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 1
  • Dr Ramasamy Danapal
    Born in April 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Antony, Rupert Faustinus
    Finance Director born in March 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-03-03 ~ 2022-01-07
    OF - Director → CIF 0
    Mr Rupert Faustinus Antony
    Born in March 1973
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-08-03
    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
  • 2
    Kumar, Sanjeev
    Chief Executive Officer born in October 1976
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2022-03-07
    OF - Director → CIF 0
  • 3
    Danapal, Ramasamy, Dr
    Managing Director born in April 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 2024-03-21
    OF - Director → CIF 0
    Dr Ramasamay Danapal
    Born in April 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-05-29 ~ 2019-09-03
    PE - Has significant influence or controlCIF 0
  • 4
    Avanavadi Subramanian, Chandrashekar
    Chief Compliance Officer born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2022-03-07
    OF - Director → CIF 0
  • 5
    Mahalakshmi Limited
    Individual
    Officer
    icon of calendar 1996-02-23 ~ 2000-10-25
    OF - Secretary → CIF 0
  • 6
    icon of address104, Harley Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-03 ~ 2022-08-25
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    IANEMERSON LTD
    icon of address46a Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    1996-02-23 ~ 1996-02-23
    PE - Nominee Director → CIF 0
  • 8
    APEX COMPANY SERVICES LTD
    icon of address46a Syon Lane, Isleworth, Middlesex
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    110,100 GBP2024-04-30
    Officer
    1996-02-23 ~ 1996-02-23
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address72 New Cavendish Street, London
    Active Corporate (2 parents, 81 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-16 ~ 2002-04-30
    PE - Secretary → CIF 0
  • 10
    SW COMPANY SECRETARIAL SERVICES LIMITED - now
    SW SERVICES (SOUTHERN) LIMITED - 2014-11-06
    icon of address31 Great Queen Street, London
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2002-11-28 ~ 2005-11-02
    PE - Secretary → CIF 0
  • 11
    icon of addressInternational House, Ashfields Suite, Cray Avenue, Orpington, Kent, England
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    2005-11-01 ~ 2014-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

HARLEY STREET HEALTHCARE CLINIC LIMITED

Previous names
03163321 LIMITED - 2011-05-18
HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
Standard Industrial Classification
86220 - Specialists Medical Practice Activities
Brief company account
Intangible Assets
230,000 GBP2021-10-31
230,000 GBP2020-10-31
Property, Plant & Equipment
2,934 GBP2021-10-31
3,659 GBP2020-10-31
Fixed Assets
232,934 GBP2021-10-31
233,659 GBP2020-10-31
Total Inventories
13,650 GBP2021-10-31
17,200 GBP2020-10-31
Debtors
Amounts falling due within one year
16,666 GBP2021-10-31
59,085 GBP2020-10-31
Cash at bank and in hand
-19,300 GBP2021-10-31
Current Assets
11,016 GBP2021-10-31
76,285 GBP2020-10-31
Creditors
Amounts falling due within one year
-77,414 GBP2021-10-31
-30,691 GBP2020-10-31
Net Current Assets/Liabilities
-66,398 GBP2021-10-31
45,594 GBP2020-10-31
Total Assets Less Current Liabilities
166,536 GBP2021-10-31
279,253 GBP2020-10-31
Creditors
Amounts falling due after one year
-261,999 GBP2021-10-31
-261,999 GBP2020-10-31
Net Assets/Liabilities
-95,463 GBP2021-10-31
17,254 GBP2020-10-31
Equity
Called up share capital
150,000 GBP2021-10-31
150,000 GBP2020-10-31
Retained earnings (accumulated losses)
-245,463 GBP2021-10-31
-132,746 GBP2020-10-31
Equity
-95,463 GBP2021-10-31
17,254 GBP2020-10-31
Average Number of Employees
42020-11-01 ~ 2021-10-31
42019-11-01 ~ 2020-10-31
Intangible Assets - Gross Cost
Net goodwill
230,000 GBP2021-10-31
Intangible Assets - Gross Cost
230,000 GBP2021-10-31
Intangible Assets
Net goodwill
230,000 GBP2021-10-31
Property, Plant & Equipment - Gross Cost
Computers
1,243 GBP2021-10-31
1,243 GBP2020-10-31
Plant and equipment
30,434 GBP2021-10-31
30,434 GBP2020-10-31
Furniture and fittings
2,947 GBP2021-10-31
2,947 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
34,624 GBP2021-10-31
34,624 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,138 GBP2021-10-31
1,112 GBP2020-10-31
Plant and equipment
27,855 GBP2021-10-31
27,218 GBP2020-10-31
Furniture and fittings
2,697 GBP2021-10-31
2,635 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,690 GBP2021-10-31
30,965 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
26 GBP2020-11-01 ~ 2021-10-31
Plant and equipment
637 GBP2020-11-01 ~ 2021-10-31
Furniture and fittings
62 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
725 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment
Computers
105 GBP2021-10-31
131 GBP2020-10-31
Plant and equipment
2,579 GBP2021-10-31
3,216 GBP2020-10-31
Furniture and fittings
250 GBP2021-10-31
312 GBP2020-10-31

Related profiles found in government register
  • HARLEY STREET HEALTHCARE CLINIC LIMITED
    Info
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 2011-05-18
    Registered number 03163321
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ
    PRIVATE LIMITED COMPANY incorporated on 1996-02-23 and dissolved on 2025-02-25 (29 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-06
    CIF 0
  • HARLEY STREET HEALTHCARE CLINIC LIMITED
    S
    Registered number 03163321
    icon of address104, Harley Street, London, United Kingdom, W1G 7JD
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-05-13
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.