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