aylott, James Anthony
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 12
  • Aylott, James Anthony
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vane Farm, Headcorn Road, Smarden, Ashford, Kent, TN27 8PN, England

      IIF 13
  • Aylott, James Anthony
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Vanguard Industrial Estate, Henwood, Ashford, TN24 8DH, England

      IIF 14
  • Aylott, James Anthony
    British non-executive director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne, Gorse Bank Lane, Baslow, Bakewell, Derbyshire, DE45 1SG, United Kingdom

      IIF 15
  • Mr James Anthony Aylott
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 16
    • icon of address Unit 1, Vanguard Industrial Estate, Henwood, Ashford, TN24 8DH, England

      IIF 17
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, KT9 1SG, England

      IIF 18
  • Aylott, James Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeyset Cottage, Haffenden Quarter, Smarden, Ashford, Kent, TN27 8QR, England

      IIF 19
    • icon of address Unit 1, Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 20
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, KT9 1SG, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    PHARMABROKER EU LIMITED - 2018-03-09
    icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,162 GBP2022-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 20 - Director → ME
  • 4
    HAZEMODEL LIMITED - 1986-07-01
    OPD PHARMACEUTICALS LIMITED - 2004-01-29
    OPD GENERICS LIMITED - 1986-09-09
    icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    433,713 GBP2022-08-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 Vanguard Industrial Estate, Henwood Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,137 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Westbourne Gorse Bank Lane, Baslow, Bakewell, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,220 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    FAMULOR PHARMA LTD - 2017-11-01
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Vane Farm Headcorn Road, Smarden, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,989 GBP2020-03-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,048 GBP2025-02-27
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    PHARMABROKER EU LIMITED - 2018-03-09
    icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,162 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-17 ~ 2023-09-17
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-03-21 ~ 2023-09-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Eastgate, Baslow, Bakewell, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2017-08-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-07
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-29 ~ 2013-02-26
    IIF 9 - Director → ME
  • 4
    KENT PHARMACEUTICALS LIMITED - 2008-09-16
    HAZENEXT LIMITED - 1986-05-22
    icon of address Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2008-08-28
    IIF 8 - Director → ME
  • 5
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,798 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-04-10
    IIF 1 - Right to appoint or remove directors OE
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.