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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Trautwein, Caspaar Friedrich, Dr
    Born in August 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ now
    OF - Director → CIF 0
  • 2
    OVAL (1006) LIMITED - 1995-09-13
    icon of addressCavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 41
  • 1
    Goodsell, John Andrew
    Company Director born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-07-30
    OF - Director → CIF 0
  • 2
    Wainman, Martin Roy
    Sales And Marketing Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-08-14
    OF - Director → CIF 0
  • 3
    Collison, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2018-11-29
    OF - Secretary → CIF 0
  • 4
    Mason, Catherine Lois
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2016-04-05 ~ 2016-08-05
    OF - Director → CIF 0
  • 5
    Taylor, Kevin Lee
    Director born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-17
    OF - Director → CIF 0
  • 6
    Lavery, Daniel Mark
    Director born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    OF - Director → CIF 0
  • 7
    Murphy, Charles Furber
    Company Director born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2006-06-30
    OF - Director → CIF 0
    Murphy, Charles Furber
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 8
    Brown, Carl Michael
    Accountant born in November 1973
    Individual (82 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2018-11-29
    OF - Director → CIF 0
  • 9
    Batchelor, Lance Henry Lowe
    Group Chief Executive born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 10
    Whitehead, John Henry
    Accountant born in April 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2017-06-16
    OF - Director → CIF 0
  • 11
    Kernahan, Charles Lloyd
    Group Managing Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-27 ~ 2001-03-05
    OF - Director → CIF 0
  • 12
    Waddell, Ian Francis
    Finanncial Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-27 ~ 1998-08-05
    OF - Director → CIF 0
  • 13
    Young, Alexander Sirrell
    Director born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2011-10-20
    OF - Director → CIF 0
  • 14
    Railton, Andrew John
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2007-04-18 ~ 2008-05-31
    OF - Director → CIF 0
  • 15
    Wynn-griffiths, David
    Director born in January 1940
    Individual
    Officer
    icon of calendar ~ 1997-04-01
    OF - Director → CIF 0
    Wynn-griffiths, David
    Individual
    Officer
    icon of calendar ~ 1995-08-01
    OF - Secretary → CIF 0
  • 16
    Dixon, Patrick John Vibart
    Company Director born in January 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-09-25
    OF - Director → CIF 0
  • 17
    Gibson, Darryn Stanley
    Company Director born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2015-09-09
    OF - Director → CIF 0
  • 18
    Davies, John
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 19
    Westwood, Philip John
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 20
    Warnke, Luca
    Company Director born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2018-11-01
    OF - Director → CIF 0
  • 21
    Ellis, Martyn Anthony
    Finance Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2013-07-31
    OF - Director → CIF 0
  • 22
    Johnson, David Ian
    Financial Director born in May 1946
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2005-09-30
    OF - Director → CIF 0
    Johnson, David Ian
    Financial Director
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 23
    Wynn-griffiths, Vanessa Rosamund
    Director born in June 1941
    Individual
    Officer
    icon of calendar ~ 1997-04-01
    OF - Director → CIF 0
  • 24
    Ivers, John Joseph
    Chief Executive Officer born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2012-07-26
    OF - Director → CIF 0
  • 25
    Fisher, Amanda Lucia
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-28 ~ 2006-03-13
    OF - Director → CIF 0
  • 26
    Preece, Richard Mark
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-16
    OF - Director → CIF 0
  • 27
    Palladino, Wayne A
    Ceo born in November 1958
    Individual
    Officer
    icon of calendar 1997-07-03 ~ 1998-03-27
    OF - Director → CIF 0
  • 28
    Bateman, Stephen John
    Director born in October 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2012-10-31
    OF - Director → CIF 0
  • 29
    Stringer, Andrew Paul
    Individual
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 30
    Moffatt, David Stewart
    Accountant born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    OF - Director → CIF 0
  • 31
    Pethick, Timothy Mark
    Company Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
  • 32
    Howard, Stuart Michael
    Group Finance Director born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2015-06-23
    OF - Director → CIF 0
  • 33
    Fine, Robert
    Company Director born in June 1935
    Individual
    Officer
    icon of calendar 1997-07-03 ~ 1998-03-27
    OF - Director → CIF 0
  • 34
    Cargill, Stephen Peter
    Commerical Director born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2010-09-30
    OF - Director → CIF 0
  • 35
    Weston, Paul
    Finance Director born in September 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2012-01-03
    OF - Director → CIF 0
  • 36
    Machin, Joanne
    Sales And Marketing Director born in November 1966
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 37
    Nuttall, Peter Geoffrey
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-29
    OF - Director → CIF 0
  • 38
    Temple Cox, Janina
    Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-04-18
    OF - Director → CIF 0
  • 39
    Haynes, Victoria
    Individual (112 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 40
    Marriott Boam, Deborah Jane
    Operations Director born in May 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-30
    OF - Director → CIF 0
  • 41
    Jackson, Mark Bentley
    Company Director born in November 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
parent relation
Company in focus

ALLIED HEALTHCARE GROUP LIMITED

Previous names
ALLIED MEDICARE LIMITED - 2000-12-29
NOTIONVALE LIMITED - 1983-08-26
ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Current Assets
38,302 GBP2024-12-31
137,658 GBP2023-12-31
Creditors
Amounts falling due within one year
-10,000 GBP2024-12-31
-10,000 GBP2023-12-31
Net Current Assets/Liabilities
28,302 GBP2024-12-31
127,658 GBP2023-12-31
Total Assets Less Current Liabilities
28,302 GBP2024-12-31
127,658 GBP2023-12-31
Net Assets/Liabilities
28,302 GBP2024-12-31
127,658 GBP2023-12-31
Equity
28,302 GBP2024-12-31
127,658 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ALLIED HEALTHCARE GROUP LIMITED
    Info
    ALLIED MEDICARE LIMITED - 2000-12-29
    NOTIONVALE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 2000-12-29
    ALLIED HEALTHCARE (UK) LIMITED - 2000-12-29
    Registered number 01689856
    icon of address33 Glasshouse Street, London W1B 5DG
    PRIVATE LIMITED COMPANY incorporated on 1983-01-06 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • ALLIED HEALTHCARE GROUP LIMITED
    S
    Registered number 1689856
    icon of addressCavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    SPORTCHECK LIMITED - 1998-03-25
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    BIJU CARE LIMITED - 2007-07-04
    icon of address33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    EVER 1549 LIMITED - 2001-06-25
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MM&S (5010) LIMITED - 2005-09-20
    icon of addressC/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    L&B (NO 182) LIMITED - 2022-09-15
    icon of addressCallan House Hill Street, Milford, Armagh, Northern Ireland
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.