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 4
  • 1
    Sutcliffe, Phillip
    Born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Bean, Louise
    Individual (85 offsprings)
    Officer
    icon of calendar 2005-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    O'connor, Patrick Neil
    Born in January 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 4
    DYWELD BUILDERS LIMITED - 1999-08-12
    icon of address135, Bishopsgate, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Andrews, Sheila
    Medical Communications born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-04 ~ 2002-05-31
    OF - Director → CIF 0
  • 2
    Sutcliffe, Phillip
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 3
    Cave, Richard James, Dr.
    Medical Communications born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1999-05-31
    OF - Director → CIF 0
  • 4
    Flockhart, Gail Louise
    Medical Communications born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2006-03-01
    OF - Director → CIF 0
  • 5
    Buckwell, Charles Edward George
    Company Director born in April 1964
    Individual
    Officer
    icon of calendar 2006-06-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Poyser, Kathryn Angela
    Medical Communications born in July 1948
    Individual
    Officer
    icon of calendar ~ 2000-08-31
    OF - Director → CIF 0
    Poyser, Kathryn Angela
    Individual
    Officer
    icon of calendar ~ 2000-08-31
    OF - Secretary → CIF 0
  • 7
    Berry, John David
    Medical Communications born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-05-24
    OF - Director → CIF 0
  • 8
    James, Julie Ann
    Accountant born in April 1975
    Individual
    Officer
    icon of calendar 2018-12-19 ~ 2022-06-24
    OF - Director → CIF 0
  • 9
    Bloomgarden, Kathy
    Director born in June 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-04-25
    OF - Director → CIF 0
  • 10
    Mackinnon, Charles
    Medical Comms born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 11
    Armson, Julie
    Mdical Communications born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2006-03-31
    OF - Director → CIF 0
  • 12
    Riddington, Catherine Jane, Dr
    Director born in January 1955
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 13
    COMPLETE MEDICAL GROUP LIMITED - 2001-06-12
    MCCANN MEDICAL COMMUNICATIONS LIMITED - 2011-04-01
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    TORRE LAZUR MCCANN HEALTHCARE WORLDWIDE SPECIALITY SERVICES LIMITED - 2005-05-26
    COMPLETE MEDICAL HOLDINGS LIMITED - 1994-02-23
    icon of addressCmc House, 19, King Edward Street, Macclesfield, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

Previous names
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2012-05-25
COMPLETE MEDICAL COMMUNICATIONS LIMITED - 1997-07-18
COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED - 2001-06-12
MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED - 2022-09-29
MCCANN COMPLETE MEDICAL LIMITED - 2018-07-02
COMPLETE MEDICAL COMMUNICATIONS LIMITED - 2005-08-08
COMPLETE MEDICAL GROUP LIMITED - 2011-12-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
    Info
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2012-05-25
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 2012-05-25
    COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED - 2012-05-25
    MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED - 2012-05-25
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    COMPLETE MEDICAL COMMUNICATIONS LIMITED - 2012-05-25
    COMPLETE MEDICAL GROUP LIMITED - 2012-05-25
    Registered number 02503062
    icon of address19-21 King Edward Street, Macclesfield, Cheshire SK10 1AQ
    PRIVATE LIMITED COMPANY incorporated on 1990-05-17 (35 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED
    S
    Registered number 2503062
    icon of addressCmc House, 19, King Edward Street, Macclesfield, England, SK10 1AQ
    Private Limited Company in England And Wales, Uk
    CIF 1
  • MCCANN COMPLETE MEDICAL LIMITED
    S
    Registered number 2503062
    icon of addressCmc House, 19, King Edward Street, Macclesfield, England, SK10 1AQ
    Private Limited By Shares in England And Wales, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.