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
    Piercey, Julian Mark
    Managing Director born in September 1959
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ now
    OF - Director → CIF 0
    Mr Julian Mark Piercey
    Born in September 1959
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Piercey, Daniel Jared, Dr
    Company Director born in October 1963
    Individual (1 offspring)
    Officer
    2004-07-29 ~ now
    OF - Director → CIF 0
    Dr Daniel Jared Piercey
    Born in October 1963
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Ede, Joanne
    Individual (9 offsprings)
    Officer
    2024-12-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Piercey, Nigel Denis
    Managing Director born in December 1954
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ now
    OF - Director → CIF 0
    Mr Nigel Denis Piercey
    Born in December 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Piercey, Dennis Alan
    Company Director born in January 1928
    Individual
    Officer
    1991-09-23 ~ 2001-09-16
    OF - Director → CIF 0
  • 2
    Piercey, Jill Pauline
    Office Manager born in July 1934
    Individual
    Officer
    1991-11-20 ~ 2011-12-31
    OF - Director → CIF 0
    Mrs Jill Pauline Piercey
    Born in July 1934
    Individual
    Person with significant control
    2016-04-06 ~ 2017-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Buchanan, David Hugh
    Company Director born in January 1949
    Individual
    Officer
    1991-09-23 ~ 1996-09-12
    OF - Director → CIF 0
  • 4
    Bryden, Suzanne
    Solicitor
    Individual (6 offsprings)
    Officer
    1998-09-01 ~ 2024-11-30
    OF - Secretary → CIF 0
  • 5
    Allison, Ronald James
    Accountant born in February 1932
    Individual
    Officer
    1996-09-12 ~ 2011-12-31
    OF - Director → CIF 0
    Allison, Ronald James
    Individual
    Officer
    1991-09-23 ~ 1998-09-01
    OF - Secretary → CIF 0
    Mr Ronald James Allison
    Born in February 1932
    Individual
    Person with significant control
    2016-04-06 ~ 2017-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Tinsley, Arthur John
    Accountant born in January 1949
    Individual (1 offspring)
    Officer
    1999-07-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 7
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-08-23 ~ 1991-09-23
    PE - Nominee Secretary → CIF 0
  • 8
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-08-23 ~ 1991-09-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CLINIMED (HOLDINGS) LIMITED

Previous name
FLOWHURRY LIMITED - 1991-10-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CLINIMED (HOLDINGS) LIMITED
    Info
    FLOWHURRY LIMITED - 1991-10-09
    Registered number 02640337
    Cavell House, Knaves Beech Way, Loudwater, High Wycombe., Bucks HP10 9QY
    Private Limited Company incorporated on 1991-08-23 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
  • CLINIMED (HOLDINGS) LIMITED
    S
    Registered number 02640337
    Cavell House, Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe, Bucks, England, HP10 9QY
    Private Limited Company in Companies House, England And Wales, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
  • CLINIMED (HOLDINGS) LIMITED
    S
    Registered number 02640337
    Cavell House, Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HO10 9QY
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    WATERCOMFORT COMPANY LIMITED - 1995-10-09
    Cavell House Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Cavell House, Knaves Beech Way, Loudwater, High Wycombe, Bucks
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MEDIFLEX LIMITED - 1990-01-08
    MEDIFLEX-MILLARD LIMITED. - 1987-01-01
    JOHN F.MILLARD LIMITED - 1985-10-01
    Cavell House, Knaves Beech Way, Loudwater High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CLINIMED (IRELAND) LIMITED - 2007-08-09
    HIRECLEVER LIMITED - 1991-10-16
    Cavell House Knaves Beech Way, Loudwater, High Wycombe, Bucks
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Cavell House, Knaves Beech Way, Loudwater, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    HYDROKEM LIMITED - 1989-04-25
    HOYLAKE PACKAGING LIMITED - 1988-05-18
    Cavell House Knaves Beech Way, Loudwater, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 7
    BRABCO 510 LIMITED - 2005-04-01
    Cavell House Knaves Beech Way, Loudwater, High Wycombe, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Cavell House, Knaves Beech Way, Loudwater, High Wycombe, Bucks
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    HEVLEX LIMITED - 1987-12-01
    Cavell House, Knaves Beech Way Loudwater, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.