1
31 Lister Street, Accrington, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-11-10 ~ 2024-09-15
IIF 72 - Director → ME
Person with significant control
2022-11-10 ~ dissolved
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
2
4385, 15951591 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2024-09-11 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2024-09-11 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
3
2c Waterloo Road, London, England
Active Corporate (1 parent)
Officer
2025-09-30 ~ now
IIF 38 - Director → ME
Person with significant control
2025-09-30 ~ now
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
4
4385, 14751265 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-03-23 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2023-03-23 ~ dissolved
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
5
11-15 Seaton Place, St Helier, Jersey
Active Corporate (6 parents)
Officer
2020-01-24 ~ 2022-01-31
IIF 43 - Director → ME
6
ADVANZ PHARMA FINANCE UK LIMITED
- now 06883921MIDAS BIDCO LIMITED
- 2019-12-10
06883921HACKREMCO (NO. 2592) LIMITED - 2009-08-26
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Capital House, 85 King William Street, London
Dissolved Corporate (17 parents)
Officer
2016-01-08 ~ dissolved
IIF 8 - Director → ME
7
ADVANZ PHARMA GENERICS (UK) LIMITED
- now 02760679MERCURY PHARMA (GENERICS) LIMITED
- 2018-10-30
02760679FORLEY GENERICS LIMITED - 2012-03-20
GOLDSHIELD FORLEY LIMITED - 1999-08-26
GOLDSHIELD GENERICS LIMITED - 1999-08-13
GAMAACE LIMITED - 1997-05-13
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (25 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 2 - Director → ME
8
CONCORDIA INTERNATIONAL RX (UK) LIMITED
- 2018-10-30
04678629MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (19 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 1 - Director → ME
9
41 Freeman Street, Coventry, England
Active Corporate (1 parent)
Officer
2024-04-18 ~ now
IIF 37 - Director → ME
Person with significant control
2024-04-18 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
10
Branch Registration, Refer To Parent Registry
Active Corporate (6 parents)
Officer
2020-12-16 ~ 2022-01-31
IIF 46 - Director → ME
11
AMDIPHARM MARKETING LIMITED
- now 06062056DEETA LIMITED - 2007-02-08
Capital House, 85 King William Street, London
Dissolved Corporate (13 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 6 - Director → ME
12
AMDIPHARM MERCURY HOLDCO UK LIMITED
- now 08189816CCM PHARMA HOLDCO UK LIMITED - 2013-07-01
Capital House, 85 King William Street, London
Dissolved Corporate (12 parents, 2 offsprings)
Officer
2016-01-08 ~ 2022-01-31
IIF 11 - Director → ME
13
AMDIPHARM MERCURY INTERNATIONAL LIMITED
FC036896 Aztec Group House, 11-15 Seaton Place, St Helier, Jersey
Converted / Closed Corporate (5 parents)
Officer
2019-12-03 ~ 2022-01-31
IIF 42 - Director → ME
14
AMDIPHARM MERCURY MIDCO UK LIMITED
- now 08177295CCM PHARMA MIDCO UK LIMITED - 2013-07-01
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (17 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-01-08 ~ 2022-01-31
IIF 7 - Director → ME
15
AMDIPHARM MERCURY UK LIMITED
- now 08169596CCM PHARMA UK LIMITED - 2013-07-01
Capital House, 85 King William Street, London
Dissolved Corporate (13 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 10 - Director → ME
16
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (21 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 12 - Director → ME
17
Dashwood House, 69 Old Broad Street, London, United Kingdom
Dissolved Corporate (12 parents)
Officer
2020-05-27 ~ 2022-01-31
IIF 44 - Director → ME
18
CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED
09821116 Capital House, King William Street, London, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2015-10-13 ~ 2022-01-31
IIF 15 - Director → ME
19
CONCORDIA LABORATORIES INC. S.À R.L
FC035926 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
Active Corporate (4 parents)
Officer
2019-02-01 ~ 2022-01-31
IIF 17 - Director → ME
20
CONCORDIA PHARMACEUTICALS INC. S.À R.L
FC035932 8 Rue Lou Hemmer, Senningerberg, L-1748, Luxembourg
Active Corporate (4 parents)
Officer
2019-02-01 ~ 2022-01-31
IIF 16 - Director → ME
21
IROKO CARDIO (UK) LTD. - 2013-01-15
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (22 parents)
Equity (Company account)
-276,848 GBP2023-12-31
Officer
2020-05-27 ~ 2022-01-31
IIF 45 - Director → ME
22
HACKREMCO (NO. 2668) LIMITED - 2020-10-15
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 5 offsprings)
Officer
2022-04-07 ~ 2025-01-30
IIF 30 - Director → ME
23
HACKREMCO (NO. 2665) LIMITED - 2020-10-15
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 6 Chesterfield Gardens, Mayfair, London, United Kingdom
Active Corporate (11 parents, 1 offspring)
Officer
2023-01-20 ~ 2023-01-20
IIF 29 - Director → ME
24
HACKREMCO (NO. 2667) LIMITED - 2020-10-15
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2022-04-07 ~ 2025-01-30
IIF 31 - Director → ME
25
CUBE TELECOM EUROPE TOPCO LIMITED
- now 12936944HACKREMCO (NO. 2666) LIMITED - 2020-10-15
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 6 Chesterfield Gardens, Mayfair, London, United Kingdom
Active Corporate (18 parents, 1 offspring)
Officer
2022-04-07 ~ 2025-01-30
IIF 32 - Director → ME
26
39 Albion Street, London, England
Active Corporate (1 parent)
Officer
2025-02-14 ~ now
IIF 19 - Director → ME
Person with significant control
2025-02-14 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
27
7 Bell Yard, London, England
Dissolved Corporate (1 parent)
Officer
2022-11-04 ~ dissolved
IIF 41 - Director → ME
2022-11-04 ~ dissolved
IIF 50 - Secretary → ME
Person with significant control
2022-11-04 ~ dissolved
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
28
EXA INFRASTRUCTURE ADRIATIC UK LIMITED
- now 12230202INTEROUTE CLOUD UK LIMITED
- 2023-05-11
12230202 5th Floor 40 Strand, London, United Kingdom
Active Corporate (13 parents, 1 offspring)
Officer
2022-09-30 ~ 2025-01-31
IIF 26 - Director → ME
29
EXA INFRASTRUCTURE ATLANTIC UK LIMITED
- now 04513136HIBERNIA ATLANTIC (UK) LIMITED
- 2023-06-27
04513136CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
BROOMCO (2976) LIMITED - 2002-09-23
04413851, 04240493, 04349739, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor, 40 Strand, London, United Kingdom
Active Corporate (26 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 22 - Director → ME
30
EXA INFRASTRUCTURE EXPRESS UK LIMITED
- now 08257476HIBERNIA EXPRESS (UK) LIMITED
- 2023-07-03
08257476 5th Floor, 40 Strand, London, United Kingdom
Active Corporate (20 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 27 - Director → ME
31
HIBERNIA MEDIA (UK) LIMITED
- 2023-06-27
08097331 5th Floor, 40 Strand, London, United Kingdom
Active Corporate (19 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 23 - Director → ME
32
EXA INFRASTRUCTURE HOLDINGS UK LIMITED
- now 04927540INTEROUTE COMMUNICATIONS HOLDINGS LIMITED
- 2023-05-11
04927540 5th Floor 40 Strand, London, United Kingdom
Active Corporate (23 parents, 3 offsprings)
Officer
2022-09-25 ~ 2025-01-31
IIF 21 - Director → ME
33
INTEROUTE MEDIA SERVICES LIMITED
- 2023-05-11
03617043VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
VIRTUE INTERACTIVE LIMITED - 2000-02-23
5th Floor 40 Strand, London, United Kingdom
Active Corporate (33 parents)
Officer
2022-09-25 ~ 2025-01-31
IIF 24 - Director → ME
34
I-21 LIMITED - 2010-04-26
MAWLAW 440 LIMITED - 1999-06-17
03609194, 04401299, 04472555, 05420068, 04985759, 02693180, 06016640, 06032944, 03773247, 02415597, 05391419, 03094751, 03697824, 03290227, 02805908, 04699504, 02567687, 02761493, 03170421, 03793955Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor 40 Strand, London, United Kingdom
Active Corporate (29 parents, 1 offspring)
Officer
2022-09-25 ~ 2025-01-31
IIF 25 - Director → ME
35
INTEROUTE COMMUNICATIONS LIMITED
- 2023-10-25
04472687MAWLAW 584 LIMITED - 2002-12-18
03609194, 04401299, 04472555, 05420068, 04985759, 02693180, 06016640, 06032944, 03773247, 02415597, 05391419, 03094751, 03697824, 03290227, 02805908, 04699504, 02567687, 02761493, 03170421, 03793955Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5th Floor 40 Strand, London, United Kingdom
Active Corporate (26 parents, 11 offsprings)
Officer
2022-09-25 ~ 2025-01-31
IIF 20 - Director → ME
36
FOCUS PHARMA HOLDINGS LIMITED
- now 06317129NO 641 LEICESTER LIMITED - 2007-11-01
05940662, 04334418, 05570045, 05201406, 05427129, 02995983, 06002830, 06186560, 02371054, 05940692, 02613173, 02723476, 03345012, 04867136, 03272249, 05040384, 05041038, 02411692, 08874871, 03523864Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Capital House, 85 King William Street, London
Dissolved Corporate (18 parents, 1 offspring)
Officer
2016-01-08 ~ 2022-01-31
IIF 3 - Director → ME
37
FOCUS PHARMACEUTICALS LIMITED
- now 04522142WESTLOCH LTD - 2002-12-02
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (21 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 5 - Director → ME
38
4385, 14668899 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-02-16 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2023-02-16 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
39
MERCURY PHARMA GROUP LIMITED
- now 02330913GOLDSHIELD GROUP LIMITED - 2012-03-20
GOLDSHIELD GROUP PLC - 2010-01-04
GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
SETBIT LIMITED - 1989-09-26
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (45 parents, 12 offsprings)
Officer
2015-10-21 ~ 2022-01-31
IIF 14 - Director → ME
40
MERCURY PHARMACEUTICALS LIMITED
- now 02619880MERCURY PHARMA LIMITED - 2012-03-26
07759481GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
CHECKEURO LIMITED - 1992-10-02
Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (26 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 9 - Director → ME
41
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-18 ~ now
IIF 35 - Director → ME
Person with significant control
2025-11-18 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
42
71-75 Shelton St, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-26 ~ now
IIF 48 - Director → ME
Person with significant control
2025-08-26 ~ now
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – 75% or more → OE
43
NLIGHTEN LONDON LIMITED - now
EI DATA CENTER UK LTD
- 2025-05-01
15059645EL DATA CENTER UK LTD
- 2023-08-17
15059645 27 Old Gloucester Street, London, United Kingdom
Active Corporate (9 parents)
Officer
2023-08-09 ~ 2024-04-01
IIF 18 - Director → ME
44
11 Kings Gardens, Ilford, England
Active Corporate (1 parent)
Officer
2025-09-21 ~ now
IIF 39 - Director → ME
Person with significant control
2025-09-21 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
45
85 King William Street, London, England
Dissolved Corporate (12 parents)
Officer
2016-01-08 ~ 2022-01-31
IIF 13 - Director → ME
46
RMR PHARMACEUTICALS LIMITED
- now 04513570CALENTON LTD - 2002-11-28
Capital House, 85 King William Street, London
Dissolved Corporate (15 parents)
Officer
2016-01-08 ~ dissolved
IIF 4 - Director → ME
47
57 Derby Street, Nelson, England
Dissolved Corporate (1 parent)
Officer
2022-04-26 ~ dissolved
IIF 54 - Director → ME
2022-04-26 ~ dissolved
IIF 62 - Secretary → ME
Person with significant control
2022-04-26 ~ dissolved
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
48
14 Glendare Road, Bradford, England
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF 55 - Director → ME
Person with significant control
2024-12-23 ~ now
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
49
4385, 14292817 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-08-12 ~ dissolved
IIF 33 - Director → ME
2022-08-12 ~ dissolved
IIF 51 - Secretary → ME
Person with significant control
2022-08-12 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
50
4385, 14343927 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-09-08 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2022-09-08 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
51
Office 4545 58 Peregrine Road Hainault Ilford Esse Peregrine Road, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
-1,225 GBP2024-02-29
Officer
2022-02-08 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2022-02-08 ~ dissolved
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
52
5th Floor 40 Strand, London, United Kingdom
Active Corporate (11 parents, 1 offspring)
Officer
2022-05-26 ~ 2025-01-31
IIF 28 - Director → ME
53
VDSA BUSINESS SOLUTIONS LIMITED
10414309 Hallings Wharf Studio, 1a Cam Road, London, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
1 GBP2018-10-31
Officer
2018-06-01 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2018-06-01 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE