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 8
  • 1
    Howell, Richard
    Born in October 1965
    Individual (205 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Krieger, Ian Stephen
    Born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Rawal, Bandhana Kumari, Dr
    Born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 4
    Hyman, Harry Abraham
    Born in August 1956
    Individual (105 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ now
    OF - Director → CIF 0
  • 5
    Duhot, Marie-laure Nicole Christian
    Born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ now
    OF - Director → CIF 0
  • 6
    Newman, Toby
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Cantu, Ivonne
    Born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Davies, Mark
    Born in August 1974
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Holland, Philip John
    Chartered Accountant born in January 1970
    Individual (61 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-01
    OF - Director → CIF 0
  • 2
    Pietroni, Patrick, Professor
    Medical Practitioner born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-15 ~ 2005-11-15
    OF - Director → CIF 0
  • 3
    Kell, Stephen Wallace, Dr
    Medical Doctor born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Rutter, Ian Paul, Dr
    General Practitioner born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-22 ~ 2018-04-18
    OF - Director → CIF 0
  • 5
    Wright, Paul Simon Kent
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 6
    Jones, Alun Richard
    Chartered Accountant born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2018-04-18
    OF - Director → CIF 0
  • 7
    Dalgliesh, Adam David Scott
    Surveyor born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2006-02-03
    OF - Director → CIF 0
  • 8
    Cole, Peter William Beaumont
    Chartered Surveyor born in February 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2022-04-27
    OF - Director → CIF 0
  • 9
    Barry, Joel Anthony
    Trainee Solicitor born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-14 ~ 1996-02-05
    OF - Director → CIF 0
  • 10
    Wiles, Nick
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-14
    OF - Director → CIF 0
  • 11
    Taylor, Glyn Derek
    Solicitor born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1996-02-05
    OF - Director → CIF 0
    Taylor, Glyn Derek
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1996-03-08
    OF - Secretary → CIF 0
  • 12
    Mahy, Helen Margaret
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ 2020-03-31
    OF - Director → CIF 0
  • 13
    Elliot, Graeme Arthur
    Non Executive Director born in August 1942
    Individual
    Officer
    icon of calendar 1996-02-15 ~ 2014-04-10
    OF - Director → CIF 0
  • 14
    Hambro, James Daryl
    Investment Management born in March 1949
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 2016-04-05
    OF - Director → CIF 0
  • 15
    Sandford, Elodie
    Director born in June 1941
    Individual
    Officer
    icon of calendar 1997-09-26 ~ 2001-03-16
    OF - Director → CIF 0
  • 16
    Gilbert, Martin James
    Fund Manager born in July 1955
    Individual (35 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 2012-06-14
    OF - Director → CIF 0
  • 17
    Owen, Steven Jonathan
    Chartered Accountant born in June 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2024-04-24
    OF - Director → CIF 0
  • 18
    Hemmings, William John
    Fund Manager born in September 1965
    Individual
    Officer
    icon of calendar 2000-03-13 ~ 2016-04-05
    OF - Director → CIF 0
  • 19
    Sandford, Paul Ritchie
    Company Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-16 ~ 2006-07-27
    OF - Director → CIF 0
  • 20
    Kennell, Geraldine Ann
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2016-04-05 ~ 2019-03-14
    OF - Director → CIF 0
  • 21
    Joseph, Simon Elliot
    Solicitor born in January 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1995-07-14
    OF - Director → CIF 0
  • 22
    Creedy, Mark Peter
    Non Executive Director born in August 1954
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2018-04-18
    OF - Director → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-03-15 ~ 1995-04-27
    PE - Nominee Director → CIF 0
    1995-03-15 ~ 1995-04-27
    PE - Nominee Secretary → CIF 0
  • 24
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-03-15 ~ 1995-04-27
    PE - Nominee Director → CIF 0
  • 25
    J O HAMBRO UNIT TRUST MANAGERS LIMITED - 1989-05-05
    J O HAMBRO & PARTNERS LIMITED - 1997-11-11
    HAMBRO PHOENIX INVESTMENT COMPANY LIMITED - 1990-12-18
    icon of addressGround Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1996-03-08 ~ 2014-04-30
    PE - Secretary → CIF 0
  • 26
    SHELFCO (NO.2447) LIMITED - 2001-06-04
    NEXUS PROPERTY MANAGEMENT SERVICES LIMITED - 2001-06-11
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Active Corporate (4 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2014-05-01 ~ 2021-01-05
    PE - Secretary → CIF 0
parent relation
Company in focus

PRIMARY HEALTH PROPERTIES PLC

Previous name
RICHADVANCE PUBLIC LIMITED COMPANY - 1995-07-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Value of work in progress
0 GBP2023-12-31
Current Assets
0 GBP2024-12-31
0 GBP2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
Equity
0 GBP2024-12-31
0 GBP2022-12-31
Average Number of Employees
602024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PRIMARY HEALTH PROPERTIES PLC
    Info
    RICHADVANCE PUBLIC LIMITED COMPANY - 1995-07-21
    Registered number 03033634
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU
    PUBLIC LIMITED COMPANY incorporated on 1995-03-16 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • PRIMARY HEALTH PROPERTIES PLC
    S
    Registered number missing
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
    Public Limited Company
    CIF 1 CIF 2
  • PRIMARY HEALTH PROPERTIES PLC
    S
    Registered number missing
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 54
  • 1
    ANVIL HEALTHCARE GROUP PLC - 2002-07-16
    ANVIL HEALTHCARE GROUP LIMITED - 2007-01-04
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 2
    CLANCRATE LIMITED - 2002-04-19
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,242,473 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    294,874 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    BCOMP 454 LIMITED - 2012-04-26
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-03-14 ~ now
    CIF 9 - Ownership of voting rights - More than 25%OE
    CIF 9 - Ownership of shares - More than 25%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-03-14 ~ now
    CIF 8 - Ownership of shares - More than 25%OE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25%OE
  • 7
    MEDICX PROPERTIES BRIDLINGTON LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2011-11-22
    ONE MEDICAL EUROPE LIMITED - 2018-06-15
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOak House, Hirzel Street, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-03-14 ~ now
    CIF 13 - Ownership of voting rights - More than 25%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares - More than 25%OE
  • 9
    icon of addressOak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-03-14 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 25%OE
    CIF 10 - Ownership of shares - More than 25%OE
  • 10
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    JPH (HINCKLEY) LIMITED - 2004-04-08
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 11
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    ESSENCELAND LIMITED - 2003-07-16
    CATHEDRAL HEALTHCARE (HODDESDON) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (HODDESDON) LIMITED - 2004-04-28
    CATHEDRAL HEALTHCARE (HODDESON) LIMITED - 2004-05-19
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 13
    MOUNT ANVIL HEALTHCARE (MILTON KEYNES) LIMITED - 2004-04-28
    CATHEDRAL HEALTHCARE (MILTON KEYNES) LIMITED - 2006-12-22
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    CATHEDRAL HEALTHCARE (RHL) LIMITED - 2006-12-22
    SURGERY BUILDER (RHL) LIMITED - 2006-06-02
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    MERITINFO LIMITED - 2000-11-07
    CATHEDRAL HEALTHCARE (SHEERNESS) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (SHEERNESS) LIMITED - 2004-04-28
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    ANVIL LONDON LIMITED - 1998-05-01
    CATHEDRAL HEALTHCARE LIMITED - 2006-12-22
    PRIMARY PARTNERSHIPS LIMITED - 1999-05-12
    MOUNT ANVIL HEALTHCARE LIMITED - 2004-05-11
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Has significant influence or controlOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 17
    PRIMARY HEALTH CARE CENTRES (WHITLEY BAY) LIMITED - 2013-07-04
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 18
    PRIMARY HEALTH CARE CENTRES (FRMC) LIMITED - 2013-07-04
    JEMSTER LIMITED - 2002-09-18
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    PHCC (PORTSMOUTH) LIMITED - 2013-07-04
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    PRIMARY HEALTH CARE CENTRES LIMITED - 2013-07-18
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 22
    HMC ESTATES LIMITED - 2018-09-28
    CROSSCO (827) LIMITED - 2004-12-17
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    PHP BOND FINANCE PLC - 2025-02-11
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 24
    SARAK GROUP LIMITED - 2021-09-13
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,000 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 25
    icon of addressOsprey House, Old Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-13 ~ now
    CIF 61 - Ownership of shares - More than 25%OE
    CIF 61 - Ownership of voting rights - More than 25%OE
  • 26
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 28
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 29
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 30
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 31
    PRIMARY HEALTH INVESTMENT PROPERTIES (NO 10) LIMITED - 2021-12-15
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    PEAK HEALTH SOLUTIONS LIMITED - 2021-11-12
    GDCO 77 LIMITED - 2009-11-22
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    901,991 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 33
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    PH MECHANICAL SERVICES LIMITED - 2021-01-07
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -181,442 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 35
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 36
    PRIME PUBLIC PARTNERSHIPS (HOLDINGS) LIMITED - 2013-12-17
    SC1234 LIMITED - 2013-02-14
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 38
    PHP BOLTON LIMITED - 2019-12-11
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 39
    PHP SANTANDER LIMITED - 2018-03-09
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 40
    NEXUS TRADECO HOLDINGS LIMITED - 2021-01-06
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 43
    SHELFCO (NO. 1332) LIMITED - 1997-05-27
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 44
    SHELFCO (NO. 1333) LIMITED - 1997-05-13
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 45
    PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED - 2009-09-24
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2010-01-27
    ABSTRACT INTEGRATED HEALTHCARE (2) LIMITED - 2009-09-29
    DEGREELAND LIMITED - 2001-04-03
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2009-09-16
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 47
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-08 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-03-26 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 48
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 49
    HN PROPERTIES (1) LIMITED - 1996-11-05
    ALNERY NO 1339 LIMITED - 1994-04-12
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 50
    INHOCO 3056 LIMITED - 2004-05-05
    SPCD (DIDSBURY) LIMITED - 2005-07-06
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 51
    INHOCO 3058 LIMITED - 2004-05-05
    icon of address5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 52
    HALLCO 1519 LIMITED - 2007-12-21
    icon of address3 Knowsley Place, Duke Street, Bury
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address5th Floor, Greener House, 66-68 Haymarket, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 54
    MENSOLA CO 101 LIMITED - 2010-08-24
    icon of address5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,974,202 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-26
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-05-03
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 3
    JPH (BURNLEY) LIMITED - 2004-04-08
    JARVISHELF 21 LIMITED - 2002-04-10
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-07-26
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-08-22
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-26
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-07-26
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Right to appoint or remove directors OE

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.