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
    Furr, Helen Jane
    Company Director born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ now
    OF - Director → CIF 0
  • 2
    Furr, Paul John
    Company Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Parry-smith, Linda Susan
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-25 ~ 2012-07-09
    OF - Director → CIF 0
  • 2
    Furr, Donald
    Chairman born in November 1931
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 2012-07-09
    OF - Director → CIF 0
  • 3
    Thomas, Howard
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 1997-03-27
    OF - Nominee Secretary → CIF 0
  • 4
    Furr, Beryl
    Director born in October 1936
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 2012-07-09
    OF - Director → CIF 0
    Furr, Beryl
    Individual
    Officer
    icon of calendar 1999-10-31 ~ 2012-07-09
    OF - Secretary → CIF 0
  • 5
    Lewis, Alastair Neil Foster
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 1999-10-31
    OF - Director → CIF 0
    Lewis, Alastair Neil Foster
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 1999-10-31
    OF - Secretary → CIF 0
  • 6
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 1996-11-21 ~ 1997-03-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ICON LIMITED

Previous names
LESSONMETHOD LIMITED - 1997-03-27
ICON PLC - 2012-06-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
603,288 GBP2024-06-30
991,868 GBP2023-06-30
Current Assets
589,715 GBP2024-06-30
72,253 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-16,196 GBP2024-06-30
-87,008 GBP2023-06-30
Equity
1,175,389 GBP2024-06-30
975,863 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

Related profiles found in government register
  • ICON LIMITED
    Info
    LESSONMETHOD LIMITED - 1997-03-27
    ICON PLC - 1997-03-27
    Registered number 03282011
    icon of addressDownsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QE
    Private Limited Company incorporated on 1996-11-21 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • ICON PLC
    S
    Registered number missing
    icon of addressSouth County Business Park, Leopardstown, Dublin 18, Ireland
    Plc
    CIF 1
  • ICON PLC
    S
    Registered number 145835
    icon of addressIcon Plc, South County Business Park, Leopardstown, Dublin 18, Ireland, D18 X5R3
    Public Limited Company in Companies Registration Office, Ireland
    CIF 2
  • ICON PLC
    S
    Registered number 145835
    icon of addressSouth County Business Park, Leopardstown, Dublin 18, Ireland
    Public Limited Company in Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    MEDINOVA LIMITED - 2021-02-26
    RIDGECROSS SERVICES LIMITED - 2000-11-30
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,293,786 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    FARBROOK LIMITED - 2004-07-20
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    MEDPASS GROUP LIMITED - 2021-04-19
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,145,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    DUNERIDGE LIMITED - 2001-11-07
    ICON INVESTMENTS (UK) PUBLIC LIMITED COMPANY - 2003-12-04
    DUNERIDGE LIMITED - 2001-11-06
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -428,646 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    503,081 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    MYOGENIC BIOTECH LIMITED - 2004-12-14
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -604,324 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-31
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    ZOOMEAGER LIMITED - 1996-12-02
    PHARM RESEARCH ASSOCIATES (UK) LIMITED - 2025-06-02
    icon of address3rd Floor North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-10-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    MAPI LIMITED - 2021-04-19
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-11-15
    CIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.