1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2017-10-30
IIF 26 - 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 76 - 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 72 - 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 60 - 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 63 - Director → ME
Person with significant control
2016-04-06 ~ 2019-11-04
IIF 34 - Ownership of shares – More than 50% but less than 75% → OE
IIF 34 - 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 (18 parents)
Officer
2016-01-26 ~ 2019-08-07
IIF 46 - 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 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
8
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 70 - Director → ME
9
BIRMINGHAM HOUSE CROSSWAY BUSINESS CENTRE S.A.R.L.
OE003660 16 Rue Erasme, Luxembourg, Luxembourg
Registered Corporate (3 parents)
Beneficial owner
2018-09-18 ~ now
IIF 5 - 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 71 - 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 65 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 35 - Ownership of shares – More than 50% but less than 75% → OE
IIF 35 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 35 - 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 66 - Director → ME
13
Fort Anne, Fort Anne, Douglas, Isle Of Man
Registered Corporate (1 parent)
Beneficial owner
2020-01-31 ~ now
IIF 20 - Ownership of shares - More than 25% → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Has significant influence or control → OE
IIF 20 - Ownership of voting rights - More than 25% → OE
14
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 6 - 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 68 - 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 64 - Director → ME
Person with significant control
2016-04-06 ~ 2025-09-30
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - 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 67 - 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 24 - Director → ME
19
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 7 - Ownership of voting rights - More than 25% → OE
20
Monarch House, Miles Gray Road, Basildon, Essex, England
Active Corporate (2 parents, 1 offspring)
Person with significant control
2024-08-08 ~ now
IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
IIF 11 - Ownership of voting rights - More than 50% but less than 75% → OE
21
ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
- 2007-09-15~2013-02-27
- - 2007-09-15~2013-02-27
OC317737 - 2006-02-09~2007-09-15
- - 2006-02-09~2007-09-15
OC317737 6 St. Andrew Street, London, England
Active Corporate (67 parents)
Officer
2006-03-21 ~ 2007-08-31
IIF 41 - 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 44 - 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 43 - 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 42 - LLP Member → ME
25
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Officer
2022-01-26 ~ now
IIF 57 - Director → ME
Person with significant control
2022-01-26 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
26
6 Duke Street, London, England
Dissolved Corporate (4 parents)
Person with significant control
2019-11-26 ~ dissolved
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
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 73 - Director → ME
28
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-03-27 ~ now
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - 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 12 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - 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 19 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 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 40 - LLP Designated Member → ME
32
28 Esplanade, St. Helier, Jersey
Removed Corporate (2 parents)
Beneficial owner
2015-08-26 ~ now
IIF 10 - Ownership of voting rights - More than 25% as a member of a firm → OE
IIF 10 - Ownership of shares - 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 (23 parents, 1 offspring)
Officer
2013-11-28 ~ 2019-08-07
IIF 74 - 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 25 - Director → ME
35
NAMECO (NO.368) LIMITED
03846537 03846639, 03846510, 03846591Warning 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 23 - Director → ME
36
Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk
Dissolved Corporate (20 parents, 2 offsprings)
Officer
2016-07-29 ~ dissolved
IIF 21 - LLP Member → ME
Person with significant control
2016-07-29 ~ dissolved
IIF 17 - 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 47 - Director → ME
Person with significant control
2016-04-06 ~ now
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
38
SOVEREIGN (SOUTHEND) LIMITED
- now 04421999SPEED 9160 LIMITED
- 2002-05-16
04421999 04433635, 04917531, 04625945Warning 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 54 - 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 50 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
40
SOVEREIGN HOUSE PROPERTIES LIMITED
- now 03677276SOVEREIGN HOUSE PROPERTIES PLC
- 2018-11-05
03677276WAYMADE 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 52 - Director → ME
Person with significant control
2018-10-17 ~ now
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - 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 59 - Director → ME
42
First Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-02-09 ~ now
IIF 2 - Ownership of shares - More than 25% → OE
IIF 2 - Ownership of voting rights - More than 25% → OE
43
First Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-02-07 ~ now
IIF 1 - Ownership of voting rights - More than 25% → OE
IIF 1 - Ownership of shares - More than 25% → OE
44
First Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2017-04-05 ~ now
IIF 4 - Ownership of shares - More than 25% → OE
IIF 4 - 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 3 - Ownership of voting rights - More than 25% → OE
IIF 3 - Ownership of shares - More than 25% → OE
46
SOVEREIGN VIEWS MANAGEMENT COMPANY LIMITED
04814657 C/o Fowler & Spenceley Prop Management Suite 4 & 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
Active Corporate (16 parents)
Officer
2003-10-16 ~ 2007-07-20
IIF 58 - Director → ME
47
TAWBURN MANAGEMENT (UK) LIMITED
05440750 12 Helmet Row, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2005-04-29 ~ dissolved
IIF 62 - Director → ME
48
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (4 parents)
Officer
2004-09-08 ~ now
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - 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 8 - 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
(before 1991-06-01) ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - 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 45 - 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 69 - 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 22 - 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 9 - Ownership of voting rights - More than 25% → OE
IIF 9 - Has significant influence or control → OE
IIF 9 - Ownership of shares - More than 25% → OE
IIF 9 - Right to appoint or remove directors → OE
56
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2009-06-02 ~ now
IIF 49 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – 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 53 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - 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 48 - Director → ME
Person with significant control
2017-09-28 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - 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
(before 1992-07-02) ~ now
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - 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 75 - Director → ME