1
9 Engel Park, London, United Kingdom
Active Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2017-11-11
IIF 9 - 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 8 - Director → ME
3
19 Oakland Avenue, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-05-01 ~ dissolved
IIF 5 - Director → ME
Person with significant control
2020-05-01 ~ dissolved
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – 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 47 - 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 39 - 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
2019-08-07 ~ 2026-03-19
IIF 34 - Director → ME
2013-11-25 ~ 2019-08-07
IIF 29 - Director → ME
7
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (18 parents)
Officer
2019-08-07 ~ 2026-03-19
IIF 42 - Director → ME
2016-01-26 ~ 2019-08-07
IIF 30 - Director → ME
8
83 Pinner Road, Northwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-03-05 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – 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 20 - Director → ME
10
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 11 - 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
2019-08-07 ~ 2025-12-17
IIF 22 - Director → ME
2017-06-08 ~ 2019-08-07
IIF 23 - Director → ME
12
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2017-07-13 ~ now
IIF 10 - 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
14
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2013-08-07 ~ 2025-09-30
IIF 28 - 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 18 - 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 32 - Director → ME
17
1st Floor Liberation House, Castle Street, St. Helier, Jersey
Registered Corporate (3 parents)
Beneficial owner
2014-08-27 ~ now
IIF 14 - Ownership of shares - More than 25% → OE
18
12 Helmet Row, London, United Kingdom
Active Corporate (4 parents)
Officer
2022-01-26 ~ now
IIF 44 - Director → ME
19
33 Sackville Street, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2021-03-18 ~ 2025-09-01
IIF 46 - Director → ME
20
GALAXY 51 LIMITED
13278151 16946858, 10704044, 10335881Warning 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) 33 Sackville Street, London, England
Active Corporate (8 parents)
Officer
2021-03-19 ~ 2025-09-01
IIF 45 - Director → ME
21
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (6 parents)
Officer
2021-02-04 ~ now
IIF 24 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - 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 43 - 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
2013-11-28 ~ 2019-08-07
IIF 31 - Director → ME
2019-08-07 ~ dissolved
IIF 40 - Director → ME
24
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-03-27 ~ now
IIF 16 - 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 25 - Director → ME
26
S223 - S224 Churchill House, 120 Bunns Lane, London, England
Active Corporate (10 parents)
Officer
2021-10-11 ~ 2023-02-16
IIF 33 - 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 15 - Ownership of voting rights - More than 25% → OE
IIF 15 - Ownership of shares - More than 25% → OE
IIF 15 - 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 (23 parents, 1 offspring)
Officer
2019-08-07 ~ 2026-03-19
IIF 37 - Director → ME
2013-11-28 ~ 2019-08-07
IIF 35 - 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 26 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 21 - 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 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
31
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ 2026-03-19
IIF 38 - 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 ~ 2026-03-19
IIF 36 - Director → ME
33
Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (14 parents, 1 offspring)
Officer
2019-08-07 ~ 2026-03-19
IIF 41 - Director → ME
34
Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2013-12-18 ~ now
IIF 27 - Director → ME
35
Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Person with significant control
2017-05-08 ~ now
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – 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 12 - 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 13 - Ownership of shares - More than 25% → OE
IIF 13 - 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 19 - Director → ME