1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Officer
2015-09-14 ~ 2017-09-20
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-11
IIF 37 - 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 7 - Director → ME
3
Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
Active Corporate (2 parents)
Officer
2018-12-12 ~ now
IIF 11 - Director → ME
4
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 13 - Director → ME
5
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (18 parents)
Officer
2016-01-26 ~ 2019-08-07
IIF 12 - Director → ME
6
5th Floor 70 Gracechurch Street, London, England
Active Corporate (4 parents, 2 offsprings)
Officer
2020-11-05 ~ now
IIF 6 - Director → ME
7
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 20 - Director → ME
8
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 30 - Ownership of shares - More than 25% → OE
9
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 21 - Director → ME
10
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 ~ 2016-06-08
IIF 28 - Secretary → ME
11
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 ~ 2016-06-08
IIF 24 - Secretary → ME
12
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 32 - 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 17 - Director → ME
2013-08-07 ~ 2016-07-20
IIF 25 - Secretary → 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 15 - Director → ME
2013-08-07 ~ 2016-06-08
IIF 27 - Secretary → 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 18 - Director → ME
2013-08-07 ~ 2016-07-20
IIF 26 - Secretary → 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)
Officer
2016-03-24 ~ dissolved
IIF 16 - Director → ME
17
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 33 - Ownership of shares - More than 25% → OE
18
EARNEST CAPITAL UK DIRECTORS LIMITED
17133190 Monarch House, Miles Gray Road, Basildon, Essex, England
Active Corporate (2 parents)
Officer
2026-04-02 ~ now
IIF 2 - Director → ME
19
Monarch House, Miles Gray Road, Basildon, Essex, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-08-08 ~ now
IIF 1 - Director → ME
20
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2021-02-04 ~ now
IIF 29 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
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 22 - Director → ME
22
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-03-27 ~ now
IIF 9 - Director → ME
23
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 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares - More than 25% → OE
IIF 35 - Ownership of voting rights - More than 25% → OE
24
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 23 - Director → ME
25
MUSWELL ROAD MANAGEMENT LIMITED
14628785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2023-01-31 ~ now
IIF 8 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 36 - Right to appoint or remove directors → OE
26
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
2020-11-05 ~ now
IIF 5 - Director → ME
27
First Floor, 5 Fleet Place, London, United Kingdom
Active Corporate (10 parents, 1 offspring)
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
28
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-12-18 ~ now
IIF 10 - Director → ME
29
SOVEREIGN (SOUTHEND) LIMITED
- now 04421999SPEED 9160 LIMITED - 2002-05-16
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2020-10-19 ~ now
IIF 4 - Director → ME
30
SOVEREIGN ALLIANCE LIMITED
- now 03301693SOVEREIGN ALLIANCE PROPERTY COMPANY LIMITED - 1998-02-27
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2020-10-19 ~ now
IIF 3 - Director → ME
31
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 31 - Ownership of shares - More than 25% → OE
32
1st Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2019-08-23 ~ now
IIF 34 - Ownership of voting rights - More than 25% → OE
IIF 34 - Ownership of shares - More than 25% → OE
33
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 19 - Director → ME
34
WAYMADE PLC - 2012-10-29
WAYMADE HEALTHCARE PLC - 2012-10-12
WAYMADE PLC - 1995-12-29
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2012-10-31 ~ 2016-06-08
IIF 38 - Secretary → ME