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

Duncan, Graeme Neville

    Related profiles found in government register
  • Duncan, Graeme Neville
    British

    Registered addresses and corresponding companies
    • icon of address 31 Telford Place, Chelmsford, Essex, CM1 7QZ

      IIF 1
  • Duncan, Graeme Neville
    British commercial born in December 1973

    Resident in U

    Registered addresses and corresponding companies
    • icon of address 31 Telford Place, Chelmsford, Essex, CM1 7QZ

      IIF 2
  • Duncan, Graeme Neville
    British director of strategy born in December 1973

    Resident in U

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 3
  • Duncan, Graeme Neville
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Aquarium 101, Lower Anchor Street, Chelmsford, CM2 0AU, United Kingdom

      IIF 4
  • Duncan, Graeme Neville
    British chief executive officer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duncan, Graeme Neville
    British company director healthcare born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tabors Hill, Chelmsford, Essex, CM2 7BW, England

      IIF 23
  • Duncan, Graeme Neville
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, King William Street, London, EC4N 7BL, England

      IIF 24
  • Duncan, Graeme Neville
    British president born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme Neville Duncan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Aquarium 101, Lower Anchor Street, Chelmsford, CM2 0AU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 4
  • 1
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Suite 2, Aquarium 101 Lower Anchor Street, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,647 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 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
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    CALENTON LTD - 2002-11-28
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 20
  • 1
    icon of address 11-15 Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2022-01-12
    IIF 18 - Director → ME
  • 2
    MIDAS BIDCO LIMITED - 2019-12-10
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 26 - Director → ME
  • 3
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 12 - Director → ME
    icon of calendar 2017-06-19 ~ 2018-03-08
    IIF 24 - Director → ME
  • 4
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 11 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 28 - Director → ME
  • 5
    DEETA LIMITED - 2007-02-08
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 13 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 32 - Director → ME
  • 6
    CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 7 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 34 - Director → ME
  • 7
    icon of address Aztec Group House, 11-15, Seaton Place, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2022-01-12
    IIF 20 - Director → ME
  • 8
    CCM PHARMA MIDCO UK LIMITED - 2013-07-01
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 6 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 30 - Director → ME
  • 9
    CCM PHARMA UK LIMITED - 2013-07-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 9 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 36 - Director → ME
  • 10
    AMDIPHARM LIMITED - 2013-05-16
    AMDIPHARM PLC - 2013-03-01
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 10 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 31 - Director → ME
  • 11
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2014-09-01
    IIF 2 - Director → ME
    icon of calendar 2004-11-15 ~ 2008-04-29
    IIF 1 - Secretary → ME
  • 12
    icon of address Capital House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 22 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 38 - Director → ME
  • 13
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-12
    IIF 19 - Director → ME
  • 14
    icon of address 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-12
    IIF 21 - Director → ME
  • 15
    NO 641 LEICESTER LIMITED - 2007-11-01
    icon of address Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 14 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 27 - Director → ME
  • 16
    WESTLOCH LTD - 2002-12-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 17 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 33 - Director → ME
  • 17
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    SETBIT LIMITED - 1989-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 16 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 35 - Director → ME
  • 18
    MERCURY PHARMA LIMITED - 2012-03-26
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    CHECKEURO LIMITED - 1992-10-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 8 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 37 - Director → ME
  • 19
    icon of address St James House, Vicar Lane, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,243 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-12-02
    IIF 23 - Director → ME
  • 20
    icon of address 85 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-01-12
    IIF 5 - Director → ME
    icon of calendar 2016-12-31 ~ 2018-03-08
    IIF 25 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.