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 21
  • 1
    Brown, Robert John
    Individual (3 offsprings)
    Officer
    2017-08-01 ~ 2019-08-02
    OF - Secretary → CIF 0
  • 2
    Gibson, Richard John
    Born in October 1973
    Individual (40 offsprings)
    Officer
    2016-04-06 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Kenning, Christopher William
    Individual (2 offsprings)
    Officer
    2004-10-28 ~ 2008-08-12
    OF - Secretary → CIF 0
  • 4
    Pitman, Henry John
    Born in October 1962
    Individual (60 offsprings)
    Officer
    2020-11-11 ~ now
    OF - Director → CIF 0
    Mr Henry John Pitman
    Born in October 1962
    Individual (60 offsprings)
    Person with significant control
    2020-11-11 ~ 2020-11-11
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Ritter, Daniel Andrew
    Born in October 1985
    Individual (24 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 6
    Roberts, Melanie Anne
    Born in January 1971
    Individual (7 offsprings)
    Officer
    2025-03-25 ~ 2026-01-30
    OF - Director → CIF 0
  • 7
    Gibson, Richard
    Individual (2 offsprings)
    Officer
    2015-10-14 ~ 2017-08-01
    OF - Secretary → CIF 0
  • 8
    Maddicks, David George
    Individual (2 offsprings)
    Officer
    2009-06-17 ~ 2015-10-14
    OF - Secretary → CIF 0
  • 9
    Lynch, Steven Charles
    Born in December 1957
    Individual (4 offsprings)
    Officer
    (before 1994-02-10) ~ 2004-10-28
    OF - Director → CIF 0
  • 10
    Noell, Charles Edwards
    Born in January 1952
    Individual (6 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 11
    Kenning, Damian Nicholas
    Born in November 1960
    Individual (7 offsprings)
    Officer
    (before 1994-02-10) ~ 2020-11-11
    OF - Director → CIF 0
    Kenning, Damien Nicholas
    Individual (7 offsprings)
    Officer
    (before 1994-02-10) ~ 2004-10-28
    OF - Secretary → CIF 0
    Mr Damian Nicholas Kenning
    Born in November 1960
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Wason, Ian Eugene Romer
    Born in April 1977
    Individual (14 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
  • 13
    Neale, Michael Paul
    Born in November 1982
    Individual (22 offsprings)
    Officer
    2020-11-11 ~ 2022-08-12
    OF - Director → CIF 0
  • 14
    Edgell, Karen Angela
    Individual (3 offsprings)
    Officer
    2019-08-02 ~ 2023-01-09
    OF - Secretary → CIF 0
  • 15
    Wingate, Nicholas Paul
    Born in August 1971
    Individual (2 offsprings)
    Officer
    2017-12-31 ~ now
    OF - Director → CIF 0
  • 16
    Burdett, Stuart James Murray
    Born in April 1968
    Individual (6 offsprings)
    Officer
    2016-02-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 17
    Beasant, Jonathan James
    Born in June 1963
    Individual (12 offsprings)
    Officer
    1996-08-13 ~ 1997-04-30
    OF - Director → CIF 0
  • 18
    Wilmot-sitwell, Alexander
    Born in March 1961
    Individual (3 offsprings)
    Officer
    2026-01-30 ~ now
    OF - Director → CIF 0
    2020-11-11 ~ 2024-10-25
    OF - Director → CIF 0
  • 19
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1993-02-10 ~ 1994-02-10
    OF - Nominee Director → CIF 0
  • 20
    OPTIMISM HEALTH GROUP LTD
    12764474
    Stirling House, Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-11-11 ~ 2025-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1993-02-10 ~ 1994-02-10
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

OUTSIDECLINIC LIMITED

Period: 2021-04-14 ~ now
Company number: 02788492 13770600
Registered names
OUTSIDECLINIC LIMITED - now 13770600
SPEED 3302 LIMITED - 1993-03-03 02864518... (more)
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
3,000 GBP2024-03-28
0 GBP2023-03-30
Property, Plant & Equipment
2,000 GBP2024-03-28
4,000 GBP2023-03-30
Fixed Assets - Investments
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Fixed Assets
7,000 GBP2024-03-28
11,000 GBP2023-03-30
Total Inventories
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Debtors
4,000 GBP2024-03-28
3,000 GBP2023-03-30
Current Assets
7,000 GBP2024-03-28
6,000 GBP2023-03-30
Net Current Assets/Liabilities
-9,000 GBP2024-03-28
-8,000 GBP2023-03-30
Total Assets Less Current Liabilities
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
Creditors
Non-current, Amounts falling due after one year
-0 GBP2024-03-28
-0 GBP2023-03-30
Net Assets/Liabilities
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
Equity
Called up share capital
0 GBP2024-03-28
0 GBP2023-03-30
0 GBP2022-03-30
Capital redemption reserve
0 GBP2024-03-28
0 GBP2023-03-30
0 GBP2022-03-30
Revaluation reserve
0 GBP2023-03-30
0 GBP2022-03-30
Retained earnings (accumulated losses)
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
4,000 GBP2022-03-30
Equity
-2,000 GBP2024-03-28
3,000 GBP2023-03-30
5,000 GBP2022-03-30
Profit/Loss
Retained earnings (accumulated losses)
-4,000 GBP2023-03-31 ~ 2024-03-28
-2,000 GBP2022-03-31 ~ 2023-03-30
Profit/Loss
-4,000 GBP2023-03-31 ~ 2024-03-28
-2,000 GBP2022-03-31 ~ 2023-03-30
Intangible Assets - Gross Cost
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Gross Cost
4,000 GBP2024-03-28
0 GBP2023-03-30
Goodwill
3,000 GBP2024-03-28
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Accumulated Amortisation & Impairment
1,000 GBP2024-03-28
0 GBP2023-03-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
0 GBP2023-03-31 ~ 2024-03-28
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-03-31 ~ 2024-03-28
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2024-03-28
Intangible Assets
Goodwill
2,000 GBP2024-03-28
Development expenditure
0 GBP2024-03-28
0 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
Land and buildings
2,000 GBP2023-03-30
Tools/Equipment for furniture and fittings
5,000 GBP2024-03-28
5,000 GBP2023-03-30
Property, Plant & Equipment - Gross Cost
5,000 GBP2024-03-28
6,000 GBP2023-03-30
Property, Plant & Equipment - Disposals
Land and buildings
-2,000 GBP2023-03-31 ~ 2024-03-28
Tools/Equipment for furniture and fittings
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Disposals
-2,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
3,000 GBP2024-03-28
2,000 GBP2023-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2024-03-28
2,000 GBP2023-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2023-03-31 ~ 2024-03-28
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Land and buildings
2,000 GBP2023-03-30
Investments in Subsidiaries
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Cost valuation
2,000 GBP2024-03-28
7,000 GBP2023-03-30
Raw materials and consumables
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Trade Debtors/Trade Receivables
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Other Debtors
0 GBP2024-03-28
0 GBP2023-03-30
Prepayments
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-28
0 GBP2023-03-30
Trade Creditors/Trade Payables
5,000 GBP2024-03-28
4,000 GBP2023-03-30
Taxation/Social Security Payable
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Other Creditors
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Accrued Liabilities
2,000 GBP2024-03-28
2,000 GBP2023-03-30
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-03-28
0 GBP2023-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-03-28
1,000 GBP2023-03-30
Between two and five year
2,000 GBP2024-03-28
1,000 GBP2023-03-30
More than five year
2,000 GBP2024-03-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,000 GBP2024-03-28
2,000 GBP2023-03-30

Related profiles found in government register
  • OUTSIDECLINIC LIMITED
    Info
    COMPLETE PRICE EYEWEAR LIMITED - 2021-04-14
    SPEED 3302 LIMITED - 2021-04-14
    Registered number 02788492
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon SN3 4TN
    PRIVATE LIMITED COMPANY incorporated on 1993-02-10 (33 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-05
    CIF 0
  • OUTSIDECLINIC LIMITED
    S
    Registered number 02788492
    Old Town Court, 10 - 14 High Street, Swindon, England, SN1 3EP
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • OUTSIDECLINIC LIMITED
    S
    Registered number 02788492
    Old Town Court, 10-14 High Street, Old Town Swindon, Wilts, England, SN1 3EP
    Private Limited Company in Company Register Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 44
  • 1
    CARING PRACTICE EAST MIDLANDS LTD
    SC522656 SC522666
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CARING PRACTICE ESSEX LTD
    SC522655
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CARING PRACTICE HAMPSHIRE LTD
    SC522660
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    CARING PRACTICE IRELAND LTD
    SC523361
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    CARING PRACTICE LTD
    SC515050
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    CARING PRACTICE MIDLANDS LTD
    SC522666 SC522656
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    CARING PRACTICE NORTH EAST LTD
    SC522657 SC522665... (more)
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    CARING PRACTICE NORTH WEST LTD
    SC522665 SC522667... (more)
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    CARING PRACTICE SCOTLAND LTD
    SC522670
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    CARING PRACTICE SOUTH WEST LTD
    SC522667 SC522665... (more)
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    CARING PRACTICE SOUTHERN LTD
    SC522661 SC522667... (more)
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    CARING PRACTICE WALES LTD
    10027324
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    CARING PRACTICE YORKSHIRE LTD
    SC522672
    125 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    COMMUNITY EYE CARE LTD
    03475954
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-12-17 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    COMPLETE COMMUNITY CARE LIMITED
    06585948
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-12-17 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 16
    OPTIMISM HEALTH GROUP II LIMITED
    13920645
    Long Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-03-26 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    OUTSIDECLINIC JVP 01 LTD
    13813795 13903876... (more)
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2021-12-22 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    OUTSIDECLINIC JVP 02 LTD
    13815432 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2021-12-23 ~ now
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Right to appoint or remove directors OE
  • 19
    OUTSIDECLINIC JVP 03 LTD
    13815424 16407703... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2021-12-23 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 43 - Right to appoint or remove directors OE
  • 20
    OUTSIDECLINIC JVP 04 LTD
    13903845 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-02-09 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    OUTSIDECLINIC JVP 05 LTD
    13903876 13815424... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    OUTSIDECLINIC JVP 06 LTD
    13903901 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    OUTSIDECLINIC JVP 07 LTD
    13903975 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    OUTSIDECLINIC JVP 08 LTD
    14093131 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-09 ~ now
    CIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OUTSIDECLINIC JVP 09 LTD
    14083148 13903876... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-03 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    OUTSIDECLINIC JVP 10 LTD
    14118168 14144748... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-19 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    OUTSIDECLINIC JVP 11 LTD
    14150392 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    OUTSIDECLINIC JVP 12 LTD
    14143429 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 29
    OUTSIDECLINIC JVP 13 LTD
    14143343 16407703... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-05-31 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 30
    OUTSIDECLINIC JVP 14 LTD
    14144609 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-05-31 ~ now
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    OUTSIDECLINIC JVP 15 LTD
    14144653 14144748... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-31 ~ now
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    OUTSIDECLINIC JVP 16 LTD
    14144678 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (9 parents)
    Person with significant control
    2022-05-31 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    OUTSIDECLINIC JVP 17 LTD
    14144748 14144678... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (10 parents)
    Person with significant control
    2022-05-31 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 34
    OUTSIDECLINIC JVP 18 LTD
    14157618 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-06-08 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    OUTSIDECLINIC JVP 19 LTD
    14159145 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-06-08 ~ now
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    OUTSIDECLINIC JVP 20 LTD
    14157818 14118168... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (7 parents)
    Person with significant control
    2022-06-08 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    OUTSIDECLINIC JVP 21 LTD
    16394584 14150392... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 38
    OUTSIDECLINIC JVP 23 LTD
    16407703 14143343... (more)
    Stirling House Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 39
    OUTSIDECLINIC SERVICES LIMITED
    13770600 02788492
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-29 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 40
    SURESPECS LIMITED
    10921745
    Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-04-14 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    2017-08-18 ~ 2021-04-14
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 41
    VISIONCALL GROUP LIMITED
    SC552181
    Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-09-03 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 42
    VISIONCALL LABS HOLDINGS LIMITED
    SC552184
    Cambuslang Investment Park, 125 Cambuslang Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-09-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 43
    VISIONCALL LABS LIMITED
    - now SC277262
    ANDPAR (125) LIMITED - 2005-04-12
    Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 6 - Ownership of shares – 75% or more OE
  • 44
    VISIONCALL LIMITED
    - now SC277261 SC334655
    ANDPAR (124) LIMITED - 2005-04-12
    Cambuslang Investment Park 125 Cambuslang Road, Cambuslang, Glasgow
    Dissolved Corporate (14 parents, 16 offsprings)
    Person with significant control
    2021-09-03 ~ 2021-09-03
    CIF 5 - Ownership of shares – 75% or more OE
    2022-09-21 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.