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 3
  • 1
    Thistlewood, Ian Stewart
    Director born in March 1980
    Individual (15 offsprings)
    Officer
    2024-06-07 ~ now
    OF - director → CIF 0
  • 2
    Doyle, Kevin
    Physiotherapist born in October 1980
    Individual (3 offsprings)
    Officer
    2015-01-29 ~ now
    OF - director → CIF 0
  • 3
    110, Fetter Lane, London, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-04-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Still, Trevor Antony
    Solicitor born in March 1959
    Individual (2 offsprings)
    Officer
    2011-12-22 ~ 2015-09-15
    OF - director → CIF 0
  • 2
    Green, June Barbara Alyson
    Operations Director born in December 1961
    Individual
    Officer
    2004-02-24 ~ 2012-08-22
    OF - director → CIF 0
  • 3
    Dobrikova, Stephanie Elizabeth Squire
    Director Of Business Services born in December 1985
    Individual (1 offspring)
    Officer
    2017-12-22 ~ 2024-06-07
    OF - director → CIF 0
  • 4
    Mcdiarmid, Neil
    Physiotherapist born in August 1961
    Individual (13 offsprings)
    Officer
    2012-05-01 ~ 2014-12-15
    OF - director → CIF 0
  • 5
    Chantler, Carole
    Director Of Case Management born in December 1956
    Individual (2 offsprings)
    Officer
    2004-02-24 ~ 2004-09-17
    OF - director → CIF 0
  • 6
    Jessop, Christopher Ian
    Non-Executive Director born in July 1953
    Individual (12 offsprings)
    Officer
    2018-06-01 ~ 2020-10-21
    OF - director → CIF 0
  • 7
    Hicks, John Patrick, Sol
    Solicitor born in January 1951
    Individual (5 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - director → CIF 0
    Hicks, John Patrick
    Solicitor born in January 1951
    Individual (5 offsprings)
    Officer
    2012-01-05 ~ 2016-04-11
    OF - director → CIF 0
  • 8
    Maclachlan, Madeleine Paulette
    Manager born in April 1954
    Individual (1 offspring)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - director → CIF 0
  • 9
    Rowe, Bernard Vince
    Solicitor born in December 1951
    Individual (7 offsprings)
    Officer
    2001-10-01 ~ 2020-07-16
    OF - director → CIF 0
  • 10
    Cottington, Norman William
    Chairman Of The Board born in February 1946
    Individual
    Officer
    1999-04-26 ~ 2009-02-12
    OF - director → CIF 0
  • 11
    Fergie, Peter John
    Solicitor born in January 1948
    Individual
    Officer
    1997-01-14 ~ 2001-04-30
    OF - director → CIF 0
  • 12
    Maclachlan, Alexander Edward
    Cs born in February 1951
    Individual (5 offsprings)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - director → CIF 0
    Maclachlan, Alexander Edward
    Cs
    Individual (5 offsprings)
    Officer
    1997-01-14 ~ 2004-02-23
    OF - secretary → CIF 0
  • 13
    Delaney, Nicholas John
    Chartered Accountant born in October 1967
    Individual (1 offspring)
    Officer
    2009-02-11 ~ 2017-12-22
    OF - director → CIF 0
    Delaney, Nicholas
    Individual (1 offspring)
    Officer
    2011-06-29 ~ 2017-12-22
    OF - secretary → CIF 0
  • 14
    Hardman, John Paul Barnsley
    Solicitor born in December 1961
    Individual (9 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - director → CIF 0
    Hardman, John Paul Barnsley
    Solicitor
    Individual (9 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - secretary → CIF 0
  • 15
    Lennaghan, Michelle Louise
    Solicitor born in June 1974
    Individual (5 offsprings)
    Officer
    2015-02-13 ~ 2016-04-11
    OF - director → CIF 0
  • 16
    Savill, Mark
    Solicitor born in January 1967
    Individual (10 offsprings)
    Officer
    2011-11-17 ~ 2016-04-11
    OF - director → CIF 0
  • 17
    Peall, Stuart Nicholas
    Business Director born in April 1971
    Individual (2 offsprings)
    Officer
    2008-02-07 ~ 2009-03-08
    OF - director → CIF 0
  • 18
    Gibbs, Kevin John
    Solicitor born in May 1954
    Individual (2 offsprings)
    Officer
    1996-08-08 ~ 1997-01-14
    OF - director → CIF 0
  • 19
    Wright, Jake Hockley
    Chartered Accountant born in August 1972
    Individual (143 offsprings)
    Officer
    2014-01-17 ~ 2014-05-29
    OF - director → CIF 0
  • 20
    Squire, Richard James
    Solicitor born in October 1955
    Individual (14 offsprings)
    Officer
    1996-08-08 ~ 2016-04-11
    OF - director → CIF 0
  • 21
    Parr, Paula
    Director born in August 1967
    Individual
    Officer
    2015-01-29 ~ 2017-06-19
    OF - director → CIF 0
  • 22
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-17 ~ 1996-08-08
    PE - nominee-secretary → CIF 0
  • 23
    ROSSFELD LIMITED - now
    TICCS HOLDINGS LIMITED - 2018-03-16
    WENRED B LIMITED - 2016-01-07
    43, Queen Square, Bristol, England
    Corporate (3 parents)
    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
  • 24
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-07-17 ~ 1996-08-08
    PE - nominee-director → CIF 0
  • 25
    MULTIJOINT LIMITED - 1990-01-25
    51, Victoria House, Victoria Street, Bristol
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    2004-02-23 ~ 2011-06-29
    PE - secretary → CIF 0
parent relation
Company in focus

ASCENTI HEALTH LIMITED

Previous names
THE INTEGRATED CARE CLINICS LIMITED - 2018-03-12
THE INJURY CARE CLINICS LIMITED - 2015-10-01
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 - 2015-10-01
    CHANGEANGLE LIMITED - 1997-01-27
    Registered number 03225768
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire PO16 8UZ
    Private Limited Company incorporated on 1996-07-17 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-16
    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
Active 12
  • 1
    HARPER SERVICES LIMITED - 2004-03-23
    Carnac House Carnac Court, Cams Estate, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-05-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    TICCS 1 LIMITED - 2018-03-12
    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
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-04-20 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    61 Whiting Street, Bury St. Edmunds, England
    Corporate (4 parents)
    Equity (Company account)
    -176,720 GBP2024-03-31
    Person with significant control
    2023-04-03 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    Carnac House Carnac Court, Cams Hall Estate, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    SPORTS AND SPINAL CLINICS LIMITED - 2010-02-10
    PHYSIOTHERAPY 4 U LIMITED - 2007-07-19
    Carnac House, Cams Hall Estate, Fareham, Hampshire, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -758,619 GBP2022-03-31
    Person with significant control
    2022-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    Carnac House Carnac Court, Cams Hall Estate, Fareham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    ASCENTI HEALTH LIMITED - 2018-03-12
    Carnac House Carnac Court, Cams Hall Estate, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-04-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    ASCENTI PHYSIO LIMITED - 2018-03-12
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-04-20 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    Carnac House Carnac Court, Cams Hall Estate, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2018-03-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    TICCS 2 LIMITED - 2017-05-25
    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
    Corporate (1 parent)
    Equity (Company account)
    311,919 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 2017-05-24
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    TICCS/LD SERVICES LIMITED - 2016-10-19
    43 Queen Square, Bristol, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-21
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.