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 2
  • 1
    Makdissi, Jamil, Dr
    Consultant Oral And Maxillofacial Radiologist born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    JM RADIOLOGY LIMITED
    icon of address81 Eaton House, 38 Westferry Circus, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    776,750 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Hunter Gordon, Christopher Neil
    Managing Director born in June 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2010-08-02
    OF - Director → CIF 0
  • 2
    Auden, Crispin Jeremy
    Chartered Surveyor born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 2000-09-08
    OF - Director → CIF 0
  • 3
    Lawrence, William Sackville Gwynne
    Company Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 4
    Brooks, Lynne Lorraine
    Company Director born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-02 ~ 2011-12-23
    OF - Director → CIF 0
  • 5
    Barratt, Simon James Knevett
    Director born in June 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 2010-08-02
    OF - Director → CIF 0
    Barratt, Simon James Knevett
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2011-12-23
    OF - Secretary → CIF 0
  • 6
    Chamberlain, Charles Edwick
    Chartered Surveyor born in January 1961
    Individual (33 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 1997-06-04
    OF - Director → CIF 0
    icon of calendar 2000-11-06 ~ 2001-09-28
    OF - Director → CIF 0
  • 7
    icon of address47 Castle Street, Reading, Berkshire
    Corporate
    Officer
    1996-11-15 ~ 1997-03-12
    PE - Nominee Director → CIF 0
  • 8
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-11-15 ~ 1997-03-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SCANU LIMITED

Previous names
SUMMIT PROPERTY (THEALE) LIMITED - 2011-01-24
PITCOMP 144 LIMITED - 1997-03-24
MESL MAKDISSI LIMITED - 2011-12-23
Standard Industrial Classification
86230 - Dental Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-08-31
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-08-31
Tangible fixed assets
33,088 GBP2015-03-31
Debtors
20,000 GBP2016-08-31
24,243 GBP2015-03-31
Cash at bank and in hand
11,156 GBP2016-08-31
1,238 GBP2015-03-31
Current Assets
31,156 GBP2016-08-31
25,481 GBP2015-03-31
Current liabilities
3,626 GBP2016-08-31
15,956 GBP2015-03-31
Net Current Assets/Liabilities
27,530 GBP2016-08-31
9,525 GBP2015-03-31
Total Assets Less Current Liabilities
27,530 GBP2016-08-31
42,613 GBP2015-03-31
Non-current liabilities
4,863 GBP2015-03-31
Net assets/liabilities including pension asset/liability
27,530 GBP2016-08-31
37,750 GBP2015-03-31
Called-up share capital
3,323 GBP2016-08-31
3,323 GBP2015-03-31
Share premium account
49,000 GBP2016-08-31
49,000 GBP2015-03-31
Retained earnings
-24,793 GBP2016-08-31
-14,573 GBP2015-03-31
Shareholder's fund
27,530 GBP2016-08-31
37,750 GBP2015-03-31
Cost/valuation of tangible fixed assets
82,500 GBP2015-03-31
Tangible fixed assets - Disposals
-82,500 GBP2015-04-01 ~ 2016-08-31
Depreciation of tangible fixed assets
49,412 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
6,618 GBP2015-04-01 ~ 2016-08-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-56,030 GBP2015-04-01 ~ 2016-08-31
Number of shares allotted
Class 1 ordinary share
500 shares2016-08-31
Paid-up share capital
Class 1 ordinary share
500 GBP2016-08-31
500 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
500 shares2016-08-31
Paid-up share capital
Class 2 ordinary share
2,823 GBP2016-08-31
2,823 GBP2015-03-31

  • SCANU LIMITED
    Info
    SUMMIT PROPERTY (THEALE) LIMITED - 2011-01-24
    PITCOMP 144 LIMITED - 2011-01-24
    MESL MAKDISSI LIMITED - 2011-01-24
    Registered number 03278564
    icon of addressCortlandt, George Street, Hailsham, East Sussex BN27 1AE
    PRIVATE LIMITED COMPANY incorporated on 1996-11-15 and dissolved on 2017-12-12 (21 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.