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 24
  • 1
    Auld, Charles Cairns
    Company Director born in June 1943
    Individual (50 offsprings)
    Officer
    1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 2
    Loyal, Jasy
    Barrister born in October 1961
    Individual (64 offsprings)
    Officer
    2000-05-02 ~ 2018-12-31
    OF - Director → CIF 0
    Loyal, Jasy
    Barrister
    Individual (64 offsprings)
    Officer
    1997-06-20 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 3
    Vasudevan, Rajiv
    Healthcare Manager born in October 1962
    Individual (1 offspring)
    Officer
    2010-02-08 ~ 2010-11-07
    OF - Director → CIF 0
  • 4
    Pritchard, Teresa Finch
    Director born in January 1960
    Individual (36 offsprings)
    Officer
    2016-08-22 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    Petkas, James Mark
    Accountant born in October 1955
    Individual (31 offsprings)
    Officer
    2007-03-16 ~ 2012-07-31
    OF - Director → CIF 0
  • 6
    Patel, Samir Chandrakant
    Born in July 1972
    Individual (31 offsprings)
    Officer
    2024-09-24 ~ now
    OF - Director → CIF 0
    Patel, Samir Chandrakant
    Individual (31 offsprings)
    Officer
    2024-09-24 ~ now
    OF - Secretary → CIF 0
  • 7
    Pickle, James Clayton
    Company Director born in June 1943
    Individual (8 offsprings)
    Officer
    1996-07-10 ~ 1998-06-30
    OF - Director → CIF 0
  • 8
    Vernegaard, Niels Peter
    Managing Director born in April 1956
    Individual (6 offsprings)
    Officer
    1995-03-17 ~ 1996-07-05
    OF - Director → CIF 0
  • 9
    Rutland Secretaries Limited
    Individual (138 offsprings)
    Officer
    1995-02-10 ~ 1995-03-17
    OF - Nominee Secretary → CIF 0
  • 10
    Kopser, Mark Anthony
    Chief Financial Officer born in November 1964
    Individual (18 offsprings)
    Officer
    1995-03-17 ~ 2000-05-02
    OF - Director → CIF 0
    Kopser, Mark Anthony
    Individual (18 offsprings)
    Officer
    1995-03-17 ~ 1995-05-18
    OF - Secretary → CIF 0
  • 11
    Steen, Donald Ellsworth
    President Western Group/Columb born in November 1946
    Individual (6 offsprings)
    Officer
    1995-05-18 ~ 1997-01-10
    OF - Director → CIF 0
  • 12
    Wilks, Ian James
    Company Director born in November 1946
    Individual (5 offsprings)
    Officer
    1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 13
    Neeb, Michael Thomas
    Chief Executive born in August 1962
    Individual (51 offsprings)
    Officer
    2000-07-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 14
    Reay, John Michael
    Born in March 1961
    Individual (37 offsprings)
    Officer
    2019-01-14 ~ now
    OF - Director → CIF 0
  • 15
    Baker, Jon Tyson
    Born in May 1973
    Individual (5 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 16
    Newman, Robert Louis
    Company Director born in March 1944
    Individual (7 offsprings)
    Officer
    1996-07-10 ~ 1997-09-12
    OF - Director → CIF 0
  • 17
    Murray, Graham Colin
    Company Secretary born in May 1944
    Individual (7 offsprings)
    Officer
    1995-07-11 ~ 1997-01-10
    OF - Director → CIF 0
    Murray, Graham Colin
    Individual (7 offsprings)
    Officer
    1995-05-18 ~ 1997-06-20
    OF - Secretary → CIF 0
  • 18
    Vickery, Catherine Mary Jane
    Solicitor born in June 1975
    Individual (167 offsprings)
    Officer
    2019-02-06 ~ 2024-09-24
    OF - Director → CIF 0
    Vickery, Catherine Mary Jane
    Individual (167 offsprings)
    Officer
    2019-01-21 ~ 2024-09-24
    OF - Secretary → CIF 0
  • 19
    Kausch, John
    Director born in December 1945
    Individual (19 offsprings)
    Officer
    1998-06-30 ~ 2006-12-19
    OF - Director → CIF 0
  • 20
    Sightes, Cynthia Nanette
    Chief Finance Officer born in January 1964
    Individual (4 offsprings)
    Officer
    2019-08-19 ~ 2025-01-31
    OF - Director → CIF 0
  • 21
    Murphy, Paul
    Company Director born in August 1949
    Individual (17 offsprings)
    Officer
    1995-05-18 ~ 1996-03-22
    OF - Director → CIF 0
  • 22
    Bugos, John Reilly
    Company Director born in May 1964
    Individual (47 offsprings)
    Officer
    2012-07-31 ~ 2016-08-12
    OF - Director → CIF 0
  • 23
    HCA INTERNATIONAL HOLDINGS LIMITED
    - now 00950687
    PPP/COLUMBIA HEALTHCARE HOLDINGS LIMITED - 2000-08-07
    WELLINGTON PRIVATE HOSPITAL LIMITED - 1997-01-15
    2, Cavendish Square, London, England
    Active Corporate (42 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    RUTLAND DIRECTORS LIMITED
    02567853
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 505 offsprings)
    Officer
    1995-02-10 ~ 1995-03-17
    OF - Nominee Director → CIF 0
parent relation
Company in focus

HCA INTERNATIONAL LIMITED

Period: 2000-08-07 ~ now
Company number: 03020522
Registered names
HCA INTERNATIONAL LIMITED - now
Standard Industrial Classification
86101 - Hospital Activities

Related profiles found in government register
  • HCA INTERNATIONAL LIMITED
    Info
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    BMI/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    RUTLAND HEALTHCARE LIMITED - 2000-08-07
    Registered number 03020522
    2 Cavendish Square, London W1G 0PU
    PRIVATE LIMITED COMPANY incorporated on 1995-02-10 (31 years 1 month). 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
    2, Cavendish Square, London, England, W1G 0PU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 59
  • 1
    52 ALDERLEY ROAD LLP
    OC385142
    2 Cavendish Square, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove members OE
    CIF 48 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2013-05-15 ~ now
    CIF 7 - LLP Designated Member → ME
  • 2
    BACKLOGS LIMITED
    05017933
    2 Cavendish Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 3
    BASIL STREET PRACTICE LIMITED
    08599698
    2 Cavendish Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 4
    BLOSSOMS HEALTHCARE LLP
    - now OC334488
    BIMC LLP - 2008-04-02
    2 Cavendish Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Right to surplus assets - 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    Officer
    2012-04-05 ~ now
    CIF 8 - LLP Designated Member → ME
  • 5
    CERECORE INTERNATIONAL LLP
    OC445550
    2 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-01-26 ~ now
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2023-01-26 ~ now
    CIF 16 - LLP Designated Member → ME
  • 6
    CHELSEA OUTPATIENT CENTRE LLP
    OC346589
    2 Cavendish Square, London, England
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Right to appoint or remove members OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 44 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2009-06-22 ~ now
    CIF 12 - LLP Designated Member → ME
  • 7
    CHISWICK OUTPATIENT CENTRE LLP
    OC413421
    2 Cavendish Square, London, England
    Active Corporate (65 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 30 - Right to appoint or remove members OE
    CIF 30 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2016-08-26 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    CITY AND CW HEALTH LIMITED
    15094780
    2 Cavendish Square, London, England, England
    Active Corporate (9 parents)
    Person with significant control
    2023-08-24 ~ now
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 9
    CYTED UK LTD
    - now 10360685
    PATHOGNOMICS LIMITED - 2022-03-01
    2 Cavendish Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2025-06-01 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 10
    DEVONSHIRE DIAGNOSTIC CENTRE LIMITED
    - now 11025114
    DEVONSHIRE VILLAGE LIMITED
    - 2017-10-25 11025114
    2 Cavendish Square, London, England
    Active Corporate (19 parents)
    Person with significant control
    2017-10-23 ~ 2018-05-01
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 11
    ELSTREE OUTPATIENT CENTRE LLP
    OC413420
    2 Cavendish Square, London, England
    Active Corporate (48 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to appoint or remove members OE
    CIF 29 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2016-08-26 ~ now
    CIF 3 - LLP Designated Member → ME
  • 12
    GALEN HEALTH PARTNERS LIMITED
    06360276
    2 Cavendish Square, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 13
    HAMSARD 3160 LIMITED
    06814829 10891788... (more)
    2 Cavendish Square, London, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 14
    HAMSARD 3214 LLP
    - now OC307801 OC355147... (more)
    LONDON ONCOLOGY CLINIC LLP
    - 2013-08-13 OC307801 OC355147
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-05-04 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 15
    HARLEY STREET CLINIC @ THE GROVES LLP
    OC346591
    2 Cavendish Square, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 45 - Right to appoint or remove members OE
    CIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2009-06-22 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 16
    HARLEY WALK IN CLINIC LTD
    06561193 07300706
    2 Cavendish Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-01-09 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 17
    HATHOR CHELSEA LIMITED
    07191713
    2 Cavendish Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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 firm OE
  • 18
    HCA HEALTHCARE UK LIMITED
    - now 06974044
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED
    - 2016-11-01 06974044
    LONDON BACK LIMITED - 2013-11-22
    2 Cavendish Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 19
    HCA HOPE FUND UK
    13589973
    2 Cavendish Square, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-08-27 ~ now
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 20
    HCA PURCHASING LIMITED
    - now 07356802
    SHELFCO (NO. 8889) LIMITED - 2010-12-17
    2 Cavendish Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    HCA STAFFING LIMITED
    - now 03029306
    COLUMBIA STAFFING LIMITED - 2000-08-10
    AFFORDGALA LIMITED - 1996-08-01
    242 Marylebone Road, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 22
    HCA UK LIMITED
    - now 03135049 04400727
    COLUMBIA UK LIMITED - 2000-08-07
    COLUMBIA U.K. FINANCE LIMITED - 1999-03-25
    REX BUSINESS LIMITED - 1996-01-02
    2 Cavendish Square, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 23
    HEALTH INTERNATIONAL BILLING PARTNERS LIMITED
    09335680
    2 Cavendish Square, London, England
    Active Corporate (11 parents)
    Officer
    2014-12-01 ~ 2014-12-01
    CIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 24
    LEADERS IN ONCOLOGY CARE LIMITED
    07156112 07156129
    2 Cavendish Square, London, England
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2024-11-26 ~ now
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 25
    LOC @ THE CHRISTIE LLP - now
    HARLEY STREET CARDIAC DIAGNOSTIC CENTRE LLP
    - 2011-09-22 OC342754
    2 Cavendish Square, London, England
    Active Corporate (36 parents)
    Officer
    2009-01-20 ~ 2011-09-22
    CIF 19 - LLP Designated Member → ME
  • 26
    LOC @ THE HARBORNE HOSPITAL LIMITED
    - now 11443557
    HCA UK OPERATIONS LIMITED
    - 2022-10-03 11443557
    2 Cavendish Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 27
    LOC @ THE LONDON BRIDGE HOSPITAL LLP
    - now OC349108
    HAMSARD 3177 LLP
    - 2010-06-17 OC349108 OC349106... (more)
    2 Cavendish Square, London, England
    Active Corporate (46 parents)
    Officer
    2009-09-30 ~ 2011-03-01
    CIF 20 - LLP Designated Member → ME
  • 28
    LOC @ THE WELLINGTON HOSPITAL LLP
    - now OC347162
    THE HARLEY STREET SURGERY CENTRE LLP
    - 2011-03-03 OC347162
    242 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ dissolved
    CIF 18 - LLP Designated Member → ME
  • 29
    LOC PARTNERSHIP LLP
    OC355641
    2 Cavendish Square, London, England
    Active Corporate (68 parents)
    Officer
    2010-06-14 ~ 2011-03-01
    CIF 23 - LLP Designated Member → ME
  • 30
    LONDON ENDOSCOPY CENTRE LTD
    - now 09738068
    HCA MEDICAL CITY LIMITED
    - 2020-02-04 09738068
    HCA MANCHESTER PROPCO LIMITED
    - 2016-11-18 09738068
    2 Cavendish Square, London, England
    Active Corporate (20 parents)
    Person with significant control
    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
  • 31
    LONDON ONCOLOGY CLINIC LLP
    - now OC355147 OC307801
    HAMSARD 3214 LLP
    - 2013-08-13 OC355147 OC307801... (more)
    2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Right to surplus assets - 75% or more OE
    Officer
    2010-05-21 ~ now
    CIF 9 - LLP Designated Member → ME
  • 32
    LONDON PATHOLOGY LIMITED
    - now 05314375
    CAMBRIDGE PATHOLOGY LIMITED - 2006-06-02
    VEL0CITY LIMITED - 2005-09-05
    STREAMLINE PATHOLOGY LIMITED - 2005-07-07
    2 Cavendish Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 33
    LONDON RADIOTHERAPY CENTRE LTD
    - now 10723835
    NON-INVASIVE CARDIAC CENTRE LIMITED
    - 2021-11-26 10723835
    HARLEY STREET CLINIC BRAIN AND SPINE CENTRE LIMITED
    - 2019-07-04 10723835
    HCA HEALTHCARE PSG LIMITED
    - 2018-05-04 10723835
    2 Cavendish Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2017-04-13 ~ now
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 34
    NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED
    04462362
    2 Cavendish Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 35
    OBS DIAGNOSTIC AND TREATMENT CENTRE LLP
    OC388221
    2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    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
    2013-10-01 ~ now
    CIF 6 - LLP Designated Member → ME
  • 36
    ONLINE PATHOLOGY SERVICES LIMITED
    - now 05314373
    CAMBRIDGE PATHOLOGY SERVICES LIMITED - 2006-06-28
    2 Cavendish Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2017-07-25 ~ now
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 37
    PALACE GATE PRACTICE LIMITED
    08335157
    2 Cavendish Square, London, England
    Active Corporate (10 parents)
    Person with significant control
    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 directors OE
  • 38
    PET CT LLP
    - now OC349106
    HAMSARD 3179 LLP
    - 2010-06-17 OC349106 OC349107... (more)
    2 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    2009-09-30 ~ now
    CIF 11 - LLP Designated Member → ME
  • 39
    PRIMARY CARE 101 LIMITED
    16381671 16230458
    2 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-11 ~ now
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 40
    PRIMARY CARE 102 LIMITED
    16230458 16381671
    2 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-02-05 ~ now
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 41
    PRIVE HEALTH PRACTICE (UK) LTD
    09883733
    C/o Shelley Stock Hutter, 1st, Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-11-23 ~ 2015-11-23
    CIF 21 - Director → ME
  • 42
    ROBOTIC RADIOSURGERY LLP
    OC330347
    2 Cavendish Square, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove members OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to surplus assets - 75% or more OE
    Officer
    2007-08-06 ~ now
    CIF 14 - LLP Designated Member → ME
  • 43
    ROODLANE MEDICAL LIMITED
    06395903
    2 Cavendish Square, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 44
    SARAH CANNON RESEARCH INSTITUTE UK LIMITED
    - now 07095837
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    HAMSARD 3201 LIMITED - 2010-05-24
    2 Cavendish Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 45
    THE BIRTH COMPANY LIMITED
    04002140
    2 Cavendish Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2021-07-30 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 46
    THE CHRISTIE CLINIC LLP
    OC355132
    2 Cavendish Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    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
    2010-05-20 ~ now
    CIF 10 - LLP Designated Member → ME
  • 47
    THE GLYNNE MEDICAL PRACTICE LIMITED
    06981240
    2 Cavendish Square, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 48
    THE HARLEY STREET CANCER CLINIC LIMITED
    - now 03153595
    THE LONDON COMPREHENSIVE CANCER CLINIC LIMITED - 1998-01-08
    THE LONDON COMPREHENSIVE CANCER CENTRE LIMITED - 1996-11-20
    2 Cavendish Square, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 49
    THE HCA INTERNATIONAL FOUNDATION
    - now 05156422
    THE HCA INTERNATIONAL FOUNDATION LIMITED - 2005-06-13
    2 Cavendish Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
  • 50
    THE LONDON GAMMA KNIFE CENTRE LLP
    OC421304
    2 Cavendish Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2018-03-06 ~ now
    CIF 75 - Right to appoint or remove members OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to surplus assets - 75% or more OE
    Officer
    2018-03-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 51
    THE LONDON GENERAL PRACTICE LIMITED
    - now 05573255 OC340927
    THE LONDON GENERAL PRACTICE LIMITED - 2008-10-21
    LOGEP LIMITED - 2008-10-21
    2 Cavendish Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2022-04-29 ~ now
    CIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    THE PHYSICIANS CLINIC LIMITED
    07470937
    2 Cavendish Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 53
    THE PROSTATE CENTRE LIMITED
    04876173
    2 Cavendish Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 54
    UROLOGISTS LIMITED
    06553666
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-01-26 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 55
    UROLOGY ASSOCIATES (LONDON) LIMITED
    09394259
    2 Cavendish Square, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 56
    UROLOGY SPECIALISTS LONDON LLP
    OC400209
    2 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Right to surplus assets - 75% or more OE
    Officer
    2015-06-05 ~ now
    CIF 5 - LLP Designated Member → ME
  • 57
    WELBECK STREET DIAGNOSTIC CENTRE LLP
    OC413639
    2 Cavendish Square, London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-09-09 ~ now
    CIF 28 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 28 - Right to appoint or remove members OE
    Officer
    2016-09-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 58
    WELLINGTON DIAGNOSTIC SERVICES LLP
    OC323910
    2 Cavendish Square, London, England
    Active Corporate (48 parents)
    Person with significant control
    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 members OE
    CIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2006-11-13 ~ now
    CIF 15 - LLP Designated Member → ME
  • 59
    WELLINGTON OUTPATIENTS LIMITED
    - now 15019337
    NEWCO 148 LIMITED
    - 2025-01-22 15019337 03907694... (more)
    2 Cavendish Square, London, England, England
    Active Corporate (8 parents)
    Person with significant control
    2023-07-21 ~ now
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.