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 13
  • 1
    Campling, Phillip John
    Ceo born in August 1974
    Individual (19 offsprings)
    Officer
    2021-01-30 ~ 2023-02-08
    OF - Director → CIF 0
  • 2
    Smith, Peter Leslie
    Managing Director born in September 1957
    Individual (3 offsprings)
    Officer
    1995-08-11 ~ 2007-12-14
    OF - Director → CIF 0
    Smith, Peter Leslie
    Individual (3 offsprings)
    Officer
    1995-08-11 ~ 2007-12-14
    OF - Secretary → CIF 0
  • 3
    Smith, Peter Antony
    Finance Director born in October 1963
    Individual (7 offsprings)
    Officer
    2000-11-23 ~ 2021-01-30
    OF - Director → CIF 0
    Smith, Peter Antony
    Finance Director
    Individual (7 offsprings)
    Officer
    2007-12-14 ~ 2021-01-30
    OF - Secretary → CIF 0
    Mr Peter Antony Smith
    Born in October 1963
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Atkins, Caleb Joachim
    Chief Executive Officer born in September 1973
    Individual (20 offsprings)
    Officer
    2023-02-08 ~ 2024-03-11
    OF - Director → CIF 0
  • 5
    Skinner, Charles David
    Cfo born in November 1958
    Individual (61 offsprings)
    Officer
    2021-01-30 ~ 2021-03-24
    OF - Director → CIF 0
    Skinner, Charles David
    Individual (61 offsprings)
    Officer
    2021-01-30 ~ 2021-03-24
    OF - Secretary → CIF 0
  • 6
    Turner, John Michael Norton
    Managing Director born in October 1942
    Individual (11 offsprings)
    Officer
    1995-08-11 ~ 2021-01-30
    OF - Director → CIF 0
    Mr John Michael Norton Turner
    Born in October 1942
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Jones, Timothy John Alexander
    Born in December 1981
    Individual (58 offsprings)
    Officer
    2024-03-20 ~ now
    OF - Director → CIF 0
  • 8
    Crawshaw, Andrew Julian
    Born in October 1966
    Individual (39 offsprings)
    Officer
    2022-05-16 ~ now
    OF - Director → CIF 0
  • 9
    Killick, Michael David
    Finance Director born in February 1962
    Individual (193 offsprings)
    Officer
    2021-03-24 ~ 2022-05-20
    OF - Director → CIF 0
    Killick, Michael David
    Individual (193 offsprings)
    Officer
    2021-04-01 ~ 2022-05-20
    OF - Secretary → CIF 0
  • 10
    Davies, Lee
    Group Commercial & Development Director born in November 1980
    Individual (12 offsprings)
    Officer
    2023-02-08 ~ 2024-03-20
    OF - Director → CIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-07-20 ~ 1995-08-11
    OF - Nominee Secretary → CIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-07-20 ~ 1995-08-11
    OF - Nominee Director → CIF 0
  • 13
    MILLBROOK HEALTHCARE TWO LIMITED
    - now 12439039
    ROSS CARE LIMITED - 2023-05-22 12439039
    Nutsey Lane Calmore Industrial Estate, Totton, Southampton, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-05-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MILLBROOK HEALTHCARE ONE LIMITED

Company number: 03082075
Registered names
MILLBROOK HEALTHCARE ONE LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
540,002 GBP2020-06-30
540,002 GBP2019-06-30
Debtors
255,226 GBP2020-06-30
255,226 GBP2019-06-30
Net Current Assets/Liabilities
255,226 GBP2020-06-30
255,226 GBP2019-06-30
Total Assets Less Current Liabilities
795,228 GBP2020-06-30
795,228 GBP2019-06-30
Equity
Called up share capital
130,000 GBP2020-06-30
130,000 GBP2019-06-30
Share premium
31,056 GBP2020-06-30
31,056 GBP2019-06-30
31,056 GBP2018-06-30
Capital redemption reserve
477,768 GBP2020-06-30
477,768 GBP2019-06-30
Equity
795,228 GBP2020-06-30
795,228 GBP2019-06-30
Profit/Loss
3,237,000 GBP2019-07-01 ~ 2020-06-30
Investments in Subsidiaries
540,002 GBP2020-06-30
540,002 GBP2019-06-30

Related profiles found in government register
  • MILLBROOK HEALTHCARE ONE LIMITED
    Info
    ROSS CARE HOLDINGS LIMITED - 2023-05-22
    ARTFULDIRECT LIMITED - 2023-05-22
    Registered number 03082075
    Nutsey Lane Calmore Industrial Estate, Totton, Southampton SO40 3XJ
    PRIVATE LIMITED COMPANY incorporated on 1995-07-20 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • ROSS CARE HOLDINGS LIMITED
    S
    Registered number 03082075
    Hoghton Chambers, Hoghton Street, Southport, Merseyside, United Kingdom, PR9 0TB
    Limited Company By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ROSS AUTO ENGINEERING LIMITED
    00469301
    Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    6,455,838 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2023-04-30
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.