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 3
  • 1
    Benton, Jonathan
    Born in May 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Paterson, Scott David James
    Born in February 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 3
    MEDICAL SCREENING SOLUTIONS LIMITED - 2022-06-07
    icon of addressUnit 10, Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,277,071 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 39
  • 1
    Castle, Allan Campbell Diarmid
    Company Director born in January 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 1999-10-08
    OF - Director → CIF 0
    Castle, Allan Campbell Diarmid
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 1999-10-08
    OF - Secretary → CIF 0
  • 2
    Oatley, Dawn Melanie
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ 2025-09-24
    OF - Director → CIF 0
  • 3
    Joy, Robert
    Individual
    Officer
    icon of calendar 1994-05-10 ~ 1996-01-08
    OF - Secretary → CIF 0
  • 4
    Spenser, John Laurance
    Chartered Accountant born in August 1952
    Individual
    Officer
    icon of calendar 2000-05-24 ~ 2005-12-15
    OF - Director → CIF 0
  • 5
    Powell, Jason Edward
    Director born in January 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-22
    OF - Director → CIF 0
  • 6
    Gray, Barry
    Company Director born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ 2023-12-12
    OF - Director → CIF 0
  • 7
    Warner, John Douglas
    Chartered Accountant born in June 1951
    Individual (95 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2023-09-11
    OF - Director → CIF 0
  • 8
    Joy, Trevor Frederick
    Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-13 ~ 1996-01-10
    OF - Director → CIF 0
    Joy, Trevor Frederick
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-13 ~ 1993-04-01
    OF - Secretary → CIF 0
  • 9
    Pritchard, Kevin
    Managing Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2018-01-31
    OF - Director → CIF 0
  • 10
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ 2014-03-28
    OF - Director → CIF 0
  • 11
    Gray, Charles
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1994-05-10
    OF - Secretary → CIF 0
  • 12
    Green, Julian Alban
    Financial Consultant born in November 1960
    Individual
    Officer
    icon of calendar 1997-11-13 ~ 2000-05-24
    OF - Director → CIF 0
    Green, Julian Alban
    Individual
    Officer
    icon of calendar 1998-01-16 ~ 1998-07-17
    OF - Secretary → CIF 0
  • 13
    Domnitz, Raymond Peter
    Chartered Accountant born in May 1951
    Individual
    Officer
    icon of calendar 2005-12-15 ~ 2006-10-04
    OF - Director → CIF 0
    Domnitz, Raymond Peter
    Individual
    Officer
    icon of calendar 2005-12-15 ~ 2006-10-04
    OF - Secretary → CIF 0
  • 14
    Jewett, Robert William
    Individual
    Officer
    icon of calendar 2003-02-05 ~ 2005-12-15
    OF - Secretary → CIF 0
  • 15
    Brunjes, Henry Otto, Dr
    Doctor born in October 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2023-09-11
    OF - Director → CIF 0
  • 16
    Benton, Michael David Allen
    Director born in January 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ 2005-12-15
    OF - Director → CIF 0
    icon of calendar 2006-10-04 ~ 2012-05-21
    OF - Director → CIF 0
  • 17
    Benton, Jonathan
    Insurance Administrator born in May 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 2006-10-04
    OF - Director → CIF 0
  • 18
    Aston, Jill Geraldine
    Consultant born in November 1954
    Individual
    Officer
    icon of calendar 1998-01-16 ~ 1998-07-17
    OF - Director → CIF 0
  • 19
    Adom, Rita
    Individual
    Officer
    icon of calendar 2006-10-04 ~ 2007-10-09
    OF - Secretary → CIF 0
  • 20
    Franklin, Peter Mark
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ 2014-07-11
    OF - Director → CIF 0
  • 21
    Glass, Colin
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2003-02-05
    OF - Secretary → CIF 0
  • 22
    Montague-fuller, Richard John
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2018-01-31
    OF - Director → CIF 0
  • 23
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2015-01-01
    OF - Director → CIF 0
  • 24
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2015-01-01
    OF - Director → CIF 0
  • 25
    Pearson, Emma Louise
    Director born in October 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-05-22 ~ 2014-06-20
    OF - Director → CIF 0
  • 26
    Cook, Dean Vernon
    Company Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2012-05-21
    OF - Director → CIF 0
    Cook, Dean Vernon
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2012-05-21
    OF - Secretary → CIF 0
  • 27
    Houghton Brown, David Brown
    Director Of Operations born in June 1958
    Individual
    Officer
    icon of calendar 2006-10-04 ~ 2007-10-09
    OF - Director → CIF 0
  • 28
    Boyles, Robert Frank
    Director born in March 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 29
    Coates, James Robert
    Hgv Driver born in February 1966
    Individual
    Officer
    icon of calendar 1992-04-13 ~ 1994-05-10
    OF - Director → CIF 0
  • 30
    Harvey, Andrew John Grynyer
    Chartered Accountant born in January 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 1998-01-16
    OF - Director → CIF 0
    Harvey, Andrew John Grynyer
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 1998-01-16
    OF - Secretary → CIF 0
    icon of calendar 1999-10-08 ~ 2000-01-27
    OF - Secretary → CIF 0
  • 31
    Sampson, Gavin James
    Finance Director born in November 1986
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2023-12-12
    OF - Director → CIF 0
  • 32
    Mbc Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-04-13 ~ 1992-04-13
    OF - Nominee Secretary → CIF 0
  • 33
    Mbc Nominees Limited
    Individual
    Officer
    icon of calendar 1992-04-13 ~ 1992-04-13
    OF - Nominee Director → CIF 0
  • 34
    Aspinall, Timothy John Mellor
    Solicitor born in June 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2023-09-11
    OF - Director → CIF 0
  • 35
    Bord, Andrew
    Director born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 36
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address17, Rochester Row, London, United Kingdom
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-05-21 ~ 2018-01-31
    PE - Director → CIF 0
  • 37
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address17, Rochester Row, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-05-21 ~ 2018-01-31
    PE - Secretary → CIF 0
  • 38
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of address17, Rochester Row, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-31
    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
  • 39
    PREMIER MEDICAL HOLDINGS LIMITED - 2021-02-26
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    140,199 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-01-31 ~ 2023-12-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MEDICALS DIRECT SCREENINGS LIMITED

Previous names
GET TO GRIPS LIMITED - 1996-02-28
INSURANCE MARKETING PARTNERSHIP LIMITED - 1998-08-24
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Cost of Sales
-2,465,439 GBP2024-01-01 ~ 2024-12-31
-3,497,937 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-668,325 GBP2024-01-01 ~ 2024-12-31
-979,916 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-765,188 GBP2024-01-01 ~ 2024-12-31
-485,189 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-4,364 GBP2024-01-01 ~ 2024-12-31
70,902 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-769,552 GBP2024-01-01 ~ 2024-12-31
-414,287 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
130,600 GBP2024-12-31
222,789 GBP2023-12-31
Property, Plant & Equipment
1,226 GBP2024-12-31
7,419 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
132,826 GBP2024-12-31
231,208 GBP2023-12-31
Debtors
308,957 GBP2024-12-31
356,366 GBP2023-12-31
Cash at bank and in hand
13,472 GBP2024-12-31
130,993 GBP2023-12-31
Current Assets
322,429 GBP2024-12-31
487,359 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,411,808 GBP2024-12-31
-905,568 GBP2023-12-31
Net Current Assets/Liabilities
-1,089,379 GBP2024-12-31
-418,209 GBP2023-12-31
Total Assets Less Current Liabilities
-956,553 GBP2024-12-31
-187,001 GBP2023-12-31
Equity
Called up share capital
14,001 GBP2024-12-31
14,001 GBP2023-12-31
Share premium
33,499 GBP2024-12-31
33,499 GBP2023-12-31
Retained earnings (accumulated losses)
-1,004,053 GBP2024-12-31
-234,501 GBP2023-12-31
Equity
-956,553 GBP2024-12-31
-187,001 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Net goodwill
909,175 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
778,575 GBP2024-12-31
686,386 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
92,189 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
130,600 GBP2024-12-31
222,789 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
590 GBP2023-12-31
Computers
86,182 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
86,772 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
427 GBP2024-12-31
407 GBP2023-12-31
Computers
85,119 GBP2024-12-31
78,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
85,546 GBP2024-12-31
79,353 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
20 GBP2024-01-01 ~ 2024-12-31
Computers
6,173 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,193 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
163 GBP2024-12-31
183 GBP2023-12-31
Computers
1,063 GBP2024-12-31
7,236 GBP2023-12-31
Investments in group undertakings and participating interests
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
246,439 GBP2024-12-31
282,897 GBP2023-12-31
Prepayments/Accrued Income
Current
35,894 GBP2024-12-31
42,481 GBP2023-12-31
Trade Creditors/Trade Payables
Current
46,654 GBP2024-12-31
176,828 GBP2023-12-31
Amounts owed to group undertakings
Current
1,189,291 GBP2024-12-31
601,069 GBP2023-12-31
Other Taxation & Social Security Payable
Current
11,959 GBP2024-12-31
62,138 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
163,904 GBP2024-12-31
54,413 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,001 shares2024-12-31
14,001 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
16,140 GBP2023-12-31
Between two and five year
0 GBP2024-12-31
6,399 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
22,539 GBP2023-12-31

Related profiles found in government register
  • MEDICALS DIRECT SCREENINGS LIMITED
    Info
    GET TO GRIPS LIMITED - 1996-02-28
    INSURANCE MARKETING PARTNERSHIP LIMITED - 1996-02-28
    Registered number 02706045
    icon of addressUnit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire RG41 2AD
    PRIVATE LIMITED COMPANY incorporated on 1992-04-13 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • MEDICALS DIRECT SCREENINGS LIMITED
    S
    Registered number 02706045
    icon of address17, Rochester Row, London, United Kingdom, SW1P 1QT
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MEDICALS DIRECT SCREENINGS LIMITED
    S
    Registered number 02706045
    icon of address5th Floor, Premier House, Elstree Way, Borehamwood, England, WD6 1JH
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MEDICALS DIRECT SCREENINGS LIMITED
    S
    Registered number 02706045
    icon of addressUnit 10, Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, United Kingdom, RG41 2AD
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MEDICALS DIRECT HOLDINGS LIMITED - 2023-12-01
    BRANDGOLD LIMITED - 2007-11-16
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    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
  • 3
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.