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
    Reay, John Michael
    Born in March 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Baker, Jon Tyson
    Born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Patel, Samir Chandrakant
    Born in July 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ now
    OF - Director → CIF 0
    Patel, Samir Chandrakant
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-09-24 ~ now
    OF - Secretary → CIF 0
  • 4
    PPP/COLUMBIA HEALTHCARE HOLDINGS LIMITED - 2000-08-07
    WELLINGTON PRIVATE HOSPITAL LIMITED - 1997-01-15
    icon of address2, Cavendish Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Pritchard, Teresa Finch
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ 2019-05-01
    OF - Director → CIF 0
  • 2
    Auld, Charles Cairns
    Company Director born in June 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 3
    Rutland Secretaries Limited
    Individual
    Officer
    icon of calendar 1995-02-10 ~ 1995-03-17
    OF - Nominee Secretary → CIF 0
  • 4
    Newman, Robert Louis
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar 1996-07-10 ~ 1997-09-12
    OF - Director → CIF 0
  • 5
    Wilks, Ian James
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 6
    Pickle, James Clayton
    Company Director born in June 1943
    Individual
    Officer
    icon of calendar 1996-07-10 ~ 1998-06-30
    OF - Director → CIF 0
  • 7
    Vasudevan, Rajiv
    Healthcare Manager born in October 1962
    Individual
    Officer
    icon of calendar 2010-02-08 ~ 2010-11-07
    OF - Director → CIF 0
  • 8
    Murphy, Paul
    Company Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 9
    Vickery, Catherine Mary Jane
    Solicitor born in June 1975
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-06 ~ 2024-09-24
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ 2024-09-24
    OF - Secretary → CIF 0
  • 10
    Vernegaard, Niels Peter
    Managing Director born in April 1956
    Individual
    Officer
    icon of calendar 1995-03-17 ~ 1996-07-05
    OF - Director → CIF 0
  • 11
    Sightes, Cynthia Nanette
    Chief Finance Officer born in January 1964
    Individual
    Officer
    icon of calendar 2019-08-19 ~ 2025-01-31
    OF - Director → CIF 0
  • 12
    Neeb, Michael Thomas
    Chief Executive born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 13
    Murray, Graham Colin
    Company Secretary born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-11 ~ 1997-01-10
    OF - Director → CIF 0
    Murray, Graham Colin
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-18 ~ 1997-06-20
    OF - Secretary → CIF 0
  • 14
    Bugos, John Reilly
    Company Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2016-08-12
    OF - Director → CIF 0
  • 15
    Kausch, John
    Director born in December 1945
    Individual
    Officer
    icon of calendar 1998-06-30 ~ 2006-12-19
    OF - Director → CIF 0
  • 16
    Kopser, Mark Anthony
    Chief Financial Officer born in November 1964
    Individual
    Officer
    icon of calendar 1995-03-17 ~ 2000-05-02
    OF - Director → CIF 0
    Kopser, Mark Anthony
    Individual
    Officer
    icon of calendar 1995-03-17 ~ 1995-05-18
    OF - Secretary → CIF 0
  • 17
    Loyal, Jasy
    Barrister born in October 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2018-12-31
    OF - Director → CIF 0
    Loyal, Jasy
    Barrister
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-06-20 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 18
    Petkas, James Mark
    Accountant born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2012-07-31
    OF - Director → CIF 0
  • 19
    Steen, Donald Ellsworth
    President Western Group/Columb born in November 1946
    Individual
    Officer
    icon of calendar 1995-05-18 ~ 1997-01-10
    OF - Director → CIF 0
  • 20
    CENTRAL DIRECTORS LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1995-02-10 ~ 1995-03-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HCA INTERNATIONAL LIMITED

Previous names
BMI/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
COLUMBIA HEALTHCARE LIMITED - 1997-01-15
PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
RUTLAND HEALTHCARE LIMITED - 1995-03-23
Standard Industrial Classification
86101 - Hospital Activities

Related profiles found in government register
  • HCA INTERNATIONAL LIMITED
    Info
    BMI/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    PPP/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    RUTLAND HEALTHCARE LIMITED - 1996-08-01
    Registered number 03020522
    icon of address2 Cavendish Square, London W1G 0PU
    PRIVATE LIMITED COMPANY incorporated on 1995-02-10 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • HCA INTERNATIONAL LIMITED
    S
    Registered number 03020522
    icon of address2, Cavendish Square, London, England, W1G 0PU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address2 Cavendish Square, London, England
    Active Corporate (29 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 48 - Right to appoint or remove membersOE
    CIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-05-15 ~ now
    CIF 7 - LLP Designated Member → ME
  • 2
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    756,565 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 4
    BIMC LLP - 2008-04-02
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2012-04-05 ~ now
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of address2 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-01-26 ~ now
    CIF 16 - LLP Designated Member → ME
  • 6
    icon of address2 Cavendish Square, London, England
    Active Corporate (32 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 44 - Right to appoint or remove membersOE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2009-06-22 ~ now
    CIF 12 - LLP Designated Member → ME
  • 7
    icon of address2 Cavendish Square, London, England
    Active Corporate (44 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 30 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 30 - Right to appoint or remove membersOE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-08-26 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of address2 Cavendish Square, London, England, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 9
    PATHOGNOMICS LIMITED - 2022-03-01
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -560,883 GBP2020-12-31
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2 Cavendish Square, London, England
    Active Corporate (29 parents)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    CIF 29 - Right to appoint or remove membersOE
    CIF 29 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-08-26 ~ now
    CIF 3 - LLP Designated Member → ME
  • 11
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    LONDON ONCOLOGY CLINIC LLP - 2013-08-13
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 14
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 45 - Right to appoint or remove membersOE
    CIF 45 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 15
    icon of address2 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    478,056 GBP2024-01-08
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address2 Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 17
    LONDON BACK LIMITED - 2013-11-22
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address2 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 19
    SHELFCO (NO. 8889) LIMITED - 2010-12-17
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    AFFORDGALA LIMITED - 1996-08-01
    COLUMBIA STAFFING LIMITED - 2000-08-10
    icon of address242 Marylebone Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 21
    COLUMBIA UK LIMITED - 2000-08-07
    REX BUSINESS LIMITED - 1996-01-02
    COLUMBIA U.K. FINANCE LIMITED - 1999-03-25
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 24
    HCA UK OPERATIONS LIMITED - 2022-10-03
    icon of address2 Cavendish Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 25
    THE HARLEY STREET SURGERY CENTRE LLP - 2011-03-03
    icon of address242 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    CIF 18 - LLP Designated Member → ME
  • 26
    HCA MEDICAL CITY LIMITED - 2020-02-04
    HCA MANCHESTER PROPCO LIMITED - 2016-11-18
    icon of address2 Cavendish Square, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HAMSARD 3214 LLP - 2013-08-13
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2010-05-21 ~ now
    CIF 9 - LLP Designated Member → ME
  • 28
    STREAMLINE PATHOLOGY LIMITED - 2005-07-07
    VEL0CITY LIMITED - 2005-09-05
    CAMBRIDGE PATHOLOGY LIMITED - 2006-06-02
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    714,045 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 29
    HARLEY STREET CLINIC BRAIN AND SPINE CENTRE LIMITED - 2019-07-04
    HCA HEALTHCARE PSG LIMITED - 2018-05-04
    NON-INVASIVE CARDIAC CENTRE LIMITED - 2021-11-26
    icon of address2 Cavendish Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 30
    icon of address2 Cavendish Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,834 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 31
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-10-01 ~ now
    CIF 6 - LLP Designated Member → ME
  • 32
    CAMBRIDGE PATHOLOGY SERVICES LIMITED - 2006-06-28
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,098 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address2 Cavendish Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    324,665 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 65 - Ownership of shares – More than 50% but less than 75%OE
    CIF 65 - Right to appoint or remove directorsOE
  • 34
    HAMSARD 3179 LLP - 2010-06-17
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ now
    CIF 11 - LLP Designated Member → ME
  • 35
    icon of address2 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 36
    icon of address2 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address2 Cavendish Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove membersOE
    CIF 42 - Right to surplus assets - 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2007-08-06 ~ now
    CIF 14 - LLP Designated Member → ME
  • 38
    icon of address2 Cavendish Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 39
    HAMSARD 3201 LIMITED - 2010-05-24
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 40
    icon of address2 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    596,634 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 41
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2010-05-20 ~ now
    CIF 10 - LLP Designated Member → ME
  • 42
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 43
    THE LONDON COMPREHENSIVE CANCER CENTRE LIMITED - 1996-11-20
    THE LONDON COMPREHENSIVE CANCER CLINIC LIMITED - 1998-01-08
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 44
    THE HCA INTERNATIONAL FOUNDATION LIMITED - 2005-06-13
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
  • 45
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    CIF 75 - Right to appoint or remove membersOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-03-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 46
    THE LONDON GENERAL PRACTICE LIMITED - 2008-10-21
    LOGEP LIMITED - 2008-10-21
    icon of address2 Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,089,695 GBP2016-09-30
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 64 - Ownership of shares – More than 50% but less than 75%OE
    CIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    157,190 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 48
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 49
    icon of address3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877,823 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 50
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 51
    icon of address2 Cavendish Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2015-06-05 ~ now
    CIF 5 - LLP Designated Member → ME
  • 52
    icon of address2 Cavendish Square, London, England
    Active Corporate (20 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Right to appoint or remove membersOE
    CIF 28 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-09-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 53
    icon of address2 Cavendish Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 41 - Right to appoint or remove membersOE
    CIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2006-11-13 ~ now
    CIF 15 - LLP Designated Member → ME
  • 54
    NEWCO 148 LIMITED - 2025-01-22
    icon of address2 Cavendish Square, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    DEVONSHIRE VILLAGE LIMITED - 2017-10-25
    icon of address2 Cavendish Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-05-01
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 2
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-01
    CIF 22 - Director → ME
  • 3
    HARLEY STREET CARDIAC DIAGNOSTIC CENTRE LLP - 2011-09-22
    icon of address2 Cavendish Square, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2011-09-22
    CIF 19 - LLP Designated Member → ME
  • 4
    HAMSARD 3177 LLP - 2010-06-17
    icon of address2 Cavendish Square, London, England
    Active Corporate (26 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-03-01
    CIF 20 - LLP Designated Member → ME
  • 5
    icon of address2 Cavendish Square, London, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2011-03-01
    CIF 23 - LLP Designated Member → ME
  • 6
    icon of addressC/o Shelley Stock Hutter, 1st, Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2015-11-23
    CIF 21 - Director → ME

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.