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

Such, Martin John

    Related profiles found in government register
  • Such, Martin John
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP, England

      IIF 1
  • Such, Martin John
    British cfo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Such, Martin John
    British chief executive born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne, NE1 6QG

      IIF 6
  • Such, Martin John
    British chief executive officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24/25, The Pantry, Bakers Yard, Newcastle Upon Tyne, NE3 1XD, England

      IIF 7
  • Such, Martin John
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 8 IIF 9
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 13
  • Such, Martin John
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 14
    • icon of address 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 15
  • Such, Martin John
    British finance director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 16 IIF 17 IIF 18
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 19
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 20
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 21
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 22
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 23
    • icon of address Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 24
  • Such, Martin John
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 25
  • Mr Martin John Such
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Woodbine Road, Newcastle Upon Tyne, NE3 1DD, United Kingdom

      IIF 26
  • Such, Martin John
    British

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 27 IIF 28
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 29
    • icon of address Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY

      IIF 30
  • Such, Martin John

    Registered addresses and corresponding companies
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 31
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 32
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 33
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 34
    • icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 35
    • icon of address Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 36
    • icon of address Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP

      IIF 37
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 20 Woodbine Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -301 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    J M PHARMA LIMITED - 2012-02-03
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2016-03-08
    IIF 10 - Director → ME
  • 2
    SR CURTIS LIMITED - 2013-07-17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (5 parents)
    Equity (Company account)
    116,022 GBP2022-06-30
    Officer
    icon of calendar 2018-09-19 ~ 2022-05-31
    IIF 7 - Director → ME
  • 3
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,672,084 GBP2022-06-30
    Officer
    icon of calendar 2021-10-08 ~ 2022-06-01
    IIF 25 - Director → ME
  • 4
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED - 2017-10-26
    icon of address Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,887,000 GBP2024-04-30
    Officer
    icon of calendar 2011-05-16 ~ 2016-03-08
    IIF 1 - Director → ME
    icon of calendar 2015-03-03 ~ 2015-12-01
    IIF 37 - Secretary → ME
  • 5
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2016-03-08
    IIF 20 - Director → ME
  • 6
    TIMEC 1492 LIMITED - 2015-04-01
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-08
    IIF 13 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-12-01
    IIF 35 - Secretary → ME
  • 7
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-08
    IIF 11 - Director → ME
  • 8
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-08
    IIF 12 - Director → ME
  • 9
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,748 GBP2023-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-03-08
    IIF 21 - Director → ME
    icon of calendar 2010-01-29 ~ 2015-12-01
    IIF 34 - Secretary → ME
  • 10
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2016-03-08
    IIF 16 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-12-01
    IIF 27 - Secretary → ME
  • 11
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2016-03-08
    IIF 18 - Director → ME
    icon of calendar 2013-03-18 ~ 2016-03-08
    IIF 28 - Secretary → ME
  • 12
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-18 ~ 2016-03-08
    IIF 19 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-12-01
    IIF 29 - Secretary → ME
  • 13
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2016-03-08
    IIF 8 - Director → ME
    icon of calendar 2014-10-17 ~ 2015-03-03
    IIF 32 - Secretary → ME
  • 14
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2016-03-08
    IIF 23 - Director → ME
    icon of calendar 2010-01-29 ~ 2015-03-03
    IIF 36 - Secretary → ME
  • 15
    QUANTUM PHARMA HOLDINGS PLC - 2017-11-02
    QUANTUM PHARMA PLC - 2017-11-02
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2016-03-08
    IIF 9 - Director → ME
  • 16
    QUANTUM SPECIALS LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    15,421,960 GBP2023-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-03-08
    IIF 17 - Director → ME
    icon of calendar 2010-01-29 ~ 2015-02-24
    IIF 31 - Secretary → ME
  • 17
    QUANTUM PHARMACEUTICAL LIMITED - 2010-11-19
    icon of address Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2016-03-08
    IIF 14 - Director → ME
    icon of calendar 2010-05-19 ~ 2015-12-01
    IIF 33 - Secretary → ME
  • 18
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-03-08
    IIF 22 - Director → ME
  • 19
    THARSUS LIMITED - 2008-05-08
    icon of address Tharsus Direct Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-29
    IIF 2 - Director → ME
  • 20
    THARSUS LIMITED - 2012-07-09
    icon of address Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-29
    IIF 3 - Director → ME
  • 21
    THARSUS VISION LIMITED - 2017-10-04
    THE THIRD THARSUS COMPANY LIMITED - 2007-11-26
    icon of address Tharsus Vision Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-29
    IIF 4 - Director → ME
  • 22
    TYNESIDE FILM THEATRE LIMITED - 2011-04-19
    icon of address Newe House, 10 Pilgrim Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2022-04-13
    IIF 6 - Director → ME
  • 23
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-18 ~ 2016-03-08
    IIF 24 - Director → ME
    icon of calendar 2012-02-18 ~ 2015-12-01
    IIF 30 - Secretary → ME
  • 24
    THARSUS ENGINEERING LIMITED - 2017-10-04
    SANDIACRE LIMITED - 1998-12-09
    icon of address Universal Wolf Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-05-29
    IIF 5 - 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.