1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2017-11-11
IIF 39 - 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 17 - Director → ME
3
19 Oakland Avenue, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-05-01 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2020-05-01 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (1 parent)
Officer
Responsible for director 2022-11-10 ~ now
IIF 32 - Managing Officer → ME
5
Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
Active Corporate (2 parents)
Officer
2018-12-12 ~ now
IIF 6 - Director → ME
6
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 21 - Director → ME
2019-08-07 ~ now
IIF 2 - Director → ME
7
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (15 parents)
Officer
2016-01-26 ~ 2019-08-07
IIF 22 - Director → ME
2019-08-07 ~ now
IIF 8 - Director → ME
8
83 Pinner Road, Northwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-05 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
20-22 Bedford Row, London
Dissolved Corporate (8 parents)
Officer
2015-08-18 ~ dissolved
IIF 16 - Director → ME
10
BIRMINGHAM HOUSE CROSSWAY BUSINESS CENTRE S.A.R.L.
OE003660 26 Boulevard Royal, Luxembourg City, Luxembourg
Registered Corporate (3 parents)
Beneficial owner
2018-09-18 ~ now
IIF 42 - Ownership of shares - More than 25% → OE
11
PHARMANOVIA UK LIMITED
- 2025-03-05
10808908ATNAHS 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 11 - Director → ME
2019-08-07 ~ 2025-12-17
IIF 10 - Director → ME
12
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 43 - 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 13 - Director → 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 20 - Director → 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 14 - Director → 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 24 - Director → ME
17
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 46 - Ownership of shares - More than 25% → OE
18
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Officer
2022-01-26 ~ now
IIF 29 - Director → ME
19
6 Duke Street, St James's, London St James's, United Kingdom
Active Corporate (6 parents, 1 offspring)
Officer
2021-03-18 ~ 2025-09-01
IIF 31 - Director → ME
20
GALAXY 51 LIMITED
13278151 10704044, 16946858, 14634960Warning 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) 6 Duke Street, St James's, London St James's, United Kingdom
Active Corporate (8 parents)
Officer
2021-03-19 ~ 2025-09-01
IIF 30 - Director → ME
21
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2021-02-04 ~ now
IIF 9 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
22
6 Duke Street, London, England
Dissolved Corporate (4 parents)
Officer
2019-11-26 ~ dissolved
IIF 28 - Director → ME
23
HUNTLEY PHARMACEUTICALS LIMITED
05081628 Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
Dissolved Corporate (17 parents)
Officer
2019-08-07 ~ dissolved
IIF 27 - Director → ME
2013-11-28 ~ 2019-08-07
IIF 23 - Director → ME
24
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-03-27 ~ now
IIF 12 - Director → ME
25
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (8 parents, 2 offsprings)
Officer
2018-12-06 ~ 2023-02-16
IIF 18 - Director → ME
26
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (10 parents)
Officer
2021-10-11 ~ 2023-02-16
IIF 25 - Director → ME
27
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 47 - Ownership of shares - More than 25% → OE
IIF 47 - Ownership of voting rights - More than 25% → OE
IIF 47 - Right to appoint or remove directors → OE
28
MARLBOROUGH PHARMACEUTICALS LIMITED
- now 05339752MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (20 parents, 1 offspring)
Officer
2013-11-28 ~ 2019-08-07
IIF 26 - Director → ME
2019-08-07 ~ now
IIF 4 - Director → ME
29
MUSWELL ROAD MANAGEMENT LIMITED
14628785 Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2023-01-31 ~ now
IIF 19 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 33 - Right to appoint or remove directors → OE
30
First Floor, 5 Fleet Place, London, United Kingdom
Active Corporate (10 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
31
ANTIGUA BIDCO LIMITED
- 2021-04-15
12063784 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 5 - Director → ME
32
PHARMANOVIA HOLDCO LIMITED
- now 12080399ANTIGUA HOLDCO LIMITED
- 2021-04-15
12080399 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 3 - Director → ME
33
ANTIGUA MIDCO LIMITED
- 2021-04-15
12080895 Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ now
IIF 7 - Director → ME
34
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-12-18 ~ now
IIF 1 - Director → ME
35
Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Person with significant control
2017-05-08 ~ now
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
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 44 - Ownership of shares - More than 25% → OE
37
1st Floor Liberation House, Castle Street, St Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2019-08-23 ~ now
IIF 45 - Ownership of shares - More than 25% → OE
IIF 45 - Ownership of voting rights - More than 25% → OE
38
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 15 - Director → ME