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 28
  • 1
    Hardman, John Paul Barnsley
    Solicitor born in December 1961
    Individual (26 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - Director → CIF 0
    Hardman, John Paul Barnsley
    Solicitor
    Individual (26 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - Secretary → CIF 0
  • 2
    Hicks, John Patrick, Sol
    Solicitor born in January 1951
    Individual (24 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - Director → CIF 0
    Hicks, John Patrick
    Solicitor born in January 1951
    Individual (24 offsprings)
    Officer
    2012-01-05 ~ 2016-04-11
    OF - Director → CIF 0
  • 3
    Thistlewood, Ian Stewart
    Born in March 1980
    Individual (18 offsprings)
    Officer
    2024-06-07 ~ now
    OF - Director → CIF 0
  • 4
    Maclachlan, Madeleine Paulette
    Manager born in April 1954
    Individual (7 offsprings)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - Director → CIF 0
  • 5
    Lennaghan, Michelle Louise
    Solicitor born in June 1974
    Individual (6 offsprings)
    Officer
    2015-02-13 ~ 2016-04-11
    OF - Director → CIF 0
  • 6
    Doyle, Kevin Declan
    Born in October 1980
    Individual (12 offsprings)
    Officer
    2015-01-29 ~ now
    OF - Director → CIF 0
  • 7
    Gibbs, Kevin John
    Solicitor born in May 1954
    Individual (9 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - Director → CIF 0
  • 8
    Savill, Mark
    Solicitor born in January 1967
    Individual (13 offsprings)
    Officer
    2011-11-17 ~ 2016-04-11
    OF - Director → CIF 0
  • 9
    Jessop, Christopher Ian
    Non-Executive Director born in July 1953
    Individual (49 offsprings)
    Officer
    2018-06-01 ~ 2020-10-21
    OF - Director → CIF 0
  • 10
    Chantler, Carole
    Director Of Case Management born in December 1956
    Individual (5 offsprings)
    Officer
    2004-02-24 ~ 2004-09-17
    OF - Director → CIF 0
  • 11
    Dobrikova, Stephanie Elizabeth Squire
    Director Of Business Services born in December 1985
    Individual (30 offsprings)
    Officer
    2017-12-22 ~ 2024-06-07
    OF - Director → CIF 0
  • 12
    Mcdiarmid, Neil
    Physiotherapist born in August 1961
    Individual (19 offsprings)
    Officer
    2012-05-01 ~ 2014-12-15
    OF - Director → CIF 0
  • 13
    Rowe, Bernard Vince
    Solicitor born in December 1951
    Individual (22 offsprings)
    Officer
    2001-10-01 ~ 2020-07-16
    OF - Director → CIF 0
  • 14
    Fergie, Peter John
    Solicitor born in January 1948
    Individual (2 offsprings)
    Officer
    1997-01-14 ~ 2001-04-30
    OF - Director → CIF 0
  • 15
    Still, Trevor Antony
    Solicitor born in March 1959
    Individual (7 offsprings)
    Officer
    2011-12-22 ~ 2015-09-15
    OF - Director → CIF 0
  • 16
    Parr, Paula
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    2015-01-29 ~ 2017-06-19
    OF - Director → CIF 0
  • 17
    Wright, Jake Hockley
    Chartered Accountant born in August 1972
    Individual (291 offsprings)
    Officer
    2014-01-17 ~ 2014-05-29
    OF - Director → CIF 0
  • 18
    Cottington, Norman William
    Chairman Of The Board born in February 1946
    Individual (7 offsprings)
    Officer
    1999-04-26 ~ 2009-02-12
    OF - Director → CIF 0
  • 19
    Delaney, Nicholas John
    Chartered Accountant born in October 1967
    Individual (19 offsprings)
    Officer
    2009-02-11 ~ 2017-12-22
    OF - Director → CIF 0
    Delaney, Nicholas
    Individual (19 offsprings)
    Officer
    2011-06-29 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 20
    Peall, Stuart Nicholas
    Business Director born in April 1971
    Individual (4 offsprings)
    Officer
    2008-02-07 ~ 2009-03-08
    OF - Director → CIF 0
  • 21
    Green, June Barbara Alyson
    Operations Director born in December 1961
    Individual (4 offsprings)
    Officer
    2004-02-24 ~ 2012-08-22
    OF - Director → CIF 0
  • 22
    Maclachlan, Alexander Edward
    Cs born in February 1951
    Individual (17 offsprings)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - Director → CIF 0
    Maclachlan, Alexander Edward
    Cs
    Individual (17 offsprings)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - Secretary → CIF 0
  • 23
    Squire, Richard James
    Solicitor born in October 1955
    Individual (29 offsprings)
    Officer
    1996-08-08 ~ 2016-04-11
    OF - Director → CIF 0
  • 24
    ROSSFELD LIMITED - now 09489723
    ASCENTI HOLDINGS LIMITED
    - 2021-04-20 09489723
    TICCS HOLDINGS LIMITED - 2018-03-16 09489723
    WENRED B LIMITED - 2016-01-07
    43, Queen Square, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    LYDACO NOMINEES LIMITED
    - now 02453301
    MULTIJOINT LIMITED - 1990-01-25
    51, Victoria House, Victoria Street, Bristol
    Active Corporate (12 parents, 60 offsprings)
    Officer
    2004-02-23 ~ 2011-06-29
    OF - Secretary → CIF 0
  • 26
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1996-07-17 ~ 1996-08-08
    OF - Nominee Director → CIF 0
  • 27
    BD-C INCLINE BIDCO LIMITED
    13308188 13301365
    110, Fetter Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-04-26 ~ 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
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1996-07-17 ~ 1996-08-08
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ASCENTI HEALTH LIMITED

Period: 2018-03-12 ~ now
Company number: 03225768 10732298
Registered names
ASCENTI HEALTH LIMITED - now 10732298
CHANGEANGLE LIMITED - 1997-01-27
Standard Industrial Classification
86210 - General Medical Practice Activities

Related profiles found in government register
  • ASCENTI HEALTH LIMITED
    Info
    THE INTEGRATED CARE CLINICS LIMITED - 2018-03-12
    THE INJURY CARE CLINICS LIMITED - 2018-03-12
    CHANGEANGLE LIMITED - 2018-03-12
    Registered number 03225768
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ
    PRIVATE LIMITED COMPANY incorporated on 1996-07-17 (29 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • ASCENTI HEALTH LIMITED
    S
    Registered number 03225768
    Carnac House, Cams Hall Estate, Fareham, England, PO16 8UZ
    Private Limited Company in England And Wales - Companies House, England
    CIF 1
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
  • ASCENTI HEALTH LIMITED
    S
    Registered number 03225768
    Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ
    Private Limited Company in Companies House (England & Wales), England & Wales
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    2TICCS LIMITED
    - now 05072261 11254617... (more)
    HARPER SERVICES LIMITED - 2004-03-23
    Carnac House Carnac Court, Cams Estate, Fareham, Hampshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ADVO HEALTH LIMITED
    15742346
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-05-25 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    ASCENTI PHYSIO LIMITED
    - now 04530716 10732077
    TICCS 1 LIMITED
    - 2018-03-12 04530716 10732077... (more)
    PHYSIO WORLD LIMITED - 2015-10-01
    NEIL MCDIARMID LIMITED - 2006-03-14
    NEIL MCDAIRMID LIMITED - 2002-10-14
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    ASCENTI WELLBEING LIMITED
    10732493
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-04-20 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    DIAGNOSTIC WORLD LTD - now
    TICCS 2 LIMITED
    - 2017-05-25 05937877 10732077... (more)
    DIAGNOSTIC WORLD LIMITED - 2015-10-01
    DIAGNOSTIC HEALTH SYSTEMS LIMITED - 2014-09-30
    MUST DIAGNOSTICS LIMITED - 2011-10-06
    Unit 4-5 The Gateway West, East Street, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-24
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FILE DYNAMICS LIMITED
    - now 09424085 03995099
    TICCS/LD SERVICES LIMITED
    - 2016-10-19 09424085
    C/o Rsm Uk 2nd Floor, One, The Square, Bristol, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-21
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GATHERER SYSTEMS LTD
    08264995
    61 Whiting Street, Bury St. Edmunds, England
    Active Corporate (9 parents)
    Person with significant control
    2023-04-03 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PHYSIO WORLD LIMITED
    09805028 04530716
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    PODIATRY WORLD LIMITED
    09245439
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    SIX PHYSIO LIMITED
    - now 06293080 03630811
    SPORTS AND SPINAL CLINICS LIMITED - 2010-02-10
    PHYSIOTHERAPY 4 U LIMITED - 2007-07-19
    Carnac House, Cams Hall Estate, Fareham, Hampshire, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2022-04-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    SYDENHAM HEALTHCARE LIMITED
    08259774
    Carnac House Carnac Court, Cams Hall Estate, Fareham
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    THE INTEGRATED CARE CLINICS LIMITED
    - now 10732298 03225768
    ASCENTI HEALTH LIMITED
    - 2018-03-12 10732298 03225768
    Carnac House Carnac Court, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Person with significant control
    2017-04-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    TICCS 1 LIMITED
    - now 10732077 04530716... (more)
    ASCENTI PHYSIO LIMITED
    - 2018-03-12 10732077 04530716
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    TICCS LIMITED
    11254617 05072261... (more)
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-03-14 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.