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 ~ 2017-10-30
IIF 51 - 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 30 - 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 26 - 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 14 - 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 17 - Director → ME
Person with significant control
2016-04-06 ~ 2019-11-04
IIF 47 - Ownership of shares – More than 50% but less than 75% → OE
IIF 47 - 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 31 - Director → ME
7
5th Floor 70 Gracechurch Street, London, England
Active Corporate (4 parents, 2 offsprings)
Officer
2013-11-21 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
8
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 24 - 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 76 - 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)
Equity (Company account)
1 GBP2025-03-31
Officer
2017-06-08 ~ 2019-08-07
IIF 25 - Director → ME
11
BUSINESS VEHICLE SERVICES HOLDINGS LIMITED
09062601 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Equity (Company account)
212,762 GBP2022-12-31
Officer
2014-05-29 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
IIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 48 - 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)
Equity (Company account)
211,888 GBP2022-12-31
Officer
2014-06-03 ~ dissolved
IIF 20 - Director → ME
13
Fort Anne, Fort Anne, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2020-01-31 ~ now
IIF 57 - Ownership of voting rights - More than 25% → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares - More than 25% → OE
IIF 57 - 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 67 - 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 22 - 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 18 - Director → ME
Person with significant control
2016-04-06 ~ 2025-09-30
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - 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 21 - 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)
Equity (Company account)
4,258,224 GBP2018-12-31
Officer
2016-03-24 ~ dissolved
IIF 55 - Director → ME
19
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 68 - 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 58 - Ownership of shares – More than 50% but less than 75% → OE
IIF 58 - 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 OC317738, OC311130, OC311134, OC311126, OC311128, OC311124, OC311129, OC311132, OC311125, OC311127, OC311122, OC311131, OC311123, OC311133, OC311121... (more) 6 St. Andrew Street, London, England
Active Corporate (67 parents)
Officer
2006-03-21 ~ 2007-08-31
IIF 33 - 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 36 - 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 35 - 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 34 - LLP Member → ME
25
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-115,058 GBP2024-03-31
Officer
2022-01-26 ~ now
IIF 11 - Director → ME
Person with significant control
2022-01-26 ~ now
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - 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 63 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 63 - Ownership of shares – More than 50% but less than 75% → OE
IIF 63 - 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 27 - Director → ME
28
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 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - 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)
Equity (Company account)
449,984 GBP2023-12-31
Person with significant control
2018-12-12 ~ 2023-02-16
IIF 59 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - 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)
Equity (Company account)
-9,500 GBP2023-12-31
Person with significant control
2021-10-11 ~ 2023-02-16
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
IIF 66 - 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)
Net Assets/Liabilities (Company account)
22,283,099 GBP2024-03-31
Officer
2013-03-28 ~ now
IIF 32 - LLP Designated Member → ME
32
28 Esplanade, St. Helier, Jersey
Removed Corporate (2 parents)
Beneficial owner
2015-08-26 ~ now
IIF 71 - Ownership of shares - More than 25% as a member of a firm → OE
IIF 71 - 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 28 - Director → ME
34
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 52 - Director → ME
35
NAMECO (NO.368) LIMITED
03846537 06668743, 07388486, 08924261, 08926541, 08959913, 13522194, 09686883, 03431221, 03846555, 09230883, 03637220, 15955414, 12769713, 08940469, 03848201, 07012876, 08932812, 03848193, 03846638, 07642353Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor 70 Gracechurch Street, London, England
Active Corporate (16 parents)
Officer
2020-02-14 ~ now
IIF 54 - Director → ME
36
Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
Dissolved Corporate (20 parents, 2 offsprings)
Officer
2016-07-29 ~ dissolved
IIF 56 - LLP Member → ME
Person with significant control
2016-07-29 ~ dissolved
IIF 64 - 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)
Equity (Company account)
Retained earnings (accumulated losses)
1,161,949 GBP2024-03-31
Officer
2013-12-18 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - 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 03764793, 02766608, 04628585, 04461099, 05264291, 02483862, 02621864, 03428996, 03522311, 02587349, 03704135, 03522575, 03401392, 02555706, 03973550, 02851523, 03012998, 04256181, 02951351, 02662069Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-623,323 GBP2024-03-31
Officer
2002-05-14 ~ now
IIF 8 - 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)
Equity (Company account)
Retained earnings (accumulated losses)
1,379,682 GBP2024-01-31
Officer
1997-01-14 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - 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
03677276 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
4,082,314 GBP2024-03-31
Officer
1998-12-02 ~ now
IIF 6 - Director → ME
Person with significant control
2018-10-17 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - 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)
Equity (Company account)
0 GBP2024-12-31
Officer
2003-10-22 ~ 2007-01-29
IIF 13 - 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 73 - Ownership of shares - More than 25% → OE
IIF 73 - 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 72 - Ownership of voting rights - More than 25% → OE
IIF 72 - 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 75 - Ownership of shares - More than 25% → OE
IIF 75 - 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 74 - Ownership of shares - More than 25% → OE
IIF 74 - 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 12 - Director → ME
47
TAWBURN MANAGEMENT (UK) LIMITED
05440750 12 Helmet Row, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2005-04-29 ~ dissolved
IIF 16 - Director → ME
48
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (4 parents)
Officer
2004-09-08 ~ now
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - 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 69 - 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 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - 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 37 - 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)
Equity (Company account)
-4,008 GBP2018-08-31
Officer
2015-08-20 ~ dissolved
IIF 23 - Director → ME
53
WAYCAP MANAGEMENT SERVICES LIMITED
11914785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-19,865 GBP2024-03-31
Officer
2019-03-29 ~ now
IIF 53 - Director → ME
54
Atrium Building 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands
Active Corporate (3 parents)
Officer
2019-03-09 ~ now
IIF 38 - Director → ME
55
1st Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2018-08-28 ~ now
IIF 70 - Ownership of voting rights - More than 25% → OE
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Has significant influence or control → OE
IIF 70 - Ownership of shares - More than 25% → OE
56
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2009-06-02 ~ now
IIF 3 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - 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)
Equity (Company account)
2 GBP2024-12-31
Officer
2001-07-11 ~ now
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 61 - 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)
Equity (Company account)
3 GBP2024-12-31
Officer
2010-07-22 ~ now
IIF 2 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - 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 10 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - 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 29 - Director → ME