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 John Murphy

    Related profiles found in government register
  • Mr John Murphy
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Argyll Place, Kilsyth, G65 0PD, Scotland

      IIF 1
  • Mr John Murphy
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Quality Street, Edinburgh, EH4 5BX, Scotland

      IIF 2
    • icon of address 276a, High Street, Linlithgow, West Lothian, EH49 7ER, Scotland

      IIF 3
  • Murphy, John
    British offshore mechanic born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Argyll Place, Kilsyth, G65 0PD, Scotland

      IIF 4
  • Murphy, John
    British caterer born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB, United Kingdom

      IIF 5
  • Murphy, John
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB, Scotland

      IIF 6
  • Murphy, John
    British restaurateur born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Quality Street, Edinburgh, EH4 5BX, Scotland

      IIF 7
  • Murphy, John
    British slef employed born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB

      IIF 8
  • Mr John Murphy
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Robertson Road, Cupar, KY15 5YR

      IIF 9
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 10
  • Mr John William Murphy
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wincel Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5YE

      IIF 11
  • Murphy, John
    British general counsel born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48, Grosvenor Gardens, London, SW1W 0EB

      IIF 12
  • Murphy, John
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 13
  • Murphy, John
    British retired born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golborne Park, Newton Lane, Newton-le-willows, Merseyside, WA12 0HX

      IIF 14
    • icon of address 1d Lowton Enterprise Park, 153 Newton Road, Lowton, Warrington, Cheshire, WA3 1EZ, England

      IIF 15
  • Murphy, John
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr John Alphonso Murphy
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Argyll Place, Kilsyth, Glasgow, G65 0PD, Scotland

      IIF 17
  • Murphy, John William
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wincel Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5YE

      IIF 18 IIF 19
  • Murphy, John
    British solicitor born in May 1953

    Registered addresses and corresponding companies
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB

      IIF 32
  • Murphy, John
    British solicitor

    Registered addresses and corresponding companies
  • Murphy, John Alphonso
    British mechanic born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Argyll Place, Kilsyth, Glasgow, G65 0PD, Scotland

      IIF 44
  • Murphy, John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British solicitor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 77
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 78
    • icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, LU2 9TN, United Kingdom

      IIF 79 IIF 80
  • Murphy, John
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 81
  • Murphy, John
    British welder born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Robertson Road, Cupar, KY15 5YR

      IIF 82
  • Murphy, John William
    British consultant

    Registered addresses and corresponding companies
    • icon of address 8 Wincel Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5YE

      IIF 83 IIF 84
  • Murphy, John
    Irish director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Murphy
    United Kingdom born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92 IIF 93
  • Murphy, John

    Registered addresses and corresponding companies
  • Murphy, John William
    United Kingdom director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 115 IIF 116
  • Murphy, John William
    United Kingdom retired born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 117
child relation
Offspring entities and appointments
Active 42
  • 1
    BIOPLASM LIMITED - 1996-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 105 - Secretary → ME
  • 2
    KELJED LIMITED - 1997-09-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 107 - Secretary → ME
  • 3
    HOPEMETAL LIMITED - 1988-07-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,400 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 276a High Street, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Wincel Road 8 Wincel Road, Winchcombe, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Wincel Road, Winchcombe, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,585 GBP2024-08-31
    Officer
    icon of calendar 1994-08-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 1994-08-03 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,563 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 13 - Director → ME
  • 8
    AIR 2000 LIMITED - 2003-10-09
    MELROSCAN LIMITED - 1986-08-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address 53 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,597 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 60 - Director → ME
    icon of calendar 2016-09-13 ~ now
    IIF 102 - Secretary → ME
  • 11
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-09-13 ~ now
    IIF 99 - Secretary → ME
  • 12
    icon of address 6 Argyll Place, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address 16 Robertson Road, Cupar
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,632 GBP2021-07-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 110 - Secretary → ME
  • 16
    icon of address 31 Ormonde Crescent, Kirkby, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 6 Argyll Place, Kilsyth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 8 Wincel Road Wincel Road, Winchcombe, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2017-08-25 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 70 - Director → ME
  • 20
    icon of address 29 Happy Valley Road, Blackburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-04-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 106 - Secretary → ME
  • 22
    TOTALMODERN LIMITED - 1999-12-10
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 54 - Director → ME
  • 23
    SWIFT 976 LIMITED - 1985-12-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 108 - Secretary → ME
  • 24
    ELAN DRUG DELIVERY LIMITED - 2003-07-28
    ELAN EUROPE LIMITED - 2001-12-20
    QUICKBOLD LIMITED - 1992-11-30
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-10-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 98 - Secretary → ME
  • 25
    QUADRANT HOLDINGS CAMBRIDGE LIMITED - 2000-07-24
    URBANPOWER LIMITED - 1989-08-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 103 - Secretary → ME
  • 26
    QUADRANT HEALTHCARE PLC - 2002-09-04
    WATCHMARGIN PUBLIC LIMITED COMPANY - 1996-02-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 101 - Secretary → ME
  • 27
    QUADRANT HEALTHCARE (UK) LIMITED - 2000-07-24
    ANDARIS LIMITED - 1999-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 109 - Secretary → ME
  • 28
    DELETEBUTTON LIMITED - 2003-06-17
    icon of address One, Prospect West, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 96 - Secretary → ME
  • 29
    DANCEFUTURE LIMITED - 1995-01-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2016-09-13 ~ dissolved
    IIF 104 - Secretary → ME
  • 30
    QUICK RUN LIMITED - 1983-05-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -838 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 74 - Director → ME
  • 31
    AIR 3000 LIMITED - 2010-09-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 77 - Director → ME
  • 32
    VIVID MEDICAL LIMITED - 2002-02-19
    TAYVIN 204 LIMITED - 2000-08-21
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 53 - Director → ME
    icon of calendar 2016-09-13 ~ now
    IIF 100 - Secretary → ME
  • 33
    icon of address 1 Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 46 - Director → ME
    icon of calendar 2016-09-13 ~ now
    IIF 94 - Secretary → ME
  • 34
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 97 - Secretary → ME
  • 35
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
    icon of calendar 2006-10-02 ~ now
    IIF 25 - Secretary → ME
  • 36
    COORDINATED DRUG DEVELOPMENT LIMITED - 2004-07-13
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 51 - Director → ME
    icon of calendar 2016-09-13 ~ now
    IIF 95 - Secretary → ME
  • 37
    icon of address 84 London Road, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,500 GBP2021-07-31
    Officer
    icon of calendar 1998-07-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1998-07-30 ~ dissolved
    IIF 84 - Secretary → ME
  • 38
    TUBULAR BARRIERS (BUILDING MAINTENANCE) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 73 - Director → ME
  • 39
    TUBULAR EXHIBITION LIMITED - 1995-12-07
    TUBULAR BARRIERS LIMITED - 1989-08-15
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,744,637 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 75 - Director → ME
  • 40
    EPSILCON LIMITED - 1984-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,979 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 69 - Director → ME
  • 41
    TUBULAR NORTHERN LIMITED - 1995-12-07
    TUBULAR ENGINEERING LIMITED - 1992-10-09
    TUBULAR BARRIERS (BIRTLEY) LIMITED - 1989-08-15
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,711,217 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 76 - Director → ME
  • 42
    GRANDSTAND TRIBUNES (1983) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 71 - Director → ME
Ceased 40
  • 1
    HOPEMETAL LIMITED - 1988-07-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,400 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 35 - Secretary → ME
  • 2
    ASTERAND PLC - 2012-08-02
    PHARMAGENE PLC - 2006-01-03
    GAC NO. 83 LIMITED - 1997-06-12
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-01-03
    IIF 21 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-01-03
    IIF 43 - Secretary → ME
  • 3
    ASTERAND UK LIMITED - 2012-08-03
    PHARMAGENE LABORATORIES LIMITED - 2006-01-03
    PHARMAGENE CONTRACT RESEARCH LIMITED - 1995-12-19
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor, Office 305 31 Southampton Row Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-01-03
    IIF 20 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-01-03
    IIF 41 - Secretary → ME
  • 4
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 27 - Secretary → ME
  • 5
    BADGAR LTD - 2022-08-11
    icon of address 7 Glenarm Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,624 GBP2024-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2017-08-01
    IIF 6 - Director → ME
  • 6
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 30 - Secretary → ME
  • 7
    icon of address Golborne Park, Newton Lane, Newton-le-willows, Merseyside
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    342,865 GBP2017-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2017-04-24
    IIF 14 - Director → ME
  • 8
    icon of address A Pearson, 1d Lowton Enterprise Park 153 Newton Road, Lowton, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,008 GBP2024-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2017-11-22
    IIF 15 - Director → ME
  • 9
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2020-02-05
    IIF 59 - Director → ME
  • 10
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-02-05
    IIF 55 - Director → ME
  • 11
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 113 - Secretary → ME
  • 12
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 28 - Secretary → ME
  • 13
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 29 - Secretary → ME
  • 14
    SHELFCO (NO. 1032) LIMITED - 1995-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 31 - Secretary → ME
  • 15
    OLDCC LTD
    - now
    PROP CO C LTD - 2021-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-01-26
    IIF 85 - Director → ME
  • 16
    PROP CO A LTD - 2021-09-28
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-01-26
    IIF 86 - Director → ME
  • 17
    PROP CO B LTD - 2021-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-01-26
    IIF 87 - Director → ME
  • 18
    PROP CO D LTD - 2021-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-27
    IIF 90 - Director → ME
  • 19
    FREEDOM FIRST BUSINESS LIMITED - 2021-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-27
    IIF 89 - Director → ME
  • 20
    HOLDING CO A LTD - 2021-09-28
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-27
    IIF 88 - Director → ME
  • 21
    OPS CO A LTD - 2021-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-27
    IIF 91 - Director → ME
  • 22
    NOWSTANCE LIMITED - 2002-11-22
    icon of address Unit E, The Courtyard Business Centre Dovers Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    165,732 GBP2024-06-30
    Officer
    icon of calendar 2003-08-27 ~ 2007-02-20
    IIF 114 - Secretary → ME
  • 23
    GAC NO.49 LIMITED - 1996-08-13
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-07 ~ 2006-01-03
    IIF 23 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-01-03
    IIF 42 - Secretary → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 38 - Secretary → ME
  • 25
    HANYORK LIMITED - 1979-12-31
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1999-06-14
    IIF 24 - Director → ME
  • 26
    STORA PENSION TRUST LIMITED - 2002-07-10
    SPEED 5484 LIMITED - 1996-04-24
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-04-01
    Officer
    icon of calendar 1996-04-10 ~ 1997-06-12
    IIF 22 - Director → ME
  • 27
    QUICK RUN LIMITED - 1983-05-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -838 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 33 - Secretary → ME
  • 28
    THOMSON AIRWAYS LIMITED - 2017-10-02
    THOMSONFLY LIMITED - 2008-10-27
    BRITANNIA AIRWAYS LIMITED - 2005-11-01
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2019-01-01
    IIF 80 - Director → ME
  • 29
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    ALNERY NO. 1295 LIMITED - 1993-09-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2019-01-01
    IIF 79 - Director → ME
  • 30
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    MEDEVA PHARMA LIMITED - 2001-04-02
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2001-01-31
    IIF 26 - Secretary → ME
  • 31
    VIVID MEDICAL LIMITED - 2002-02-19
    TAYVIN 204 LIMITED - 2000-08-21
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2020-02-05
    IIF 49 - Director → ME
  • 32
    icon of address 1 Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ 2020-02-05
    IIF 47 - Director → ME
  • 33
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-02-05
    IIF 12 - Director → ME
  • 34
    COORDINATED DRUG DEVELOPMENT LIMITED - 2004-07-13
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2020-02-05
    IIF 58 - Director → ME
  • 35
    TUBULAR BARRIERS (BUILDING MAINTENANCE) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 40 - Secretary → ME
  • 36
    TUBULAR EXHIBITION LIMITED - 1995-12-07
    TUBULAR BARRIERS LIMITED - 1989-08-15
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,744,637 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 39 - Secretary → ME
  • 37
    EPSILCON LIMITED - 1984-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,979 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 38
    TUBULAR NORTHERN LIMITED - 1995-12-07
    TUBULAR ENGINEERING LIMITED - 1992-10-09
    TUBULAR BARRIERS (BIRTLEY) LIMITED - 1989-08-15
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,711,217 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 39
    GRANDSTAND TRIBUNES (1983) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2009-10-01
    IIF 37 - Secretary → ME
  • 40
    icon of address 4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,825 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-05-31
    IIF 117 - 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.